LORNE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LORNE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC197898

Incorporation date

08/07/1999

Size

Dormant

Contacts

Registered address

Registered address

Maidencraig House /192, Queensferry Road, Edinburgh EH4 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1999)
dot icon28/01/2026
Termination of appointment of Roderick Mckenzie Petrie as a director on 2025-08-21
dot icon19/01/2026
Accounts for a dormant company made up to 2025-04-05
dot icon20/10/2025
Director's details changed for Mr John Phillip Farmer on 2025-10-20
dot icon18/08/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon09/06/2025
Cessation of Tom Farmer as a person with significant control on 2025-06-03
dot icon09/06/2025
Notification of John Philip Farmer as a person with significant control on 2025-06-03
dot icon13/05/2025
Termination of appointment of Tom Farmer Cbe, Kcsg as a director on 2025-05-09
dot icon17/12/2024
Accounts for a dormant company made up to 2024-04-05
dot icon21/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon30/05/2024
Appointment of Mr John Phillip Farmer as a director on 2024-05-30
dot icon21/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon28/04/2023
Accounts for a dormant company made up to 2023-04-05
dot icon19/01/2023
Accounts for a dormant company made up to 2022-04-05
dot icon26/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon22/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2020-04-05
dot icon13/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon09/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon09/07/2019
Cessation of Thomas Farmer as a person with significant control on 2019-07-09
dot icon13/06/2019
Total exemption full accounts made up to 2019-04-05
dot icon10/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2018-04-05
dot icon01/02/2018
Satisfaction of charge 10 in full
dot icon28/12/2017
Satisfaction of charge 6 in full
dot icon28/12/2017
Satisfaction of charge SC1978980024 in full
dot icon28/12/2017
Satisfaction of charge SC1978980020 in full
dot icon28/12/2017
Satisfaction of charge 2 in full
dot icon28/12/2017
Satisfaction of charge 15 in full
dot icon28/12/2017
Satisfaction of charge 12 in full
dot icon28/12/2017
Satisfaction of charge 11 in full
dot icon28/12/2017
Satisfaction of charge 16 in full
dot icon28/12/2017
Satisfaction of charge SC1978980023 in full
dot icon28/12/2017
Satisfaction of charge 14 in full
dot icon28/12/2017
Satisfaction of charge 5 in full
dot icon28/12/2017
Satisfaction of charge 4 in full
dot icon28/12/2017
Satisfaction of charge 3 in full
dot icon15/08/2017
Satisfaction of charge SC1978980022 in full
dot icon15/08/2017
Satisfaction of charge SC1978980021 in full
dot icon15/08/2017
Satisfaction of charge 18 in full
dot icon15/08/2017
Satisfaction of charge 17 in full
dot icon15/08/2017
Satisfaction of charge 8 in full
dot icon15/08/2017
Satisfaction of charge 1 in full
dot icon26/07/2017
Total exemption full accounts made up to 2017-04-05
dot icon12/07/2017
Notification of Tom Farmer as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon20/06/2017
Satisfaction of charge 19 in full
dot icon20/06/2017
Satisfaction of charge 9 in full
dot icon30/08/2016
Accounts for a dormant company made up to 2016-04-05
dot icon13/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon15/07/2015
Accounts for a dormant company made up to 2015-04-05
dot icon14/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2014-04-05
dot icon15/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon18/01/2014
Registration of charge 1978980023
dot icon18/01/2014
Registration of charge 1978980024
dot icon02/12/2013
Accounts for a dormant company made up to 2013-04-05
dot icon07/11/2013
Registration of charge 1978980022
dot icon07/11/2013
Registration of charge 1978980021
dot icon30/10/2013
Registration of charge 1978980020
dot icon09/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon15/11/2012
Particulars of a mortgage or charge / charge no: 19
dot icon23/07/2012
Total exemption full accounts made up to 2012-04-05
dot icon16/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon14/05/2012
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 2012-05-14
dot icon25/01/2012
Appointment of Mr Roderick Mckenzie Petrie as a director
dot icon25/01/2012
Termination of appointment of Benjamin Watt as a director
dot icon07/11/2011
Total exemption full accounts made up to 2011-04-05
dot icon15/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon09/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon09/08/2010
Termination of appointment of Jonathan Macqueen as a director
