Company NameLomond Property Lettings Limited
Company StatusActive
Company NumberSC373580
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Previous NameDMWS 932 Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(4 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(7 months, 1 week after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Secretary NameMr Robert James Hamilton
NationalityBritish
StatusCurrent
Appointed02 June 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr David William Linley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Ian Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(13 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Edward Phillips
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(13 years, 5 months after company formation)
Appointment Duration9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Vernon David Powell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Secretary NameVernon David Powell
NationalityBritish
StatusResigned
Appointed13 July 2010(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 June 2014)
RoleCompany Director
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameMr Roger Lane-Smith
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Richard John Dixon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameMr Kenneth Maciver
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Norfolk Heights
Church Road
Tunbridge Wells
Kent
TN1 1JB
Director NameMr Bryan Edward Robertson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed02 June 2014(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameDarren Jones
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMr Joao-Paulo Paulo Martins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMrs Kirsty Ann Nicolson Pender
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameIvor Dickinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(5 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Michael Steven Thornley Groves
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2019)
RoleRegional Chief Executive
Country of ResidenceEngland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMrs Hazel Jane McIntyre
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 April 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Peter Flockhart
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Bruce Quentin Charles Evans
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Martin Paul Elliott
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2020(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed24 February 2010(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitelomondcapital.com
Email address[email protected]
Telephone07 850387147
Telephone regionMobile

Location

Registered Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6m at £1Lomond Capital No.2 LTD
98.22%
Ordinary Z
108.6k at £1Lomond Capital No.2 LTD
1.78%
Ordinary A

Financials

Year2014
Turnover£8,503,149
Gross Profit£8,130,045
Net Worth-£10,714,708
Cash£3,487,872
Current Liabilities£18,232,573

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

11 September 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 October 2012Delivered on: 22 October 2012
Persons entitled: Roger Lane-Smith

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 May 2023Delivered on: 15 May 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
5 May 2023Delivered on: 10 May 2023
Persons entitled: Glas Trust Corporation Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
14 October 2021Delivered on: 22 October 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 1 February 2021
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding
21 January 2021Delivered on: 28 January 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 28 January 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 28 January 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
5 October 2012Delivered on: 22 October 2012
Persons entitled: Roger Lane-Smith

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 January 2021Delivered on: 27 January 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
29 March 2017Delivered on: 10 April 2017
Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 March 2017Delivered on: 10 April 2017
Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 October 2016Delivered on: 20 October 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2016Delivered on: 19 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 5 February 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 29 January 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 28 January 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 27 January 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 13 August 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 13 August 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 6 August 2014
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 4 August 2014
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 1 August 2014
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
11 September 2013Delivered on: 27 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 27 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 October 2012Delivered on: 22 October 2012
Satisfied on: 15 August 2014
Persons entitled: Stuart Pender

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 October 2012Delivered on: 22 October 2012
Satisfied on: 15 August 2014
Persons entitled: Stuart Pender

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 April 2012Delivered on: 2 May 2012
Satisfied on: 11 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 April 2012Delivered on: 2 May 2012
Satisfied on: 11 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

30 January 2024Notification of Chianti Bidco Limited as a person with significant control on 25 January 2024 (2 pages)
30 January 2024Secretary's details changed for Robert Hamilton on 30 January 2024 (1 page)
30 January 2024Confirmation statement made on 29 January 2024 with updates (4 pages)
30 January 2024Cessation of Lomond Capital No. 2 Limited as a person with significant control on 25 January 2024 (1 page)
7 December 2023Director's details changed for Mr David William Linley on 7 December 2023 (2 pages)
26 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
26 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages)
26 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
26 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 October 2023Registration of charge SC3735800040, created on 10 October 2023 (20 pages)
18 October 2023Registration of charge SC3735800039, created on 10 October 2023 (22 pages)
13 October 2023Registration of charge SC3735800038, created on 10 October 2023 (78 pages)
28 September 2023Registration of charge SC3735800037, created on 25 September 2023 (81 pages)
2 August 2023Appointment of Mr Edward Anthony Bassett Phillips as a director on 1 August 2023 (2 pages)
17 July 2023Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023 (2 pages)
15 May 2023Registration of charge SC3735800036, created on 5 May 2023 (19 pages)
10 May 2023Termination of appointment of Martin Paul Elliott as a director on 30 April 2023 (1 page)
10 May 2023Registration of charge SC3735800035, created on 5 May 2023 (79 pages)
9 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
8 June 2022Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 8 June 2022 (1 page)
1 March 2022Confirmation statement made on 29 January 2022 with updates (3 pages)
28 January 2022Second filing for the termination of Kirsty Pender as a director (5 pages)
28 January 2022Second filing for the termination of Roger Lane-Smith as a director (5 pages)
22 October 2021Registration of charge SC3735800034, created on 14 October 2021 (20 pages)
5 October 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
12 April 2021Group of companies' accounts made up to 31 December 2019 (33 pages)
22 March 2021Termination of appointment of Roger Lane-Smith as a director on 19 December 2020
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 28/01/2022
(1 page)
22 March 2021Termination of appointment of Kirsty Ann Nicolson Pender as a director on 19 December 2020
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 28/01/2022
(1 page)
11 March 2021Appointment of Mr Martin Paul Elliott as a director on 18 December 2020 (2 pages)
11 March 2021Appointment of Mr David William Linley as a director on 18 December 2020 (2 pages)
1 February 2021Registration of charge SC3735800033, created on 21 January 2021 (24 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
28 January 2021Registration of charge SC3735800030, created on 21 January 2021 (22 pages)
28 January 2021Registration of charge SC3735800031, created on 21 January 2021 (22 pages)
28 January 2021Registration of charge SC3735800032, created on 21 January 2021 (21 pages)
27 January 2021Registration of charge SC3735800029, created on 21 January 2021 (27 pages)
22 January 2021Termination of appointment of Peter Flockhart as a director on 19 December 2020 (1 page)
8 January 2021Memorandum and Articles of Association (9 pages)
8 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 January 2021Satisfaction of charge SC3735800024 in full (1 page)
5 January 2021Satisfaction of charge SC3735800019 in full (1 page)
5 January 2021Satisfaction of charge 5 in full (1 page)
5 January 2021Satisfaction of charge 3 in full (1 page)
4 January 2021Satisfaction of charge SC3735800026 in full (1 page)
4 January 2021Satisfaction of charge SC3735800027 in full (1 page)
4 January 2021Satisfaction of charge SC3735800028 in full (1 page)
4 January 2021Satisfaction of charge SC3735800020 in full (1 page)
4 January 2021Satisfaction of charge SC3735800022 in full (1 page)
4 January 2021Satisfaction of charge SC3735800015 in full (1 page)
4 January 2021Satisfaction of charge SC3735800025 in full (1 page)
4 January 2021Satisfaction of charge SC3735800023 in full (1 page)
4 January 2021Satisfaction of charge SC3735800021 in full (1 page)
4 January 2021Satisfaction of charge SC3735800014 in full (1 page)
10 November 2020Director's details changed for Mrs Kirsty Ann Nicolson Pender on 10 November 2020 (2 pages)
10 November 2020Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 10 November 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 November 2019Termination of appointment of Michael Steven Thornley Groves as a director on 29 November 2019 (1 page)
19 November 2019Termination of appointment of Bruce Quentin Charles Evans as a director on 19 November 2019 (1 page)
15 November 2019Termination of appointment of Ivor Dickinson as a director on 15 November 2019 (1 page)
