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)
10 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
24 Oct 2018 AA Group of companies' accounts made up to 30 June 2018
04 Sep 2018 PSC04 Change of details for Mr John Greig Walker as a person with significant control on 22 February 2018
17 Apr 2018 AD01 Registered office address changed from 2 Hillview Drive Clarkston Glasgow G76 7JD Scotland to Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW on 17 April 2018
14 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/10/2019
05 Jan 2018 AA Group of companies' accounts made up to 30 June 2017
28 Nov 2017 SH02 Sub-division of shares on 21 November 2017
23 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 21/11/2017
04 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2017 CS01 Confirmation statement made on 1 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 30/10/2019
27 Feb 2017 AA Group of companies' accounts made up to 30 June 2016
15 Feb 2017 TM02 Termination of appointment of Mary Angela Rhodes as a secretary on 15 February 2017
15 Feb 2017 AD01 Registered office address changed from Bridgeview House 55 Magdalen Yard Road Dundee DD1 5LQ to 2 Hillview Drive Clarkston Glasgow G76 7JD on 15 February 2017
06 Jun 2016 MR01 Registration of charge SC4124500009, created on 28 May 2016
29 Apr 2016 MR04 Satisfaction of charge 1 in full
06 Apr 2016 MR01 Registration of charge SC4124500005, created on 22 March 2016
06 Apr 2016 MR01 Registration of charge SC4124500007, created on 31 March 2016
06 Apr 2016 MR01 Registration of charge SC4124500006, created on 31 March 2016
06 Apr 2016 MR01 Registration of charge SC4124500008, created on 31 March 2016
28 Mar 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 30/10/2019
24 Mar 2016 MR01 Registration of charge SC4124500003, created on 17 March 2016
24 Mar 2016 MR01 Registration of charge SC4124500004, created on 17 March 2016
22 Mar 2016 466(Scot) Alterations to floating charge SC4124500002
16 Mar 2016 MR01 Registration of charge SC4124500002, created on 11 March 2016