Lormor Limited GLASGOW


Founded in 1943, Lormor, classified under reg no. SC022568 is an active company. Currently registered at Aucheneck Estate Farm Office G63 9QN, Glasgow the company has been in the business for eighty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2020.

The firm has 2 directors, namely Christine G., John G.. Of them, John G. has been with the company the longest, being appointed on 16 December 1988 and Christine G. has been with the company for the least time - from 3 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lormor Limited Address / Contact

Office Address Aucheneck Estate Farm Office
Office Address2 Killearn
Town Glasgow
Post code G63 9QN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC022568
Date of Incorporation Mon, 11th Oct 1943
Industry Mixed farming
End of financial Year 31st December
Company age 81 years old
Account next due date Fri, 30th Sep 2022 (566 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Christine G.

Position: Director

Appointed: 03 January 2023

John G.

Position: Director

Appointed: 16 December 1988

Alison W.

Position: Secretary

Appointed: 14 December 1998

Resigned: 30 March 2012

Moira M.

Position: Director

Appointed: 01 June 1992

Resigned: 03 January 2023

Moira M.

Position: Director

Appointed: 01 April 1989

Resigned: 31 December 1991

Andrew L.

Position: Director

Appointed: 16 December 1988

Resigned: 31 December 1991

George S.

Position: Director

Appointed: 16 December 1988

Resigned: 10 July 1992

Moira M.

Position: Secretary

Appointed: 16 December 1988

Resigned: 14 December 1998

Richard H.

Position: Director

Appointed: 16 December 1988

Resigned: 31 December 1991

Allan L.

Position: Director

Appointed: 16 December 1988

Resigned: 31 December 1991

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Defensor Trustees Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a trustees", has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Christine G. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is John G., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Defensor Trustees Limited

5th Floor, 1 Exchange Crescent Conference Square, Edinburgh, EH3 8UL, Scotland

Legal authority Llp
Legal form Trustees
Notified on 1 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Christine G.

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

John G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand3 962 3844 151 1613 194 3136 798 472
Current Assets4 858 3744 916 1963 935 2527 436 099
Debtors473 940242 835236 689285 377
Net Assets Liabilities19 152 45619 052 75918 183 94020 174 922
Property Plant Equipment7 331 3817 172 9837 302 8815 803 537
Total Inventories422 050522 200504 250352 250
Other
Accumulated Depreciation Impairment Property Plant Equipment3 863 9754 196 4984 339 7583 983 851
Average Number Employees During Period1212128
Creditors105 876109 160136 483484 980
Creditors Free-text Comment 109 160  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 69 261261 137704 325
Disposals Property Plant Equipment 75 111378 2911 997 633
Fixed Assets14 559 36014 400 96214 530 86013 223 803
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   -702 979
Increase From Depreciation Charge For Year Property Plant Equipment 401 784404 397348 418
Investments Fixed Assets7 227 9797 227 9797 227 9797 420 266
Net Current Assets Liabilities4 752 4984 807 0363 653 0806 951 119
Property Plant Equipment Gross Cost11 195 35611 369 48111 642 6399 787 388
Provisions For Liabilities Balance Sheet Subtotal159 402155 239145 689 
Total Additions Including From Business Combinations Property Plant Equipment 249 236651 449142 382
Total Assets Less Current Liabilities19 311 85819 207 99818 183 94020 174 922

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2017
filed on: 31st, December 2019
Free Download (18 pages)

Company search

Advertisements