Glasgow
G2 5JF
Scotland
Director Name | Mr James Orr |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1989(24 years, 3 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Randerston Farm Kingsbarns St Andrews Fife KY16 8QE Scotland |
Director Name | Mr Andrew Hamilton Orr |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(24 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 25 August 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Sunwick Farm Paxton Berwick On Tweed TD15 1XJ Scotland |
Director Name | Mr Thomas Hamilton Orr |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(24 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 15 May 2021) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | No 2 Cottage Sunwick Farm Paxton Berwick Upon Tweed TD15 1XJ Scotland |
Secretary Name | Mrs Janet Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(35 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 May 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Sunwick Farm Paxton Berwick On Tweed TD15 1XJ Scotland |
Director Name | Dr Raj Jandoo |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(43 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 2008) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 54 Blacket Place Edinburgh EH9 1RJ Scotland |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1989(24 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 April 2004) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2004(39 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 January 2008) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Wright + Crawford Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 May 2015) |
Correspondence Address | 11 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Telephone | 01289 386251 |
---|---|
Telephone region | Berwick-on-Tweed |
Registered Address | McLay, McAlister & McGibbon Llp 145 St Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
180k at £1 | D S Orr & Sons Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £767,716 |
Current Liabilities | £91,090 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 4 days from now) |
14 June 1993 | Delivered 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 1973 | Delivered 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 1966 | Delivered 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 1965 | Delivered 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 |
7 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 May 2019 | Termination of appointment of Andrew Hamilton Orr as a director on 25 August 2017 (1 page) |
30 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 May 2015 | Termination of appointment of Wright + Crawford Llp as a secretary on 15 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Wright + Crawford Llp as a secretary on 15 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Janet Orr as a secretary on 15 May 2015 (1 page) |
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of Janet Orr as a secretary on 15 May 2015 (1 page) |
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
6 February 2014 | Removal of document (4 pages) |
6 February 2014 | Removal of document (4 pages) |
8 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Registered office address changed from 12-16 Hope Street Edinburgh Midlothian EH2 4DB on 13 June 2013 (3 pages) |
13 June 2013 | Registered office address changed from 12-16 Hope Street Edinburgh Midlothian EH2 4DB on 13 June 2013 (3 pages) |
4 February 2013 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Secretary's details changed for Miss Janet Orr on 5 May 2011 (1 page) |
8 January 2013 | Director's details changed for Mr Andrew Hamilton Orr on 5 May 2011 (2 pages) |
8 January 2013 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
8 January 2013 | Secretary's details changed for Wright + Crawford Llp on 5 May 2011 (2 pages) |
8 January 2013 | Director's details changed for Mr Duncan Stewart Orr on 5 May 2011 (2 pages) |
8 January 2013 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
8 January 2013 | Secretary's details changed for Wright + Crawford Llp on 5 May 2011 (2 pages) |
8 January 2013 | Director's details changed for Mr Duncan Stewart Orr on 5 May 2011 (2 pages) |
8 January 2013 | Secretary's details changed for Wright + Crawford Llp on 5 May 2011 (2 pages) |
8 January 2013 | Secretary's details changed for Miss Janet Orr on 5 May 2011 (1 page) |
8 January 2013 | Secretary's details changed for Miss Janet Orr on 5 May 2011 (1 page) |
8 January 2013 | Director's details changed for Mr Andrew Hamilton Orr on 5 May 2011 (2 pages) |
8 January 2013 | Director's details changed for Mr Andrew Hamilton Orr on 5 May 2011 (2 pages) |
8 January 2013 | Director's details changed for Mr Duncan Stewart Orr on 5 May 2011 (2 pages) |
8 January 2013 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
11 July 2012 | Compulsory strike-off action has been suspended (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 November 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 August 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 May 2010 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Termination of appointment of Janet Orr as a director (2 pages) |
22 January 2010 | Termination of appointment of Janet Orr as a director (2 pages) |
12 February 2009 | Amended accounts made up to 31 March 2007 (8 pages) |
