Company NameOrmiston Properties Limited
Company StatusDissolved
Company NumberSC045258
CategoryPrivate Limited Company
Incorporation Date21 November 1967(56 years, 5 months ago)
Dissolution Date3 May 2022 (1 year, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLady Louisa Vivienne Van Den Berg
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(41 years, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 03 May 2022)
RoleCompany Director
Correspondence Address10 Marcilly Road Wandsworth
London
SW18 2HS
Secretary NameDavid Jackson
NationalityBritish
StatusClosed
Appointed02 February 2009(41 years, 2 months after company formation)
Appointment Duration13 years, 3 months (closed 03 May 2022)
RoleCompany Director
Correspondence AddressTregawne Cottages Withiel
Bodmin
Cornwall
PL30 5NR
Director NameMarchioness Of Linlithgow Peta Carol Hope
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1990(22 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 02 February 2009)
RoleCo Director
Correspondence AddressAdelaide
Cheap Street, Chedworth
Cheltenham
Gloucestershire
GL54 4AA
Wales
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed21 September 1990(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 1992)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameJohn Joseph Dilger
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(25 years, 10 months after company formation)
Appointment Duration-2 years, 4 months (resigned 13 February 1992)
RoleSolicitor
Correspondence Address237 Banstead Road
Banstead
Surrey
SM7 1RB
Secretary NameCarolyn Crabbie
NationalityBritish
StatusResigned
Appointed22 September 1993(25 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 1995)
RoleCompany Director
Correspondence Address12 Belford Terrace
Edinburgh
EH4 3DQ
Scotland
Secretary NameMr John Sebastian Norman James Horsey
StatusResigned
Appointed24 July 1995(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 August 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 West Mills
Newbury
Berkshire
RG14 5HG
Secretary NameDavid Andrew Jackson
NationalityBritish
StatusResigned
Appointed01 August 1996(28 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 November 2006)
RoleSelf Employed
Correspondence AddressTregaawnie House
Withiel
Bodmin
Cornwall
PL30 5NR
Director NameDavid Andrew Jackson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(37 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2006)
RoleSelf Employed
Correspondence AddressTregaawnie House
Withiel
Bodmin
Cornwall
PL30 5NR
Secretary NameAngela Dean Walker
NationalityBritish
StatusResigned
Appointed01 December 2006(39 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 February 2009)
RoleCo Secretary
Correspondence AddressSolcum House
Drakelow Lane, Wolverley
Kidderminster
Worcestershire
DY11 5RU
Director NameMr Simon George Nuttall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(41 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStation House
Meadow Lane, Little Somerford
Wiltshire
SN15 5JJ
Director NameAngela Dean Walker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(41 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2012)
RoleCo Secretary
Correspondence AddressSolcum House Drakelow Lane
Wolverley
Kidderminster
Worcestershire
DY11 5RU
Director NameMarquis Of Linlithgow (Corporation)
StatusResigned
Appointed21 September 1990(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 1992)
Correspondence AddressHopetoun House
South Queensfeery
West Lothian

Location

Registered AddressC/O Andrew Hamilton & Co 6 Logie Mill
Beaverbank Business Park
Edinburgh
EH7 4HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

132k at £1Louisa Vivienne Van Den Berg
60.00%
Ordinary
66k at £1Robert C.r.a Hope
30.00%
Ordinary
22k at £1David Jackson
10.00%
Ordinary

Financials

Year2014
Net Worth£449,528
Cash£54,938
Current Liabilities£15,468

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

4 February 2005Delivered on: 25 February 2005
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Tregawne, withiel, bodmin, cormwall.
Outstanding
8 April 1992Delivered on: 29 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 60 london road, east grinstead, west sussex.
Outstanding
8 April 1992Delivered on: 29 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 14 high street, stroud, gloucestershire.
Outstanding
8 April 1992Delivered on: 29 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 19 flaxpits lane, winterbourne, gloucestershire.
Outstanding
14 April 1992Delivered on: 29 April 1992
Satisfied on: 11 June 1996
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8,8A and 10 grindlay street, edinburgh.
Fully Satisfied

