LH SCOTLAND LIMITED

Active Edinburgh

Hotels and similar accommodation

3 employees website.com
Hotels and similar accommodation
L

LH SCOTLAND LIMITED

Hotels and similar accommodation

Founded 17 Aug 2018 Active Edinburgh, United Kingdom 3 employees website.com
Hotels and similar accommodation
Accounts Due 31 May 2026 24 days remaining
Confirmation
Net assets £-8K £4K 2024 year on year
Total assets £288K £11K 2024 year on year
Total Liabilities £296K £15K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

SC605582 - COMPANIES HOUSE DEFAULT ADDRESS Edinburgh EH7 9HR

Full company profile for LH SCOTLAND LIMITED (SC605582), an active company based in Edinburgh, United Kingdom. Incorporated 17 Aug 2018. Hotels and similar accommodation. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

N/A

Net Assets

-£7.62k

Decreased by £3.53k (-86%)

Total Liabilities

£295.52k

Increased by £14.85k (+5%)

Turnover

N/A

Employees

3

Debt Ratio

103%

Increased by 2 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Christopher Law EddlestoneDirectorBritishEngland7621 Sept 2021Active
David Scott LawrieDirectorBritishScotland587 Oct 2020Active

Shareholders

Shareholders (3)

Landlab London Limited
47.0%
Michael Ellwood
46.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Michael Ellwood

British

Active
Notified 5 Sept 2023
Residence England
DOB April 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Landlab London Limited

United Kingdom

Active
Notified 21 Sept 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

David Scott Lawrie

British

Active
Notified 7 Oct 2020
Residence Scotland
DOB January 1968
Nature of Control
  • Significant Influence Or Control

Evros Reo Stakis

Ceased 21 Sept 2021

Ceased

Group Structure

Group Structure

LANDLAB LONDON LIMITED united kingdom
LH SCOTLAND LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Dec 2025GazetteGazette Filings Brought Up To Date
12 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
11 Dec 2025OfficersChange to director Mr Michael Ellwood on 14 Nov 2025
11 Nov 2025GazetteGazette Notice Compulsory
26 Sept 2025AddressDefault Companies House Service Address Applied Officer
13 Dec 2025 Gazette

Gazette Filings Brought Up To Date

12 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

11 Dec 2025 Officers

Change to director Mr Michael Ellwood on 14 Nov 2025

11 Nov 2025 Gazette

Gazette Notice Compulsory

26 Sept 2025 Address

Default Companies House Service Address Applied Officer

Recent Activity

Latest Activity

Gazette Filings Brought Up To Date

4 months ago on 13 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 12 Dec 2025

Change to director Mr Michael Ellwood on 14 Nov 2025

4 months ago on 11 Dec 2025

Gazette Notice Compulsory

5 months ago on 11 Nov 2025

Default Companies House Service Address Applied Officer

7 months ago on 26 Sept 2025