Background WavePink WaveYellow Wave

LANEWOOD INVESTMENT MANAGEMENT LIMITED (SC413348)

LANEWOOD INVESTMENT MANAGEMENT LIMITED (SC413348) is an active UK company. incorporated on 16 December 2011. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. LANEWOOD INVESTMENT MANAGEMENT LIMITED has been registered for 14 years. Current directors include SMETHURST, Simon James.

Company Number
SC413348
Status
active
Type
ltd
Incorporated
16 December 2011
Age
14 years
Address
1 Wemyss Place, Edinburgh, EH3 6DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SMETHURST, Simon James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANEWOOD INVESTMENT MANAGEMENT LIMITED

LANEWOOD INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 16 December 2011 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. LANEWOOD INVESTMENT MANAGEMENT LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

SC413348

LTD Company

Age

14 Years

Incorporated 16 December 2011

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 31 December 2025 (3 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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

LOMOND INVESTMENT MANAGEMENT LIMITED
From: 2 February 2017To: 23 May 2023
LOMOND PROPERTY ASSET MANAGEMENT LIMITED
From: 16 December 2011To: 2 February 2017
Contact
Address

1 Wemyss Place Edinburgh, EH3 6DH,

Previous Addresses

16 Kenilworth Road Kenilworth Road Bridge of Allan Stirling FK9 4DU Scotland
From: 18 May 2022To: 6 October 2025
, Orchard Brae House 30 Queensferry Road, Edinburgh, EH4 2HS, Scotland
From: 10 November 2020To: 18 May 2022
, 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: 16 December 2011To: 3 October 2015
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 12
Loan Cleared
Oct 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Dec 15
Director Left
Feb 19
Owner Exit
Mar 19
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

SMETHURST, Simon James

Active
Wemyss Place, EdinburghEH3 6DH
Born December 1975
Director
Appointed 03 Aug 2015

HAMILTON, Robert

Resigned
North Charlotte Street, EdinburghEH2 4HR
Secretary
Appointed 02 Jun 2014
Resigned 17 Jul 2015

POWELL, Vernon David

Resigned
North Charlotte Street, EdinburghEH2 4HR
Secretary
Appointed 16 Dec 2011
Resigned 02 Jun 2014

DIXON, Richard John

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born September 1961
Director
Appointed 16 Dec 2011
Resigned 06 Dec 2013

HAMILTON, Robert James

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

LANE-SMITH, Roger

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born October 1945
Director
Appointed 03 Aug 2015
Resigned 03 Aug 2015

LANE-SMITH, Roger

Resigned
Kenilworth Road, StirlingFK9 4DU
Born October 1945
Director
Appointed 30 Jun 2015
Resigned 05 Sept 2025

PENDER, Stuart Macpherson

Resigned
Kenilworth Road, StirlingFK9 4DU
Born June 1965
Director
Appointed 16 Dec 2011
Resigned 05 Sept 2025

PHILIP, Brian William

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born March 1958
Director
Appointed 16 Dec 2011
Resigned 26 Sept 2012

POWELL, Vernon David

Resigned
North Charlotte Street, EdinburghEH2 4HR
Born December 1966
Director
Appointed 16 Dec 2011
Resigned 02 Jun 2014

ROBERTSON, Bryan Edward

Resigned
Charlotte Square, EdinburghEH2 4ET
Born April 1964
Director
Appointed 02 Jun 2014
Resigned 28 Mar 2018

SMETHURST, Simon James

Resigned
Alderley Road, WilmslowSK9 1RA
Born December 1975
Director
Appointed 30 Jun 2015
Resigned 03 Aug 2015

Persons with significant control

3

0 Active
3 Ceased

Mr Stuart Macpherson Pender

Ceased
Alderley Road, WilmslowSK9 1RA
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Dec 2021
Ceased 05 Sept 2025
Charlotte Square, EdinburghEH2 4ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2019
Ceased 09 Dec 2021
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 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
23 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Resolution
2 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment 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 Secretary Company With Name
5 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Sail Address Company
8 November 2013
AD02Notification of Single Alternative Inspection Location
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
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Incorporation Company
16 December 2011
NEWINCIncorporation