Lincam Pentland Limited EDINBURGH


Lincam Pentland started in year 2014 as Private Limited Company with registration number SC479461. The Lincam Pentland company has been functioning successfully for ten years now and its status is active. The firm's office is based in Edinburgh at 52 Dundas Street. Postal code: EH3 6QZ. Since Tuesday 1st July 2014 Lincam Pentland Limited is no longer carrying the name Hms (1002).

The company has 2 directors, namely Daniel T., Shane T.. Of them, Daniel T., Shane T. have been with the company the longest, being appointed on 13 November 2017. As of 6 May 2024, there were 3 ex directors - Bruce L., David C. and others listed below. There were no ex secretaries.

Lincam Pentland Limited Address / Contact

Office Address 52 Dundas Street
Town Edinburgh
Post code EH3 6QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC479461
Date of Incorporation Mon, 9th Jun 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Daniel T.

Position: Director

Appointed: 13 November 2017

Shane T.

Position: Director

Appointed: 13 November 2017

Bruce L.

Position: Director

Appointed: 30 June 2014

Resigned: 13 November 2017

David C.

Position: Director

Appointed: 30 June 2014

Resigned: 13 November 2017

Donald M.

Position: Director

Appointed: 09 June 2014

Resigned: 30 June 2014

Hms Secretaries Limited

Position: Corporate Secretary

Appointed: 09 June 2014

Resigned: 30 June 2014

Hms Directors Limited

Position: Corporate Director

Appointed: 09 June 2014

Resigned: 30 June 2014

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Eugate Investments Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is David C. This PSC owns 25-50% shares. The third one is Bruce L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Eugate Investments Limited

1 Queens Parade, Brownlow Road, London, N11 2DN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 06865255
Notified on 13 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David C.

Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control: 25-50% shares

Bruce L.

Notified on 6 April 2016
Ceased on 13 November 2017
Nature of control: 25-50% shares

Company previous names

Hms (1002) July 1, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand5 1786853 7714 676 793176 336931
Debtors183 33360 8195 034 33910 845 42213 757 27213 642 868
Net Assets Liabilities  4 548 10413 415 83213 337 66313 220 459
Other Debtors183 33355 054 284 904284 904 
Total Inventories 602 657875 703   
Other
Accumulated Amortisation Impairment Intangible Assets 39 80179 602   
Amounts Owed By Associates Joint Ventures Participating Interests    2 405 0002 405 000
Amounts Owed By Group Undertakings   10 560 51811 067 36811 237 868
Amounts Owed By Related Parties  5 034 33910 560 518  
Amounts Owed To Group Undertakings 485 008    
Corporation Tax Payable162 56697 089185 898974 650  
Corporation Tax Recoverable 5 765    
Creditors2 552 715644 953420 980420 980420 980420 980
Disposals Investment Property Fair Value Model  6 500 000   
Increase From Amortisation Charge For Year Intangible Assets 39 80139 80139 80139 80139 799
Intangible Assets 159 202119 401 39 799 
Intangible Assets Gross Cost 199 003199 003199 003199 003 
Investment Property4 420 1006 500 000    
Investment Property Fair Value Model 6 500 000    
Investments Fixed Assets2     
Number Shares Issued Fully Paid 2 222
Other Creditors2 296 3491 860 980420 980420 980420 980420 980
Other Taxation Social Security Payable47 000 1 283565 444360360
Par Value Share 1 111
Trade Creditors Trade Payables46 80056 8564 0465 005  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
All of the property or undertaking has been released from charge SC4794610004
filed on: 5th, October 2023
Free Download (1 page)

Company search

Advertisements