Advanced company searchLink opens in new window

LORIMER PROPERTY GROUP LTD

Company number SC641255

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)
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
12 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
23 Aug 2023 CERTNM Company name changed lorimer stevenson LTD\certificate issued on 23/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-22
15 Jun 2023 PSC05 Change of details for Lorimer Capital Ltd as a person with significant control on 15 June 2023
15 Jun 2023 CH01 Director's details changed for Mr Paul Thomas Mckee on 15 June 2023
15 Jun 2023 AD01 Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 15 June 2023
15 Jun 2023 CH01 Director's details changed for Mr Raymond Hastings Lorimer on 15 June 2023
02 Mar 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 295,100
20 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
20 Sep 2022 CH01 Director's details changed for Mr Raymond Hasting Lorimer on 11 September 2019
13 Sep 2022 CH01 Director's details changed for Mr Raymond Hasting Lorimer on 1 February 2022
13 Sep 2022 PSC05 Change of details for Lorimer Capital Ltd as a person with significant control on 1 February 2022
04 Jul 2022 TM01 Termination of appointment of Ryan Stevenson as a director on 1 July 2022
10 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 170,100
01 Feb 2022 AD01 Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 1 February 2022
21 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
14 Sep 2021 PSC05 Change of details for Lorimer Capital Ltd as a person with significant control on 1 October 2020
02 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
13 Apr 2021 AA01 Previous accounting period extended from 30 September 2020 to 28 February 2021
01 Oct 2020 AD01 Registered office address changed from Afm House Crofthead Road Prestwick KA9 1HW United Kingdom to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 1 October 2020
29 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
21 Apr 2020 AP01 Appointment of Mr Paul Thomas Mckee as a director on 20 April 2020
20 Nov 2019 CH01 Director's details changed for Mr Ryan Stevenson on 20 November 2019
25 Sep 2019 AP01 Appointment of Mr Ryan Stevenson as a director on 25 September 2019