Company NameD P Lorimer Limited
DirectorsArvinder Singh Bilon and Gordon Alexander McLeod Stuart
Company StatusActive
Company NumberSC295264
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Arvinder Singh Bilon
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Graham Street
Edinburgh
EH6 5QN
Scotland
Director NameMr Gordon Alexander McLeod Stuart
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Graham Street
Edinburgh
EH6 5QN
Scotland
Director NameDavid James Lorimer
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5a Newhaven Road
Edinburgh
EH6 5QA
Scotland
Director NamePamela Ann Lorimer
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5a Newhaven Road
Edinburgh
EH6 5QA
Scotland
Secretary NameDavid James Lorimer
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RolePharmacist
Correspondence Address5a Newhaven Road
Edinburgh
EH6 5QA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelorimerpharmacy.co.uk

Location

Registered Address19a Graham Street
Edinburgh
EH6 5QN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1David James Lorimer
50.00%
Ordinary A
500 at £1Pamela Ann Lorimer
50.00%
Ordinary B

Financials

Year2014
Net Worth-£223,391
Cash£123,015
Current Liabilities£230,345

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return11 January 2024 (4 months ago)
Next Return Due25 January 2025 (8 months, 2 weeks from now)

Charges

26 March 2016Delivered on: 30 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 July 2014Delivered on: 11 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 153 morningside road edinburgh MID151813.
Outstanding
15 March 2006Delivered on: 30 March 2006
Persons entitled: Aah Pharmaceuticals LTD. & Barclay Pharmaceuticals LTD.

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.
Outstanding
20 February 2006Delivered on: 23 February 2006
Satisfied on: 4 April 2014
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

Filing History

16 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
21 December 2023Registered office address changed from 5a Newhaven Road Edinburgh EH6 5QA Scotland to 19a Graham Street Edinburgh EH6 5QN on 21 December 2023 (1 page)
21 December 2023Change of details for Gam Stuart Limited as a person with significant control on 21 December 2023 (2 pages)
29 August 2023Unaudited abridged accounts made up to 30 November 2022 (7 pages)
18 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (7 pages)
14 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
3 August 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
20 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
23 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
27 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
23 August 2019Previous accounting period shortened from 28 February 2019 to 30 November 2018 (1 page)
15 February 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
15 February 2019Cessation of David Lorimer as a person with significant control on 31 August 2018 (1 page)
15 February 2019Notification of Gam Stuart Limited as a person with significant control on 31 August 2018 (2 pages)
15 February 2019Cessation of Pamela Lorimer as a person with significant control on 31 August 2018 (1 page)
18 October 2018Termination of appointment of Pamela Ann Lorimer as a director on 31 August 2018 (1 page)
18 October 2018Termination of appointment of David James Lorimer as a director on 31 August 2018 (1 page)
18 October 2018Appointment of Mr Arvinder Singh Bilon as a director on 31 August 2018 (2 pages)
18 October 2018Termination of appointment of David James Lorimer as a secretary on 31 August 2018 (1 page)
18 October 2018Registered office address changed from 153 Morningside Road Edinburgh Midlothian EH10 4AX to 5a Newhaven Road Edinburgh EH6 5QA on 18 October 2018 (1 page)
18 October 2018Appointment of Mr Gordon Alexander Mcleod Stuart as a director on 31 August 2018 (2 pages)
4 September 2018Satisfaction of charge 2 in full (4 pages)
27 June 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
2 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 March 2016Registration of charge SC2952640004, created on 26 March 2016 (16 pages)
30 March 2016Registration of charge SC2952640004, created on 26 March 2016 (16 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(5 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(5 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 July 2014Registration of charge SC2952640003, created on 7 July 2014 (8 pages)
11 July 2014Registration of charge SC2952640003, created on 7 July 2014 (8 pages)
11 July 2014Registration of charge SC2952640003, created on 7 July 2014 (8 pages)
7 April 2014Cancellation of shares. Statement of capital on 7 April 2014
  • GBP 1,000.00
(4 pages)
7 April 2014Cancellation of shares. Statement of capital on 7 April 2014
  • GBP 1,000.00
(4 pages)
7 April 2014Cancellation of shares. Statement of capital on 7 April 2014
  • GBP 1,000.00
(4 pages)
4 April 2014Satisfaction of charge 1 in full (1 page)
4 April 2014Satisfaction of charge 1 in full (1 page)
26 March 2014Purchase of own shares. (3 pages)
26 March 2014Purchase of own shares. (3 pages)
26 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 February 2014Statement of capital on 6 February 2014
  • GBP 1,250
(4 pages)
6 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced from 124750 to 4750 23/01/2014
(3 pages)
6 February 2014Statement by directors (1 page)
6 February 2014Statement of capital on 6 February 2014
  • GBP 1,250
(4 pages)
6 February 2014Statement of capital on 6 February 2014
  • GBP 1,250
(4 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders (5 pages)
6 February 2014Annual return made up to 11 January 2014 with a full list of shareholders (5 pages)
6 February 2014Solvency statement dated 23/01/14 (1 page)
6 February 2014Statement by directors (1 page)
6 February 2014Solvency statement dated 23/01/14 (1 page)
6 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced from 124750 to 4750 23/01/2014
(3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
26 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
9 December 2011Alterations to floating charge 1 (5 pages)
9 December 2011Alterations to floating charge 1 (5 pages)
9 December 2011Alterations to floating charge 2 (5 pages)
9 December 2011Alterations to floating charge 2 (5 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 January 2010Secretary's details changed for David James Lorimer on 1 December 2009 (1 page)
25 January 2010Director's details changed for David James Lorimer on 1 December 2009 (2 pages)
25 January 2010Director's details changed for David James Lorimer on 1 December 2009 (2 pages)
25 January 2010Director's details changed for David James Lorimer on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Pamela Ann Lorimer on 1 December 2009 (2 pages)
25 January 2010Secretary's details changed for David James Lorimer on 1 December 2009 (1 page)
25 January 2010Secretary's details changed for David James Lorimer on 1 December 2009 (1 page)
25 January 2010Director's details changed for Pamela Ann Lorimer on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Pamela Ann Lorimer on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 January 2009Return made up to 11/01/09; full list of members (4 pages)
23 January 2009Return made up to 11/01/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 February 2008Return made up to 11/01/08; full list of members (3 pages)
20 February 2008Return made up to 11/01/08; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 September 2007Memorandum and Articles of Association (6 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 September 2007Memorandum and Articles of Association (6 pages)
12 April 2007Registered office changed on 12/04/07 from: 6TH floor, monteith house 11 george square glasgow G2 1DY (1 page)
12 April 2007Registered office changed on 12/04/07 from: 6TH floor, monteith house 11 george square glasgow G2 1DY (1 page)
21 February 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
21 February 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
9 February 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2006Alterations to a floating charge (5 pages)
29 August 2006Alterations to a floating charge (5 pages)
29 August 2006Alterations to a floating charge (5 pages)
29 August 2006Alterations to a floating charge (5 pages)
5 June 2006Ad 31/03/06--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
5 June 2006Ad 31/03/06--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
30 March 2006Partic of mort/charge * (3 pages)
30 March 2006Partic of mort/charge * (3 pages)
23 February 2006Partic of mort/charge * (3 pages)
23 February 2006Partic of mort/charge * (3 pages)
4 February 2006New director appointed (2 pages)
4 February 2006New secretary appointed;new director appointed (2 pages)
4 February 2006Ad 26/01/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 February 2006New secretary appointed;new director appointed (2 pages)
4 February 2006Ad 26/01/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 February 2006New director appointed (2 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
11 January 2006Incorporation (16 pages)
11 January 2006Incorporation (16 pages)