Background WavePink WaveYellow Wave

LOMOND PROPERTY LETTINGS LIMITED (SC373580)

LOMOND PROPERTY LETTINGS LIMITED (SC373580) is an active UK company. incorporated on 24 February 2010. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 2 other business activities. LOMOND PROPERTY LETTINGS LIMITED has been registered for 16 years. Current directors include MITCHELL, Samuel Paul Stewart, PHILLIPS, Edward Anthony Bassett, SHRIMPTON, Daniel James and 2 others.

Company Number
SC373580
Status
active
Type
ltd
Incorporated
24 February 2010
Age
16 years
Address
1 Wemyss Place, Edinburgh, EH3 6DH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MITCHELL, Samuel Paul Stewart, PHILLIPS, Edward Anthony Bassett, SHRIMPTON, Daniel James, SUTHERLAND, Ian Ronald, WAKEFORD, Clare Marie
SIC Codes
68310, 68320, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMOND PROPERTY LETTINGS LIMITED

LOMOND PROPERTY LETTINGS LIMITED is an active company incorporated on 24 February 2010 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 2 other business activities. LOMOND PROPERTY LETTINGS LIMITED was registered 16 years ago.(SIC: 68310, 68320, 70100)

Status

active

Active since 16 years ago

Company No

SC373580

LTD Company

Age

16 Years

Incorporated 24 February 2010

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

DMWS 932 LIMITED
From: 24 February 2010To: 23 July 2010
Contact
Address

1 Wemyss Place Edinburgh, EH3 6DH,

Previous Addresses

Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
From: 10 November 2020To: 8 June 2022
32 Charlotte Square Edinburgh EH2 4ET Scotland
From: 8 August 2016To: 10 November 2020
22 Charlotte Square Edinburgh EH2 4DF Scotland
From: 9 October 2015To: 8 August 2016
1 North Charlotte Street Edinburgh Scotland EH2 4HR
From: 12 December 2011To: 9 October 2015
the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS
From: 12 October 2010To: 12 December 2011
16 Charlotte Square Edinburgh EH2 4DF
From: 24 February 2010To: 12 October 2010
Timeline

112 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Dec 10
Director Joined
May 12
Funding Round
Nov 12
Funding Round
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Secured
Jul 14
Loan Secured
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Feb 16
Loan Cleared
Feb 16
Director Joined
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
May 17
Director Joined
Dec 17
Director Joined
Feb 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Oct 21
Director Left
May 23
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Jul 23
Director Joined
Aug 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Owner Exit
Jan 24
Loan Secured
Apr 24
Loan Secured
May 24
Director Left
Dec 24
Funding Round
Feb 25
Loan Secured
Apr 25
Loan Secured
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Dec 25
4
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

MITCHELL, Samuel Paul Stewart

Active
Wemyss Place, EdinburghEH3 6DH
Born April 1979
Director
Appointed 06 Nov 2025

PHILLIPS, Edward Anthony Bassett

Active
Wemyss Place, EdinburghEH3 6DH
Born May 1978
Director
Appointed 01 Aug 2023

SHRIMPTON, Daniel James

Active
Wemyss Place, EdinburghEH3 6DH
Born May 1990
Director
Appointed 17 Oct 2025

SUTHERLAND, Ian Ronald

Active
Wemyss Place, EdinburghEH3 6DH
Born March 1970
Director
Appointed 05 Jul 2023

WAKEFORD, Clare Marie

Active
Wemyss Place, EdinburghEH3 6DH
Born February 1972
Director
Appointed 15 Oct 2025

HAMILTON, Robert James

Resigned
Wemyss Place, EdinburghEH3 6DH
Secretary
Appointed 02 Jun 2014
Resigned 15 Oct 2025

POWELL, Vernon David

Resigned
North Charlotte Street, EdinburghEH2 4HR
Secretary
Appointed 13 Jul 2010
Resigned 02 Jun 2014

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 24 Feb 2010
Resigned 13 Jul 2010

DICKINSON, Ivor

Resigned
Charlotte Square, EdinburghEH2 4ET
Born January 1958
Director
Appointed 30 Jun 2015
Resigned 15 Nov 2019

DIXON, Richard John

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born September 1961
Director
Appointed 01 Oct 2010
Resigned 06 Dec 2013

ELLIOTT, Martin Paul

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born August 1983
Director
Appointed 18 Dec 2020
Resigned 30 Apr 2023