18 September 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 September 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
15 February 2018Appointment of Mr Bruce Quentin Charles Evans as a director on 9 February 2018 (2 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
8 December 2017Appointment of Peter Flockhart as a director on 27 November 2017 (2 pages)
8 December 2017Appointment of Peter Flockhart as a director on 27 November 2017 (2 pages)
5 May 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
5 May 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
3 May 2017Termination of appointment of Hazel Jane Mcintyre as a director on 20 April 2017 (1 page)
3 May 2017Termination of appointment of Hazel Jane Mcintyre as a director on 20 April 2017 (1 page)
18 April 2017Alterations to floating charge SC3735800028 (236 pages)
18 April 2017Alterations to floating charge SC3735800027 (236 pages)
18 April 2017Alterations to floating charge SC3735800027 (236 pages)
18 April 2017Alterations to floating charge SC3735800028 (236 pages)
13 April 2017Alterations to floating charge SC3735800026 (236 pages)
13 April 2017Alterations to floating charge SC3735800026 (236 pages)
12 April 2017Alterations to floating charge SC3735800014 (232 pages)
12 April 2017Alterations to floating charge 3 (242 pages)
12 April 2017Alterations to floating charge SC3735800019 (232 pages)
12 April 2017Alterations to floating charge SC3735800015 (232 pages)
12 April 2017Alterations to floating charge SC3735800024 (232 pages)
12 April 2017Alterations to floating charge SC3735800023 (232 pages)
12 April 2017Alterations to floating charge SC3735800024 (232 pages)
12 April 2017Alterations to floating charge 5 (244 pages)
12 April 2017Alterations to floating charge SC3735800020 (232 pages)
12 April 2017Alterations to floating charge 5 (244 pages)
12 April 2017Alterations to floating charge SC3735800015 (232 pages)
12 April 2017Alterations to floating charge SC3735800023 (232 pages)
12 April 2017Alterations to floating charge SC3735800020 (232 pages)
12 April 2017Alterations to floating charge SC3735800019 (232 pages)
12 April 2017Alterations to floating charge SC3735800014 (232 pages)
12 April 2017Alterations to floating charge 3 (242 pages)
10 April 2017Registration of charge SC3735800028, created on 29 March 2017 (70 pages)
10 April 2017Registration of charge SC3735800028, created on 29 March 2017 (70 pages)
10 April 2017Registration of charge SC3735800027, created on 28 March 2017 (17 pages)
10 April 2017Registration of charge SC3735800027, created on 28 March 2017 (17 pages)
31 March 2017Satisfaction of charge SC3735800008 in full (4 pages)
31 March 2017Satisfaction of charge SC3735800010 in full (4 pages)
31 March 2017Satisfaction of charge SC3735800018 in full (4 pages)
31 March 2017Satisfaction of charge SC3735800013 in full (4 pages)
31 March 2017Satisfaction of charge SC3735800013 in full (4 pages)
31 March 2017Satisfaction of charge SC3735800010 in full (4 pages)
31 March 2017Satisfaction of charge SC3735800008 in full (4 pages)
31 March 2017Satisfaction of charge SC3735800018 in full (4 pages)
27 March 2017Satisfaction of charge SC3735800007 in full (4 pages)
27 March 2017Satisfaction of charge SC3735800017 in full (4 pages)
27 March 2017Satisfaction of charge SC3735800009 in full (4 pages)
27 March 2017Satisfaction of charge SC3735800012 in full (4 pages)
27 March 2017Satisfaction of charge SC3735800017 in full (4 pages)
27 March 2017Satisfaction of charge SC3735800011 in full (4 pages)
27 March 2017Satisfaction of charge SC3735800012 in full (4 pages)
27 March 2017Satisfaction of charge SC3735800011 in full (4 pages)
27 March 2017Satisfaction of charge SC3735800009 in full (4 pages)
27 March 2017Satisfaction of charge SC3735800007 in full (4 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
26 October 2016Alterations to floating charge SC3735800026 (226 pages)
26 October 2016Alterations to floating charge 5 (235 pages)
26 October 2016Alterations to floating charge SC3735800020 (234 pages)
26 October 2016Alterations to floating charge SC3735800019 (233 pages)
26 October 2016Alterations to floating charge SC3735800015 (233 pages)
26 October 2016Alterations to floating charge 3 (233 pages)
26 October 2016Alterations to floating charge SC3735800020 (234 pages)
26 October 2016Alterations to floating charge SC3735800026 (226 pages)
26 October 2016Alterations to floating charge SC3735800014 (233 pages)
26 October 2016Alterations to floating charge SC3735800023 (234 pages)
26 October 2016Alterations to floating charge 3 (233 pages)
26 October 2016Alterations to floating charge 5 (235 pages)
26 October 2016Alterations to floating charge SC3735800024 (233 pages)
26 October 2016Alterations to floating charge SC3735800015 (233 pages)
26 October 2016Alterations to floating charge SC3735800024 (233 pages)
26 October 2016Alterations to floating charge SC3735800023 (234 pages)
26 October 2016Alterations to floating charge SC3735800014 (233 pages)
