Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
Status
Active
Active since
14 years ago
Company No
SC373580
Private limited company
Scottish Company
Age
15 years
Incorporated
24 February 2010
Size
Unreported
Confirmation
Submitted
Dated
29 January 2025
(8 months ago)
Next confirmation dated
29 January 2026
Due by
12 February 2026
(3 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Lomond Property Lettings Limited
Contact
Update Details
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
Companies in EH3 6DH
Telephone
0113 2370160
Email
Unreported
Website
Lomondproperty.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Robert James Hamilton
Director • Secretary • British • Lives in Scotland • Born in Jun 1964
David William Linley
Director • British • Lives in UK • Born in Dec 1964
Clare Marie Wakeford
Director • HR • British • Lives in England • Born in Feb 1972
Stuart Macpherson Pender
Director • British • Lives in Scotland • Born in Jun 1965
Edward Phillips
Director • Chief Executive Officer • British • Lives in UK • Born in May 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Linley & Simpson Limited
Ian Ronald Sutherland, Edward Phillips, and 2 more are mutual people.
Active
Chianti Holdings Limited
Ian Ronald Sutherland, Edward Phillips, and 3 more are mutual people.
Active
Michael Jones & Co. Limited
Ian Ronald Sutherland, Edward Phillips, and 2 more are mutual people.
Active
Julian Wadden & Co Limited
Ian Ronald Sutherland, Robert James Hamilton, and 2 more are mutual people.
Active
John Shepherd Lettings Limited
Ian Ronald Sutherland, Robert James Hamilton, and 2 more are mutual people.
Active
Linley And Simpson Sales Limited
Ian Ronald Sutherland, Edward Phillips, and 2 more are mutual people.
Active
Cambridge Brand Vaughan Limited
Ian Ronald Sutherland, Robert James Hamilton, and 2 more are mutual people.
Active
John Shepherd Estate Agents Ltd
Ian Ronald Sutherland, Robert James Hamilton, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Mr Daniel James Shrimpton Appointed
5 Days Ago on 17 Oct 2025
Robert James Hamilton Resigned
7 Days Ago on 15 Oct 2025
Robert James Hamilton Resigned
7 Days Ago on 15 Oct 2025
Ms Clare Marie Wakeford Appointed
7 Days Ago on 15 Oct 2025
Subsidiary Accounts Submitted
22 Days Ago on 30 Sep 2025
New Charge Registered
27 Days Ago on 25 Sep 2025
New Charge Registered
6 Months Ago on 17 Apr 2025
Confirmation Submitted
8 Months Ago on 29 Jan 2025
David William Linley Resigned
10 Months Ago on 12 Dec 2024
Subsidiary Accounts Submitted
11 Months Ago on 17 Nov 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Appointment of Mr Daniel James Shrimpton as a director on 17 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Robert James Hamilton as a secretary on 15 October 2025
Submitted on 16 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 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 statement of guarantee by parent company for period ending 31/12/24
Submitted on 30 Sep 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
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 30 Sep 2025
Registration of charge SC3735800043, created on 17 April 2025
Submitted on 22 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs