Lorimer House Ltd EDINBURGH


Lorimer House started in year 2011 as Private Limited Company with registration number SC403007. The Lorimer House company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Edinburgh at 29 York Place. Postal code: EH1 3HP.

The firm has 2 directors, namely Susan B., Sean B.. Of them, Susan B., Sean B. have been with the company the longest, being appointed on 5 July 2011. As of 6 May 2024, there was 1 ex director - Jody B.. There were no ex secretaries.

Lorimer House Ltd Address / Contact

Office Address 29 York Place
Town Edinburgh
Post code EH1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC403007
Date of Incorporation Tue, 5th Jul 2011
Industry Other residential care activities n.e.c.
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Susan B.

Position: Director

Appointed: 05 July 2011

Sean B.

Position: Director

Appointed: 05 July 2011

Jody B.

Position: Director

Appointed: 05 July 2011

Resigned: 22 March 2019

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats found, there is Lindemann Healthcare Limited from Edinburgh, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ronald B. This PSC has significiant influence or control over the company,. Moving on, there is Jody B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lindemann Healthcare Limited

29 York Place, Edinburgh, EH1 3HP, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc155229
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ronald B.

Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control: significiant influence or control

Jody B.

Notified on 6 April 2016
Ceased on 22 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Sean B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand1 139 34965 582426 6601 055 719
Current Assets2 312 20094 100456 4951 137 779
Debtors1 171 75127 16827 98580 210
Net Assets Liabilities172 368524 103947 5631 346 036
Other Debtors208 6457 7075 62357 800
Property Plant Equipment3 978 4993 921 4473 888 9753 802 693
Total Inventories1 1001 3501 8501 850
Other
Accumulated Amortisation Impairment Intangible Assets1 435 0001 645 0001 855 0002 067 496
Accumulated Depreciation Impairment Property Plant Equipment730 595840 008960 0071 088 015
Additions Other Than Through Business Combinations Intangible Assets   12 480
Additions Other Than Through Business Combinations Property Plant Equipment 52 36187 52741 726
Amortisation Rate Used For Intangible Assets   20
Amounts Owed By Group Undertakings Participating Interests938 755   
Amounts Owed To Group Undertakings Participating Interests3 154 225512 275347 7933 169 632
Average Number Employees During Period50464645
Bank Borrowings Overdrafts309 566309 566309 566 
Corporation Tax Payable49 30482 66293 100116 305
Creditors3 628 9511 022 394962 8523 565 069
Depreciation Rate Used For Property Plant Equipment 252525
Fixed Assets4 643 4994 376 4474 133 9753 847 677
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 94522 72233 00314 257
Increase From Amortisation Charge For Year Intangible Assets 210 000210 000212 496
Increase From Depreciation Charge For Year Property Plant Equipment 109 413119 999128 008
Intangible Assets665 000455 000245 00044 984
Intangible Assets Gross Cost 2 100 0002 100 0002 112 480
Net Current Assets Liabilities-1 316 751-928 294-506 357-2 427 290
Number Shares Issued Fully Paid1111
Other Creditors90 72495 811164 824228 024
Other Taxation Social Security Payable12 89616 39810 38213 588
Par Value Share 111
Property Plant Equipment Gross Cost4 709 0944 761 4554 848 9824 890 708
Taxation Including Deferred Taxation Balance Sheet Subtotal45 54150 26255 02174 351
Total Assets Less Current Liabilities3 326 7483 448 1533 627 6181 420 387
Trade Creditors Trade Payables12 2365 68237 18737 520
Trade Debtors Trade Receivables24 35119 46122 36222 410
Advances Credits Directors24 8922 5906164
Advances Credits Made In Period Directors 54 2861 690 
Advances Credits Repaid In Period Directors 26 8044 219 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/07/05
filed on: 20th, July 2023
Free Download (3 pages)

Company search

Advertisements