dot icon09/08/2010
Appointment of Mr Benjamin Thomas Watt as a director
dot icon09/08/2010
Director's details changed for Jonathan Rosedale Mardaunt Macqueen on 2010-07-08
dot icon30/07/2010
Total exemption full accounts made up to 2010-04-05
dot icon23/09/2009
Total exemption full accounts made up to 2009-04-05
dot icon10/07/2009
Return made up to 08/07/09; full list of members
dot icon07/01/2009
Total exemption full accounts made up to 2008-04-05
dot icon24/12/2008
Appointment terminate, director aileen pringle logged form
dot icon24/12/2008
Appointment terminated director simon brown
dot icon24/12/2008
Director appointed sir tom farmer
dot icon24/12/2008
Appointment terminated secretary as company services LIMITED
dot icon24/12/2008
Secretary appointed mary anne mcadam
dot icon12/12/2008
Miscellaneous
dot icon29/07/2008
Return made up to 08/07/08; full list of members
dot icon29/07/2008
Appointment terminated director aileen pringle
dot icon05/02/2008
Full accounts made up to 2007-04-05
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
Secretary resigned
dot icon09/08/2007
Return made up to 08/07/07; full list of members
dot icon13/02/2007
Full accounts made up to 2006-04-05
dot icon08/08/2006
Return made up to 08/07/06; full list of members
dot icon07/08/2006
Director's particulars changed
dot icon17/07/2006
Secretary's particulars changed
dot icon17/07/2006
Secretary's particulars changed
dot icon19/06/2006
Partic of mort/charge *
dot icon01/06/2006
Dec mort/charge *
dot icon04/05/2006
Full accounts made up to 2005-04-05
dot icon06/12/2005
Partic of mort/charge *
dot icon28/11/2005
Partic of mort/charge *
dot icon02/08/2005
Return made up to 08/07/05; full list of members
dot icon09/02/2005
Full accounts made up to 2004-04-05
dot icon12/08/2004
Return made up to 08/07/04; full list of members
dot icon09/06/2004
Registered office changed on 09/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX
dot icon09/02/2004
Full accounts made up to 2003-04-05
dot icon12/11/2003
Partic of mort/charge *
dot icon21/07/2003
Return made up to 08/07/03; full list of members
dot icon25/10/2002
Partic of mort/charge *
dot icon27/09/2002
Full accounts made up to 2002-04-05
dot icon18/07/2002
Return made up to 08/07/02; full list of members
dot icon19/04/2002
Partic of mort/charge *
dot icon09/01/2002
Partic of mort/charge *
dot icon09/01/2002
Partic of mort/charge *
dot icon06/08/2001
Return made up to 08/07/01; full list of members
dot icon09/07/2001
Full accounts made up to 2001-04-05
dot icon06/02/2001
Full accounts made up to 2000-04-05
dot icon26/07/2000
Partic of mort/charge *
dot icon25/07/2000
Return made up to 08/07/00; full list of members
dot icon31/05/2000
Accounting reference date shortened from 31/07/00 to 05/04/00
dot icon03/05/2000
Resolutions
dot icon08/02/2000
Partic of mort/charge *
dot icon19/01/2000
New director appointed
dot icon12/11/1999
Partic of mort/charge *
dot icon15/09/1999
Partic of mort/charge *
dot icon13/09/1999
Partic of mort/charge *
dot icon13/09/1999
Partic of mort/charge *
dot icon13/09/1999
Partic of mort/charge *
dot icon13/09/1999
Partic of mort/charge *
dot icon11/08/1999
Partic of mort/charge *
dot icon29/07/1999
Memorandum and Articles of Association
dot icon29/07/1999
New director appointed
dot icon29/07/1999
Director resigned
dot icon29/07/1999
Certificate of change of name
dot icon08/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-
2023
0
2.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ANDERSON STRATHERN WS
Corporate Secretary
08/07/1999 - 26/11/2007
133
AS COMPANY SERVICES LIMITED
Corporate Secretary
26/11/2007 - 15/12/2008
13
Petrie, Roderick Mckenzie
Director
25/01/2012 - 21/08/2025
80
Kerr, John Neilson
Director
08/07/1999 - 29/07/1999
142
Mr John Phillip Farmer
Director
30/05/2024 - Present
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORNE PROPERTIES LIMITED

LORNE PROPERTIES LIMITED is an(a) Active company incorporated on 08/07/1999 with the registered office located at Maidencraig House /192, Queensferry Road, Edinburgh EH4 2BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LORNE PROPERTIES LIMITED?

toggle

LORNE PROPERTIES LIMITED is currently Active. It was registered on 08/07/1999 .

Where is LORNE PROPERTIES LIMITED located?

toggle

LORNE PROPERTIES LIMITED is registered at Maidencraig House /192, Queensferry Road, Edinburgh EH4 2BN.

What does LORNE PROPERTIES LIMITED do?

toggle

LORNE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LORNE PROPERTIES LIMITED?

toggle

The latest filing was on 28/01/2026: Termination of appointment of Roderick Mckenzie Petrie as a director on 2025-08-21.