In Administration
Administrative Receiver
Administrative Receiver
Company Information for LORIMER HOMES PERTH LIMITED
JOHNSTON CARMICHAEL LLP, 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE,
|
Company Registration Number
SC296808
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
LORIMER HOMES PERTH LIMITED | ||
Legal Registered Office | ||
JOHNSTON CARMICHAEL LLP 7-11 MELVILLE STREET EDINBURGH EH3 7PE Other companies in DD1 | ||
Previous Names | ||
|
Company Number | SC296808 | |
---|---|---|
Company ID Number | SC296808 | |
Date formed | 2006-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 08/02/2015 | |
Return next due | 07/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-08-05 02:28:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN GREIG WALKER |
||
COLIN ERIC RHODES |
||
JOHN GREIG WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DALGLEN SECRETARIES LIMITED |
Nominated Secretary | ||
DALGLEN DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LORIMER HEALTHCARE PERTH LIMITED | Company Secretary | 2006-07-13 | CURRENT | 2006-05-11 | In Administration/Administrative Receiver | |
LORIMER HOMES PITTODRIE LIMITED | Company Secretary | 2004-03-02 | CURRENT | 2003-01-09 | Dissolved 2015-07-01 | |
RHODES WALKER DEVELOPMENTS LIMITED | Company Secretary | 2002-05-24 | CURRENT | 2002-05-24 | Dissolved 2014-08-29 | |
GATE HEALTHCARE LIMITED | Director | 2016-03-11 | CURRENT | 1987-09-09 | Active | |
GLENFAIRN LIMITED | Director | 2013-07-02 | CURRENT | 1984-04-05 | Active | |
TAYSIDE CARE LIMITED | Director | 2012-09-13 | CURRENT | 1998-12-29 | Active | |
LORIMER CARE HOMES LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Active | |
FULL CIRCLE FOUNDATION | Director | 2011-11-30 | CURRENT | 2007-11-30 | Active | |
CLYDE HOMES BAY STREET LIMITED | Director | 2008-04-22 | CURRENT | 2008-01-18 | Dissolved 2015-07-03 | |
LORIMER HEALTHCARE PERTH LIMITED | Director | 2006-07-14 | CURRENT | 2006-05-11 | In Administration/Administrative Receiver | |
LORIMER HOMES PITTODRIE LIMITED | Director | 2004-03-02 | CURRENT | 2003-01-09 | Dissolved 2015-07-01 | |
RHODES WALKER DEVELOPMENTS LIMITED | Director | 2002-05-24 | CURRENT | 2002-05-24 | Dissolved 2014-08-29 | |
GATE HEALTHCARE LIMITED | Director | 2016-03-11 | CURRENT | 1987-09-09 | Active | |
GLENFAIRN LIMITED | Director | 2013-07-02 | CURRENT | 1984-04-05 | Active | |
TAYSIDE CARE LIMITED | Director | 2012-09-13 | CURRENT | 1998-12-29 | Active | |
LORIMER CARE HOMES LIMITED | Director | 2011-12-01 | CURRENT | 2011-12-01 | Active | |
CLYDE HOMES BAY STREET LIMITED | Director | 2008-04-22 | CURRENT | 2008-01-18 | Dissolved 2015-07-03 | |
LORIMER HEALTHCARE PERTH LIMITED | Director | 2006-07-13 | CURRENT | 2006-05-11 | In Administration/Administrative Receiver | |
LORIMER HOMES PITTODRIE LIMITED | Director | 2004-03-02 | CURRENT | 2003-01-09 | Dissolved 2015-07-01 | |
PERTH LAND AND ESTATES LIMITED | Director | 2002-10-02 | CURRENT | 2002-06-20 | Active | |
RHODES WALKER DEVELOPMENTS LIMITED | Director | 2002-05-24 | CURRENT | 2002-05-24 | Dissolved 2014-08-29 |
Date | Document Type | Document Description |
---|---|---|
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM MIDHOLM HOUSE 2 HILLVIEW DRIVE CLARKSTON GLASGOW G76 7JD SCOTLAND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM MIDHOLM HOUSE 2 HILLVIEW DRIVE CLARKSTON GLASGOW G76 7JD SCOTLAND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM BRIDGE VIEW HOUSE 55 MAGDALEN YARD ROAD DUNDEE DD1 4LQ | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/14 FULL LIST | |
AR01 | 08/02/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 2 WOODSIDE PLACE GLASGOW G3 7QF | |
AR01 | 08/02/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
88(2)R | AD 13/07/06--------- £ SI 2@1=2 | |
287 | REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 2 WOODSIDE PLACE GLASGOW G3 7RF | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED DALGLEN (NO. 1029) LIMITED CERTIFICATE ISSUED ON 14/07/06 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/06 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-08-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE SCOTTISH MINISTERS | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
FLOATING CHARGE | Outstanding | AIB GROUP (UK) PLC |
Creditors Due Within One Year | 2012-07-01 | £ 3,711,400 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LORIMER HOMES PERTH LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 284 |
Current Assets | 2012-07-01 | £ 600,863 |
Debtors | 2012-07-01 | £ 579 |
Shareholder Funds | 2012-07-01 | £ 3,110,537 |
Stocks Inventory | 2012-07-01 | £ 600,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LORIMER HOMES PERTH LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | LORIMER HOMES PERTH LIMITED | Event Date | 2016-07-29 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appointment lodged in Court of Session Donald Iain McNaught (IP No 9359 ), of Johnston Carmichael LLP , 227 West George Street, Glasgow G2 2ND and Matthew Purdon Henderson (IP No 6884 ), of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh EH3 7PE Further details contact: Colin Stirling, Tel: 0131 220 2203 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |