Background WavePink WaveYellow Wave

LOMOND MOTORS LIMITED (Sc184583)

LOMOND MOTORS LIMITED (SC184583) is an active UK company. incorporated on 6 April 1998. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. LOMOND MOTORS LIMITED has been registered for 27 years.

Company Number
SC184583
Status
active
Type
ltd
Incorporated
6 April 1998
Age
27 years
Address
520 Hillington Road, Glasgow, G52 4UB
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
SIC Codes
45111, 45112, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMOND MOTORS LIMITED

LOMOND MOTORS LIMITED is an active company incorporated on 6 April 1998 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. LOMOND MOTORS LIMITED was registered 27 years ago.(SIC: 45111, 45112, 45200, 45310)

Status

active

Active since 27 years ago

Company No

SC184583

LTD Company

Age

27 Years

Incorporated 6 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

SPIKEFILE LIMITED
From: 6 April 1998To: 9 October 1998
Contact
Address

520 Hillington Road Braehead Glasgow, G52 4UB,

Previous Addresses

Junction 26 M8 520 Hillington Road Braehead Glasgow G52 4UB
From: 6 April 1998To: 26 August 2021
Timeline

37 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Oct 12
Director Joined
Sept 13
Director Left
Jan 14
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Jun 21
Director Joined
Nov 21
Loan Cleared
Jan 22
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

169

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Accounts With Made Up Date
5 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Statement Of Companys Objects
26 March 2021
CC04CC04
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
15 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Memorandum Articles
15 October 2012
MEM/ARTSMEM/ARTS
Resolution
15 October 2012
RESOLUTIONSResolutions
Legacy
4 October 2012
MG01sMG01s
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Miscellaneous
25 July 2012
MISCMISC
Legacy
24 July 2012
MG03sMG03s
Auditors Resignation Company
23 July 2012
AUDAUD
Resolution
23 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Group
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Group
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
16 April 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 April 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 April 2010
466(Scot)466(Scot)
Legacy
2 February 2010
MG01sMG01s
Accounts With Accounts Type Group
4 June 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 May 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Legacy
13 March 2008
288cChange of Particulars
Legacy
13 March 2008
288cChange of Particulars
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Resolution
22 August 2007
RESOLUTIONSResolutions
Resolution
8 August 2007
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
29 June 2007
466(Scot)466(Scot)
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
363aAnnual Return
Legacy
5 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
14 September 2006
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
5 September 2006
466(Scot)466(Scot)
Legacy
5 September 2006
410(Scot)410(Scot)
Legacy
27 April 2006
363aAnnual Return
Legacy
19 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
17 March 2005
466(Scot)466(Scot)
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
287Change of Registered Office
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
11 June 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
410(Scot)410(Scot)
Legacy
26 January 1999
225Change of Accounting Reference Date
Legacy
18 January 1999
88(2)R88(2)R
Legacy
7 January 1999
288aAppointment of Director or Secretary
Resolution
23 December 1998
RESOLUTIONSResolutions
Resolution
23 December 1998
RESOLUTIONSResolutions
Legacy
23 December 1998
123Notice of Increase in Nominal Capital
Legacy
10 December 1998
410(Scot)410(Scot)
Mortgage Alter Floating Charge
2 December 1998
466(Scot)466(Scot)
Legacy
26 November 1998
410(Scot)410(Scot)
Certificate Change Of Name Company
8 October 1998
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 May 1998
MEM/ARTSMEM/ARTS
Resolution
21 May 1998
RESOLUTIONSResolutions
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
287Change of Registered Office
Incorporation Company
6 April 1998
NEWINCIncorporation