Background WavePink WaveYellow Wave

LOMOND (WOOD LANE) LIMITED (SC613603)

LOMOND (WOOD LANE) LIMITED (SC613603) is an active UK company. incorporated on 14 November 2018. with registered office in Stirling. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. LOMOND (WOOD LANE) LIMITED has been registered for 7 years. Current directors include PENDER, Stuart Macpherson, SMETHURST, Simon James.

Company Number
SC613603
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
Garnock House Kenilworth Road, Stirling, FK9 4DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
PENDER, Stuart Macpherson, SMETHURST, Simon James
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOMOND (WOOD LANE) LIMITED

LOMOND (WOOD LANE) LIMITED is an active company incorporated on 14 November 2018 with the registered office located in Stirling. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. LOMOND (WOOD LANE) LIMITED was registered 7 years ago.(SIC: 64306)

Status

active

Active since 7 years ago

Company No

SC613603

LTD Company

Age

7 Years

Incorporated 14 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Garnock House Kenilworth Road Bridge Of Allan Stirling, FK9 4DU,

Previous Addresses

Orchard Brae House Queensferry Road Edinburgh EH4 2HS Scotland
From: 18 November 2020To: 29 August 2023
32 Charlotte Square Edinburgh EH2 4ET United Kingdom
From: 14 November 2018To: 18 November 2020
32 Charlotte Square Edinburgh Eh 4Et United Kingdom
From: 14 November 2018To: 14 November 2018
Timeline

9 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Funding Round
Jul 19
Owner Exit
Dec 19
New Owner
Dec 19
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PENDER, Stuart Macpherson

Active
Alderley Road, WilmslowSK9 1RA
Born June 1965
Director
Appointed 14 Nov 2018

SMETHURST, Simon James

Active
Alderley Road, WilmslowSK9 1RA
Born December 1975
Director
Appointed 14 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Macpherson Pender

Active
Kenilworth Road, StirlingFK9 4DU
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2019
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 14 Nov 2018
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2019
PSC01Notification of Individual PSC
Resolution
24 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Incorporation Company
14 November 2018
NEWINCIncorporation