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.
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 | : |
|
Registered Address | : | 1 Rutland Court, Edinburgh, Scotland, EH3 8EY |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP | Corporate Secretary | 10 March 2016 | Active |
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP | Director | 10 March 2016 | Active |
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP | Director | 21 November 1991 | Active |
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP | Director | 01 January 2004 | Active |
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP | Director | 10 March 2016 | Active |
C/O Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland, EH3 8BP | Director | 21 November 1991 | Active |
Flat 3, 40 Smith Square, London, SW1P 3HL | Secretary | 30 June 1999 | Active |
36 Heriot Row, Edinburgh, EH3 6ES | Nominee Secretary | 08 October 1991 | Active |
Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8HE | Corporate Secretary | 01 November 2002 | Active |
24 Moston Terrace, Edinburgh, | Nominee Director | 08 October 1991 | Active |
7 Glengyle Terrace, Edinburgh, | Nominee Director | 08 October 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Officers | Change person director company with change date. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Officers | Change corporate secretary company with change date. | Download |
2023-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-02 | Officers | Change person director company with change date. | Download |
2023-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.