D P LORIMER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

21/12/2321 December 2023 Change of details for Gam Stuart Limited as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Registered office address changed from 5a Newhaven Road Edinburgh EH6 5QA Scotland to 19a Graham Street Edinburgh EH6 5QN on 2023-12-21

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

23/08/1923 August 2019 PREVSHO FROM 28/02/2019 TO 30/11/2018

View Document

15/02/1915 February 2019 CESSATION OF PAMELA LORIMER AS A PSC

View Document

15/02/1915 February 2019 CESSATION OF DAVID LORIMER AS A PSC

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAM STUART LIMITED

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 153 MORNINGSIDE ROAD EDINBURGH MIDLOTHIAN EH10 4AX

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY DAVID LORIMER

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LORIMER

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA LORIMER

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR ARVINDER SINGH BILON

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR GORDON ALEXANDER MCLEOD STUART

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1827 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

01/11/171 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2952640004

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/02/165 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2952640003

View Document

07/04/147 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

04/04/144 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/03/1426 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1426 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 SOLVENCY STATEMENT DATED 23/01/14

View Document

06/02/146 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 REDUCE ISSUED CAPITAL 23/01/2014

View Document

06/02/146 February 2014 06/02/14 STATEMENT OF CAPITAL GBP 1250

View Document

06/02/146 February 2014 STATEMENT BY DIRECTORS

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/01/1326 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/01/1223 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

09/12/119 December 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/01/1118 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LORIMER / 01/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN LORIMER / 01/12/2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES LORIMER / 01/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/09/0721 September 2007 ARTICLES OF ASSOCIATION

View Document

21/09/0721 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 6TH FLOOR, MONTEITH HOUSE 11 GEORGE SQUARE GLASGOW G2 1DY

View Document

21/02/0721 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 ALTERATION TO MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 PARTIC OF MORT/CHARGE *****

View Document

23/02/0623 February 2006 PARTIC OF MORT/CHARGE *****

View Document

04/02/064 February 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company