Advanced company searchLink opens in new window

LORNE RESOURCES LTD

Company number SC419439

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)
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
  • ANNOTATION Second Filing The information on the form PSC05 has been replaced by a second filing on 18/01/2022
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
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 24/12/2021
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