12 February 2009 | Amended accounts made up to 31 March 2007 (8 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 December 2008 | Appointment terminated director raj jandoo (1 page) |
17 December 2008 | Appointment terminated director raj jandoo (1 page) |
6 October 2008 | Appointment terminated director james orr
|
6 October 2008 | Director appointed dr raj jandoo (1 page) |
6 October 2008 | Appointment terminated director thomas orr
|
6 October 2008 | Appointment terminated director thomas orr
|
6 October 2008 | Director appointed dr raj jandoo (1 page) |
6 October 2008 | Appointment terminated director james orr
|
1 October 2008 | Registered office changed on 01/10/2008 from 11 glasgow road paisley PA1 3QS (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 11 glasgow road paisley PA1 3QS (1 page) |
25 June 2008 | Secretary appointed janet orr (2 pages) |
25 June 2008 | Appointment terminate, secretary mark ralston logged form (1 page) |
25 June 2008 | Appointment terminate, secretary mark ralston logged form (1 page) |
25 June 2008 | Secretary appointed janet orr (2 pages) |
2 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
18 March 2008 | Director appointed janet orr
|
18 March 2008 | Director appointed janet orr
|
26 February 2008 | Secretary appointed wright + crawford LLP (2 pages) |
26 February 2008 | Secretary appointed wright + crawford LLP (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: no 7 tweedale court no 14 high street royal mile edinburgh EH1 1TE (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: no 7 tweedale court no 14 high street royal mile edinburgh EH1 1TE (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: mclay, mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: mclay, mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
4 May 2007 | Dec mort/charge * (2 pages) |
4 May 2007 | Dec mort/charge * (2 pages) |
4 May 2007 | Dec mort/charge * (2 pages) |
4 May 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 May 2007 | Dec mort/charge * (2 pages) |
4 May 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 May 2007 | Dec mort/charge * (2 pages) |
4 May 2007 | Dec mort/charge * (2 pages) |
4 May 2007 | Dec mort/charge * (2 pages) |
4 May 2007 | Dec mort/charge * (2 pages) |
4 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
16 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: c/o mclay mcalisgter & mcgibbon C.A., 53 bothwell street glasgow G2 6TS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: c/o mclay mcalisgter & mcgibbon C.A., 53 bothwell street glasgow G2 6TS (1 page) |
7 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
6 May 2005 | Return made up to 22/03/05; full list of members (3 pages) |
6 May 2005 | Return made up to 22/03/05; full list of members (3 pages) |
29 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
29 April 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Return made up to 22/03/04; full list of members (6 pages) |
12 May 2004 | Return made up to 22/03/04; full list of members (6 pages) |
8 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 November 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 November 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 May 2003 | Director's particulars changed (1 page) |
5 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
5 May 2003 | Director's particulars changed (1 page) |
5 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
25 February 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
25 February 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
8 October 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
8 October 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
23 July 2002 | Return made up to 22/03/02; full list of members (7 pages) |
23 July 2002 | Return made up to 22/03/02; full list of members (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 April 2001 | Return made up to 22/03/01; full list of members (8 pages) |
23 April 2001 | Return made up to 22/03/01; full list of members (8 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 April 2000 | Return made up to 22/03/00; full list of members (8 pages) |
19 April 2000 | Return made up to 22/03/00; full list of members (8 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
20 April 1999 | Return made up to 22/03/99; no change of members (5 pages) |
20 April 1999 | Return made up to 22/03/99; no change of members (5 pages) |
3 May 1998 | Return made up to 22/03/98; full list of members (7 pages) |
3 May 1998 | Return made up to 22/03/98; full list of members (7 pages) |
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | Director's particulars changed (1 page) |
30 April 1998 | Director's particulars changed (1 page) |
30 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 March 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
18 April 1996 | Return made up to 22/03/96; no change of members (6 pages) |
18 April 1996 | Return made up to 22/03/96; no change of members (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
28 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
21 May 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
21 May 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
31 March 1965 | Incorporation (18 pages) |
31 March 1965 | Incorporation (18 pages) |
31 March 1965 | Incorporation (17 pages) |
31 March 1965 | Incorporation (17 pages) |