LOMO CRAFTS LTD

Status: Active

Address: 10 Chatsworth Road, Wirral

Incorporation date: 13 Jun 2022

LOMO INVESTMENT GROUP LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Park Farm Cottage, Cornwell, Chipping Norton

Incorporation date: 01 Aug 2022

Address: 17 Ben Riach View, Elgin

Incorporation date: 08 Mar 2023

LOMOLINK CONSULTING LTD

Status: Active

Address: 99 The Drive, Collier Row, Romford

Incorporation date: 07 Nov 2019

LOMOND (2015) LIMITED

Status: Active

Address: Lomond House, 85 - 87 Holywood Road, Belfast

Incorporation date: 07 Apr 2015

Address: 155 Glasgow Road, Dumbarton, Dunbartonshire

Incorporation date: 30 Apr 2002

LOMOND ATLANTIC LIMITED

Status: Active

Address: 1 Todd Square Todd Square, Houstoun Industrial Estate, Livingston

Incorporation date: 05 Oct 2017

LOMOND BANK HOUSE LIMITED

Status: Active

Address: 223 Ayr Road, Newton Mearns, Glasgow

Incorporation date: 01 Mar 2016

LOMOND BUILDERS LIMITED

Status: Active

Address: 3rd Floor, 16 Gordon Street, Glasgow

Incorporation date: 09 Aug 2011

LOMOND CAPITAL NO.2 LTD

Status: Active

Address: 1 Wemyss Place, Edinburgh

Incorporation date: 30 Jul 2013

Address: 1 Wemyss Place, Edinburgh

Incorporation date: 29 Jul 2020

LOMOND (CHANCERY HOUSE) NOMINEES LIMITED

Status: Active - Proposal To Strike Off

Address: The Lodge, Alderley Rd, Wilmslow

Incorporation date: 10 Apr 2016

LOMOND COFFEE LIMITED

Status: Active

Address: Arch 7 Arch 7, 4 Market Yard, Deptford

Incorporation date: 11 Nov 2015

Address: Workshop 2, Keynote Studios, 58-72 Dalmain Road, London

Incorporation date: 30 Apr 2019

Address: The Oasts, Frensham Lane, Farnham

Incorporation date: 28 Sep 1994

Address: Pacific House Fletcher Way, Parkhouse, Carlisle

Incorporation date: 03 Jun 2019

Address: 651a Mauldeth Road West, Chorlton, Manchester

Incorporation date: 10 May 2018

LOMOND ELECTRICAL LIMITED

Status: Active

Address: 4 Broom Place, Kirkcaldy, Fife

Incorporation date: 10 Nov 1997

Address: 61 St Thomas Street, Weymouth, Dorset

Incorporation date: 24 Mar 1998

Address: 51 Main Street, Prestwick

Incorporation date: 16 Dec 2005

LOMOND FS LIMITED

Status: Active

Address: 345 Bilsland Drive, Glasgow

Incorporation date: 18 Feb 2022

LOMOND GOLF COMPANY LTD

Status: Active

Address: Trident House (fao Collins Morgan), 175 Renfrew Road, Paisley

Incorporation date: 15 Jul 2020

LOMOND GREY LIMITED

Status: Active

Address: Fives Court, East Rossdhu Drive, Helensburgh

Incorporation date: 28 Mar 2018

LOMOND GROUP SCOTLAND LTD

Status: Active

Address: Unit 5, Lomond Business Park, Baltimore Road, Glenrothes

Incorporation date: 30 Jan 2008

Address: Garsdale, 16 Sefton Park Road, Liverpool

Incorporation date: 02 Feb 2015

Address: Bevland Copse, Nynehead, Wellington

Incorporation date: 10 Aug 2004

Address: 145 St Vincent Street, Glasgow

Incorporation date: 31 Oct 2019

Address: 3 Easter Cash Cottages, Strathmiglo, Cupar

Incorporation date: 18 Aug 2020

Address: 443 Dumbarton Road, Clydebank

Incorporation date: 29 Mar 2018

Address: 35 Bathwick Hill, Bath

Incorporation date: 08 Sep 2022

Address: Wester Nether Urquhart, Station Road, Gateside

Incorporation date: 22 Mar 2013

LOMOND (K STREET) LIMITED

Status: Active

Address: The Lodge, Alderley Rd, Wilmslow

Incorporation date: 17 Sep 2015

LOMOND LAND LTD.

Status: Active

Address: Unit 5, Lomond Business Park, Baltimore Road, Glenrothes

Incorporation date: 30 Sep 2008

LOMOND LODGE LIMITED

Status: Active

Address: 7 Lomond Lodge, 87 Middleton Rd Crumpsall, Manchester

Incorporation date: 08 Jul 1980

Address: Lomond Luxury Lodges Old Military Road, Croftamie, Glasgow

Incorporation date: 07 Jun 2021

Address: 2nd Floor Regis House, 45 King William Street, London

Incorporation date: 06 Jul 2019

LOMOND MEDICAL LTD

Status: Active

Address: 6 Lomond Road, Bearsden

Incorporation date: 28 Sep 2020

Address: 520 Hillington Road, Braehead, Glasgow

Incorporation date: 22 Jun 2006

Address: 56 Clairinsh, Balloch, Alexandria

Incorporation date: 23 Aug 2010

Address: Tiendland, Lochard Road, Aberfoyle, Stirlingshire

Incorporation date: 06 Aug 2004

LOMONDO LIMITED

Status: Active

Address: Hotel Melia The White House, Albany Street Regents Park, London

Incorporation date: 25 Feb 1993

Address: The Lodge, Alderley Road, Wilmslow

Incorporation date: 11 Jan 2018

Address: 131 Newhaven Road, Edinburgh

Incorporation date: 09 Jun 1905

LOMOND PARK LIC LIMITED

Status: Active

Address: 160 West George Street, Glasgow

Incorporation date: 03 May 2022

LOMOND PLANT LIMITED

Status: Active

Address: 15 Merchiston Industrial Estate, Bankside, Falkirk

Incorporation date: 23 Feb 1988

Address: 30 Oxford Road, Birkdale, Southport

Incorporation date: 28 Jun 2010

Address: C/o Mclay Mcalister & Mcgibbon Llp, 145 St Vincent Street, Glasgow

Incorporation date: 31 Dec 1996

LOMOND PROPERTY LIMITED

Status: Active

Address: 51 Main Street, Prestwick

Incorporation date: 01 Aug 2011

Address: 42 Dudhope Crescent Road, Dundee

Incorporation date: 21 Nov 2016

Address: The Lodge, Alderley Road, Wilmslow

Incorporation date: 19 Jul 2017

LOMOND SCHOOL LIMITED

Status: Active

Address: 10 Stafford Street, Helensburgh

Incorporation date: 01 Jun 1976

Address: Mckinnons Kilchoan, Kilmelford, Oban

Incorporation date: 25 Jul 1967

LOMOND STORES LIMITED

Status: Active

Address: Lomond Villa Balloch Road, Balloch, Alexandria

Incorporation date: 08 May 2009

LOMOND TPS LIMITED

Status: Active

Address: 520 Hillington Road, Braehead, Glasgow

Incorporation date: 23 Mar 2007

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 10 Mar 2015

Address: 29 Brandon Street, Hamilton

Incorporation date: 08 Feb 2016

Address: Garnock House Kenilworth Road, Bridge Of Allan, Stirling

Incorporation date: 14 Nov 2018

LOMOTYPE LIMITED

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 08 Nov 2021

LOMOX LIMITED

Status: Active

Address: Bank House, Market Square, Congleton

Incorporation date: 28 Nov 2007