THE LORIMER SOCIETY (INCORPORATING THE HEW LORIMER TRUST)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/10/246 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/07/2416 July 2024 Appointment of Ms Hilke Macintyre as a director on 2024-07-05

View Document

16/07/2416 July 2024 Director's details changed for Mr Simon Thomas Green on 2024-07-15

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

20/09/2220 September 2022 Termination of appointment of Charlotte Carole Katharine Lorimer as a director on 2022-09-05

View Document

20/09/2220 September 2022 Appointment of Mr Simon Thomas Green as a director on 2022-09-12

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 CHANGE OF NAME 10/08/2020

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR ROBERT SMITH FERGUSON

View Document

21/01/1921 January 2019 NOTIFICATION OF PSC STATEMENT ON 21/01/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 DIRECTOR APPOINTED MS CHARLOTTE CAROLE KATHARINE LORIMER

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR NICHOLAS RHYS HAYNES

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLAKELEY JONES / 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED DR ELIZABETH SKEOCH CUMMING

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 08/10/16, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 08/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MONICA HAYMAN / 20/11/2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT LORIMER / 10/01/2014

View Document

03/02/153 February 2015 08/10/14 NO MEMBER LIST

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR DAVID BLAKELEY JONES

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/12/1315 December 2013 08/10/13 NO MEMBER LIST

View Document

15/12/1315 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MONICA HAYMAN / 13/12/2013

View Document

15/12/1315 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ALINE-WENDY ARTHUR DUNLOP / 13/12/2013

View Document

15/12/1315 December 2013 DIRECTOR APPOINTED SIR JOHN MCEWEN

View Document

15/12/1315 December 2013 REGISTERED OFFICE CHANGED ON 15/12/2013 FROM 8 REGENT PARK SQUARE GLASGOW G41 2AG

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/01/1324 January 2013 08/10/12 NO MEMBER LIST

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MRS ALISON ST CLAIR-FORD

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR DAVID LORIMER

View Document

21/01/1321 January 2013 SECRETARY APPOINTED MS ALINE-WENDY ARTHUR DUNLOP

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALINE-WENDY DUNLOP

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN GOLDEN

View Document

20/01/1320 January 2013 DIRECTOR APPOINTED MR BENEDICT LORIMER

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR JANET SCRYMGEOUR WEDDERBURN

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT LOGAN

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY LORIMER

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 24-28 LAWSIDE ROAD DUNDEE TAYSIDE DD3 6XY

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 08/10/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 08/10/10 NO MEMBER LIST

View Document

26/07/1026 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRY LORIMER / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY SCRYMGEOUR WEDDERBURN / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ALINE-WENDY ARTHUR DUNLOP / 13/10/2009

View Document

13/10/0913 October 2009 08/10/09 NO MEMBER LIST

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MONICA HAYMAN / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RIGHT REVEREND VINCENT LOGAN / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN LORIMER / 13/10/2009

View Document

24/06/0924 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

14/02/0914 February 2009 ANNUAL RETURN MADE UP TO 08/10/08

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 13 WARD ROAD DUNDEE DD1 1LU

View Document

19/09/0819 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

01/11/071 November 2007 ANNUAL RETURN MADE UP TO 08/10/07

View Document

22/06/0722 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 08/10/06

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/10/0514 October 2005 ANNUAL RETURN MADE UP TO 08/10/05

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/10/044 October 2004 ANNUAL RETURN MADE UP TO 08/10/04

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/10/0310 October 2003 ANNUAL RETURN MADE UP TO 08/10/03

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/10/0216 October 2002 ANNUAL RETURN MADE UP TO 08/10/02

View Document

15/08/0215 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

12/11/0112 November 2001 ANNUAL RETURN MADE UP TO 08/10/01

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/11/001 November 2000 ANNUAL RETURN MADE UP TO 08/10/00

View Document

08/11/998 November 1999 ANNUAL RETURN MADE UP TO 08/10/99

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

05/10/985 October 1998 ANNUAL RETURN MADE UP TO 08/10/98

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 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