ORBIS ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | SC385917 |
Category | Private Limited Company |
Incorporated | 24 Sep 2010 |
Age | 13 years, 8 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
ORBIS ENTERPRISES LIMITED is an active private limited company with number SC385917. It was incorporated 13 years, 8 months, 6 days ago, on 24 September 2010. The company address is Caroline Cottage Caroline Cottage, Edinburgh, EH8 7NG.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 07 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Change person secretary company with change date
Date: 06 Oct 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Walter Falconer Mcdonald
Change date: 2014-05-20
Documents
Change person director company with change date
Date: 06 Oct 2014
Action Date: 20 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Walter Falconer Mcdonald
Change date: 2014-05-20
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
New address: Caroline Cottage 230 Willowbrae Road Edinburgh EH8 7NG
Change date: 2014-07-16
Old address: 230 Caroline Cottage Willowbrae Road Edinburgh EH8 7NG Scotland
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
Old address: 2 Melville Street Edinburgh EH3 7NS Scotland
New address: Caroline Cottage 230 Willowbrae Road Edinburgh EH8 7NG
Change date: 2014-07-16
Documents
Change registered office address company with date old address
Date: 23 May 2014
Action Date: 23 May 2014
Category: Address
Type: AD01
Change date: 2014-05-23
Old address: 6 Walker Street Edinburgh Midlothian EH3 7LA
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change account reference date company previous shortened
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Margaret Elizabeth Mcdonald
Documents
Termination director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Elizabeth Mcdonald
Documents
Incorporation company
Date: 24 Sep 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
HUDSON YARD,LONDON,EC2A 3QT
Number: | 08334596 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 10890048 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENTOR HOUSE,BLACKBURN,BB1 6AY
Number: | 11597955 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WATERLOO PLACE C/O NORTHLEAF CAPITAL PARTNERS (UK) LIMITED,LONDON,SW1Y 4AR
Number: | 08433672 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS
Number: | 04521730 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010846 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |