UKBizDB.co.uk

ORRMAC (NO:810) LIMITED

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

This company is commonly known as Orrmac (no:810) Limited. The company was founded 27 years ago and was given the registration number SC173847. The firm's registered office is in EDINBURGH. You can find them at Caledonian Exchange, 19a Canning Street, Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ORRMAC (NO:810) LIMITED
Company Number:SC173847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1997
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caledonian Exchange, 19a, Canning Street, Edinburgh, Scotland, EH3 8HE

Director11 November 2019Active
Q Court, 3 Quality Street, Edinburgh, United Kingdom, EH4 5BP

Director23 March 2022Active
Tarramarr, Ferry Road, South Alloa, FK7 7LF

Secretary11 May 2001Active
36 Heriot Row, Edinburgh, EH3 6ES

Nominee Secretary25 March 1997Active
48 Castle Street, Edinburgh, EH2 3LX

Corporate Secretary30 June 1999Active
17 Corstorphine Road, Edinburgh, Scotland, EH12 6DD

Director19 August 1997Active
36 Heriot Row, Edinburgh, EH3 6ES

Director25 March 1997Active
9 Saxe Coburg Street, Edinburgh, EH3 5BN

Director25 March 1997Active
Madiencraig House, /192, Queensferry Road, Edinburgh, Scotland, EH4 2BN

Director25 January 2012Active
12 Belgrave Crescent, Edinburgh, EH4 3AH

Director19 August 1997Active
7, South Gray Street, Edinburgh, EH9 1TE

Director11 December 2008Active

People with Significant Control

Mr Leslie Peter Benzies
Notified on:28 January 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:Scotland
Address:Q Court, 3 Quality Street, Edinburgh, Scotland, EH4 5BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir Tom Farmer
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:Scotland
Address:Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-01-10Address

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

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Accounts

Change account reference date company previous extended.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Persons with significant control

Change to a person with significant control.

Download
2020-02-10Officers

Change person director company with change date.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Address

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

Download
2019-11-13Accounts

Change account reference date company current shortened.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination secretary company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.