Filing History

22 January 2021Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
22 January 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
2 December 2020Director's details changed (2 pages)
2 December 2020Change of details for a person with significant control (2 pages)
22 November 2020Satisfaction of charge 3 in full (1 page)
22 November 2020Satisfaction of charge 6 in full (1 page)
22 November 2020Satisfaction of charge 4 in full (1 page)
22 November 2020Satisfaction of charge 5 in full (1 page)
19 November 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
18 November 2020Director's details changed for Lady Louisa Vivienne Hope on 18 November 2020 (2 pages)
1 May 2020Director's details changed for Lady Louisa Vivienne Hope on 22 April 2020 (2 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
25 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
8 December 2017Amended total exemption full accounts made up to 28 February 2017 (8 pages)
8 December 2017Amended total exemption full accounts made up to 28 February 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
28 November 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
28 November 2016Total exemption full accounts made up to 29 February 2016 (8 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 220,000
(4 pages)
5 October 2015Secretary's details changed for David Jackson on 18 September 2015 (1 page)
5 October 2015Secretary's details changed for David Jackson on 18 September 2015 (1 page)
5 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 220,000
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 220,000
(4 pages)
17 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 220,000
(4 pages)
23 July 2014Registered office address changed from C/O Andrew Hamilton & Co 38 Dean Park Mews Edinburgh EH4 1ED Scotland to C/O Andrew Hamilton & Co 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG on 23 July 2014 (1 page)
23 July 2014Registered office address changed from C/O Andrew Hamilton & Co 38 Dean Park Mews Edinburgh EH4 1ED Scotland to C/O Andrew Hamilton & Co 6 Logie Mill Beaverbank Business Park Edinburgh EH7 4HG on 23 July 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 220,000
(4 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 220,000
(4 pages)
20 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 October 2012Registered office address changed from Hopetoun Estate Office Newtown Broxburn West Lothian EH52 6QD on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Hopetoun Estate Office Newtown Broxburn West Lothian EH52 6QD on 3 October 2012 (1 page)
3 October 2012Registered office address changed from Hopetoun Estate Office Newtown Broxburn West Lothian EH52 6QD on 3 October 2012 (1 page)
10 April 2012Termination of appointment of Angela Walker as a director (1 page)
10 April 2012Termination of appointment of Angela Walker as a director (1 page)
10 April 2012Termination of appointment of Simon Nuttall as a director (1 page)
10 April 2012Termination of appointment of Simon Nuttall as a director (1 page)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
26 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 22,000
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 22,000
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 220,000
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 220,000
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 22,000
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 220,000
(3 pages)
1 April 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
1 April 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
26 May 2009Director appointed angela dean walker (1 page)
26 May 2009Director appointed simon george nuttall (1 page)
26 May 2009Director appointed simon george nuttall (1 page)
26 May 2009Director appointed angela dean walker (1 page)
7 May 2009Appointment terminated secretary angela walker (1 page)
7 May 2009Secretary appointed david jackson (1 page)
7 May 2009Director appointed lady louisa vivienne hope (1 page)
7 May 2009Appointment terminated director peta hope (1 page)
7 May 2009Director appointed lady louisa vivienne hope (1 page)
7 May 2009Appointment terminated secretary angela walker (1 page)
7 May 2009Appointment terminated director peta hope (1 page)
7 May 2009Secretary appointed david jackson (1 page)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Return made up to 21/09/08; full list of members (3 pages)
7 October 2008Return made up to 21/09/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Return made up to 21/09/07; no change of members
  • 363(287) ‐ Registered office changed on 19/11/07
(6 pages)
19 November 2007Return made up to 21/09/07; no change of members
  • 363(287) ‐ Registered office changed on 19/11/07
(6 pages)
8 January 2007New secretary appointed (1 page)
8 January 2007New secretary appointed (1 page)
29 December 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 December 2006Secretary resigned;director resigned (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 October 2005Return made up to 21/09/05; full list of members (7 pages)
27 October 2005Return made up to 21/09/05; full list of members (7 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
25 February 2005Partic of mort/charge * (3 pages)
25 February 2005Partic of mort/charge * (3 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 October 2004Return made up to 21/09/04; full list of members (6 pages)
1 October 2004Return made up to 21/09/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 October 2003Return made up to 21/09/03; full list of members (6 pages)
15 October 2003Return made up to 21/09/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 November 2002Return made up to 21/09/02; full list of members (6 pages)
21 November 2002Return made up to 21/09/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 October 2001Return made up to 21/09/01; full list of members (6 pages)
15 October 2001Return made up to 21/09/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 October 2000Return made up to 21/09/00; full list of members (6 pages)
18 October 2000Return made up to 21/09/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (17 pages)
30 January 2000Full accounts made up to 31 March 1999 (17 pages)
4 November 1999Return made up to 21/09/99; no change of members (4 pages)
4 November 1999Return made up to 21/09/99; no change of members (4 pages)
3 November 1999Dec mort/charge release * (4 pages)
3 November 1999Dec mort/charge release * (4 pages)
7 June 1999Registered office changed on 07/06/99 from: 55/57 queen street edinburgh EH2 3PA (1 page)
7 June 1999Registered office changed on 07/06/99 from: 55/57 queen street edinburgh EH2 3PA (1 page)
2 May 1999Full accounts made up to 31 March 1998 (14 pages)
2 May 1999Full accounts made up to 31 March 1998 (14 pages)
12 October 1998Return made up to 21/09/98; full list of members (5 pages)
12 October 1998Return made up to 21/09/98; full list of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
8 December 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1996Full accounts made up to 31 March 1996 (12 pages)
2 December 1996Full accounts made up to 31 March 1996 (12 pages)
20 September 1996Secretary resigned (2 pages)
20 September 1996New secretary appointed (1 page)
20 September 1996Return made up to 21/09/96; no change of members
  • 363(287) ‐ Registered office changed on 20/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 September 1996Registered office changed on 20/09/96 from: 55/77 queen street edinburgh EH2 3PA (1 page)
20 September 1996Secretary resigned (2 pages)
20 September 1996Registered office changed on 20/09/96 from: 55/77 queen street edinburgh EH2 3PA (1 page)
20 September 1996Return made up to 21/09/96; no change of members
  • 363(287) ‐ Registered office changed on 20/09/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 September 1996New secretary appointed (1 page)
11 June 1996Dec mort/charge * (4 pages)
11 June 1996Dec mort/charge * (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (16 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (16 pages)
14 November 1995Return made up to 21/09/95; no change of members (4 pages)
14 November 1995Return made up to 21/09/95; no change of members (4 pages)
1 September 1995New secretary appointed (2 pages)
1 September 1995New secretary appointed (2 pages)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
29 January 1992Full accounts made up to 31 March 1991 (11 pages)
29 January 1992Full accounts made up to 31 March 1991 (11 pages)
25 November 1970Articles of association (13 pages)
25 November 1970Articles of association (13 pages)
21 November 1967Incorporation (18 pages)
21 November 1967Certificate of incorporation (1 page)
21 November 1967Certificate of incorporation (1 page)
21 November 1967Incorporation (18 pages)