LH SCOTLAND LIMITED
Hotels and similar accommodation
LH SCOTLAND LIMITED
Hotels and similar accommodation
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Cash in Bank
N/A
Net Assets
-£7.62k
Total Liabilities
£295.52k
Turnover
N/A
Employees
3
Debt Ratio
103%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher Law Eddlestone | Director | British | England | 21 Sept 2021 | Active |
| David Scott Lawrie | Director | British | Scotland | 7 Oct 2020 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Michael Ellwood
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Landlab London Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
David Scott Lawrie
British
- Significant Influence Or Control
Evros Reo Stakis
Ceased 21 Sept 2021
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Gazette Filings Brought Up To Date
Change Registered Office Address Company With Date Old Address New Address
Change to director Mr Michael Ellwood on 14 Nov 2025
Gazette Notice Compulsory
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
