Lorimer Healthcare Perth Limited

DataGardener
dissolved

Lorimer Healthcare Perth Limited

sc302191Private Limited With Share Capital

Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh, EH37PE
Incorporated

11/05/2006

Company Age

19 years

Directors

3

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Lorimer Healthcare Perth Limited (sc302191) is a private limited with share capital incorporated on 11/05/2006 (19 years old) and registered in edinburgh, EH37PE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 11/05/2006
EH37PE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:27-10-2020
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:27-07-2020
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:18-09-2019
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:15-08-2019
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:13-03-2019
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:08-08-2018
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:31-07-2018
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:08-03-2018
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:31-08-2017
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:26-06-2017
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:09-03-2017
Liquidation In Administration Proposals Scotland
Category:Insolvency
Date:04-10-2016
Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached
Category:Insolvency
Date:15-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2016
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:04-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2010
Legacy
Category:Officers
Date:21-08-2009
Legacy
Category:Annual Return
Date:21-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2009
Legacy
Category:Annual Return
Date:10-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2008
Mortgage Alter Floating Charge
Category:Mortgage
Date:24-11-2007
Legacy
Category:Mortgage
Date:26-10-2007
Legacy
Category:Mortgage
Date:23-10-2007
Legacy
Category:Mortgage
Date:16-06-2007
Legacy
Category:Annual Return
Date:14-06-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-04-2007
Legacy
Category:Address
Date:22-12-2006
Legacy
Category:Officers
Date:22-12-2006
Legacy
Category:Officers
Date:25-07-2006
Legacy
Category:Officers
Date:25-07-2006
Legacy
Category:Officers
Date:25-07-2006
Legacy
Category:Officers
Date:24-07-2006
Legacy
Category:Accounts
Date:20-07-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:14-07-2006
Legacy
Category:Address
Date:14-07-2006
Resolution
Category:Resolution
Date:14-07-2006
Incorporation Company
Category:Incorporation
Date:11-05-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2017
Filing Date30/05/2016
Latest Accounts30/06/2015

Trading Addresses

Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh, Midlothian, EH37PERegistered

Contact

Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh, EH37PE