26 October 2016Alterations to floating charge SC3735800008 (222 pages)
26 October 2016Alterations to floating charge SC3735800019 (233 pages)
26 October 2016Alterations to floating charge SC3735800008 (222 pages)
20 October 2016Registration of charge SC3735800026, created on 13 October 2016 (17 pages)
20 October 2016Registration of charge SC3735800026, created on 13 October 2016 (17 pages)
19 October 2016Registration of charge SC3735800025, created on 14 October 2016 (21 pages)
19 October 2016Registration of charge SC3735800025, created on 14 October 2016 (21 pages)
18 October 2016Registration of charge SC3735800023, created on 14 October 2016 (20 pages)
18 October 2016Registration of charge SC3735800023, created on 14 October 2016 (20 pages)
18 October 2016Registration of charge SC3735800024, created on 14 October 2016 (67 pages)
18 October 2016Registration of charge SC3735800024, created on 14 October 2016 (67 pages)
17 October 2016Appointment of Mrs Hazel Jane Mcintyre as a director on 14 October 2016 (2 pages)
17 October 2016Appointment of Mrs Hazel Jane Mcintyre as a director on 14 October 2016 (2 pages)
31 August 2016Director's details changed for Mr Michael Steven Thornley Groves on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Michael Steven Thornley Groves on 31 August 2016 (2 pages)
30 August 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
30 August 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
8 August 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page)
17 May 2016Group of companies' accounts made up to 31 December 2014 (38 pages)
17 May 2016Group of companies' accounts made up to 31 December 2014 (38 pages)
15 February 2016Memorandum and Articles of Association (42 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 February 2016Memorandum and Articles of Association (42 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 February 2016Satisfaction of charge SC3735800016 in full (4 pages)
12 February 2016Satisfaction of charge SC3735800016 in full (4 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6,108,598
(9 pages)
5 February 2016Registration of charge SC3735800022, created on 22 January 2016 (22 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6,108,598
(9 pages)
5 February 2016Registration of charge SC3735800022, created on 22 January 2016 (22 pages)
1 February 2016Alterations to floating charge SC3735800014 (310 pages)
1 February 2016Alterations to floating charge SC3735800020 (312 pages)
1 February 2016Alterations to floating charge SC3735800015 (311 pages)
1 February 2016Alterations to floating charge SC3735800019 (311 pages)
1 February 2016Alterations to floating charge SC3735800019 (311 pages)
1 February 2016Alterations to floating charge SC3735800020 (312 pages)
1 February 2016Alterations to floating charge SC3735800015 (311 pages)
1 February 2016Alterations to floating charge SC3735800014 (310 pages)
29 January 2016Registration of charge SC3735800021, created on 22 January 2016 (22 pages)
29 January 2016Registration of charge SC3735800021, created on 22 January 2016 (22 pages)
28 January 2016Registration of charge SC3735800020, created on 22 January 2016 (21 pages)
28 January 2016Registration of charge SC3735800020, created on 22 January 2016 (21 pages)
27 January 2016Registration of charge SC3735800019, created on 22 January 2016 (67 pages)
27 January 2016Registration of charge SC3735800019, created on 22 January 2016 (67 pages)
9 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh Scotland EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh Scotland EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh Scotland EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page)
11 August 2015Appointment of Mr Michael Steven Thornley Groves as a director on 30 June 2015 (3 pages)
11 August 2015Appointment of Ivor Dickinson as a director on 30 June 2015 (3 pages)
11 August 2015Appointment of Mr Michael Steven Thornley Groves as a director on 30 June 2015 (3 pages)
11 August 2015Appointment of Ivor Dickinson as a director on 30 June 2015 (3 pages)
10 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (1 page)
10 August 2015Termination of appointment of Darren Jones as a director on 30 June 2015 (1 page)
10 August 2015Termination of appointment of Joao-Paulo Paulo Martins as a director on 30 June 2015 (1 page)
10 August 2015Termination of appointment of Joao-Paulo Paulo Martins as a director on 30 June 2015 (1 page)
10 August 2015Termination of appointment of Darren Jones as a director on 30 June 2015 (1 page)
10 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (1 page)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6,108,598
(10 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6,108,598
(10 pages)
2 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6,108,598
(10 pages)
19 August 2014Alterations to a floating charge (262 pages)
19 August 2014Alterations to a floating charge (262 pages)
19 August 2014Alterations to a floating charge (262 pages)
