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
Lustmolche Properties Limited
Lustmolche Properties Limited is an active company incorporated on 9 January 2024 with the registered office located in Edinburgh, City of Edinburgh. Lustmolche Properties Limited was registered 1 year 11 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC794609
Private limited company
Scottish Company
Age
1 year 11 months
Incorporated
9 January 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 November 2025
(1 month ago)
Next confirmation dated
11 November 2026
Due by
25 November 2026
(10 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
9 Jan
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(10 months remaining)
Learn more about Lustmolche Properties Limited
Contact
Update Details
Address
5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Address changed on
5 Feb 2024
(1 year 11 months ago)
Previous address was
6 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland
Companies in EH12 9EG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Janine Schiess
PSC • Director • Swiss • Lives in United States • Born in Jul 1973
Stephen James Coyle
Director • British • Lives in Scotland • Born in Dec 1968
Gregg McLean Adam
Director • British • Lives in United States • Born in May 1971
Gregg McLean Adam
PSC • British • Lives in United States • Born in May 1971
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
Cullen Property Limited
Stephen James Coyle is a mutual person.
Active
Edinburgh Prime Residential Ltd
Stephen James Coyle is a mutual person.
Active
Cullen Property (General Partner) Limited
Stephen James Coyle is a mutual person.
Active
Scoltaigh Limited
Stephen James Coyle is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Jan 2025
For period
31 Dec
⟶
31 Jan 2025
Traded for
13 months
Cash in Bank
£17.63K
Turnover
Unreported
Employees
3
Total Assets
£504.54K
Total Liabilities
-£526.72K
Net Assets
-£22.18K
Debt Ratio (%)
104%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 19 Nov 2025
Full Accounts Submitted
2 Months Ago on 6 Oct 2025
New Charge Registered
10 Months Ago on 4 Mar 2025
New Charge Registered
1 Year Ago on 3 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 22 Nov 2024
New Charge Registered
1 Year 1 Month Ago on 20 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 14 Nov 2024
Janine Schiess (PSC) Appointed
1 Year 2 Months Ago on 16 Oct 2024
Gregg Mclean Adam (PSC) Details Changed
1 Year 2 Months Ago on 16 Oct 2024
Mr Stephen James Coyle Appointed
1 Year 4 Months Ago on 30 Aug 2024
Get Alerts
Get Credit Report
Discover Lustmolche Properties 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
Confirmation statement made on 11 November 2025 with no updates
Submitted on 19 Nov 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 6 Oct 2025
Registration of charge SC7946090004, created on 4 March 2025
Submitted on 12 Mar 2025
Registration of charge SC7946090003, created on 3 December 2024
Submitted on 9 Dec 2024
Registration of charge SC7946090002, created on 20 November 2024
Submitted on 25 Nov 2024
Registration of charge SC7946090001, created on 22 November 2024
Submitted on 22 Nov 2024
Confirmation statement made on 11 November 2024 with updates
Submitted on 14 Nov 2024
Change of details for Gregg Mclean Adam as a person with significant control on 16 October 2024
Submitted on 11 Nov 2024
Notification of Janine Schiess as a person with significant control on 16 October 2024
Submitted on 11 Nov 2024
Appointment of Mr Stephen James Coyle as a director on 30 August 2024
Submitted on 9 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs