Company NameD.S. Orr & Sons Limited
DirectorsDuncan Stewart Orr and James Orr
Company StatusActive
Company NumberSC041964
CategoryPrivate Limited Company
Incorporation Date31 March 1965(59 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Duncan Stewart Orr
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1989(24 years, 3 months after company formation)
Appointment Duration34 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address145 St Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr James Orr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1989(24 years, 3 months after company formation)
Appointment Duration34 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRanderston Farm
Kingsbarns
St Andrews
Fife
KY16 8QE
Scotland
Director NameMr Andrew Hamilton Orr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(24 years, 3 months after company formation)
Appointment Duration28 years, 1 month (resigned 25 August 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSunwick Farm
Paxton
Berwick On Tweed
TD15 1XJ
Scotland
Director NameMr Thomas Hamilton Orr
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(24 years, 3 months after company formation)
Appointment Duration31 years, 10 months (resigned 15 May 2021)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressNo 2 Cottage Sunwick Farm
Paxton
Berwick Upon Tweed
TD15 1XJ
Scotland
Secretary NameMrs Janet Orr
NationalityBritish
StatusResigned
Appointed30 May 2000(35 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 15 May 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSunwick Farm
Paxton
Berwick On Tweed
TD15 1XJ
Scotland
Director NameDr Raj Jandoo
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(43 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 December 2008)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address54 Blacket Place
Edinburgh
EH9 1RJ
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed17 July 1989(24 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 April 2004)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 April 2004(39 years after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2008)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameWright + Crawford Llp (Corporation)
StatusResigned
Appointed07 February 2008(42 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 May 2015)
Correspondence Address11 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland

Contact

Telephone01289 386251
Telephone regionBerwick-on-Tweed

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

180k at £1D S Orr & Sons Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£767,716
Current Liabilities£91,090

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 4 days from now)

Charges

14 June 1993Delivered on: 21 June 1993
Satisfied on: 4 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands and estate of sunwick, berwickshire.
Fully Satisfied
25 April 1973Delivered on: 25 April 1973
Satisfied on: 4 May 2007
Persons entitled: Caledonian Insurance Royal Exchange London EC3

Classification: Standard security
Secured details: £50,000 and all sums due or to become due.
Particulars: All and whole the farm and lands of randerston in the parishes of kingsbarns and crail in fife.
Fully Satisfied
10 June 1966Delivered on: 15 June 1966
Satisfied on: 4 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Disposition & relative explanatory letter
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lands and estate of sunwick, berwick.
Fully Satisfied
5 July 1965Delivered on: 9 July 1965
Satisfied on: 4 May 2007
Persons entitled: The Scottish Agricultural Securities Corporation Limited

Classification: Disposition & minute of agreement
Secured details: £30,000.
Particulars: Riggonhead.
Fully Satisfied

Filing History

7 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 May 2019Termination of appointment of Andrew Hamilton Orr as a director on 25 August 2017 (1 page)
30 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 180,000
(6 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 180,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Termination of appointment of Wright + Crawford Llp as a secretary on 15 May 2015 (1 page)
18 May 2015Termination of appointment of Wright + Crawford Llp as a secretary on 15 May 2015 (1 page)
18 May 2015Termination of appointment of Janet Orr as a secretary on 15 May 2015 (1 page)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 180,000
(7 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 180,000
(7 pages)
18 May 2015Termination of appointment of Janet Orr as a secretary on 15 May 2015 (1 page)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 180,000
(7 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 180,000
(7 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 180,000
(7 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 180,000
(7 pages)
6 February 2014Removal of document (4 pages)
6 February 2014Removal of document (4 pages)
8 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
13 June 2013Registered office address changed from 12-16 Hope Street Edinburgh Midlothian EH2 4DB on 13 June 2013 (3 pages)
13 June 2013Registered office address changed from 12-16 Hope Street Edinburgh Midlothian EH2 4DB on 13 June 2013 (3 pages)
4 February 2013Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
8 January 2013Secretary's details changed for Miss Janet Orr on 5 May 2011 (1 page)
8 January 2013Director's details changed for Mr Andrew Hamilton Orr on 5 May 2011 (2 pages)
8 January 2013Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
8 January 2013Secretary's details changed for Wright + Crawford Llp on 5 May 2011 (2 pages)
8 January 2013Director's details changed for Mr Duncan Stewart Orr on 5 May 2011 (2 pages)
8 January 2013Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
8 January 2013Secretary's details changed for Wright + Crawford Llp on 5 May 2011 (2 pages)
8 January 2013Director's details changed for Mr Duncan Stewart Orr on 5 May 2011 (2 pages)
8 January 2013Secretary's details changed for Wright + Crawford Llp on 5 May 2011 (2 pages)
8 January 2013Secretary's details changed for Miss Janet Orr on 5 May 2011 (1 page)
8 January 2013Secretary's details changed for Miss Janet Orr on 5 May 2011 (1 page)
8 January 2013Director's details changed for Mr Andrew Hamilton Orr on 5 May 2011 (2 pages)
8 January 2013Director's details changed for Mr Andrew Hamilton Orr on 5 May 2011 (2 pages)
8 January 2013Director's details changed for Mr Duncan Stewart Orr on 5 May 2011 (2 pages)
8 January 2013Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
14 November 2011Accounts for a small company made up to 31 March 2010 (7 pages)
14 November 2011Accounts for a small company made up to 31 March 2010 (7 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Accounts for a small company made up to 31 March 2009 (7 pages)
16 August 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 May 2010Accounts for a small company made up to 31 March 2008 (7 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
11 May 2010Accounts for a small company made up to 31 March 2008 (7 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (14 pages)
22 January 2010Termination of appointment of Janet Orr as a director (2 pages)
22 January 2010Termination of appointment of Janet Orr as a director (2 pages)
12 February 2009Amended accounts made up to 31 March 2007 (8 pages)
12 February 2009Amended accounts made up to 31 March 2007 (8 pages)
2 February 2009Accounts for a small company made up to 31 March 2007 (8 pages)
2 February 2009Accounts for a small company made up to 31 March 2007 (8 pages)
17 December 2008Appointment terminated director raj jandoo (1 page)
17 December 2008Appointment terminated director raj jandoo (1 page)
6 October 2008Appointment terminated director james orr
  • ANNOTATION Removed by court order registered on 06/02/2014
(1 page)
6 October 2008Director appointed dr raj jandoo (1 page)
6 October 2008Appointment terminated director thomas orr
  • ANNOTATION Removed by Court Order registered on 06/02/2014
(1 page)
6 October 2008Appointment terminated director thomas orr
  • ANNOTATION Removed by Court Order registered on 06/02/2014
(1 page)
6 October 2008Director appointed dr raj jandoo (1 page)
6 October 2008Appointment terminated director james orr
  • ANNOTATION Removed by court order registered on 06/02/2014
(1 page)
1 October 2008Registered office changed on 01/10/2008 from 11 glasgow road paisley PA1 3QS (1 page)
1 October 2008Registered office changed on 01/10/2008 from 11 glasgow road paisley PA1 3QS (1 page)
25 June 2008Secretary appointed janet orr (2 pages)
25 June 2008Appointment terminate, secretary mark ralston logged form (1 page)
25 June 2008Appointment terminate, secretary mark ralston logged form (1 page)
