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.
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 | : |
|
Registered Address | : | Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caledonian Exchange, 19a, Canning Street, Edinburgh, Scotland, EH3 8HE | Director | 11 November 2019 | Active |
Q Court, 3 Quality Street, Edinburgh, United Kingdom, EH4 5BP | Director | 23 March 2022 | Active |
Tarramarr, Ferry Road, South Alloa, FK7 7LF | Secretary | 11 May 2001 | Active |
36 Heriot Row, Edinburgh, EH3 6ES | Nominee Secretary | 25 March 1997 | Active |
48 Castle Street, Edinburgh, EH2 3LX | Corporate Secretary | 30 June 1999 | Active |
17 Corstorphine Road, Edinburgh, Scotland, EH12 6DD | Director | 19 August 1997 | Active |
36 Heriot Row, Edinburgh, EH3 6ES | Director | 25 March 1997 | Active |
9 Saxe Coburg Street, Edinburgh, EH3 5BN | Director | 25 March 1997 | Active |
Madiencraig House, /192, Queensferry Road, Edinburgh, Scotland, EH4 2BN | Director | 25 January 2012 | Active |
12 Belgrave Crescent, Edinburgh, EH4 3AH | Director | 19 August 1997 | Active |
7, South Gray Street, Edinburgh, EH9 1TE | Director | 11 December 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Accounts | Change account reference date company previous extended. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Accounts | Change account reference date company current shortened. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination secretary company with name termination date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.