Background WavePink WaveYellow Wave

LOMOND PARK COMPANY LIMITED (THE ) (SC005900)

LOMOND PARK COMPANY LIMITED (THE ) (SC005900) is an active UK company. incorporated on 9 June 1905. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LOMOND PARK COMPANY LIMITED (THE ) has been registered for 120 years. Current directors include BOYD, Sarah Louise Clouston, BUCHANAN, Sara Christine, KERR, Gordon John and 4 others.

Company Number
SC005900
Status
active
Type
ltd
Incorporated
9 June 1905
Age
120 years
Address
131 Newhaven Road, Edinburgh, EH6 4NP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYD, Sarah Louise Clouston, BUCHANAN, Sara Christine, KERR, Gordon John, LANE, Fiona Margaret Prentice, ROBBINS, Daryl Philip, WILSON, Timothy Paul, WOODCOCK, Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMOND PARK COMPANY LIMITED (THE )

LOMOND PARK COMPANY LIMITED (THE ) is an active company incorporated on 9 June 1905 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LOMOND PARK COMPANY LIMITED (THE ) was registered 120 years ago.(SIC: 68209)

Status

active

Active since 120 years ago

Company No

SC005900

LTD Company

Age

120 Years

Incorporated 9 June 1905

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

131 Newhaven Road Edinburgh, EH6 4NP,

Previous Addresses

28 Rutland Square Edinburgh EH2 1BW
From: 3 November 2014To: 7 March 2017
28 28 Rutland Square Edinburgh Midlothian EH2 1BW Scotland
From: 2 November 2014To: 3 November 2014
44 Palmerston Place Edinburgh EH12 5BJ
From: 30 March 2013To: 2 November 2014
54-66 Frederick Street Edinburgh Midlothian EH2 1LS
From: 9 June 1905To: 30 March 2013
Timeline

22 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Oct 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Nov 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Aug 23
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

WILSON, Peter Urquhart, Mr.

Active
Newhaven Road, EdinburghEH6 4NP
Secretary
Appointed 30 Nov 2013

BOYD, Sarah Louise Clouston

Active
Newhaven Road, EdinburghEH6 4NP
Born August 1965
Director
Appointed 10 Jan 2019

BUCHANAN, Sara Christine

Active
Newhaven Road, EdinburghEH6 4NP
Born June 1970
Director
Appointed 30 Jun 2022

KERR, Gordon John

Active
Newhaven Road, EdinburghEH6 4NP
Born August 1954
Director
Appointed 26 May 2016

LANE, Fiona Margaret Prentice

Active
Lomond Road, EdinburghEH5 3JR
Born July 1965
Director
Appointed 01 Jan 2013

ROBBINS, Daryl Philip

Active
Newhaven Road, EdinburghEH6 4NP
Born December 1986
Director
Appointed 15 Aug 2022

WILSON, Timothy Paul

Active
Newhaven Road, EdinburghEH6 4NP
Born March 1975
Director
Appointed 16 Jan 2025

WOODCOCK, Neil

Active
Newhaven Road, EdinburghEH6 4NP
Born June 1950
Director
Appointed 16 Jan 2025

KERR, Allen

Resigned
28 India Street, EdinburghEH3 6HB
Secretary
Appointed N/A
Resigned 30 Nov 2013

ANAVI, Michael Brian

Resigned
19 Stirling Road, EdinburghEH5 3JA
Born June 1948
Director
Appointed N/A
Resigned 23 Oct 2006

BALLANTINE, Grant Craig

Resigned
Stirling Road, EdinburghEH5 3JA
Born July 1974
Director
Appointed 01 Feb 2011
Resigned 31 Mar 2013

BRINDLE, John Alistair

Resigned
97 Trinity Road, EdinburghEH5 3JX
Born June 1943
Director
Appointed 14 Oct 1993
Resigned 21 Dec 2017

CARNEGIE, Susan Elizabeth

Resigned
Newhaven Road, EdinburghEH6 4NP
Born October 1973
Director
Appointed 01 Jan 2014
Resigned 31 Jul 2023

CLEGG, Harry Bernulf

Resigned
3 Zetland Place, EdinburghEH5 3HU
Born February 1940
Director
Appointed N/A
Resigned 17 Jan 2013

GILLINGHAM, Adam Richard

Resigned
Newhaven Road, EdinburghEH6 4NP
Born December 1958
Director
Appointed 26 May 2016
Resigned 16 Jan 2025

HALL, Peter Hutchison

Resigned
39 Stirling Road, EdinburghEH5 3JA
Born September 1944
Director
Appointed 23 Oct 2006
Resigned 21 Dec 2017

HUNTER, Charles David Matthews

Resigned
Newhaven Road, EdinburghEH6 4NP
Born October 1947
Director
Appointed 26 Feb 1998
Resigned 11 Jan 2019

JOHNSTON, Timothy Carter

Resigned
Newhaven Road, EdinburghEH6 4NP
Born November 1959
Director
Appointed 26 May 2016
Resigned 16 Jan 2025

PENTLAND, Michael David

Resigned
23 Stirling Road, EdinburghEH5 3JA
Born March 1929
Director
Appointed N/A
Resigned 11 Nov 2010
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2026
TM01Termination of Director
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
29 October 2025
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
29 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2014
AD01Change of Registered Office Address
Memorandum Articles
10 April 2014
MEM/ARTSMEM/ARTS
Resolution
10 April 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
4 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Termination Director Company With Name
31 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
6 June 2005
287Change of Registered Office
Legacy
21 February 2005
287Change of Registered Office
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
23 December 1999
363sAnnual Return (shuttle)
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
3 December 1993
288288
Accounts With Accounts Type Small
24 August 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363363
Legacy
31 May 1991
363363
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
14 May 1989
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
1 July 1988
363363
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
1 December 1987
363363
Legacy
19 February 1987
287Change of Registered Office
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87