Background WavePink WaveYellow Wave

LOMOND MORTGAGES LIMITED (SC390469)

LOMOND MORTGAGES LIMITED (SC390469) is an active UK company. incorporated on 16 December 2010. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LOMOND MORTGAGES LIMITED has been registered for 15 years. Current directors include PENDER, Stuart Macpherson.

Company Number
SC390469
Status
active
Type
ltd
Incorporated
16 December 2010
Age
15 years
Address
23 Alva Street, Edinburgh, EH2 4PS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PENDER, Stuart Macpherson
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMOND MORTGAGES LIMITED

LOMOND MORTGAGES LIMITED is an active company incorporated on 16 December 2010 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LOMOND MORTGAGES LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

SC390469

LTD Company

Age

15 Years

Incorporated 16 December 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 28 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

23 Alva Street Edinburgh, EH2 4PS,

Previous Addresses

1 Wemyss Place Edinburgh EH3 6DH Scotland
From: 8 June 2022To: 21 October 2025
1 Wemyss Place Edinburgh EH3 6DH Scotland
From: 8 June 2022To: 8 June 2022
Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
From: 10 November 2020To: 8 June 2022
Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
From: 10 November 2020To: 10 November 2020
32 Charlotte Square Edinburgh EH2 4ET Scotland
From: 8 August 2016To: 10 November 2020
22 Charlotte Square Edinburgh EH2 4DF
From: 3 October 2015To: 8 August 2016
1 North Charlotte Street Edinburgh EH2 4HR
From: 21 December 2011To: 3 October 2015
the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS United Kingdom
From: 16 December 2010To: 21 December 2011
Timeline

39 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Loan Cleared
Oct 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Aug 15
Director Joined
Jan 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Mar 17
Director Left
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 18
Director Left
Jan 19
Director Joined
Nov 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Director Left
Oct 23
Director Left
Oct 23
1
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

PENDER, Stuart Macpherson

Active
30 Queensferry Road, EdinburghEH4 2HS
Born June 1965
Director
Appointed 08 Dec 2015

HAMILTON, Robert James

Resigned
Charlotte Square, EdinburghEH2 4ET
Secretary
Appointed 01 May 2014
Resigned 12 Aug 2016

POWELL, Vernon David

Resigned
North Charlotte Street, EdinburghEH2 4HR
Secretary
Appointed 16 Dec 2010
Resigned 01 May 2014

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 16 Dec 2010
Resigned 16 Dec 2010

DEMPSTER, John Laurie

Resigned
Charlotte Square, EdinburghEH2 4ET
Born July 1954
Director
Appointed 01 May 2014
Resigned 30 Sept 2016

DIXON, Richard John

Resigned
Station Road, Bridge Of AllanFK9 4JS
Born September 1961
Director
Appointed 16 Dec 2010
Resigned 01 May 2014

FLOCKHART, Peter William Burnett

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born November 1973
Director
Appointed 12 Apr 2018
Resigned 19 Dec 2020

GROVES, Michael Steven Thornley

Resigned
Charlotte Square, EdinburghEH2 4ET
Born May 1966
Director
Appointed 12 Aug 2016
Resigned 18 Dec 2018

HAMILTON, Robert James

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born June 1964
Director
Appointed 02 Jun 2014
Resigned 25 Aug 2023

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 16 Dec 2010
Resigned 16 Dec 2010

MCINTYRE, Hazel Jane

Resigned
Charlotte Square, EdinburghEH2 4ET
Born November 1967
Director
Appointed 12 Aug 2016
Resigned 31 Mar 2017

PENDER, Stuart Macpherson

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born June 1965
Director
Appointed 16 Dec 2010
Resigned 29 May 2014

POWELL, Vernon David

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born December 1966
Director
Appointed 16 Dec 2010
Resigned 01 May 2014

ROBERTSON, Bryan Edward

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born April 1964
Director
Appointed 01 May 2014
Resigned 30 Jun 2015

WATKIN, Jason

Resigned
Wemyss Place, EdinburghEH3 6DH
Born May 1970
Director
Appointed 24 Nov 2020
Resigned 24 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
30 Queensferry Road, EdinburghEH4 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2020
Ceased 19 Dec 2020
Kenilworth Road, StirlingFK9 4DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2020
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 19 Dec 2020
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2021
AAAnnual Accounts
Legacy
6 April 2021
PARENT_ACCPARENT_ACC
Legacy
6 April 2021
AGREEMENT2AGREEMENT2
Legacy
6 April 2021
GUARANTEE2GUARANTEE2
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Resolution
22 January 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
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
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
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
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2018
AAAnnual Accounts
Legacy
3 September 2018
PARENT_ACCPARENT_ACC
Legacy
3 September 2018
AGREEMENT2AGREEMENT2
Legacy
3 September 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2017
AAAnnual Accounts
Legacy
11 May 2017
PARENT_ACCPARENT_ACC
Legacy
11 May 2017
AGREEMENT2AGREEMENT2
Legacy
11 May 2017
GUARANTEE2GUARANTEE2
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)
Resolution
10 April 2017
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
31 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 November 2016
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 Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
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
18 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2016
AAAnnual Accounts
Legacy
25 August 2016
PARENT_ACCPARENT_ACC
Legacy
25 August 2016
AGREEMENT2AGREEMENT2
Legacy
25 August 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2016
AAAnnual Accounts
Legacy
17 May 2016
PARENT_ACCPARENT_ACC
Legacy
17 May 2016
AGREEMENT2AGREEMENT2
Legacy
17 May 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
23 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Account Reference Date Company Previous Extended
6 January 2014
AA01Change of Accounting Reference Date
Change Sail Address Company
8 November 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
7 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
30 July 2013
AA01Change of Accounting Reference Date
Legacy
21 December 2012
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
19 January 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Incorporation Company
16 December 2010
NEWINCIncorporation