EVANS, Bruce Quentin Charles

Resigned
Charlotte Square, EdinburghEH2 4ET
Born September 1968
Director
Appointed 09 Feb 2018
Resigned 19 Nov 2019

FLOCKHART, Peter William Burnett

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born November 1973
Director
Appointed 27 Nov 2017
Resigned 19 Dec 2020

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 24 Feb 2010
Resigned 13 Jul 2010

GROVES, Michael Steven Thornley

Resigned
Charlotte Square, EdinburghEH2 4ET
Born May 1966
Director
Appointed 30 Jun 2015
Resigned 29 Nov 2019

HAMILTON, Robert James

Resigned
Wemyss Place, EdinburghEH3 6DH
Born June 1964
Director
Appointed 01 Oct 2010
Resigned 15 Oct 2025

JONES, Darren

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born June 1970
Director
Appointed 31 Jul 2014
Resigned 30 Jun 2015

LANE-SMITH, Roger

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born October 1945
Director
Appointed 01 Oct 2010
Resigned 31 Mar 2021

LINLEY, David William

Resigned
Wemyss Place, EdinburghEH3 6DH
Born December 1964
Director
Appointed 18 Dec 2020
Resigned 12 Dec 2024

MACIVER, Kenneth

Resigned
Norfolk Heights, Tunbridge WellsTN1 1JB
Born October 1957
Director
Appointed 09 Mar 2012
Resigned 31 Jul 2014

MARTINS, Joao-Paulo Paulo

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born August 1965
Director
Appointed 31 Jul 2014
Resigned 30 Jun 2015

MCINTYRE, Hazel Jane

Resigned
Charlotte Square, EdinburghEH2 4ET
Born November 1967
Director
Appointed 14 Oct 2016
Resigned 20 Apr 2017

PENDER, Kirsty Ann Nicolson

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born July 1965
Director
Appointed 31 Jul 2014
Resigned 31 Mar 2021

PENDER, Stuart Macpherson

Resigned
Wemyss Place, EdinburghEH3 6DH
Born June 1965
Director
Appointed 13 Jul 2010
Resigned 10 Dec 2025

POWELL, Vernon David

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born December 1966
Director
Appointed 13 Jul 2010
Resigned 02 Jun 2014

ROBERTSON, Bryan Edward

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born April 1964
Director
Appointed 02 Jun 2014
Resigned 30 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
St. Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2024
Charlotte Square, EdinburghEH2 4ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jan 2024
Fundings
Financials
Latest Activities

Filing History

242

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 January 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
9 May 2024
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Change Person Secretary Company With Change Date
30 January 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Second Filing Of Director Termination With Name
28 January 2022
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
28 January 2022
RP04TM01RP04TM01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Memorandum Articles
8 January 2021
MAMA
Resolution
8 January 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
5 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Mortgage Alter Floating Charge With Number
18 April 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 April 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 April 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 April 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 April 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 April 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 April 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 April 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 April 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 April 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 April 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Confirmation Statement
15 February 2017
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
26 October 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 October 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 October 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 October 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 October 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 October 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 October 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 October 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 October 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 October 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Accounts With Accounts Type Group
30 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 May 2016
AAAnnual Accounts
Memorandum Articles
15 February 2016
MAMA
Resolution
15 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
1 February 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 February 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 February 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 February 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Mortgage Alter Floating Charge
19 August 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 August 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 August 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
19 August 2014
466(Scot)466(Scot)
Accounts With Accounts Type Group
15 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
13 August 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 August 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
6 August 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
6 August 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 December 2013
AA01Change of Accounting Reference Date
Change Sail Address Company
8 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
31 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2013
MR04Satisfaction of Charge
Mortgage Alter Floating Charge
27 September 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
27 September 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
27 September 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
27 September 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
27 September 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 September 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 September 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 September 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
30 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Mortgage Alter Floating Charge With Number
8 February 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 February 2013
466(Scot)466(Scot)
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Mortgage Alter Floating Charge With Number
26 October 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
26 October 2012
466(Scot)466(Scot)
Legacy
22 October 2012
MG01sMG01s
Legacy
22 October 2012
MG01sMG01s
Legacy
22 October 2012
MG01sMG01s
Legacy
22 October 2012
MG01sMG01s
Accounts With Accounts Type Group
1 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Legacy
2 May 2012
MG01sMG01s
Legacy
2 May 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Capital Name Of Class Of Shares
12 October 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
12 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 July 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Resolution
26 July 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 July 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2010
NEWINCIncorporation