Advanced company searchLink opens in new window

LORIMER CARE HOMES LIMITED

Company number SC412450

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)
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