Company NameLorne Properties Limited
DirectorsTom Farmer Cbe, Kcsg and Roderick McKenzie Petrie
Company StatusActive
Company NumberSC197898
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSir Tom Farmer Cbe, Kcsg
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2008(9 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 2BN
Scotland
Secretary NameMary Anne McAdam
NationalityBritish
StatusCurrent
Appointed15 December 2008(9 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleSecretary
Correspondence AddressTarramarr
Ferry Road
South Alloa
Stirlingshire
FK7 7LF
Scotland
Director NameMr Roderick McKenzie Petrie
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed25 January 2012(12 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House /192
Queensferry Road
Edinburgh
Lothian
EH4 2BN
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address5 Craigleith Hill
Edinburgh
Midlothian
EH4 2EF
Scotland
Director NameJonathan Rosedale Mardaunt Macqueen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(3 weeks after company formation)
Appointment Duration11 years (resigned 06 August 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameMrs Aileen Pringle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(6 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Director NameMr Benjamin Thomas Watt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 December 2008)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered AddressMaidencraig House /192
Queensferry Road
Edinburgh
EH4 2BN
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

2 at £1Sir Tom Farmer 1999 Disc Trust & Sir Tom Farmer & Lady Anne D. Farmer & John P. Farmer
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

25 January 2000Delivered on: 8 February 2000
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
8 November 1999Delivered on: 12 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 127/129 george street, edinburgh.
Outstanding
3 September 1999Delivered on: 15 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 192/198 queensferry road, edinburgh.
Outstanding
2 September 1999Delivered on: 13 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13/14 north bank street, edinburgh.
Outstanding
2 September 1999Delivered on: 13 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13/15 north bank street, edinburgh.
Outstanding
2 September 1999Delivered on: 13 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13/16 north bank street, edinburgh.
Outstanding
9 January 2014Delivered on: 18 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 226-230 queensferry road edinburgh MID13059. Notification of addition to or amendment of charge.
Outstanding
9 January 2014Delivered on: 18 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 20 stafford street edinburgh MID49794. Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 7 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects on east side of buccleuch street, edinburgh MID145534. Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 7 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 24-26 torphichen street & 2-4 dewar place, edinburgh MI44056. Notification of addition to or amendment of charge.
Outstanding
25 October 2013Delivered on: 30 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 September 1999Delivered on: 13 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13/17 north bank street, edinburgh.
Outstanding
5 November 2012Delivered on: 15 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 May 2006Delivered on: 19 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 melville street, edinburgh.
Outstanding
29 November 2005Delivered on: 6 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those two terraced town houses in melville street, edinburgh known as and forming numbers 29 and 31 melville street, edinburgh with the basement areas and cellars pertaining thereto and the ground and garages to the rear thereof mid 53374.
Outstanding
16 November 2005Delivered on: 28 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those three terraced town houses in melville street, edinburgh known as and forming numbers 36, 38 and 40 melville street, edinburgh and 13 william street lane (north east) edinburgh with the basement areas and cellars pertaining thereto mid 63923.
Outstanding
23 October 2003Delivered on: 12 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.46 acres at east mains of ingliston, kirkliston with swellinghouse at 8 east mains of ingliston.
Outstanding
17 October 2002Delivered on: 25 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 223/225 st. John's road, corstorphine, edinburgh.
Outstanding
27 December 2001Delivered on: 9 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13/20 north bank street, edinburgh.
Outstanding
27 December 2001Delivered on: 9 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13/21 north bank street, edinburgh.
Outstanding
18 July 2000Delivered on: 26 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 grosvenor street, edinburgh.
Outstanding
3 August 1999Delivered on: 11 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13/14 charlotte square, edinburgh.
Outstanding
11 April 2002Delivered on: 19 April 2002
Satisfied on: 1 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 28 february 2002.
Particulars: The property known as 125 george street, edinburgh.
Fully Satisfied

