LOMOND PROPERTY LETTINGS LIMITED
EDINBURGH DMWS 932 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4ET

Company number SC373580
Status Active
Incorporation Date 24 February 2010
Company Type Private Limited Company
Address 32 CHARLOTTE SQUARE, EDINBURGH, SCOTLAND, EH2 4ET
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Alterations to floating charge SC3735800014; Alterations to floating charge SC3735800020. The most likely internet sites of LOMOND PROPERTY LETTINGS LIMITED are www.lomondpropertylettings.co.uk, and www.lomond-property-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Lomond Property Lettings Limited is a Private Limited Company. The company registration number is SC373580. Lomond Property Lettings Limited has been working since 24 February 2010. The present status of the company is Active. The registered address of Lomond Property Lettings Limited is 32 Charlotte Square Edinburgh Scotland Eh2 4et. . HAMILTON, Robert is a Secretary of the company. DICKINSON, Ivor is a Director of the company. GROVES, Michael Steven Thornley is a Director of the company. HAMILTON, Robert James is a Director of the company. LANE-SMITH, Roger is a Director of the company. MCINTYRE, Hazel Jane is a Director of the company. PENDER, Kirsty Ann Nicolson is a Director of the company. PENDER, Stuart Macpherson is a Director of the company. Secretary POWELL, Vernon David has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director DIXON, Richard John has been resigned. Director GILCHRIST, Ewan Caldwell has been resigned. Director JONES, Darren has been resigned. Director MACIVER, Kenneth has been resigned. Director MARTINS, Joao-Paulo Paulo has been resigned. Director POWELL, Vernon David has been resigned. Director ROBERTSON, Bryan Edward has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
HAMILTON, Robert
Appointed Date: 02 June 2014

Director
DICKINSON, Ivor
Appointed Date: 30 June 2015
67 years old

Director
GROVES, Michael Steven Thornley
Appointed Date: 30 June 2015
59 years old

Director
HAMILTON, Robert James
Appointed Date: 01 October 2010
61 years old

Director
LANE-SMITH, Roger
Appointed Date: 01 October 2010
80 years old

Director
MCINTYRE, Hazel Jane
Appointed Date: 14 October 2016
57 years old

Director
PENDER, Kirsty Ann Nicolson
Appointed Date: 31 July 2014
60 years old

Director
PENDER, Stuart Macpherson
Appointed Date: 13 July 2010
60 years old

Resigned Directors

Secretary
POWELL, Vernon David
Resigned: 02 June 2014
Appointed Date: 13 July 2010

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 13 July 2010
Appointed Date: 24 February 2010

Director
DIXON, Richard John
Resigned: 06 December 2013
Appointed Date: 01 October 2010
64 years old

Director
GILCHRIST, Ewan Caldwell
Resigned: 13 July 2010
Appointed Date: 24 February 2010
56 years old

Director
JONES, Darren
Resigned: 30 June 2015
Appointed Date: 31 July 2014
55 years old

Director
MACIVER, Kenneth
Resigned: 31 July 2014
Appointed Date: 09 March 2012
68 years old

Director
MARTINS, Joao-Paulo Paulo
Resigned: 30 June 2015
Appointed Date: 31 July 2014
60 years old

Director
POWELL, Vernon David
Resigned: 02 June 2014
Appointed Date: 13 July 2010
58 years old

Director
ROBERTSON, Bryan Edward
Resigned: 30 June 2015
Appointed Date: 02 June 2014
61 years old

Persons With Significant Control

Lomond Capital No. 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOMOND PROPERTY LETTINGS LIMITED Events

15 Feb 2017
Confirmation statement made on 3 February 2017 with updates
26 Oct 2016
Alterations to floating charge SC3735800014
26 Oct 2016
Alterations to floating charge SC3735800020
26 Oct 2016
Alterations to floating charge SC3735800008
26 Oct 2016
Alterations to floating charge SC3735800015
...
... and 112 more events
26 Jul 2010
Termination of appointment of Ewan Gilchrist as a director
26 Jul 2010
Appointment of Vernon David Powell as a director
26 Jul 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Jul 2010
Company name changed dmws 932 LIMITED\certificate issued on 23/07/10
  • CONNOT ‐

24 Feb 2010
Incorporation

LOMOND PROPERTY LETTINGS LIMITED Charges

14 October 2016
Charge code SC37 3580 0025
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: Contains fixed charge…
14 October 2016
Charge code SC37 3580 0024
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: Contains fixed charge…
14 October 2016
Charge code SC37 3580 0023
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: Contains floating charge…
13 October 2016
Charge code SC37 3580 0026
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: N/A…
22 January 2016
Charge code SC37 3580 0022
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains fixed charge…
22 January 2016
Charge code SC37 3580 0021
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains fixed charge…
22 January 2016
Charge code SC37 3580 0020
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains floating charge…
22 January 2016
Charge code SC37 3580 0019
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains fixed charge…
31 July 2014
Charge code SC37 3580 0018
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
31 July 2014
Charge code SC37 3580 0017
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
31 July 2014
Charge code SC37 3580 0016
Delivered: 6 August 2014
Status: Satisfied on 12 February 2016
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: Contains fixed charge…
31 July 2014
Charge code SC37 3580 0015
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: Mml Capital Partners LLP as Security Agent
Description: Contains fixed charge…
31 July 2014
Charge code SC37 3580 0014
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Mml Capital Partners LLP (As Security Agent)
Description: Contains floating charge…
11 September 2013
Charge code SC37 3580 0013
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC37 3580 0012
Delivered: 27 September 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC37 3580 0011
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC37 3580 0010
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC37 3580 0009
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC37 3580 0008
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC37 3580 0007
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
5 October 2012
Debenture
Delivered: 22 October 2012
Status: Satisfied on 15 August 2014
Persons entitled: Stuart Pender
Description: Fixed and floating charge over the undertaking and all…
5 October 2012
Debenture
Delivered: 22 October 2012
Status: Outstanding
Persons entitled: Roger Lane-Smith
Description: Fixed and floating charge over the undertaking and all…
5 October 2012
Floating charge
Delivered: 22 October 2012
Status: Satisfied on 15 August 2014
Persons entitled: Stuart Pender
Description: Undertaking & all property & assets present & future…
5 October 2012
Floating charge
Delivered: 22 October 2012
Status: Outstanding
Persons entitled: Roger Lane-Smith
Description: Undertaking & all property & assets present & future…
25 April 2012
Debenture
Delivered: 2 May 2012
Status: Satisfied on 11 October 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2012
Floating charge
Delivered: 2 May 2012
Status: Satisfied on 11 October 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…