ORRMAC (NO:500) LIMITED

C/O Anderson Strathern Llp C/O Anderson Strathern Llp, Edinburgh, EH3 8BP, Scotland
StatusACTIVE
Company No.SC134373
CategoryPrivate Limited Company
Incorporated08 Oct 1991
Age32 years, 7 months, 27 days
JurisdictionScotland

SUMMARY

ORRMAC (NO:500) LIMITED is an active private limited company with number SC134373. It was incorporated 32 years, 7 months, 27 days ago, on 08 October 1991. The company address is C/O Anderson Strathern Llp C/O Anderson Strathern Llp, Edinburgh, EH3 8BP, Scotland.



Company Fillings

Change person director company with change date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Donald Mackintosh Macdonald

Change date: 2023-12-11

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Duncan Forbes Macdonald

Change date: 2023-12-11

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Robert Mcknight

Change date: 2023-12-11

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-11

Officer name: Mr James Alexander Macconnell Orr

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-11

Officer name: Mrs Caroline Rosemary Orr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Address

Type: AD01

Old address: 1 Rutland Court Edinburgh EH3 8EY Scotland

New address: C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP

Change date: 2023-12-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-11

Psc name: Mr Angus Donald Mackintosh Macdonald

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Alexander Macconnell Orr

Change date: 2023-12-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-12-11

Officer name: As Company Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Angus Donald Mackintosh Macdonald

Change date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Donald Mackintosh Macdonald

Change date: 2023-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2023

Action Date: 08 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1343730012

Charge creation date: 2023-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2023

Action Date: 05 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-05

Charge number: SC1343730011

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2020

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Robert Mcknight

Change date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-26

New address: 1 Rutland Court Edinburgh EH3 8EY

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Apr 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-03-10

Officer name: As Company Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Queensferry Secretaries Limited

Termination date: 2016-03-10

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Donald Mackintosh Macdonald

Change date: 2016-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Duncan Forbes Macdonald

Appointment date: 2016-03-10

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus Donald Mackintosh Macdonald

Change date: 2016-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Alexander Macconnell Orr

Change date: 2016-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Rosemary Orr

Appointment date: 2016-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-08

New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Change date: 2015-12-07

New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

New address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Change date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-16

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2012

Action Date: 26 Nov 2012

Category: Address

Type: AD01

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland

Change date: 2012-11-26

Documents

View document PDF

Move registers to registered office company

Date: 26 Nov 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Address

Type: AD01

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland

Change date: 2011-10-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2011

Action Date: 01 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Queensferry Secretaries Limited

Change date: 2011-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Nov 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Queensferry Secretaries Limited

Change date: 2010-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Address

Type: AD01

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland

Change date: 2010-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2010

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 9

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Move registers to sail company

Date: 01 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2009

Action Date: 01 Dec 2009

Category: Address

Type: AD01

Old address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE

Change date: 2009-12-01

Documents

View document PDF

Change sail address company

Date: 01 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Queensferry Secretaries Limited

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Mcknight

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Alexander Macconnell Orr

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Angus Donald Mackintosh Macdonald

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 07/01/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / queensferry secretaries LIMITED / 01/10/2008

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 15/04/03 from: 8 saint andrew square edinburgh midlothian EH2 2PP

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/02; no change of members

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF


Some Companies

BURNDALE LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC396101
Status:ACTIVE
Category:Private Limited Company

CHARLES BRAVO LIMITED

ASHWELL BARN,HALWELL,TQ9 7LB

Number:02108027
Status:ACTIVE
Category:Private Limited Company

LOVELY SMILE LIMITED

74 BRODRICK ROAD,EASTBOURNE,BN22 9NS

Number:07988703
Status:ACTIVE
Category:Private Limited Company

NHOLIRI LTD

OFFICE 6 BANBURY HOUSE,PERSHORE,WR10 1BJ

Number:11808679
Status:ACTIVE
Category:Private Limited Company

P.D.S. UK (NORTH EAST) LIMITED

ROWLANDS HOUSE,BIRTLEY,DH3 2RY

Number:06480562
Status:LIQUIDATION
Category:Private Limited Company

TOMAR TRANSPORT LTD

5 PARKLAND CRESCENT,DONCASTER,DN5 0AJ

Number:09655224
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source