Company NameLormor Limited
DirectorsJohn Campbell Graham and Moira McDougall
Company StatusActive
Company NumberSC022568
CategoryPrivate Limited Company
Incorporation Date11 October 1943(80 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr John Campbell Graham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityScottish
StatusCurrent
Appointed16 December 1988(45 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAucheneck Estate Farm Office
Killearn
Glasgow
G63 9QN
Scotland
Director NameMoira McDougall
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(48 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressFarm Office Killearn
Glasgow
G63 9QN
Scotland
Director NameRichard Herbison
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(45 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 1991)
RoleSteel Stockist
Correspondence Address28 Hilton Terrace
Bishopbriggs
Glasgow
Lanarkshire
G64 3HB
Scotland
Director NameAndrew Galt Lees
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(45 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 1991)
RoleWarehouse Manager
Correspondence Address244 Archerhill Road
Glasgow
Lanarkshire
G13 3YA
Scotland
Director NameAllan Lindsay
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(45 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 1991)
RoleWarehouse Manager
Correspondence Address38 Roman Court
Roman Road
Glasgow
G61 2HS
Scotland
Director NameGeorge Ernest Sleight
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(45 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 1992)
RoleCa Consultant
Correspondence Address8 Kirklee Terrace
Glasgow
Lanarkshire
G12 0TH
Scotland
Secretary NameMoira McDougall
NationalityBritish
StatusResigned
Appointed16 December 1988(45 years, 2 months after company formation)
Appointment Duration10 years (resigned 14 December 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGallangad Cottage
Gartocharn
Alexandria
Dunbartonshire
G83 9LX
Scotland
Director NameMoira McDougall
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1989(45 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1991)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressGallangad Cottage
Gartocharn
Alexandria
Dunbartonshire
G83 9LX
Scotland
Secretary NameMrs Alison Wright
NationalityBritish
StatusResigned
Appointed14 December 1998(55 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAucheneck Farm Office
Killearn
Glasgow
G63 9QN
Scotland

Contact

Telephone0141 5524966
Telephone regionGlasgow

Location

Registered AddressAucheneck Estate Farm Office
Killearn
Glasgow
G63 9QN
Scotland
ConstituencyStirling
WardForth and Endrick

Shareholders

96k at £1Trustees Of Mrs Christine Graham 2000 Children Trust
38.79%
Ordinary
59.5k at £1Mr J.c. Graham
24.04%
Ordinary
46k at £1Miss Morven Graham
18.59%
Ordinary
46k at £1Mr Lorne Graham
18.59%
Ordinary

Financials

Year2014
Turnover£691,580
Gross Profit£98,993
Net Worth£18,778,344
Cash£2,834,053
Current Liabilities£290,590

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

17 March 2015Delivered on: 24 March 2015
Persons entitled: Glasgow Residences (Kennedy Street) Spv Limited

Classification: A registered charge
Particulars: Area of ground on east side of north wallace street and on north side of kennedy street part of the lands of broomhill part of the estate of milton. See form for further details.
Outstanding
22 September 2014Delivered on: 1 October 2014
Persons entitled: Land Synergy (Kelvinhaugh) Limited

Classification: A registered charge
Particulars: 1)- kelvinhaugh street, glasgow - GLA45540, 2) - 3.730 acres on south side of kelvinhaugh street, glasgow.
Outstanding
21 December 1994Delivered on: 29 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
30 December 1994Delivered on: 12 January 1995
Satisfied on: 18 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 218/254 kennedy street, glasgow.
Fully Satisfied
30 December 1994Delivered on: 11 January 1995
Satisfied on: 18 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 145 kelvinbhaugh street, glasgow.
Fully Satisfied
14 May 1991Delivered on: 22 May 1991
Satisfied on: 16 December 1996
Persons entitled: A S W LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole clyde works, mossend, bellshill, title no. Lan 36476.
Fully Satisfied

Filing History

7 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2016Director's details changed for Moira Mcdougall on 1 October 2016 (2 pages)
21 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 247,500
(4 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016Satisfaction of charge SC0225680005 in full (4 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 November 2015Auditor's resignation (1 page)
24 March 2015Registration of charge SC0225680006, created on 17 March 2015 (9 pages)
4 March 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 247,500
(4 pages)
13 January 2015Full accounts made up to 31 December 2013 (17 pages)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
14 December 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 247,500
(4 pages)
1 October 2014Registration of charge SC0225680005, created on 22 September 2014 (7 pages)
23 May 2014Compulsory strike-off action has been suspended (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
24 June 2013Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 247,500
(4 pages)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Full accounts made up to 31 December 2011 (16 pages)
20 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
20 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
8 August 2012Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for John Campbell Graham on 20 October 2009 (2 pages)
7 August 2012Registered office address changed from Aucheneck Estate Killearn Glasgow G63 9QN on 7 August 2012 (1 page)
7 August 2012Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
7 August 2012Registered office address changed from Aucheneck Estate Killearn Glasgow G63 9QN on 7 August 2012 (1 page)
7 August 2012Secretary's details changed for Mrs Alison Wright on 20 October 2009 (2 pages)
6 August 2012Termination of appointment of Alison Wright as a secretary (1 page)
6 August 2012Director's details changed for Moira Mcdougall on 20 October 2009 (2 pages)
28 December 2011Full accounts made up to 31 December 2010 (15 pages)
31 March 2011Full accounts made up to 31 December 2009 (15 pages)
22 April 2010Full accounts made up to 31 December 2008 (15 pages)
11 November 2009Secretary's details changed for Mrs Alison Wright on 23 February 2009 (1 page)
11 November 2009Annual return made up to 26 October 2008 with a full list of shareholders (4 pages)
30 December 2008Full accounts made up to 31 December 2007 (17 pages)
29 November 2007Full accounts made up to 31 December 2006 (15 pages)
9 November 2007Return made up to 26/10/07; no change of members (7 pages)
21 November 2006Return made up to 26/10/06; full list of members (8 pages)
31 October 2006Full accounts made up to 31 December 2005 (14 pages)
23 November 2005Return made up to 26/10/05; full list of members (8 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
23 November 2004Return made up to 26/10/04; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
11 November 2003Return made up to 26/10/03; full list of members (8 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
25 November 2002Full accounts made up to 31 December 2001 (13 pages)
18 November 2002Return made up to 26/10/02; full list of members (8 pages)
26 November 2001Full accounts made up to 31 December 2000 (13 pages)
23 November 2001Return made up to 26/10/01; full list of members (7 pages)
27 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
25 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 1999Full accounts made up to 31 December 1998 (14 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Registered office changed on 18/12/98 from: westburn whitemoss road dunning perthshire, PH2 0QY (1 page)
18 December 1998New secretary appointed (2 pages)
2 November 1998Return made up to 26/10/98; no change of members (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (13 pages)
21 November 1997Return made up to 26/10/97; change of members (6 pages)
16 September 1997Full group accounts made up to 31 December 1996 (20 pages)
24 January 1997Full group accounts made up to 31 December 1995 (22 pages)
16 December 1996Dec mort/charge * (4 pages)
27 November 1996Return made up to 26/10/96; full list of members (6 pages)
1 December 1995Return made up to 26/10/95; change of members
  • 363(287) ‐ Registered office changed on 01/12/95
(6 pages)
5 October 1995Full group accounts made up to 31 December 1994 (22 pages)
29 December 1994Partic of mort/charge * (3 pages)
22 January 1991Memorandum and Articles of Association (16 pages)
11 January 1991Company name changed fyfe and mcgrouther LIMITED\certificate issued on 14/01/91 (4 pages)
11 October 1943Incorporation (18 pages)