Advanced company searchLink opens in new window

LORNE PROPERTIES LIMITED

Company number SC197898

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2013 MR01 Registration of charge 1978980021
30 Oct 2013 MR01 Registration of charge 1978980020
09 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
15 Nov 2012 MG01s Particulars of a mortgage or charge / charge no: 19
23 Jul 2012 AA Total exemption full accounts made up to 5 April 2012
16 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
14 May 2012 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 14 May 2012
25 Jan 2012 AP01 Appointment of Mr Roderick Mckenzie Petrie as a director
25 Jan 2012 TM01 Termination of appointment of Benjamin Watt as a director
07 Nov 2011 AA Total exemption full accounts made up to 5 April 2011
15 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
09 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
09 Aug 2010 TM01 Termination of appointment of Jonathan Macqueen as a director
09 Aug 2010 AP01 Appointment of Mr Benjamin Thomas Watt as a director
09 Aug 2010 CH01 Director's details changed for Jonathan Rosedale Mardaunt Macqueen on 8 July 2010
30 Jul 2010 AA Total exemption full accounts made up to 5 April 2010
23 Sep 2009 AA Total exemption full accounts made up to 5 April 2009
10 Jul 2009 363a Return made up to 08/07/09; full list of members
07 Jan 2009 AA Total exemption full accounts made up to 5 April 2008
24 Dec 2008 288b Appointment terminate, director aileen pringle logged form
24 Dec 2008 288b Appointment terminated director simon brown
24 Dec 2008 288a Director appointed sir tom farmer
24 Dec 2008 288b Appointment terminated secretary as company services LIMITED
24 Dec 2008 288a Secretary appointed mary anne mcadam
12 Dec 2008 MISC Auditors resignation