Company NameLorne Developments Limited
Company StatusDissolved
Company NumberSC139739
CategoryPrivate Limited Company
Incorporation Date11 August 1992(31 years, 8 months ago)
Dissolution Date3 April 2015 (9 years ago)

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMrs Kathleen Mackenzie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(1 year, 10 months after company formation)
Appointment Duration20 years, 9 months (closed 03 April 2015)
RoleCare Attendant
Country of ResidenceUnited Kingdom
Correspondence AddressGuitusach
Lamington
Invergordon
Ross-Shire
IV18 0PE
Scotland
Secretary NameMrs Kathleen Mackenzie
NationalityBritish
StatusClosed
Appointed21 June 1994(1 year, 10 months after company formation)
Appointment Duration20 years, 9 months (closed 03 April 2015)
RoleCare Attendant
Country of ResidenceUnited Kingdom
Correspondence AddressGuitusach
Lamington
Invergordon
Ross-Shire
IV18 0PE
Scotland
Director NameMr William Mackenzie
Date of BirthJuly 1942 (Born 81 years ago)
NationalityScottish
StatusClosed
Appointed01 December 1995(3 years, 3 months after company formation)
Appointment Duration19 years, 4 months (closed 03 April 2015)
RoleArea Manager
Country of ResidenceScotland
Correspondence Address"Guithsach" Lamingtom
Invergordon
Ross Shire
IV18 0PE
Scotland
Director NameJohn Cubison Campbell
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleBricklayer
Correspondence AddressThe Sheiling
Newtonmore
Inverness Shire
PH20 1BA
Scotland
Director NameMaureen Isabel Jane Robertson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Nan Aitiel
Lamington, Kildary
Invergordon
Ross-Shire
IV18 0PE
Scotland
Secretary NameMaureen Isabel Jane Robertson
NationalityBritish
StatusResigned
Appointed11 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Nan Aitiel
Lamington, Kildary
Invergordon
Ross-Shire
IV18 0PE
Scotland
Director NameAlexander Mackenzie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(1 year, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 September 2004)
RoleConsultant
Correspondence Address4 Grove Place
Cononbridge
Dingwall
Ross Shire
IV7 8BA
Scotland
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressLochaber Aggregates
Ben Nevis Industrial Estate
Fort William
Highland
PH33 6PR
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

62k at £1Mr William Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£92,261
Current Liabilities£108,754

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 62,000
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
2 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
26 August 2009Return made up to 11/08/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
10 October 2008Return made up to 11/08/08; no change of members
  • 363(287) ‐ Registered office changed on 10/10/08
(5 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
7 September 2007Return made up to 11/08/07; no change of members (7 pages)
12 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
23 August 2006Return made up to 11/08/06; full list of members (7 pages)
22 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
5 September 2005Return made up to 11/08/05; full list of members (7 pages)
7 October 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
6 September 2004Director resigned (1 page)
2 September 2004Return made up to 11/08/04; full list of members (7 pages)
23 March 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
22 December 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
18 October 2003Return made up to 11/08/03; full list of members (7 pages)
27 January 2003Return made up to 11/08/02; full list of members (7 pages)
20 November 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
9 August 2001Return made up to 11/08/01; full list of members (7 pages)
17 December 2000Full accounts made up to 31 August 2000 (10 pages)
29 November 2000Return made up to 11/08/00; full list of members (8 pages)
31 May 2000Full accounts made up to 31 August 1999 (10 pages)
16 November 1999Return made up to 11/08/99; full list of members (8 pages)
23 June 1999Full accounts made up to 31 August 1998 (9 pages)
16 October 1998Return made up to 11/08/98; no change of members (4 pages)
4 March 1998Full accounts made up to 31 August 1997 (9 pages)
21 August 1997Return made up to 11/08/97; no change of members (4 pages)
17 June 1997Full accounts made up to 31 August 1996 (8 pages)
20 May 1997Registered office changed on 20/05/97 from: 4 grove place connon bridge ross & cromarty IV7 8BA (1 page)
5 February 1997Return made up to 11/08/95; no change of members (4 pages)
8 January 1997Ad 25/07/96--------- £ si 60000@1 (2 pages)
3 December 1996Return made up to 11/08/96; full list of members (9 pages)
29 October 1996Partic of mort/charge * (5 pages)
10 April 1996Full accounts made up to 31 August 1994 (7 pages)
10 April 1996Full accounts made up to 31 August 1995 (8 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)