ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lorimer House Limited

Lorimer House Limited is an active company incorporated on 5 July 2011 with the registered office located in Stirling, Stirling and Falkirk. Lorimer House Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
SC403007
Private limited company
Scottish Company
Age
14 years
Incorporated 5 July 2011
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 5 July 2025 (6 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (5 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Small
Next accounts for period 31 August 2025
Due by 31 May 2026 (4 months remaining)
Contact
Address
First Floor Glendevon House
Castle Business Park
Stirling
FK9 4TZ
Scotland
Address changed on 8 Dec 2025 (1 month ago)
Previous address was 41 Charlotte Square Edinburgh EH2 4HQ Scotland
Telephone
01334476599
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in Scotland • Born in Apr 1965
Director • British • Lives in Scotland • Born in Mar 1950
Director • British • Lives in Scotland • Born in Aug 1978
Director • Irish • Lives in Scotland • Born in Aug 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
THR Number 5 Limited
Andrew Stewart Brown, James Kenneth Mackenzie, and 1 more are mutual people.
Active
THR Number 48 Limited
Andrew Stewart Brown, James Kenneth Mackenzie, and 1 more are mutual people.
Active
THR Number 4 Limited
Andrew Stewart Brown, James Kenneth Mackenzie, and 1 more are mutual people.
Active
THR Number 17 Limited
Andrew Stewart Brown, James Kenneth Mackenzie, and 1 more are mutual people.
Active
THR Number 30 Limited
Andrew Stewart Brown, James Kenneth Mackenzie, and 1 more are mutual people.
Active
THR Number 17 (Holdings) Limited
Andrew Stewart Brown, James Kenneth Mackenzie, and 1 more are mutual people.
Active
THR Number 34 Limited
Andrew Stewart Brown, James Kenneth Mackenzie, and 1 more are mutual people.
Active
THR Number 3 Limited
Andrew Stewart Brown, James Kenneth Mackenzie, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£98.09K
Decreased by £104.94K (-52%)
Turnover
Unreported
Same as previous period
Employees
41
Same as previous period
Total Assets
£4.1M
Decreased by £1.11M (-21%)
Total Liabilities
-£494.84K
Decreased by £2.04M (-80%)
Net Assets
£3.61M
Increased by £929.93K (+35%)
Debt Ratio (%)
12%
Decreased by 36.53% (-75%)
Latest Activity
Registered Address Changed
1 Month Ago on 8 Dec 2025
Sean Black Resigned
1 Month Ago on 28 Nov 2025
Kenneth Macangus Mackenzie Appointed
1 Month Ago on 28 Nov 2025
Mr James Kenneth Mackenzie Appointed
1 Month Ago on 28 Nov 2025
John Marcus Flannelly Appointed
1 Month Ago on 28 Nov 2025
Mr Andrew Stewart Brown Appointed
1 Month Ago on 28 Nov 2025
Target Fund Managers Limited Appointed
1 Month Ago on 28 Nov 2025
Susan Black Resigned
2 Months Ago on 12 Nov 2025
Confirmation Submitted
6 Months Ago on 18 Jul 2025
Lindemann Healthcare Limited (PSC) Details Changed
11 Months Ago on 26 Feb 2025
Name changed from Juniper Green Care Home Limited
11 Months Ago on 26 Feb 2025
Get Credit Report
Discover Lorimer House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Sean Black as a director on 28 November 2025
Submitted on 8 Dec 2025
Appointment of Kenneth Macangus Mackenzie as a director on 28 November 2025
Submitted on 8 Dec 2025
Appointment of Mr James Kenneth Mackenzie as a director on 28 November 2025
Submitted on 8 Dec 2025
Appointment of John Marcus Flannelly as a director on 28 November 2025
Submitted on 8 Dec 2025
Appointment of Mr Andrew Stewart Brown as a director on 28 November 2025
Submitted on 8 Dec 2025
Appointment of Target Fund Managers Limited as a secretary on 28 November 2025
Submitted on 8 Dec 2025
Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ Scotland to First Floor Glendevon House Castle Business Park Stirling FK9 4TZ on 8 December 2025
Submitted on 8 Dec 2025
Termination of appointment of Susan Black as a director on 12 November 2025
Submitted on 13 Nov 2025
Change of details for Lindemann Healthcare Limited as a person with significant control on 26 February 2025
Submitted on 29 Aug 2025
Confirmation statement made on 5 July 2025 with no updates
Submitted on 18 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year