25 June 2008Secretary appointed janet orr (2 pages)
2 April 2008Return made up to 22/03/08; full list of members (4 pages)
2 April 2008Return made up to 22/03/08; full list of members (4 pages)
18 March 2008Director appointed janet orr
  • ANNOTATION Removed by court order registered on 06/02/2014
(2 pages)
18 March 2008Director appointed janet orr
  • ANNOTATION Removed by court order registered on 06/02/2014
(2 pages)
26 February 2008Secretary appointed wright + crawford LLP (2 pages)
26 February 2008Secretary appointed wright + crawford LLP (2 pages)
19 February 2008Registered office changed on 19/02/08 from: no 7 tweedale court no 14 high street royal mile edinburgh EH1 1TE (1 page)
19 February 2008Registered office changed on 19/02/08 from: no 7 tweedale court no 14 high street royal mile edinburgh EH1 1TE (1 page)
31 January 2008Registered office changed on 31/01/08 from: mclay, mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
31 January 2008Registered office changed on 31/01/08 from: mclay, mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
4 May 2007Dec mort/charge * (2 pages)
4 May 2007Dec mort/charge * (2 pages)
4 May 2007Dec mort/charge * (2 pages)
4 May 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 May 2007Dec mort/charge * (2 pages)
4 May 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 May 2007Dec mort/charge * (2 pages)
4 May 2007Dec mort/charge * (2 pages)
4 May 2007Dec mort/charge * (2 pages)
4 May 2007Dec mort/charge * (2 pages)
4 April 2007Return made up to 22/03/07; full list of members (2 pages)
4 April 2007Return made up to 22/03/07; full list of members (2 pages)
16 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
7 April 2006Registered office changed on 07/04/06 from: c/o mclay mcalisgter & mcgibbon C.A., 53 bothwell street glasgow G2 6TS (1 page)
7 April 2006Registered office changed on 07/04/06 from: c/o mclay mcalisgter & mcgibbon C.A., 53 bothwell street glasgow G2 6TS (1 page)
7 April 2006Return made up to 22/03/06; full list of members (2 pages)
7 April 2006Return made up to 22/03/06; full list of members (2 pages)
6 May 2005Return made up to 22/03/05; full list of members (3 pages)
6 May 2005Return made up to 22/03/05; full list of members (3 pages)
29 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
29 April 2005Accounts for a small company made up to 31 March 2004 (5 pages)
6 August 2004Registered office changed on 06/08/04 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
6 August 2004Registered office changed on 06/08/04 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
12 May 2004Return made up to 22/03/04; full list of members (6 pages)
12 May 2004Return made up to 22/03/04; full list of members (6 pages)
8 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
8 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
10 November 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 November 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 May 2003Director's particulars changed (1 page)
5 May 2003Return made up to 22/03/03; full list of members (7 pages)
5 May 2003Director's particulars changed (1 page)
5 May 2003Return made up to 22/03/03; full list of members (7 pages)
25 February 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
25 February 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
8 October 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
8 October 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
23 July 2002Return made up to 22/03/02; full list of members (7 pages)
23 July 2002Return made up to 22/03/02; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 April 2001Return made up to 22/03/01; full list of members (8 pages)
23 April 2001Return made up to 22/03/01; full list of members (8 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 April 2000Return made up to 22/03/00; full list of members (8 pages)
19 April 2000Return made up to 22/03/00; full list of members (8 pages)
28 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/05/98
(1 page)
10 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/05/98
(1 page)
20 April 1999Return made up to 22/03/99; no change of members (5 pages)
20 April 1999Return made up to 22/03/99; no change of members (5 pages)
3 May 1998Return made up to 22/03/98; full list of members (7 pages)
3 May 1998Return made up to 22/03/98; full list of members (7 pages)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
30 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 April 1997Return made up to 22/03/97; full list of members (6 pages)
1 April 1997Return made up to 22/03/97; full list of members (6 pages)
18 April 1996Return made up to 22/03/96; no change of members (6 pages)
18 April 1996Return made up to 22/03/96; no change of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
21 May 1992Accounts for a small company made up to 31 March 1991 (6 pages)
21 May 1992Accounts for a small company made up to 31 March 1991 (6 pages)
31 March 1965Incorporation (18 pages)
31 March 1965Incorporation (18 pages)
31 March 1965Incorporation (17 pages)
31 March 1965Incorporation (17 pages)