Lanewood Investment Management Limited STIRLING


Lanewood Investment Management started in year 2011 as Private Limited Company with registration number SC413348. The Lanewood Investment Management company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Stirling at 16 Kenilworth Road Kenilworth Road. Postal code: FK9 4DU. Since 2023/05/23 Lanewood Investment Management Limited is no longer carrying the name Lomond Investment Management.

The firm has 3 directors, namely Simon S., Roger L. and Stuart P.. Of them, Stuart P. has been with the company the longest, being appointed on 16 December 2011 and Simon S. has been with the company for the least time - from 3 August 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lanewood Investment Management Limited Address / Contact

Office Address 16 Kenilworth Road Kenilworth Road
Office Address2 Bridge Of Allan
Town Stirling
Post code FK9 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC413348
Date of Incorporation Fri, 16th Dec 2011
Industry Development of building projects
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Simon S.

Position: Director

Appointed: 03 August 2015

Roger L.

Position: Director

Appointed: 30 June 2015

Stuart P.

Position: Director

Appointed: 16 December 2011

Roger L.

Position: Director

Appointed: 03 August 2015

Resigned: 03 August 2015

Simon S.

Position: Director

Appointed: 30 June 2015

Resigned: 03 August 2015

Robert H.

Position: Secretary

Appointed: 02 June 2014

Resigned: 17 July 2015

Robert H.

Position: Director

Appointed: 02 June 2014

Resigned: 30 June 2015

Bryan R.

Position: Director

Appointed: 02 June 2014

Resigned: 28 March 2018

Vernon P.

Position: Director

Appointed: 16 December 2011

Resigned: 02 June 2014

Vernon P.

Position: Secretary

Appointed: 16 December 2011

Resigned: 02 June 2014

Brian P.

Position: Director

Appointed: 16 December 2011

Resigned: 26 September 2012

Richard D.

Position: Director

Appointed: 16 December 2011

Resigned: 06 December 2013

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Stuart P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Lomond Investment Management Partnership Llp that put Edinburgh, Scotland as the address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Lomond Investment Managment Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Stuart P.

Notified on 9 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lomond Investment Management Partnership Llp

32 Charlotte Square, Edinburgh, EH2 4ET, Scotland

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Partnership
Country registered Scotland
Place registered Companies House
Registration number So305412
Notified on 22 March 2019
Ceased on 9 December 2021
Nature of control: 75,01-100% shares

Lomond Investment Managment Limited

32 Charlotte Square, Edinburgh, EH2 4ET, Scotland

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Partnership
Country registered Scotland
Place registered N/A
Registration number Sc305412
Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lomond Investment Management May 23, 2023
Lomond Property Asset Management February 2, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 03525 5067 706
Current Assets64 05034 78112 565
Debtors62 0159 2754 859
Net Assets Liabilities-231 687-239 643-301 256
Other Debtors12 3235 999 
Property Plant Equipment1 54464459
Other
Accumulated Depreciation Impairment Property Plant Equipment4 7965 6966 281
Amounts Owed To Group Undertakings21 66123 91115 939
Average Number Employees During Period333
Bank Borrowings Overdrafts17 84514 27613 095
Creditors183 637181 841249 641
Fixed Assets1 54576459
Increase From Depreciation Charge For Year Property Plant Equipment 900585
Investments Fixed Assets1120 
Investments In Group Undertakings Participating Interests1120 
Net Current Assets Liabilities-49 595-58 566-51 674
Other Creditors165 792167 565236 546
Other Taxation Social Security Payable6 5351 4504 600
Percentage Class Share Held In Subsidiary 50 
Property Plant Equipment Gross Cost6 3406 340 
Total Assets Less Current Liabilities-48 050-57 802-51 615
Trade Creditors Trade Payables30 87713 476745
Trade Debtors Trade Receivables49 6923 2764 859

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/10/20
filed on: 27th, November 2023
Free Download (5 pages)

Company search