Company NameOrrmac Industries Limited
Company StatusDissolved
Company NumberSC092563
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years ago)
Dissolution Date21 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIsobel Anne Macnab
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(6 years, 9 months after company formation)
Appointment Duration26 years, 12 months (closed 21 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Hermitage Gardens
Edinburgh
EH10 6AY
Scotland
Director NameGillian Ishbel Currie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1997(12 years after company formation)
Appointment Duration21 years, 8 months (closed 21 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Mid Steil
Edinburgh
Midlothian
EH10 5XB
Scotland
Director NameMrs Lindsey Margaret Hogan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1997(12 years after company formation)
Appointment Duration21 years, 8 months (closed 21 December 2018)
RoleDentist
Country of ResidenceScotland
Correspondence Address125 Terregles Avenue
Glasgow
G41 4DG
Scotland
Director NameKirsty Anne Macnab
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1997(12 years after company formation)
Appointment Duration21 years, 8 months (closed 21 December 2018)
RoleTeacher
Correspondence Address8/17 Sheriff Bank
Edinburgh
Midlothian
EH6 6ES
Scotland
Secretary NameIsobel Anne Macnab
NationalityBritish
StatusClosed
Appointed19 June 2000(15 years, 2 months after company formation)
Appointment Duration18 years, 6 months (closed 21 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Hermitage Gardens
Edinburgh
EH10 6AY
Scotland
Director NameJames Boyd
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address15 Charteris Park
Longniddry
East Lothian
EH32 0NX
Scotland
Director NameColin Thomas Macnab
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1989(4 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hermitage Gardens
Edinburgh
EH10 6AY
Scotland
Secretary NameJames Boyd
NationalityBritish
StatusResigned
Appointed02 October 1989(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address15 Charteris Park
Longniddry
East Lothian
EH32 0NX
Scotland
Director NameThomas McCulloch Logan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1991)
RoleProduction Manager
Correspondence Address30 Glenalla Crescent
Ayr
KA7 4DA
Scotland
Secretary NameColin Thomas Macnab
NationalityBritish
StatusResigned
Appointed01 January 1992(6 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hermitage Gardens
Edinburgh
EH10 6AY
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2003
Turnover£1,986,000
Net Worth£2,469,000
Current Liabilities£251,000

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

21 December 2018Final Gazette dissolved following liquidation (1 page)
21 September 2018Return of final meeting of voluntary winding up (10 pages)
23 September 2004Registered office changed on 23/09/04 from: 28 hermitage gardens edinburgh EH10 6AY (1 page)
23 September 2004Registered office changed on 23/09/04 from: 28 hermitage gardens edinburgh EH10 6AY (1 page)
22 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2004Return made up to 19/06/04; full list of members (9 pages)
22 June 2004Return made up to 19/06/04; full list of members (9 pages)
28 April 2004Group of companies' accounts made up to 30 June 2003 (16 pages)
28 April 2004Group of companies' accounts made up to 30 June 2003 (16 pages)
16 July 2003Return made up to 19/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(9 pages)
16 July 2003Return made up to 19/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(9 pages)
30 April 2003Group of companies' accounts made up to 30 June 2002 (17 pages)
30 April 2003Group of companies' accounts made up to 30 June 2002 (17 pages)
15 August 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2002Group of companies' accounts made up to 30 June 2001 (16 pages)
29 April 2002Group of companies' accounts made up to 30 June 2001 (16 pages)
16 August 2001Return made up to 19/06/01; full list of members (8 pages)
16 August 2001Return made up to 19/06/01; full list of members (8 pages)
30 April 2001Full group accounts made up to 30 June 2000 (17 pages)
30 April 2001Full group accounts made up to 30 June 2000 (17 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned;director resigned (1 page)
24 August 2000Secretary resigned;director resigned (1 page)
24 August 2000New secretary appointed (2 pages)
17 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 May 2000Full group accounts made up to 30 June 1999 (19 pages)
3 May 2000Full group accounts made up to 30 June 1999 (19 pages)
28 June 1999Return made up to 19/06/99; no change of members
  • 363(287) ‐ Registered office changed on 28/06/99
(7 pages)
28 June 1999Return made up to 19/06/99; no change of members
  • 363(287) ‐ Registered office changed on 28/06/99
(7 pages)
29 April 1999Full group accounts made up to 30 June 1998 (16 pages)
29 April 1999Full group accounts made up to 30 June 1998 (16 pages)
20 July 1998Return made up to 19/06/98; change of members (9 pages)
20 July 1998Return made up to 19/06/98; change of members (9 pages)
1 May 1998Full group accounts made up to 30 June 1997 (16 pages)
1 May 1998Full group accounts made up to 30 June 1997 (16 pages)
29 July 1997£ ic 102500/70000 28/06/97 £ sr 32500@1=32500 (1 page)
29 July 1997£ ic 102500/70000 28/06/97 £ sr 32500@1=32500 (1 page)
29 July 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
29 July 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
24 July 1997Return made up to 19/06/97; full list of members (6 pages)
24 July 1997Return made up to 19/06/97; full list of members (6 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
1 May 1997Full group accounts made up to 30 June 1996 (17 pages)
1 May 1997Full group accounts made up to 30 June 1996 (17 pages)
9 July 1996Return made up to 19/06/96; change of members (7 pages)
9 July 1996Return made up to 19/06/96; change of members (7 pages)
1 May 1996Full group accounts made up to 30 June 1995 (20 pages)
1 May 1996Full group accounts made up to 30 June 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
30 July 1991Return made up to 21/06/91; full list of members (8 pages)
30 July 1991Return made up to 21/06/91; full list of members (8 pages)
22 June 1990Return made up to 19/06/90; full list of members (6 pages)
22 June 1990Return made up to 19/06/90; full list of members (6 pages)
6 October 1989Return made up to 02/10/89; full list of members (6 pages)
6 October 1989Return made up to 02/10/89; full list of members (6 pages)
12 November 1987Group accounts for a medium company made up to 31 December 1986 (15 pages)
12 November 1987Group accounts for a medium company made up to 31 December 1986 (15 pages)
19 December 1985Allotment of shares (2 pages)
19 December 1985Allotment of shares (2 pages)