ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lomond Group Scotland Ltd

Lomond Group Scotland Ltd is a liquidation company incorporated on 30 January 2008 with the registered office located in Edinburgh, City of Edinburgh. Lomond Group Scotland Ltd was registered 17 years ago.
Status
Liquidation
Company No
SC336965
Private limited company
Scottish Company
Age
17 years
Incorporated 30 January 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 December 2024 (10 months ago)
Next confirmation dated 16 December 2025
Due by 30 December 2025 (2 months remaining)
Last change occurred 2 years 11 months ago
Accounts
Overdue
Accounts overdue by 263 days
For period 1 Feb31 Jan 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2024
Was due on 31 January 2025 (8 months ago)
Address
81 George Street
Edinburgh
Midlothian
EH2 3ES
Address changed on 26 Feb 2025 (7 months ago)
Previous address was The Walled Garden 4B Orchard Drive Glenrothes KY7 5RG Scotland
Telephone
01592776643
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in Dec 1990 • None
Director • None • British • Lives in Scotland • Born in Jan 1943
Mr Phillip Marshall Andrew Ritchie
PSC • British • Lives in UK • Born in May 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Black Road Developments Ltd
Christopher Ritchie is a mutual person.
Active
Glenfarg Developments Ltd
Christopher Ritchie is a mutual person.
Active
The Mill Forfar Ltd
Howard Marshall is a mutual person.
Active
Lochlands Mill Ltd
Howard Marshall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£699.81K
Increased by £69.36K (+11%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£4.13M
Increased by £1.41M (+52%)
Total Liabilities
-£3.55M
Increased by £1.4M (+65%)
Net Assets
£583.86K
Increased by £9K (+2%)
Debt Ratio (%)
86%
Increased by 6.96% (+9%)
Latest Activity
Registered Address Changed
7 Months Ago on 26 Feb 2025
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Registered Address Changed
11 Months Ago on 8 Nov 2024
Mr Christopher Ritchie Details Changed
11 Months Ago on 1 Nov 2024
Mr Christopher Ritchie (PSC) Details Changed
11 Months Ago on 1 Nov 2024
Registered Address Changed
11 Months Ago on 30 Oct 2024
Howard Marshall Resigned
1 Year 3 Months Ago on 1 Jul 2024
New Charge Registered
1 Year 7 Months Ago on 1 Mar 2024
New Charge Registered
1 Year 7 Months Ago on 1 Mar 2024
New Charge Registered
1 Year 7 Months Ago on 1 Mar 2024
Get Credit Report
Discover Lomond Group Scotland Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from The Walled Garden 4B Orchard Drive Glenrothes KY7 5RG Scotland to 81 George Street Edinburgh Midlothian EH2 3ES on 26 February 2025
Submitted on 26 Feb 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 25 Feb 2025
Confirmation statement made on 16 December 2024 with no updates
Submitted on 16 Dec 2024
Registered office address changed from Walled Garden the Walled Garden 4B Orchard Drive Glenrothes Fife KY7 5RG United Kingdom to The Walled Garden 4B Orchard Drive Glenrothes KY7 5RG on 8 November 2024
Submitted on 8 Nov 2024
Director's details changed for Mr Christopher Ritchie on 1 November 2024
Submitted on 8 Nov 2024
Change of details for Mr Christopher Ritchie as a person with significant control on 1 November 2024
Submitted on 5 Nov 2024
Termination of appointment of Howard Marshall as a director on 1 July 2024
Submitted on 30 Oct 2024
Registered office address changed from Unit 5, Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ to Walled Garden the Walled Garden 4B Orchard Drive Glenrothes Fife KY7 5RG on 30 October 2024
Submitted on 30 Oct 2024
Registration of charge SC3369650015, created on 1 March 2024
Submitted on 6 Mar 2024
Registration of charge SC3369650014, created on 1 March 2024
Submitted on 6 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year