LOMOND PROPERTY LETTINGS LIMITED
Overview
| Company Name | LOMOND PROPERTY LETTINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC373580 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOMOND PROPERTY LETTINGS LIMITED?
- Real estate agencies (68310) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LOMOND PROPERTY LETTINGS LIMITED located?
| Registered Office Address | 1 Wemyss Place EH3 6DH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOMOND PROPERTY LETTINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 932 LIMITED | Feb 24, 2010 | Feb 24, 2010 |
What are the latest accounts for LOMOND PROPERTY LETTINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LOMOND PROPERTY LETTINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2025 |
| Overdue | No |
What are the latest filings for LOMOND PROPERTY LETTINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Stuart Macpherson Pender as a director on Dec 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr Samuel Paul Stewart Mitchell as a director on Nov 06, 2025 | 2 pages | AP01 | ||
Appointment of Mr Daniel James Shrimpton as a director on Oct 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robert James Hamilton as a director on Oct 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Robert James Hamilton as a secretary on Oct 15, 2025 | 1 pages | TM02 | ||
Appointment of Ms Clare Marie Wakeford as a director on Oct 15, 2025 | 2 pages | AP01 | ||
Registration of charge SC3735800044, created on Sep 25, 2025 | 31 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 27 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge SC3735800043, created on Apr 17, 2025 | 18 pages | MR01 | ||
Statement of capital following an allotment of shares on Jan 31, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of David William Linley as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 26 pages | AA | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Second filing of Confirmation Statement dated Feb 03, 2017 | 3 pages | RP04CS01 | ||
Registration of charge SC3735800042, created on Apr 29, 2024 | 20 pages | MR01 | ||
Registration of charge SC3735800041, created on Apr 29, 2024 | 78 pages | MR01 | ||
Who are the officers of LOMOND PROPERTY LETTINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MITCHELL, Samuel Paul Stewart | Director | Wemyss Place EH3 6DH Edinburgh 1 Scotland | England | British | 342240740001 | |||||
| PHILLIPS, Edward | Director | Wemyss Place EH3 6DH Edinburgh 1 Scotland | England | British | 290763930001 | |||||
| SHRIMPTON, Daniel James | Director | Wemyss Place EH3 6DH Edinburgh 1 Scotland | England | British | 341519830001 | |||||
| SUTHERLAND, Ian Ronald | Director | Wemyss Place EH3 6DH Edinburgh 1 Scotland | England | British | 189660790016 | |||||
| WAKEFORD, Clare Marie | Director | Wemyss Place EH3 6DH Edinburgh 1 Scotland | England | British | 330482440001 | |||||
| HAMILTON, Robert James | Secretary | Wemyss Place EH3 6DH Edinburgh 1 Scotland | British | 188529080001 | ||||||
| POWELL, Vernon David | Secretary | North Charlotte Street EH2 4HR Edinburgh 1 Scotland United Kingdom | British | 152943810001 | ||||||
| DM COMPANY SERVICES LIMITED | Secretary | Charlotte Square EH2 4DF Edinburgh 16 | 149209130001 | |||||||
| DICKINSON, Ivor | Director | Charlotte Square EH2 4ET Edinburgh 32 Scotland | England | British | 200089260001 | |||||
| DIXON, Richard John | Director | North Charlotte Street EH2 4HR Edinburgh 1 Scotland United Kingdom | England | British | 109138230001 | |||||
| ELLIOTT, Martin Paul | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | England | British | 247645090001 | |||||
| EVANS, Bruce Quentin Charles | Director | Charlotte Square EH2 4ET Edinburgh 32 Scotland | United Kingdom | British | 228363010001 | |||||
| FLOCKHART, Peter William Burnett | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | United Kingdom | British | 241010200001 | |||||
| GILCHRIST, Ewan Caldwell | Director | Charlotte Square EH2 4DF Edinburgh 16 | Scotland | British | 88983380002 | |||||
| GROVES, Michael Steven Thornley | Director | Charlotte Square EH2 4ET Edinburgh 32 Scotland | England | British | 83445620005 | |||||
| HAMILTON, Robert James | Director | Wemyss Place EH3 6DH Edinburgh 1 Scotland | Scotland | British | 154819360001 | |||||
| JONES, Darren | Director | North Charlotte Street EH2 4HR Edinburgh 1 Midlothian | Uk | British | 188515540001 | |||||
| LANE-SMITH, Roger | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | England | British | 128133080001 | |||||
| LINLEY, David William | Director | Wemyss Place EH3 6DH Edinburgh 1 Scotland | United Kingdom | British | 65871810006 | |||||
| MACIVER, Kenneth | Director | Norfolk Heights Church Road TN1 1JB Tunbridge Wells 15 Kent England | England | United Kingdom | 168964520001 | |||||
| MARTINS, Joao-Paulo Paulo | Director | North Charlotte Street EH2 4HR Edinburgh 1 Midlothian | United Kingdom | British | 131149720001 | |||||
| MCINTYRE, Hazel Jane | Director | Charlotte Square EH2 4ET Edinburgh 32 Scotland | Scotland | British | 86240240004 | |||||
| PENDER, Kirsty Ann Nicolson | Director | 30 Queensferry Road EH4 2HS Edinburgh Orchard Brae House Scotland | Scotland | British | 92685590002 | |||||
| PENDER, Stuart Macpherson | Director | Wemyss Place EH3 6DH Edinburgh 1 Scotland | Scotland | British | 284879040001 | |||||
| POWELL, Vernon David | Director | North Charlotte Street EH2 4HR Edinburgh 1 Scotland United Kingdom | England | British | 65823910002 | |||||
| ROBERTSON, Bryan Edward | Director | North Charlotte Street EH2 4HR Edinburgh 1 Scotland | United Kingdom | Scottish | 175569120001 |
Who are the persons with significant control of LOMOND PROPERTY LETTINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chianti Bidco Limited | Jan 25, 2024 | St. Mary Axe EC3A 8BE London 70 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lomond Capital No. 2 Limited | Apr 06, 2016 | Charlotte Square EH2 4ET Edinburgh 32 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0