Background WavePink WaveYellow Wave

LORIMER HOUSE LIMITED (SC403007)

LORIMER HOUSE LIMITED (SC403007) is an active UK company. incorporated on 5 July 2011. with registered office in Stirling. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. LORIMER HOUSE LIMITED has been registered for 14 years. Current directors include BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, James Kenneth and 1 others.

Company Number
SC403007
Status
active
Type
ltd
Incorporated
5 July 2011
Age
14 years
Address
First Floor Glendevon House, Stirling, FK9 4TZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BROWN, Andrew Stewart, FLANNELLY, John Marcus, MACKENZIE, James Kenneth, MACKENZIE, Kenneth Macangus
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LORIMER HOUSE LIMITED

LORIMER HOUSE LIMITED is an active company incorporated on 5 July 2011 with the registered office located in Stirling. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. LORIMER HOUSE LIMITED was registered 14 years ago.(SIC: 87900)

Status

active

Active since 14 years ago

Company No

SC403007

LTD Company

Age

14 Years

Incorporated 5 July 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

JUNIPER GREEN CARE HOME LIMITED
From: 26 February 2025To: 26 March 2025
LORIMER HOUSE LTD
From: 5 July 2011To: 26 February 2025
Contact
Address

First Floor Glendevon House Castle Business Park Stirling, FK9 4TZ,

Previous Addresses

41 Charlotte Square Edinburgh EH2 4HQ Scotland
From: 16 July 2025To: 8 December 2025
29 York Place Edinburgh EH1 3HP
From: 5 July 2011To: 16 July 2025
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Mar 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Mar 19
Owner Exit
Jan 20
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

TARGET FUND MANAGERS LIMITED

Active
Glendevon House, StirlingFK9 4TZ
Corporate secretary
Appointed 28 Nov 2025

BROWN, Andrew Stewart

Active
Glendevon House, StirlingFK9 4TZ
Born April 1965
Director
Appointed 28 Nov 2025

FLANNELLY, John Marcus

Active
Glendevon House, StirlingFK9 4TZ
Born August 1975
Director
Appointed 28 Nov 2025

MACKENZIE, James Kenneth

Active
Glendevon House, StirlingFK9 4TZ
Born August 1978
Director
Appointed 28 Nov 2025

MACKENZIE, Kenneth Macangus

Active
Glendevon House, StirlingFK9 4TZ
Born March 1950
Director
Appointed 28 Nov 2025

BLACK, Jody

Resigned
York Place, EdinburghEH1 3HP
Born September 1984
Director
Appointed 05 Jul 2011
Resigned 22 Mar 2019

BLACK, Sean

Resigned
York Place, EdinburghEH1 3HP
Born December 1982
Director
Appointed 05 Jul 2011
Resigned 28 Nov 2025

BLACK, Susan

Resigned
York Place, EdinburghEH1 3HP
Born December 1958
Director
Appointed 05 Jul 2011
Resigned 12 Nov 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Ronald Rutherford Black

Ceased
York Place, EdinburghEH1 3HP
Born February 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2019

Mr Jody Black

Ceased
York Place, EdinburghEH1 3HP
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2016

Mr Sean Black

Ceased
York Place, EdinburghEH1 3HP
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Charlotte Square, EdinburghEH2 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 December 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
26 March 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Resolution
27 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Small
23 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Legacy
13 April 2012
MG01sMG01s
Change Account Reference Date Company Current Extended
3 February 2012
AA01Change of Accounting Reference Date
Legacy
9 November 2011
MG01sMG01s
Incorporation Company
5 July 2011
NEWINCIncorporation