Warning: file_put_contents(c/af12fad41ddb04de74abdb83ed6428c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/d5f013fc143aba6929f8d14b9ca7ef49.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Lorimer Society (incorporating The Hew Lorimer Trust), G3 7YW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE LORIMER SOCIETY (INCORPORATING THE HEW LORIMER TRUST)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Lorimer Society (incorporating The Hew Lorimer Trust). The company was founded 26 years ago and was given the registration number SC179469. The firm's registered office is in GLASGOW. You can find them at 11-13 Woodside Terrace Lane, , Glasgow, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:THE LORIMER SOCIETY (INCORPORATING THE HEW LORIMER TRUST)
Company Number:SC179469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1997
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:11-13 Woodside Terrace Lane, Glasgow, G3 7YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Regent Park Square, Glasgow, Scotland, G41 2AG

Secretary26 May 2012Active
29, Liberton Brae, Edinburgh, Scotland, EH16 6AG

Director25 May 2018Active
11 Charlotte Place, Charlotte Place, Paisley, Scotland, PA2 6ED

Director21 January 2019Active
21/8, Falcon Road West, Edinburgh, Scotland, EH10 4AD

Director12 September 2022Active
95, Flat 1 (Garden Flat), 95 Fordwych Street, London, United Kingdom, NW2 3TL

Director08 October 1997Active
21a, Douglas Crescent, Edinburgh, Scotland, EH12 5BA

Director04 June 2018Active
9, Kirk Wynd, Cupar, Scotland, KY15 5AW

Director24 March 2014Active
Flat 1/1, Cheyne Street, Edinburgh, Scotland, EH4 1JA

Director26 May 2012Active
8 Regent Park Square, Glasgow, G41 2AG

Director08 October 1997Active
The Steadings, Greenlaw, Duns, Scotland, TD10 6YR

Director18 November 2013Active
5/2, Grosvenor Crescent, Grosvenor Crescent, Edinburgh, Scotland, EH12 5EP

Director26 May 2012Active
St Thomas Of Canderbury, 56 Dishlandtown Street, Arbroath, DD11 1QU

Secretary08 October 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary08 October 1997Active
6-8 East Forth Street, Cellardyke, KY10 3AR

Director08 October 1997Active
8 Regent Park Square, Glasgow, G41 2AG

Director08 October 1997Active
Bishops House 29 Roseangle, Dundee, DD1 4LX

Director08 October 1997Active
Gibliston Mill, Colinsburgh, Leven, Scotland, KY9 1JS

Director06 October 2018Active
1, Gibliston Mill, Colinsburgh, Leven, Scotland, KY9 1JS

Director26 May 2012Active
Bellevue Cottage, Ferniehaugh, Dolphinton, EH46 7HJ

Director08 October 1997Active
Grange, Cupar, KY15 4QA

Director08 October 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director08 October 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Director08 October 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Change of name

Certificate change of name company.

Download
2020-08-24Resolution

Resolution.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type micro entity.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-21Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-07-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Change person director company with change date.

Download
2017-11-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.