LORNE PROPERTIES LIMITED
EDINBURGH GRINMOST (NO 104) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH4 2BN

Company number SC197898
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address MAIDENCRAIG HOUSE /192, QUEENSFERRY ROAD, EDINBURGH, EH4 2BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 5 April 2016; Confirmation statement made on 8 July 2016 with updates; Accounts for a dormant company made up to 5 April 2015. The most likely internet sites of LORNE PROPERTIES LIMITED are www.lorneproperties.co.uk, and www.lorne-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Lorne Properties Limited is a Private Limited Company. The company registration number is SC197898. Lorne Properties Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of Lorne Properties Limited is Maidencraig House 192 Queensferry Road Edinburgh Eh4 2bn. . MCADAM, Mary Anne is a Secretary of the company. FARMER CBE, KCSG, Tom, Sir is a Director of the company. PETRIE, Roderick Mckenzie is a Director of the company. Secretary ANDERSON STRATHERN has been resigned. Secretary AS COMPANY SERVICES LIMITED has been resigned. Director BROWN, Simon Thomas David has been resigned. Director KERR, John Neilson has been resigned. Director MACQUEEN, Jonathan Rosedale Mardaunt has been resigned. Director PRINGLE, Aileen has been resigned. Director WATT, Benjamin Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCADAM, Mary Anne
Appointed Date: 15 December 2008

Director
FARMER CBE, KCSG, Tom, Sir
Appointed Date: 11 December 2008
85 years old

Director
PETRIE, Roderick Mckenzie
Appointed Date: 25 January 2012
69 years old

Resigned Directors

Secretary
ANDERSON STRATHERN
Resigned: 26 November 2007
Appointed Date: 08 July 1999

Secretary
AS COMPANY SERVICES LIMITED
Resigned: 15 December 2008
Appointed Date: 26 November 2007

Director
BROWN, Simon Thomas David
Resigned: 11 December 2008
Appointed Date: 08 July 1999
65 years old

Director
KERR, John Neilson
Resigned: 29 July 1999
Appointed Date: 08 July 1999
69 years old

Director
MACQUEEN, Jonathan Rosedale Mardaunt
Resigned: 06 August 2010
Appointed Date: 29 July 1999
75 years old

Director
PRINGLE, Aileen
Resigned: 30 June 2008
Appointed Date: 11 January 2000
64 years old

Director
WATT, Benjamin Thomas
Resigned: 25 January 2012
Appointed Date: 06 August 2010
50 years old

Persons With Significant Control

Sir Thomas Farmer
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control as a trustee of a trust

LORNE PROPERTIES LIMITED Events

30 Aug 2016
Accounts for a dormant company made up to 5 April 2016
13 Jul 2016
Confirmation statement made on 8 July 2016 with updates
15 Jul 2015
Accounts for a dormant company made up to 5 April 2015
14 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2

25 Sep 2014
Accounts for a dormant company made up to 5 April 2014
...
... and 75 more events
29 Jul 1999
Memorandum and Articles of Association
29 Jul 1999
New director appointed
29 Jul 1999
Director resigned
29 Jul 1999
Company name changed grinmost (no 104) LIMITED\certificate issued on 29/07/99
08 Jul 1999
Incorporation

LORNE PROPERTIES LIMITED Charges

9 January 2014
Charge code SC19 7898 0024
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 226-230 queensferry road edinburgh MID13059. Notification…
9 January 2014
Charge code SC19 7898 0023
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 20 stafford street edinburgh MID49794. Notification of…
30 October 2013
Charge code SC19 7898 0022
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects on east side of buccleuch street, edinburgh…
30 October 2013
Charge code SC19 7898 0021
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 24-26 torphichen street & 2-4 dewar place, edinburgh…
25 October 2013
Charge code SC19 7898 0020
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
5 November 2012
Floating charge
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 May 2006
Standard security
Delivered: 19 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 melville street, edinburgh.
29 November 2005
Standard security
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those two terraced town houses in melville street…
16 November 2005
Standard security
Delivered: 28 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those three terraced town houses in melville street…
23 October 2003
Standard security
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.46 acres at east mains of ingliston, kirkliston with…
17 October 2002
Standard security
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 223/225 st. John's road, corstorphine, edinburgh.
11 April 2002
Standard security
Delivered: 19 April 2002
Status: Satisfied on 1 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 125 george street, edinburgh.
27 December 2001
Standard security
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13/20 north bank street, edinburgh.
27 December 2001
Standard security
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13/21 north bank street, edinburgh.
18 July 2000
Standard security
Delivered: 26 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 grosvenor street, edinburgh.
25 January 2000
Bond & floating charge
Delivered: 8 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
8 November 1999
Standard security
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 127/129 george street, edinburgh.
3 September 1999
Standard security
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 192/198 queensferry road, edinburgh.
2 September 1999
Standard security
Delivered: 13 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13/14 north bank street, edinburgh.
2 September 1999
Standard security
Delivered: 13 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13/15 north bank street, edinburgh.
2 September 1999
Standard security
Delivered: 13 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13/16 north bank street, edinburgh.
2 September 1999
Standard security
Delivered: 13 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13/17 north bank street, edinburgh.
3 August 1999
Standard security
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13/14 charlotte square, edinburgh.