LORIMER HOMES PITTODRIE LIMITED

SC242074
FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG

Documents

Documents
Date Category Description Pages
01 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
01 Apr 2015 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 14 Buy now
21 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 May 2014 resolution Resolution 2 Buy now
14 May 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 May 2014 gazette Gazette Notice Compulsary 1 Buy now
29 Mar 2013 annual-return Annual Return 5 Buy now
12 Dec 2012 accounts Annual Accounts 5 Buy now
24 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Aug 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
25 Apr 2012 accounts Annual Accounts 5 Buy now
06 Apr 2012 annual-return Annual Return 5 Buy now
03 Apr 2012 accounts Annual Accounts 4 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 officers Change of particulars for director (John Greig Walker) 2 Buy now
17 Apr 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Apr 2010 accounts Annual Accounts 6 Buy now
16 Apr 2010 accounts Change Account Reference Date Company Previous Extended 4 Buy now
25 Mar 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Mar 2010 gazette Gazette Notice Compulsary 1 Buy now
09 Apr 2009 annual-return Return made up to 09/01/09; full list of members 5 Buy now
23 Oct 2008 accounts Annual Accounts 6 Buy now
20 Feb 2008 annual-return Return made up to 09/01/08; full list of members 2 Buy now
08 Sep 2007 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
01 Aug 2007 accounts Annual Accounts 6 Buy now
12 Jan 2007 annual-return Return made up to 09/01/07; full list of members 2 Buy now
20 Dec 2006 officers Director's particulars changed 1 Buy now
28 Jul 2006 accounts Annual Accounts 6 Buy now
17 Apr 2006 annual-return Return made up to 09/01/06; full list of members 2 Buy now
17 Apr 2006 address Location of debenture register 1 Buy now
17 Apr 2006 address Location of register of members 1 Buy now
17 Apr 2006 address Registered office changed on 17/04/06 from: 2 woodside place glasgow G3 7QF 1 Buy now
17 Apr 2006 address Registered office changed on 17/04/06 from: enterprise house southbank business park kirkintilloch east dunbartonshire G66 1XQ 1 Buy now
18 Jan 2006 resolution Resolution 2 Buy now
27 Jul 2005 accounts Annual Accounts 1 Buy now
18 Feb 2005 mortgage Partic of mort/charge ***** 3 Buy now
23 Jan 2005 annual-return Return made up to 09/01/05; full list of members 7 Buy now
08 Jan 2005 mortgage Mortgage Alter Floating Charge 8 Buy now
31 Dec 2004 mortgage Partic of mort/charge ***** 5 Buy now
21 Dec 2004 mortgage Partic of mort/charge ***** 4 Buy now
09 Dec 2004 address Registered office changed on 09/12/04 from: 29 osborne place aberdeen AB25 2BX 1 Buy now
26 Jul 2004 accounts Annual Accounts 4 Buy now
05 Mar 2004 annual-return Return made up to 09/01/04; full list of members 6 Buy now
05 Mar 2004 officers Director resigned 1 Buy now
05 Mar 2004 officers Secretary resigned 1 Buy now
05 Mar 2004 officers New director appointed 2 Buy now
05 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
04 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 2003 accounts Accounting reference date shortened from 31/01/04 to 30/09/03 1 Buy now
15 May 2003 address Registered office changed on 15/05/03 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR 1 Buy now
01 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jan 2003 incorporation Incorporation Company 18 Buy now