- Company Overview for LORNE RESOURCES LTD (SC419439)
- Filing history for LORNE RESOURCES LTD (SC419439)
- People for LORNE RESOURCES LTD (SC419439)
- More for LORNE RESOURCES LTD (SC419439)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 May 2023 | AP01 | Appointment of Ms Chelsea Louisa Hayes as a director on 18 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Sep 2022 | AD01 | Registered office address changed from The Lighthouse Unit 2 Heugh Industrial Estate North Berwick East Lothian EH39 5PX Scotland to The Lighthouse Heugh Road North Berwick EH39 5PX on 13 September 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
18 Jan 2022 | RP04PSC05 | Second filing to change the details of Western Gold Exploration (Uk) Limited as a person with significant control | |
24 Dec 2021 | RP04PSC02 | Second filing for the notification of Western Gold Exploration Limited as a person with significant control | |
21 Dec 2021 | PSC05 |
Change of details for Western Gold Exploration Limited as a person with significant control on 15 December 2020
|
|
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jul 2021 | TM01 | Termination of appointment of Patrick James Waters as a director on 21 July 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Jun 2020 | PSC02 |
Notification of Western Gold Exploration Limited as a person with significant control on 18 March 2018
|
|
08 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 8 June 2020 | |
21 May 2020 | TM01 | Termination of appointment of David Ewan Pym as a director on 10 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
13 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with updates | |
20 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 May 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
12 Apr 2019 | AD01 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to The Lighthouse Unit 2 Heugh Industrial Estate North Berwick East Lothian EH39 5PX on 12 April 2019 | |
18 Mar 2019 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary on 15 March 2019 | |
27 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 |