Company NameLorn Sawmills Limited
Company StatusDissolved
Company NumberSC047357
CategoryPrivate Limited Company
Incorporation Date30 March 1970(54 years, 1 month ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMrs Inger Sofie Olsen
Date of BirthAugust 1933 (Born 90 years ago)
NationalityDanish
StatusClosed
Appointed07 September 1989(19 years, 5 months after company formation)
Appointment Duration27 years, 11 months (closed 15 August 2017)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressBlanerne
West Road, Charlestown
Dunfermline
Fife
KY11 3EW
Scotland
Secretary NameMrs Inger Sofie Olsen
NationalityDanish
StatusClosed
Appointed07 September 1989(19 years, 5 months after company formation)
Appointment Duration27 years, 11 months (closed 15 August 2017)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressBlanerne
West Road, Charlestown
Dunfermline
Fife
KY11 3EW
Scotland
Director NameMr Fritz Olsen
Date of BirthAugust 1928 (Born 95 years ago)
NationalityDanish
StatusResigned
Appointed07 September 1989(19 years, 5 months after company formation)
Appointment Duration26 years, 6 months (resigned 07 March 2016)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressBlanerne
West Road, Charlestown
Dunfermline
Fife
KY11 3EW
Scotland
Director NameMr Tyge Holm Olsen
Date of BirthJuly 1956 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed15 December 1998(28 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 March 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressArdchaun
Taynuilt
Argyll
PA35 1HY
Scotland

Location

Registered AddressAlbany Chambers
Albany Street
Oban
PA34 4AL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15k at £1L.l. Olsen
45.45%
Ordinary
15k at £1Tyge Holm Olsen
45.45%
Ordinary
1.5k at £1Fritz Olsen
4.55%
Ordinary
1.5k at £1Inger Olsen
4.55%
Ordinary

Financials

Year2014
Net Worth£76,563
Cash£32,034
Current Liabilities£622

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

27 March 1985Delivered on: 15 April 1985
Satisfied on: 19 June 1997
Persons entitled: The Highlands and Islands Development Board

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lorn sawmills.
Fully Satisfied
11 March 1985Delivered on: 29 March 1985
Satisfied on: 19 June 1997
Persons entitled: The Highlands and Islands Development Board

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 August 1982Delivered on: 6 September 1982
Satisfied on: 26 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 September 1970Delivered on: 2 October 1970
Satisfied on: 26 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 March 1983Delivered on: 16 March 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground with sawmill there or at airdeny, taynott argyll.
Part Satisfied
23 July 1970Delivered on: 27 July 1970
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond for cash credit & disposition in security
Secured details: All sums due or to become due but not exceeding £8,000 of principal.
Particulars: Subjects at airdeny, tayniult, argyll.
Outstanding

Filing History

15 August 2017Final Gazette dissolved following liquidation (1 page)
15 May 2017Return of final meeting of voluntary winding up (3 pages)
13 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-05
(1 page)
13 April 2016Registered office address changed from Albany Chambers Albany Street Oban Argyll PA34 4AL to Albany Chambers Albany Street Oban PA34 4AL on 13 April 2016 (2 pages)
18 March 2016Termination of appointment of Fritz Olsen as a director on 7 March 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 January 2016Satisfaction of charge 3 in full (1 page)
26 January 2016Satisfaction of charge 2 in full (1 page)
12 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
12 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 33,000
(5 pages)
12 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 33,000
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 August 2014Resolutions
  • RES13 ‐ Sale of heritable property by the company authorised 24/07/2014
(1 page)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 33,000
(5 pages)
29 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 33,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Director's details changed for Inger Sofie Olsen on 6 July 2010 (2 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Fritz Olsen on 6 July 2010 (2 pages)
2 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
2 August 2010Registered office address changed from Albany Chambers, Albany Street Oban Argyll PA34 4NL on 2 August 2010 (1 page)
2 August 2010Director's details changed for Fritz Olsen on 6 July 2010 (2 pages)
2 August 2010Registered office address changed from Albany Chambers, Albany Street Oban Argyll PA34 4NL on 2 August 2010 (1 page)
2 August 2010Director's details changed for Inger Sofie Olsen on 6 July 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Return made up to 07/07/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 September 2008Return made up to 07/07/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2007Return made up to 07/07/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 07/07/06; full list of members (3 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Director resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: airdeny taynuilt argyll (1 page)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 August 2005Return made up to 07/07/05; full list of members (8 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2004Return made up to 07/07/04; full list of members (8 pages)
15 July 2003Return made up to 07/07/03; full list of members (8 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 June 2001Return made up to 07/07/01; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 July 2000Return made up to 07/07/00; full list of members (8 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Return made up to 07/07/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 August 1998Return made up to 07/07/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 November 1997Dec mort/charge * (4 pages)
25 July 1997Return made up to 07/07/97; full list of members (5 pages)
19 June 1997Dec mort/charge * (7 pages)
19 June 1997Dec mort/charge * (2 pages)
22 April 1997Full accounts made up to 31 March 1996 (11 pages)
19 July 1996Return made up to 07/07/96; no change of members (6 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 July 1995Return made up to 07/07/95; full list of members (6 pages)
23 March 1983Accounts made up to 31 March 1982 (16 pages)