Filing History

28 December 2017Satisfaction of charge 2 in full (1 page)
28 December 2017Satisfaction of charge SC1978980020 in full (1 page)
28 December 2017Satisfaction of charge 6 in full (1 page)
28 December 2017Satisfaction of charge 14 in full (1 page)
28 December 2017Satisfaction of charge 5 in full (1 page)
28 December 2017Satisfaction of charge 15 in full (1 page)
28 December 2017Satisfaction of charge 11 in full (1 page)
28 December 2017Satisfaction of charge 3 in full (1 page)
28 December 2017Satisfaction of charge SC1978980024 in full (1 page)
28 December 2017Satisfaction of charge 16 in full (1 page)
28 December 2017Satisfaction of charge 4 in full (1 page)
28 December 2017Satisfaction of charge SC1978980023 in full (1 page)
28 December 2017Satisfaction of charge 12 in full (1 page)
15 August 2017Satisfaction of charge SC1978980021 in full (1 page)
15 August 2017Satisfaction of charge 1 in full (1 page)
15 August 2017Satisfaction of charge 8 in full (1 page)
15 August 2017Satisfaction of charge 18 in full (1 page)
15 August 2017Satisfaction of charge 17 in full (1 page)
15 August 2017Satisfaction of charge SC1978980022 in full (1 page)
26 July 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
12 July 2017Notification of Tom Farmer as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
20 June 2017Satisfaction of charge 9 in full (4 pages)
20 June 2017Satisfaction of charge 19 in full (4 pages)
30 August 2016Accounts for a dormant company made up to 5 April 2016 (6 pages)
13 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 July 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
15 July 2015Accounts for a dormant company made up to 5 April 2015 (6 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
25 September 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
25 September 2014Accounts for a dormant company made up to 5 April 2014 (6 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
18 January 2014Registration of charge 1978980024 (10 pages)
18 January 2014Registration of charge 1978980023 (9 pages)
2 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
7 November 2013Registration of charge 1978980022 (11 pages)
7 November 2013Registration of charge 1978980021 (11 pages)
30 October 2013Registration of charge 1978980020 (16 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
23 July 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
23 July 2012Total exemption full accounts made up to 5 April 2012 (7 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
14 May 2012Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 14 May 2012 (1 page)
25 January 2012Appointment of Mr Roderick Mckenzie Petrie as a director (2 pages)
25 January 2012Termination of appointment of Benjamin Watt as a director (1 page)
7 November 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
7 November 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Jonathan Rosedale Mardaunt Macqueen on 8 July 2010 (2 pages)
9 August 2010Director's details changed for Jonathan Rosedale Mardaunt Macqueen on 8 July 2010 (2 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 August 2010Termination of appointment of Jonathan Macqueen as a director (1 page)
9 August 2010Appointment of Mr Benjamin Thomas Watt as a director (2 pages)
30 July 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
30 July 2010Total exemption full accounts made up to 5 April 2010 (7 pages)
23 September 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
23 September 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
10 July 2009Return made up to 08/07/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
7 January 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
24 December 2008Appointment terminated director simon brown (1 page)
24 December 2008Appointment terminate, director aileen pringle logged form (1 page)
24 December 2008Appointment terminated secretary as company services LIMITED (1 page)
24 December 2008Director appointed sir tom farmer (3 pages)
24 December 2008Secretary appointed mary anne mcadam (1 page)
12 December 2008Auditors resignation (1 page)
29 July 2008Return made up to 08/07/08; full list of members (3 pages)
29 July 2008Appointment terminated director aileen pringle (1 page)
5 February 2008Full accounts made up to 5 April 2007 (13 pages)
5 February 2008Full accounts made up to 5 April 2007 (13 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
9 August 2007Return made up to 08/07/07; full list of members (2 pages)
13 February 2007Full accounts made up to 5 April 2006 (13 pages)
13 February 2007Full accounts made up to 5 April 2006 (13 pages)
8 August 2006Return made up to 08/07/06; full list of members (3 pages)
7 August 2006Director's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
19 June 2006Partic of mort/charge * (5 pages)
1 June 2006Dec mort/charge * (2 pages)
4 May 2006Full accounts made up to 5 April 2005 (10 pages)
4 May 2006Full accounts made up to 5 April 2005 (10 pages)
6 December 2005Partic of mort/charge * (4 pages)
28 November 2005Partic of mort/charge * (4 pages)
2 August 2005Return made up to 08/07/05; full list of members (7 pages)
9 February 2005Full accounts made up to 5 April 2004 (10 pages)
9 February 2005Full accounts made up to 5 April 2004 (10 pages)
12 August 2004Return made up to 08/07/04; full list of members (7 pages)
9 June 2004Registered office changed on 09/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
9 February 2004Full accounts made up to 5 April 2003 (11 pages)
9 February 2004Full accounts made up to 5 April 2003 (11 pages)
12 November 2003Partic of mort/charge * (5 pages)
21 July 2003Return made up to 08/07/03; full list of members (7 pages)
25 October 2002Partic of mort/charge * (5 pages)
27 September 2002Full accounts made up to 5 April 2002 (10 pages)
27 September 2002Full accounts made up to 5 April 2002 (10 pages)
18 July 2002Return made up to 08/07/02; full list of members (7 pages)
19 April 2002Partic of mort/charge * (5 pages)
9 January 2002Partic of mort/charge * (6 pages)
9 January 2002Partic of mort/charge * (6 pages)
6 August 2001Return made up to 08/07/01; full list of members (7 pages)
9 July 2001Full accounts made up to 5 April 2001 (10 pages)
9 July 2001Full accounts made up to 5 April 2001 (10 pages)
6 February 2001Full accounts made up to 5 April 2000 (10 pages)
6 February 2001Full accounts made up to 5 April 2000 (10 pages)
26 July 2000Partic of mort/charge * (5 pages)
25 July 2000Return made up to 08/07/00; full list of members (5 pages)
31 May 2000Accounting reference date shortened from 31/07/00 to 05/04/00 (1 page)
3 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2000Partic of mort/charge * (5 pages)
19 January 2000New director appointed (5 pages)
12 November 1999Partic of mort/charge * (3 pages)
15 September 1999Partic of mort/charge * (5 pages)
13 September 1999Partic of mort/charge * (5 pages)
13 September 1999Partic of mort/charge * (5 pages)
13 September 1999Partic of mort/charge * (5 pages)
13 September 1999Partic of mort/charge * (5 pages)
11 August 1999Partic of mort/charge * (6 pages)
29 July 1999Memorandum and Articles of Association (26 pages)
29 July 1999Company name changed grinmost (no 104) LIMITED\certificate issued on 29/07/99 (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (3 pages)
8 July 1999Incorporation (33 pages)