Company NameLorneview Associates Limited
Company StatusLiquidation
Company NumberSC176524
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr James Alexander Aitken
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1997(4 weeks after company formation)
Appointment Duration26 years, 9 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressNewton Cottage
Memus
Angus
DD8 3TZ
Scotland
Director NameMr William Ferrier Begg
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1997(4 weeks after company formation)
Appointment Duration26 years, 9 months
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressCraigview Shielhill
Tealing
Dundee
Angus
DD4 0PW
Scotland
Director NameMr Grant James Rennie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1997(4 weeks after company formation)
Appointment Duration26 years, 9 months
RolePlant Hire & Civil Engineering
Country of ResidenceScotland
Correspondence Address1 Westhall Terrace
Duntrune
Dundee
Angus
DD4 0PP
Scotland
Secretary NameMr William Begg
StatusCurrent
Appointed07 July 2021(24 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address1 Westhall Terrace
Duntrune
Dundee
Angus
DD4 0PP
Scotland
Secretary NameMr James Alexander Aitken
NationalityBritish
StatusResigned
Appointed16 July 1997(4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 2001)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressNewton Cottage
Memus
Angus
DD8 3TZ
Scotland
Secretary NameMrs Yvonne Ann Begg
NationalityBritish
StatusResigned
Appointed25 May 2001(3 years, 11 months after company formation)
Appointment Duration20 years, 1 month (resigned 07 July 2021)
RoleSecretary
Correspondence AddressCraigview Shielhill
Tealing
Dundee
Angus
DD4 0PW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressHenderson Loggie
The Vision Building
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End

Shareholders

5k at £1Grant James Rennie
33.33%
Ordinary
5k at £1James Alexander Aitken
33.33%
Ordinary
5k at £1William Ferrier Begg
33.33%
Ordinary

Financials

Year2014
Net Worth£150,143
Cash£8,802
Current Liabilities£3,697

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 July 2022 (1 year, 9 months ago)
Next Return Due22 July 2023 (overdue)

Charges

18 September 1998Delivered on: 25 September 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at druids park,murthly,perthshire.
Outstanding
14 August 1998Delivered on: 18 August 1998
Persons entitled: Clydesdale Bank Public Limited Company

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.
Outstanding

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 15,000
(7 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 15,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 15,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2010Director's details changed for Grant James Rennie on 1 January 2010 (2 pages)
5 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
5 August 2010Director's details changed for James Alexander Aitken on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Grant James Rennie on 1 January 2010 (2 pages)
5 August 2010Director's details changed for James Alexander Aitken on 1 January 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 July 2009Return made up to 18/06/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 June 2008Return made up to 18/06/08; full list of members (4 pages)
20 June 2008Secretary's change of particulars / yvonne begg / 20/06/2008 (1 page)
20 June 2008Director's change of particulars / william begg / 20/06/2008 (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2007Return made up to 18/06/07; no change of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 June 2006Return made up to 18/06/06; full list of members (8 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 August 2005Return made up to 18/06/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 July 2002Return made up to 18/06/02; full list of members (7 pages)
31 December 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
21 August 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Return made up to 18/06/01; full list of members (7 pages)
20 August 2001New secretary appointed (2 pages)
17 August 2000Return made up to 18/06/00; full list of members (7 pages)
16 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 January 2000Ad 20/12/99--------- £ si 14997@1=14997 £ ic 3/15000 (2 pages)
6 January 2000£ nc 1000/100000 20/12/99 (1 page)
6 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 September 1999Full accounts made up to 30 June 1998 (5 pages)
31 August 1999Return made up to 18/06/99; no change of members (4 pages)
25 September 1998Partic of mort/charge * (5 pages)
18 August 1998Partic of mort/charge * (5 pages)
10 August 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1998Ad 06/02/98--------- £ si 3@1 (2 pages)
11 February 1998Secretary's particulars changed;director's particulars changed (1 page)
11 February 1998Registered office changed on 11/02/98 from: lanndearc glamis road kirriemuir angus DD8 5DF (1 page)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Registered office changed on 04/08/97 from: 24 great king street edinburgh EH3 6QN (1 page)
18 June 1997Incorporation (9 pages)