LORIMER HOMES PERTH LIMITED
EDINBURGH DALGLEN (NO. 1029) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC296808
Status In Administration
Incorporation Date 8 February 2006
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL LLP, 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Administrator's progress report; Statement of administrator's proposal; Statement of affairs with form 2.13B(Scot). The most likely internet sites of LORIMER HOMES PERTH LIMITED are www.lorimerhomesperth.co.uk, and www.lorimer-homes-perth.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Lorimer Homes Perth Limited is a Private Limited Company. The company registration number is SC296808. Lorimer Homes Perth Limited has been working since 08 February 2006. The present status of the company is In Administration. The registered address of Lorimer Homes Perth Limited is Johnston Carmichael Llp 7 11 Melville Street Edinburgh Eh3 7pe. . WALKER, John Greig is a Secretary of the company. RHODES, Colin Eric is a Director of the company. WALKER, John Greig is a Director of the company. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WALKER, John Greig
Appointed Date: 13 July 2006

Director
RHODES, Colin Eric
Appointed Date: 14 July 2006
68 years old

Director
WALKER, John Greig
Appointed Date: 13 July 2006
66 years old

Resigned Directors

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 13 July 2006
Appointed Date: 08 February 2006

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 13 July 2006
Appointed Date: 08 February 2006

LORIMER HOMES PERTH LIMITED Events

09 Mar 2017
Administrator's progress report
04 Oct 2016
Statement of administrator's proposal
15 Aug 2016
Statement of affairs with form 2.13B(Scot)
04 Aug 2016
Registered office address changed from Midholm House 2 Hillview Drive Clarkston Glasgow G76 7JD Scotland to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 4 August 2016
04 Aug 2016
Appointment of an administrator
...
... and 32 more events
14 Jul 2006
Company name changed dalglen (no. 1029) LIMITED\certificate issued on 14/07/06
14 Jul 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jul 2006
Accounting reference date shortened from 28/02/07 to 30/06/06
14 Jul 2006
Registered office changed on 14/07/06 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR
08 Feb 2006
Incorporation

LORIMER HOMES PERTH LIMITED Charges

12 October 2007
Standard security
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: 1.271 hectares of ground, forming part of hillside…
12 October 2007
Standard security
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Part of the hillside hospital site, perth.
29 May 2007
Floating charge
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…