LORNE PROPERTIES LIMITED

Maidencraig House /192 Maidencraig House /192, Edinburgh, EH4 2BN
StatusACTIVE
Company No.SC197898
CategoryPrivate Limited Company
Incorporated08 Jul 1999
Age24 years, 9 months, 21 days
JurisdictionScotland

SUMMARY

LORNE PROPERTIES LIMITED is an active private limited company with number SC197898. It was incorporated 24 years, 9 months, 21 days ago, on 08 July 1999. The company address is Maidencraig House /192 Maidencraig House /192, Edinburgh, EH4 2BN.



Company Fillings

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-09

Psc name: Thomas Farmer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1978980024

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1978980020

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1978980023

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1978980022

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1978980021

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tom Farmer

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 1978980023

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 1978980024

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 1978980022

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 1978980021

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 1978980020

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Legacy

Date: 15 Nov 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Old address: 1 Rutland Court Edinburgh EH3 8EY

Change date: 2012-05-14

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Mckenzie Petrie

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Watt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Macqueen

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Thomas Watt

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Rosedale Mardaunt Macqueen

Change date: 2010-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2009

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director aileen pringle logged form

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon brown

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed sir tom farmer

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary as company services LIMITED

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mary anne mcadam

Documents

View document PDF

Miscellaneous

Date: 12 Dec 2008

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director aileen pringle

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2008

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2007

Action Date: 05 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-05

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2006

Action Date: 05 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-05

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2005

Action Date: 05 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-05

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 09/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2004

Action Date: 05 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-05

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2002

Action Date: 05 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-05

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF


Some Companies

BROOKVISION LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11576432
Status:ACTIVE
Category:Private Limited Company

DEVELOP GLOBAL LTD

67 KIRKWOOD DRIVE,DURHAM,DH1 4FF

Number:07618912
Status:ACTIVE
Category:Private Limited Company

J.F.K. DEVELOPMENTS LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:02375178
Status:ACTIVE
Category:Private Limited Company

SHORTY'S CAFE LIMITED

17 OSBORNE PLACE,BRIDGEND,CF32 9HH

Number:10701117
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMMONS PROFESSIONAL SERVICES LTD

25 BARBEL CRESCENT,WORCESTERSHIRE,WR5 3QU

Number:04704808
Status:ACTIVE
Category:Private Limited Company

THREE HILLS BREWING LTD

4 THRAPSTON ROAD THRAPSTON ROAD,KETTERING,NN14 4HY

Number:11521865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source