19 August 2014Alterations to a floating charge (262 pages)
19 August 2014Alterations to a floating charge (262 pages)
19 August 2014Alterations to a floating charge (262 pages)
19 August 2014Alterations to a floating charge (262 pages)
19 August 2014Alterations to a floating charge (262 pages)
15 August 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
15 August 2014Satisfaction of charge 4 in full (4 pages)
15 August 2014Satisfaction of charge 6 in full (4 pages)
15 August 2014Satisfaction of charge 6 in full (4 pages)
15 August 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
15 August 2014Satisfaction of charge 4 in full (4 pages)
13 August 2014Alterations to floating charge 3 (501 pages)
13 August 2014Registration of charge SC3735800017, created on 31 July 2014 (23 pages)
13 August 2014Alterations to floating charge 5 (503 pages)
13 August 2014Registration of charge SC3735800018, created on 31 July 2014 (23 pages)
13 August 2014Alterations to floating charge 5 (503 pages)
13 August 2014Alterations to floating charge 3 (501 pages)
13 August 2014Registration of charge SC3735800018, created on 31 July 2014 (23 pages)
13 August 2014Registration of charge SC3735800017, created on 31 July 2014 (23 pages)
6 August 2014Appointment of Mrs Kirsty Ann Nicolson Pender as a director on 31 July 2014 (3 pages)
6 August 2014Alterations to a floating charge (258 pages)
6 August 2014Termination of appointment of Kenneth Maciver as a director on 31 July 2014 (2 pages)
6 August 2014Registration of charge SC3735800016, created on 31 July 2014 (21 pages)
6 August 2014Appointment of Joao-Paulo Martins as a director on 31 July 2014 (3 pages)
6 August 2014Appointment of Joao-Paulo Martins as a director on 31 July 2014 (3 pages)
6 August 2014Appointment of Mrs Kirsty Ann Nicolson Pender as a director on 31 July 2014 (3 pages)
6 August 2014Appointment of Darren Jones as a director on 31 July 2014 (3 pages)
6 August 2014Appointment of Darren Jones as a director on 31 July 2014 (3 pages)
6 August 2014Termination of appointment of Kenneth Maciver as a director on 31 July 2014 (2 pages)
6 August 2014Alterations to a floating charge (258 pages)
6 August 2014Registration of charge SC3735800016, created on 31 July 2014 (21 pages)
6 August 2014Alterations to a floating charge (261 pages)
6 August 2014Alterations to a floating charge (261 pages)
4 August 2014Registration of charge SC3735800015, created on 31 July 2014 (57 pages)
4 August 2014Registration of charge SC3735800015, created on 31 July 2014 (57 pages)
1 August 2014Registration of charge SC3735800014, created on 31 July 2014 (19 pages)
1 August 2014Registration of charge SC3735800014, created on 31 July 2014 (19 pages)
13 June 2014Termination of appointment of Vernon Powell as a director (2 pages)
13 June 2014Appointment of Mr Bryan Edward Robertson as a director (3 pages)
13 June 2014Termination of appointment of Vernon Powell as a director (2 pages)
13 June 2014Appointment of Robert Hamilton as a secretary (3 pages)
13 June 2014Termination of appointment of Vernon Powell as a secretary (2 pages)
13 June 2014Appointment of Mr Bryan Edward Robertson as a director (3 pages)
13 June 2014Termination of appointment of Richard Dixon as a director (2 pages)
13 June 2014Appointment of Robert Hamilton as a secretary (3 pages)
13 June 2014Termination of appointment of Richard Dixon as a director (2 pages)
13 June 2014Termination of appointment of Vernon Powell as a secretary (2 pages)
5 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 6,108,598
(8 pages)
5 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 6,108,598
(8 pages)
5 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 6,108,598
(8 pages)
18 December 2013Current accounting period extended from 30 October 2013 to 31 December 2013 (1 page)
18 December 2013Current accounting period extended from 30 October 2013 to 31 December 2013 (1 page)
8 November 2013Register inspection address has been changed (2 pages)
8 November 2013Register inspection address has been changed (2 pages)
31 October 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
31 October 2013Group of companies' accounts made up to 31 October 2012 (25 pages)
11 October 2013Satisfaction of charge 1 in full (4 pages)
11 October 2013Satisfaction of charge 2 in full (4 pages)
11 October 2013Satisfaction of charge 1 in full (4 pages)
11 October 2013Satisfaction of charge 2 in full (4 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Registration of charge 3735800013 (26 pages)
27 September 2013Alterations to floating charge 4 (187 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to floating charge 3 (187 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to floating charge 5 (209 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Registration of charge 3735800012 (26 pages)
27 September 2013Alterations to floating charge 5 (209 pages)
27 September 2013Alterations to floating charge 6 (189 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to floating charge 4 (187 pages)
27 September 2013Registration of charge 3735800012 (26 pages)
27 September 2013Alterations to floating charge 3 (187 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to floating charge 6 (189 pages)
27 September 2013Registration of charge 3735800013 (26 pages)
25 September 2013Registration of charge 3735800007 (20 pages)
25 September 2013Registration of charge 3735800009 (60 pages)
25 September 2013Registration of charge 3735800010 (58 pages)
25 September 2013Registration of charge 3735800008 (20 pages)
25 September 2013Registration of charge 3735800011 (27 pages)
25 September 2013Registration of charge 3735800011 (27 pages)
25 September 2013Registration of charge 3735800007 (20 pages)
25 September 2013Registration of charge 3735800008 (20 pages)
25 September 2013Registration of charge 3735800010 (58 pages)
25 September 2013Registration of charge 3735800009 (60 pages)
20 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 6,108,598
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 6,108,598
(4 pages)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
8 February 2013Alterations to floating charge 1 (9 pages)
8 February 2013Alterations to floating charge 2 (11 pages)
8 February 2013Alterations to floating charge 2 (11 pages)
8 February 2013Alterations to floating charge 1 (9 pages)
22 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 108,599
(5 pages)
22 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 108,599
(5 pages)
22 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 108,599
(5 pages)
26 October 2012Alterations to floating charge 1 (9 pages)
26 October 2012Alterations to floating charge 2 (11 pages)
26 October 2012Alterations to floating charge 1 (9 pages)
26 October 2012Alterations to floating charge 2 (11 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
22 October 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
1 August 2012Group of companies' accounts made up to 31 October 2011 (23 pages)
1 August 2012Group of companies' accounts made up to 31 October 2011 (23 pages)
24 May 2012Appointment of Mr Kenneth Maciver as a director (2 pages)
24 May 2012Appointment of Mr Kenneth Maciver as a director (2 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
12 December 2011Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 12 December 2011 (1 page)
12 December 2011Registered office address changed from the Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 12 December 2011 (1 page)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (17 pages)
29 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (17 pages)
9 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 75,001
(5 pages)
9 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • GBP 75,001
(5 pages)
12 October 2010Appointment of Robert Hamilton as a director (3 pages)
12 October 2010Appointment of Robert Hamilton as a director (3 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
12 October 2010Current accounting period shortened from 30 April 2011 to 31 October 2010 (3 pages)
12 October 2010Change of share class name or designation (2 pages)
12 October 2010Change of share class name or designation (2 pages)
12 October 2010Appointment of Mr Richard John Dixon as a director (3 pages)
12 October 2010Appointment of Roger Lane-Smith as a director (3 pages)
12 October 2010Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 12 October 2010 (2 pages)
12 October 2010Appointment of Mr Richard John Dixon as a director (3 pages)
12 October 2010Current accounting period shortened from 30 April 2011 to 31 October 2010 (3 pages)
12 October 2010Appointment of Roger Lane-Smith as a director (3 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
26 August 2010Appointment of Stuart Macpherson Pender as a director (5 pages)
26 August 2010Appointment of Stuart Macpherson Pender as a director (5 pages)
26 July 2010Appointment of Vernon David Powell as a secretary (6 pages)
26 July 2010Appointment of Vernon David Powell as a secretary (6 pages)
26 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2010Termination of appointment of Ewan Gilchrist as a director (2 pages)
26 July 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
26 July 2010Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
26 July 2010Termination of appointment of Ewan Gilchrist as a director (2 pages)
26 July 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (3 pages)
26 July 2010Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
26 July 2010Appointment of Vernon David Powell as a director (6 pages)
26 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2010Appointment of Vernon David Powell as a director (6 pages)
23 July 2010Company name changed dmws 932 LIMITED\certificate issued on 23/07/10
  • CONNOT ‐
(3 pages)
23 July 2010Company name changed dmws 932 LIMITED\certificate issued on 23/07/10
  • CONNOT ‐
(3 pages)
24 February 2010Incorporation (29 pages)
24 February 2010Incorporation (29 pages)