- Company Overview for LORIMER CARE HOMES LIMITED (SC412450)
- Filing history for LORIMER CARE HOMES LIMITED (SC412450)
- People for LORIMER CARE HOMES LIMITED (SC412450)
- Charges for LORIMER CARE HOMES LIMITED (SC412450)
- More for LORIMER CARE HOMES LIMITED (SC412450)
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) |
---|---|---|---|
31 Jan 2020 | MR04 | Satisfaction of charge SC4124500006 in full | |
31 Jan 2020 | MR04 | Satisfaction of charge SC4124500008 in full | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
29 Jan 2020 | PSC02 | Notification of Sanctuary Housing Association as a person with significant control on 10 January 2020 | |
29 Jan 2020 | PSC07 | Cessation of John Greig Walker as a person with significant control on 10 January 2020 | |
29 Jan 2020 | PSC07 | Cessation of Mary Angela Rhodes as a person with significant control on 10 January 2020 | |
17 Jan 2020 | AP01 | Appointment of Dr James Robert Thallon as a director on 10 January 2020 | |
17 Jan 2020 | AP01 | Appointment of Mrs Nicole Seymour as a director on 10 January 2020 | |
17 Jan 2020 | AP01 | Appointment of Mrs Leanne Blackwood as a director on 10 January 2020 | |
17 Jan 2020 | AP01 | Appointment of Dr Gareth David Tuckwell as a director on 10 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Shona Ann Walker as a director on 10 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of John Greig Walker as a director on 10 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Mary Angela Rhodes as a director on 10 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Colin Eric Rhodes as a director on 10 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Craig Jon Moule as a director on 10 January 2020 | |
14 Jan 2020 | AP01 | Appointment of Mrs Sarah Clarke-Kuehn as a director on 10 January 2020 | |
14 Jan 2020 | AA01 | Current accounting period shortened from 30 June 2020 to 31 March 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW Scotland to Sanctuary House 7 Freeland Drive Glasgow G53 6PG on 14 January 2020 | |
09 Jan 2020 | MR04 | Satisfaction of charge SC4124500003 in full | |
10 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
30 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 01/12/2017 | |
30 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 01/12/2016 | |
30 Oct 2019 | RP04AR01 | Second filing of the annual return made up to 1 December 2015 | |
30 Oct 2019 | RP04AR01 | Second filing of the annual return made up to 1 December 2014 | |
30 Oct 2019 | SH08 | Change of share class name or designation |