Advanced company searchLink opens in new window

LORIMER HOMES PERTH LIMITED

Company number SC296808

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)
27 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2020 AM23(Scot) Move from Administration to Dissolution
18 Sep 2019 AM10(Scot) Administrator's progress report
05 Aug 2019 AM19(Scot) Notice of extension of period of Administration
13 Mar 2019 2.20B(Scot) Administrator's progress report
08 Aug 2018 2.20B(Scot) Administrator's progress report
31 Jul 2018 2.22B(Scot) Notice of extension of period of Administration
08 Mar 2018 2.20B(Scot) Administrator's progress report
31 Aug 2017 2.20B(Scot) Administrator's progress report
26 Jun 2017 2.22B(Scot) Notice of extension of period of Administration
09 Mar 2017 2.20B(Scot) Administrator's progress report
04 Oct 2016 2.16B(Scot) Statement of administrator's proposal
15 Aug 2016 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
04 Aug 2016 AD01 Registered office address changed from Midholm House 2 Hillview Drive Clarkston Glasgow G76 7JD Scotland to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 4 August 2016
04 Aug 2016 2.11B(Scot) Appointment of an administrator
30 May 2016 AA Total exemption small company accounts made up to 30 June 2015
25 May 2016 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
25 May 2016 AD01 Registered office address changed from Bridge View House 55 Magdalen Yard Road Dundee DD1 4LQ to Midholm House 2 Hillview Drive Clarkston Glasgow G76 7JD on 25 May 2016
09 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
11 May 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
24 Sep 2012 AD01 Registered office address changed from 2 Woodside Place Glasgow G3 7QF on 24 September 2012
31 May 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders