Background WavePink WaveYellow Wave

LENNOXLOVE HOUSE LIMITED (SC106059)

LENNOXLOVE HOUSE LIMITED (SC106059) is an active UK company. incorporated on 13 August 1987. with registered office in Haddington. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. LENNOXLOVE HOUSE LIMITED has been registered for 38 years. Current directors include HUME, John Inglis, LUTTON, Ralph Allan, VALENTINE, Robin.

Company Number
SC106059
Status
active
Type
ltd
Incorporated
13 August 1987
Age
38 years
Address
Lennoxlove Estate Office, Haddington, EH41 4NZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
HUME, John Inglis, LUTTON, Ralph Allan, VALENTINE, Robin
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENNOXLOVE HOUSE LIMITED

LENNOXLOVE HOUSE LIMITED is an active company incorporated on 13 August 1987 with the registered office located in Haddington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. LENNOXLOVE HOUSE LIMITED was registered 38 years ago.(SIC: 91030)

Status

active

Active since 38 years ago

Company No

SC106059

LTD Company

Age

38 Years

Incorporated 13 August 1987

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Lennoxlove Estate Office Lennoxlove Haddington, EH41 4NZ,

Timeline

15 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Aug 87
Director Joined
Jun 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
May 18
New Owner
Jun 18
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
New Owner
Feb 26
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HUME, John Inglis

Active
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born June 1957
Director
Appointed 01 Jan 2018

LUTTON, Ralph Allan

Active
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born August 1957
Director
Appointed 01 Apr 2025

VALENTINE, Robin

Active
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born June 1958
Director
Appointed 03 Feb 2023

MACLEOD, William

Resigned
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Secretary
Appointed 01 Jan 2018
Resigned 31 Mar 2025

MUTCH, John Harold

Resigned
12 Orchard Road South, EdinburghEH4 3EN
Secretary
Appointed N/A
Resigned 31 Dec 1999

OLIVER, Norman Robert, Dr

Resigned
40 Woodhall Road, EdinburghEH13 0DU
Secretary
Appointed 20 Jun 2005
Resigned 30 Nov 2007

SHELDON, Fiona Jean Richmond

Resigned
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Secretary
Appointed 01 Dec 2007
Resigned 31 Dec 2017

SMITH, William Wilson Campbell

Resigned
16 Dargarvel Avenue, GlasgowG41 5LU
Secretary
Appointed 01 Jan 2000
Resigned 31 Dec 2004

TURCAN CONNELL WS

Resigned
Princes Exchange, EdinburghEH3 9EE
Corporate secretary
Appointed 31 Dec 2004
Resigned 20 Jun 2005

BETHUNE, Hamish William

Resigned
Auchenross, ComriePH6 2JU
Born November 1949
Director
Appointed 31 Dec 1998
Resigned 31 Dec 2004

DOUGLAS-HAMILTON, Alexander Douglas, Duke Of Hamilton

Resigned
Lennoxlove, HaddingtonEH41 4NZ
Born March 1978
Director
Appointed 01 Dec 2007
Resigned 19 Nov 2010

DOUGLAS-HAMILTON, Angus Alan Douglas

Resigned
Lennoxlove, HaddingtonEH41 4NZ
Born September 1938
Director
Appointed N/A
Resigned 05 Jun 2010

DOUGLAS-HAMILTON, James Alexander, Lord Selkirk Of Douglas

Resigned
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born July 1942
Director
Appointed 01 Aug 2004
Resigned 31 Jan 2023

FULTON, Robin David

Resigned
81a Colinton Road, EdinburghEH10 5DF
Born August 1956
Director
Appointed 31 Dec 2004
Resigned 25 May 2005

GARDEN, Kenneth John

Resigned
49 Dick Place, EdinburghEH9 2JA
Born April 1935
Director
Appointed N/A
Resigned 31 Dec 1998

MACIVER, Iain Finlay

Resigned
56 Marchbank Drive, EdinburghEH14 7ER
Born November 1943
Director
Appointed 31 Dec 2004
Resigned 04 Mar 2007

MACLEOD, William

Resigned
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born June 1947
Director
Appointed 10 Jun 2010
Resigned 31 Mar 2025

MUTCH, John Harold

Resigned
12 Orchard Road South, EdinburghEH4 3EN
Born September 1933
Director
Appointed N/A
Resigned 31 Dec 1999

OLIVER, Norman Robert, Dr

Resigned
40 Woodhall Road, EdinburghEH13 0DU
Born December 1952
Director
Appointed 20 Jun 2005
Resigned 30 Nov 2007

ROBERTSON, Charles

Resigned
Manse Of The Canongate, EdinburghEH8 8HR
Born October 1940
Director
Appointed 02 Jun 1995
Resigned 22 Jun 2004

SHELDON, Fiona Jean Richmond

Resigned
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born July 1948
Director
Appointed 01 Dec 2007
Resigned 31 Dec 2017

SMITH, William Wilson Campbell

Resigned
16 Dargarvel Avenue, GlasgowG41 5LU
Born May 1946
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2004

WOOD, John Gordon Kingsleigh

Resigned
35 Kensington Gardens Square, LondonW2 4BQ
Born March 1935
Director
Appointed N/A
Resigned 20 Mar 1995

Persons with significant control

6

3 Active
3 Ceased

Mr Ralph Allan Lutton

Active
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Apr 2025

Robin Valentine

Active
Colinton Road, EdinburghEH14 1DL

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jan 2023

Mr John Inglis Hume

Active
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Jan 2018

Mr William Macleod

Ceased
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 Mar 2025

Lord James Selkirk Of Douglas Douglas-Hamilton

Ceased
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born July 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 Dec 2022

Mrs Fiona Jean Richmond Sheldon

Ceased
Lennoxlove Estate Office, HaddingtonEH41 4NZ
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

140

Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control
9 February 2023
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Small
18 November 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
353353
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
10 July 2006
410(Scot)410(Scot)
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
353353
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Resolution
30 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
288288
Legacy
10 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
287Change of Registered Office
Legacy
28 October 1994
225(1)225(1)
Accounts With Accounts Type Full
9 August 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Legacy
21 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
29 June 1991
363aAnnual Return
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Auditors Resignation Company
27 March 1990
AUDAUD
Legacy
23 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Legacy
23 August 1988
288288
Legacy
7 July 1988
288288
Legacy
7 July 1988
225(1)225(1)
Legacy
5 October 1987
288288
Incorporation Company
13 August 1987
NEWINCIncorporation