Penicuik
Midlothian
EH26 0WJ
Scotland
Director Name | John McCormack |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(8 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 01 May 2015) |
Role | Developments Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Parkgrove Drive Edinburgh EH4 7QG Scotland |
Director Name | Brian Peter Walker |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Builder |
Correspondence Address | 8 Drovers Way Peebles Peeblesshire EH45 9BN Scotland |
Director Name | Douglas Lorimer Walker |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
Secretary Name | Douglas Lorimer Walker |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 19 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
Secretary Name | Robin John Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(1 month after company formation) |
Appointment Duration | 11 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 288 Gilmerton Road Edinburgh Midlothian EH17 7PR Scotland |
Secretary Name | Douglas Lorimer Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(1 year after company formation) |
Appointment Duration | 2 months (resigned 28 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 19 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
Secretary Name | Mr Ian Stewart Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Robert Kay Place Larbert Stirlingshire FK5 4FQ Scotland |
Director Name | Mr Frank Dick |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Grainger Road Bishopbriggs Glasgow Lanarkshire G64 1NZ Scotland |
Director Name | Alastair John McCarry |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mauricewood Farmhouse Mauricewood Road Penicuik Midlothian Eh26 Onj |
Director Name | Mr Ian Stewart Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 17 October 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Robert Kay Place Larbert Stirlingshire FK5 4FQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,317,540 |
Gross Profit | £445,898 |
Net Worth | £55,240 |
Cash | £100 |
Current Liabilities | £4,630,864 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | Termination of appointment of Ian Stewart Scott as a secretary on 17 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Ian Stewart Scott as a secretary on 17 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Ian Stewart Scott as a director on 17 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Ian Stewart Scott as a director on 17 October 2014 (2 pages) |
12 March 2014 | Notice of ceasing to act as receiver or manager (1 page) |
12 March 2014 | Notice of ceasing to act as receiver or manager (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
21 June 2006 | Notice of receiver's report (40 pages) |
21 June 2006 | Notice of receiver's report (40 pages) |
26 April 2006 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
26 April 2006 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: peter walker house 6 dryden road, bilston glen loanhead midlothian, EH20 9TY (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: peter walker house 6 dryden road, bilston glen loanhead midlothian, EH20 9TY (1 page) |
24 February 2006 | Return made up to 23/01/06; full list of members (8 pages) |
24 February 2006 | Return made up to 23/01/06; full list of members (8 pages) |
3 October 2005 | Group of companies' accounts made up to 31 December 2004 (14 pages) |
3 October 2005 | Group of companies' accounts made up to 31 December 2004 (14 pages) |
16 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
16 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
2 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
2 July 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
4 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
13 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
23 February 2004 | Return made up to 23/01/04; full list of members
|
23 February 2004 | Return made up to 23/01/04; full list of members
|
17 September 2003 | Partic of mort/charge * (5 pages) |
17 September 2003 | Partic of mort/charge * (5 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
17 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
17 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
20 November 2002 | Full accounts made up to 30 June 2002 (9 pages) |
20 November 2002 | Full accounts made up to 30 June 2002 (9 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (9 pages) |
20 February 2002 | Return made up to 23/01/02; full list of members
|
20 February 2002 | Return made up to 23/01/02; full list of members
|
30 October 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
30 October 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
20 June 2001 | Auditor's resignation (1 page) |
20 June 2001 | Auditor's resignation (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
5 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
4 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
4 February 2000 | Return made up to 23/01/00; full list of members (7 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
27 November 1998 | (4 pages) |
27 November 1998 | (4 pages) |
4 March 1998 | Return made up to 23/01/98; full list of members (6 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Return made up to 23/01/98; full list of members (6 pages) |
23 January 1998 | Partic of mort/charge * (6 pages) |
23 January 1998 | Partic of mort/charge * (6 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
14 October 1997 | Accounts made up to 31 March 1997 (4 pages) |
14 October 1997 | Accounts made up to 31 March 1997 (4 pages) |
14 August 1997 | Company name changed lorimer homes LIMITED\certificate issued on 15/08/97 (2 pages) |
14 August 1997 | Company name changed lorimer homes LIMITED\certificate issued on 15/08/97 (2 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Return made up to 23/01/97; no change of members
|
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Return made up to 23/01/97; no change of members
|
15 November 1996 | Full accounts made up to 31 March 1996 (4 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (4 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 20/30 upper gray street edinburgh EH9 1SP (1 page) |
23 April 1996 | Registered office changed on 23/04/96 from: 20/30 upper gray street edinburgh EH9 1SP (1 page) |
11 April 1996 | New secretary appointed (1 page) |
11 April 1996 | New secretary appointed (1 page) |
10 April 1996 | Secretary resigned (2 pages) |
10 April 1996 | Secretary resigned (2 pages) |
3 April 1996 | Return made up to 23/01/96; full list of members (6 pages) |
3 April 1996 | Return made up to 23/01/96; full list of members (6 pages) |
24 January 1995 | Director resigned;new director appointed (4 pages) |
24 January 1995 | Director resigned;new director appointed (4 pages) |
23 January 1995 | Incorporation (12 pages) |
23 January 1995 | Incorporation (12 pages) |