ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lomond Property Lettings Limited

Lomond Property Lettings Limited is an active company incorporated on 24 February 2010 with the registered office located in Edinburgh, City of Edinburgh. Lomond Property Lettings Limited was registered 15 years ago.
Status
Active
Active since 14 years ago
Company No
SC373580
Private limited company
Scottish Company
Age
15 years
Incorporated 24 February 2010
Size
Large
Over 250 employees
Confirmation
Due Soon
Dated 29 January 2025 (12 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (17 days remaining)
Last change occurred 1 year 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Address changed on 8 Jun 2022 (3 years ago)
Previous address was Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland
Telephone
0113 2370160
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1978
Director • HR • British • Lives in England • Born in Feb 1972
Director • British • Lives in England • Born in Apr 1979
Director • Accountant • British • Lives in England • Born in Mar 1970
Director • British • Lives in England • Born in May 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chianti Holdings Limited
Ian Ronald Sutherland, Clare Marie Wakeford, and 1 more are mutual people.
Active
Caldera Topco Limited
Ian Ronald Sutherland, Clare Marie Wakeford, and 1 more are mutual people.
Active
Thornley Groves Limited
Edward Anthony Bassett Phillips and Ian Ronald Sutherland are mutual people.
Active
Beals Estate Agents Limited
Edward Anthony Bassett Phillips and Ian Ronald Sutherland are mutual people.
Active
Michael Jones & Co. Limited
Edward Anthony Bassett Phillips and Ian Ronald Sutherland are mutual people.
Active
Chase Evans Residential Limited
Ian Ronald Sutherland and Edward Anthony Bassett Phillips are mutual people.
Active
Linley & Simpson Limited
Ian Ronald Sutherland and Edward Anthony Bassett Phillips are mutual people.
Active
Miles & Barr Property Management Limited
Ian Ronald Sutherland and Edward Anthony Bassett Phillips are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£29.4M
Increased by £29.1M (+9572%)
Turnover
£3.4M
Increased by £2.07M (+155%)
Employees
1.19K
Increased by 1.11K (+1372%)
Total Assets
£183.21M
Increased by £117.8M (+180%)
Total Liabilities
-£219.21M
Increased by £127.34M (+139%)
Net Assets
-£36.01M
Decreased by £9.54M (+36%)
Debt Ratio (%)
120%
Decreased by 20.8% (-15%)
Latest Activity
Stuart Macpherson Pender Resigned
1 Month Ago on 10 Dec 2025
Mr Samuel Paul Stewart Mitchell Appointed
2 Months Ago on 6 Nov 2025
Mr Daniel James Shrimpton Appointed
3 Months Ago on 17 Oct 2025
Robert James Hamilton Resigned
3 Months Ago on 15 Oct 2025
Robert James Hamilton Resigned
3 Months Ago on 15 Oct 2025
Ms Clare Marie Wakeford Appointed
3 Months Ago on 15 Oct 2025
Subsidiary Accounts Submitted
3 Months Ago on 30 Sep 2025
New Charge Registered
4 Months Ago on 25 Sep 2025
New Charge Registered
9 Months Ago on 17 Apr 2025
Confirmation Submitted
12 Months Ago on 29 Jan 2025
Get Credit Report
Discover Lomond Property Lettings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Stuart Macpherson Pender as a director on 10 December 2025
Submitted on 11 Dec 2025
Appointment of Mr Samuel Paul Stewart Mitchell as a director on 6 November 2025
Submitted on 6 Nov 2025
Appointment of Mr Daniel James Shrimpton as a director on 17 October 2025
Submitted on 17 Oct 2025
Appointment of Ms Clare Marie Wakeford as a director on 15 October 2025
Submitted on 16 Oct 2025
Termination of appointment of Robert James Hamilton as a secretary on 15 October 2025
Submitted on 16 Oct 2025
Termination of appointment of Robert James Hamilton as a director on 15 October 2025
Submitted on 16 Oct 2025
Registration of charge SC3735800044, created on 25 September 2025
Submitted on 3 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 30 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 30 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year