LOMOND PROPERTY LETTINGS LIMITED

Register to unlock more data on OkredoRegister

LOMOND PROPERTY LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC373580

Incorporation date

24/02/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Wemyss Place, Edinburgh EH3 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2017)
dot icon31/03/2026
Termination of appointment of Samuel Paul Stewart Mitchell as a director on 2026-03-31
dot icon31/03/2026
Appointment of Mr James Neil Mcgimpsey as a director on 2026-03-31
dot icon30/01/2026
Register inspection address has been changed from 10 Albert Place Stirling Stirlingshire FK8 2QL to 1 Wemyss Place Edinburgh EH3 6DH
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon11/12/2025
Termination of appointment of Stuart Macpherson Pender as a director on 2025-12-10
dot icon06/11/2025
Appointment of Mr Samuel Paul Stewart Mitchell as a director on 2025-11-06
dot icon17/10/2025
Appointment of Mr Daniel James Shrimpton as a director on 2025-10-17
dot icon16/10/2025
Appointment of Ms Clare Marie Wakeford as a director on 2025-10-15
dot icon16/10/2025
Termination of appointment of Robert James Hamilton as a secretary on 2025-10-15
dot icon16/10/2025
Termination of appointment of Robert James Hamilton as a director on 2025-10-15
dot icon03/10/2025
Registration of charge SC3735800044, created on 2025-09-25
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/04/2025
Registration of charge SC3735800043, created on 2025-04-17
dot icon10/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon29/01/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon18/12/2024
Termination of appointment of David William Linley as a director on 2024-12-12
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/05/2024
Second filing of Confirmation Statement dated 2017-02-03
dot icon02/05/2024
Registration of charge SC3735800042, created on 2024-04-29
dot icon01/05/2024
Registration of charge SC3735800041, created on 2024-04-29
dot icon30/01/2024
Cessation of Lomond Capital No. 2 Limited as a person with significant control on 2024-01-25
dot icon30/01/2024
Notification of Chianti Bidco Limited as a person with significant control on 2024-01-25
dot icon30/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon30/01/2024
Secretary's details changed for Robert Hamilton on 2024-01-30
dot icon07/12/2023
Director's details changed for Mr David William Linley on 2023-12-07
dot icon26/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/10/2023
Registration of charge SC3735800040, created on 2023-10-10
dot icon18/10/2023
Registration of charge SC3735800039, created on 2023-10-10
dot icon13/10/2023
Registration of charge SC3735800038, created on 2023-10-10
dot icon28/09/2023
Registration of charge SC3735800037, created on 2023-09-25
dot icon02/08/2023
Appointment of Mr Edward Anthony Bassett Phillips as a director on 2023-08-01
dot icon17/07/2023
Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05
dot icon15/05/2023
Registration of charge SC3735800036, created on 2023-05-05
dot icon10/05/2023
Termination of appointment of Martin Paul Elliott as a director on 2023-04-30
dot icon10/05/2023
Registration of charge SC3735800035, created on 2023-05-05
dot icon08/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon15/02/2017
03/02/17 Statement of Capital gbp 6108598

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Martin Paul
Director
18/12/2020 - 30/04/2023
64
Roger Lane-Smith
Director
01/10/2010 - 31/03/2021
68
Maciver, Kenneth
Director
09/03/2012 - 31/07/2014
88
Robertson, Bryan Edward
Director
02/06/2014 - 30/06/2015
25
Linley, David William
Director
18/12/2020 - 12/12/2024
65

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOMOND PROPERTY LETTINGS LIMITED

LOMOND PROPERTY LETTINGS LIMITED is an(a) Active company incorporated on 24/02/2010 with the registered office located at 1 Wemyss Place, Edinburgh EH3 6DH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOMOND PROPERTY LETTINGS LIMITED?

toggle

LOMOND PROPERTY LETTINGS LIMITED is currently Active. It was registered on 24/02/2010 .

Where is LOMOND PROPERTY LETTINGS LIMITED located?

toggle

LOMOND PROPERTY LETTINGS LIMITED is registered at 1 Wemyss Place, Edinburgh EH3 6DH.

What does LOMOND PROPERTY LETTINGS LIMITED do?

toggle

LOMOND PROPERTY LETTINGS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for LOMOND PROPERTY LETTINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Samuel Paul Stewart Mitchell as a director on 2026-03-31.