UKBizDB.co.uk

ORRMAC (NO:500) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orrmac (no:500) Limited. The company was founded 32 years ago and was given the registration number SC134373. The firm's registered office is in EDINBURGH. You can find them at 1 Rutland Court, , Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ORRMAC (NO:500) LIMITED
Company Number:SC134373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1991
End of financial year:30 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Rutland Court, Edinburgh, Scotland, EH3 8EY
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Corporate Secretary10 March 2016Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director10 March 2016Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director21 November 1991Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director01 January 2004Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director10 March 2016Active
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP

Director21 November 1991Active
Flat 3, 40 Smith Square, London, SW1P 3HL

Secretary30 June 1999Active
36 Heriot Row, Edinburgh, EH3 6ES

Nominee Secretary08 October 1991Active
Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8HE

Corporate Secretary01 November 2002Active
24 Moston Terrace, Edinburgh,

Nominee Director08 October 1991Active
7 Glengyle Terrace, Edinburgh,

Nominee Director08 October 1991Active

People with Significant Control

Mr Angus Donald Mackintosh Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:Scotland
Address:C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Alexander Macconnell Orr
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:Scotland
Address:C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Address

Change registered office address company with date old address new address.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Officers

Change corporate secretary company with change date.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.