Company NameLorne Resources Ltd
DirectorRoss McLellan
Company StatusActive
Company NumberSC419439
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Previous NameHms (906) Limited

Business Activity

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

Directors

Director NameMr Ross McLellan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(6 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 St. Baldreds Crescent
North Berwick
EH39 4PZ
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Adrian Alexander Manners Hill
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Nigel Willmott Brand
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(2 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr David Ewan Pym
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed22 March 2018(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2020)
RoleGeologist
Country of ResidenceEngland
Correspondence Address26 Windsor Road
Hebden Bridge
HX7 8LF
Director NamePatrick James Waters
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address18 Robusta Road
Kalamunda
Western Australia
Wa 6076
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed14 March 2012(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2012(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressThe Lighthouse
Heugh Road
North Berwick
EH39 5PX
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Eurasian Consolidated Minerals Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 April 2024 (1 week, 3 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
19 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
5 April 2012Appointment of Mr Nigel Willmott Brand as a director (2 pages)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 March 2012Termination of appointment of Donald Munro as a director (1 page)
16 March 2012Appointment of Mr Adrian Alexander Manners Hill as a director (2 pages)
16 March 2012Termination of appointment of Hms Directors Limited as a director (1 page)
16 March 2012Company name changed hms (906) LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)