This company is commonly known as Origo Secure Internet Services Limited. The company was founded 24 years ago and was given the registration number SC201466. The firm's registered office is in EDINBURGH. You can find them at 7 Lochside View, , Edinburgh, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | ORIGO SECURE INTERNET SERVICES LIMITED |
---|---|---|
Company Number | : | SC201466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 7 Lochside View, Edinburgh, Scotland, EH12 9DH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Clayhills Park, Balerno, Edinburgh, Scotland, EH14 7BH | Secretary | 08 September 2009 | Active |
7, Lochside View, Edinburgh, Scotland, EH12 9DH | Director | 20 May 2022 | Active |
11, Clayhills Park, Balerno, Edinburgh, Scotland, EH14 7BH | Director | 25 June 2007 | Active |
7, Lochside View, Edinburgh, Scotland, EH12 9DH | Director | 20 May 2022 | Active |
7, Lochside View, Edinburgh, Scotland, EH12 9DH | Director | 01 March 2018 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 10 November 1999 | Active |
Ivy Cottage, Main Street, Bilborough, York, YO23 3PH | Director | 05 July 2001 | Active |
Carlton House, Pittville Circus Road, Cheltenham, GL52 2PZ | Director | 23 November 1999 | Active |
37 The Steils, Edinburgh, EH10 5XD | Nominee Director | 10 November 1999 | Active |
13 Ashburnham Gardens, South Queensferry, EH30 9LB | Director | 23 November 1999 | Active |
Knapps, Houston Road, Kilmacolm, PA13 4NQ | Director | 25 June 2007 | Active |
3c Winton Drive, Glasgow, G12 0PZ | Director | 23 November 1999 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, EH1 2EN | Director | 29 April 2002 | Active |
7, Lochside View, Edinburgh, Scotland, EH12 9DH | Director | 25 June 2007 | Active |
Merlindale School Brae, West Linton, EH46 7DU | Director | 23 November 1999 | Active |
11 Craighall Gardens, Edinburgh, EH6 4RH | Director | 10 November 1999 | Active |
17 Baldernock Road, Milngavie, Glasgow, G62 8DU | Director | 23 November 1999 | Active |
13 Bellevue, Bristol, BS8 1DB | Director | 23 November 1999 | Active |
Origo Services Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 7, Lochside View, Edinburgh, Scotland, EH12 9DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Accounts | Accounts with accounts type small. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type small. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type small. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type small. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type full. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Address | Change registered office address company with date old address new address. | Download |
2016-04-21 | Accounts | Accounts with accounts type full. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.