Company NameOrrmac (No 50) Limited
DirectorsJeffrey Allan Barden and Angus Donald Mackintosh MacDonald
Company StatusActive
Company NumberSC100189
CategoryPrivate Limited Company
Incorporation Date22 July 1986(37 years, 9 months ago)

Business Activity

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

Directors

Director NameJeffrey Allan Barden
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1989(2 years, 10 months after company formation)
Appointment Duration34 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm Grange Farm
Barlow
Dronfield
Derbyshire
S18 7SE
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1989(2 years, 10 months after company formation)
Appointment Duration34 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Secretary NameMrs Louise Marion Patricia MacDonald
NationalityBritish
StatusCurrent
Appointed15 February 1990(3 years, 6 months after company formation)
Appointment Duration34 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Hermitage Drive
Edinburgh
Midlothian
EH10 6BZ
Scotland
Director NameMrs Louise Marion Patricia MacDonald
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 February 1990)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Hermitage Drive
Edinburgh
Midlothian
EH10 6BZ
Scotland
Secretary NameORR Macqueen Ws (Corporation)
StatusResigned
Appointed02 June 1989(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 February 1990)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland

Location

Registered Address19a Caledonian Exchange
Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Financials

Year2012
Turnover£7,720,738
Gross Profit£4,444,689
Net Worth£5,618,234
Cash£8,431
Current Liabilities£1,923,578

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Charges

5 December 2011Delivered on: 17 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 August 1990Delivered on: 10 September 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Whole assets of the company.
Outstanding

Filing History

14 July 2020Group of companies' accounts made up to 30 September 2019 (31 pages)
23 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
19 June 2019Group of companies' accounts made up to 30 September 2018 (31 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
12 July 2018Group of companies' accounts made up to 30 September 2017 (32 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
1 June 2017Group of companies' accounts made up to 30 September 2016 (26 pages)
1 June 2017Group of companies' accounts made up to 30 September 2016 (26 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
13 March 2017Satisfaction of charge 1 in full (1 page)
13 March 2017Satisfaction of charge 1 in full (1 page)
20 June 2016Group of companies' accounts made up to 30 September 2015 (19 pages)
20 June 2016Group of companies' accounts made up to 30 September 2015 (19 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3,460
(5 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3,460
(5 pages)
1 July 2015Group of companies' accounts made up to 30 September 2014 (19 pages)
1 July 2015Group of companies' accounts made up to 30 September 2014 (19 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3,460
(5 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3,460
(5 pages)
26 June 2014Group of companies' accounts made up to 30 September 2013 (19 pages)
26 June 2014Group of companies' accounts made up to 30 September 2013 (19 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3,460
(5 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3,460
(5 pages)
13 June 2013Group of companies' accounts made up to 30 September 2012 (18 pages)
13 June 2013Group of companies' accounts made up to 30 September 2012 (18 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
8 June 2012Group of companies' accounts made up to 30 September 2011 (18 pages)
8 June 2012Group of companies' accounts made up to 30 September 2011 (18 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 June 2011Group of companies' accounts made up to 30 September 2010 (18 pages)
6 June 2011Group of companies' accounts made up to 30 September 2010 (18 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
4 June 2010Group of companies' accounts made up to 30 September 2009 (18 pages)
4 June 2010Group of companies' accounts made up to 30 September 2009 (18 pages)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
9 July 2009Accounts for a medium company made up to 30 September 2008 (11 pages)
9 July 2009Accounts for a medium company made up to 30 September 2008 (11 pages)
20 March 2009Return made up to 15/03/09; full list of members (4 pages)
20 March 2009Return made up to 15/03/09; full list of members (4 pages)
22 July 2008Accounts for a medium company made up to 30 September 2007 (11 pages)
22 July 2008Accounts for a medium company made up to 30 September 2007 (11 pages)
1 April 2008Return made up to 15/03/08; full list of members (4 pages)
1 April 2008Return made up to 15/03/08; full list of members (4 pages)
25 July 2007Accounts for a medium company made up to 30 September 2006 (9 pages)
25 July 2007Accounts for a medium company made up to 30 September 2006 (9 pages)
29 March 2007Return made up to 15/03/07; full list of members (7 pages)
29 March 2007Return made up to 15/03/07; full list of members (7 pages)
25 July 2006Accounts for a medium company made up to 30 September 2005 (11 pages)
25 July 2006Accounts for a medium company made up to 30 September 2005 (11 pages)
20 March 2006Return made up to 15/03/06; full list of members (7 pages)
20 March 2006Return made up to 15/03/06; full list of members (7 pages)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
1 August 2005Accounts for a medium company made up to 30 September 2004 (11 pages)
1 August 2005Accounts for a medium company made up to 30 September 2004 (11 pages)
6 April 2005Return made up to 15/03/05; full list of members (7 pages)
6 April 2005Return made up to 15/03/05; full list of members (7 pages)
8 July 2004Full accounts made up to 30 September 2003 (11 pages)
8 July 2004Full accounts made up to 30 September 2003 (11 pages)
3 June 2004Return made up to 15/03/04; full list of members (7 pages)
3 June 2004Return made up to 15/03/04; full list of members (7 pages)
23 July 2003Full accounts made up to 30 September 2002 (11 pages)
23 July 2003Full accounts made up to 30 September 2002 (11 pages)
18 June 2003Registered office changed on 18/06/03 from: 8 st andrew square edinburgh midlothian EH2 2PP (1 page)
18 June 2003Registered office changed on 18/06/03 from: 8 st andrew square edinburgh midlothian EH2 2PP (1 page)
19 March 2003Return made up to 15/03/03; full list of members (7 pages)
19 March 2003Return made up to 15/03/03; full list of members (7 pages)
25 July 2002Full accounts made up to 30 September 2001 (11 pages)
25 July 2002Full accounts made up to 30 September 2001 (11 pages)
10 April 2002Return made up to 15/03/02; full list of members (6 pages)
10 April 2002Return made up to 15/03/02; full list of members (6 pages)
26 July 2001Accounts for a medium company made up to 30 September 2000 (12 pages)
26 July 2001Accounts for a medium company made up to 30 September 2000 (12 pages)
31 March 2001Return made up to 15/03/01; full list of members (6 pages)
31 March 2001Return made up to 15/03/01; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 June 1999Registered office changed on 30/06/99 from: 36 heriot row edinburgh EH3 6ES (1 page)
30 June 1999Registered office changed on 30/06/99 from: 36 heriot row edinburgh EH3 6ES (1 page)
25 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
11 May 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 May 1997Return made up to 15/03/97; full list of members (9 pages)
21 May 1997Return made up to 15/03/97; full list of members (9 pages)
28 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
18 April 1996Return made up to 15/03/96; no change of members (7 pages)
18 April 1996Return made up to 15/03/96; no change of members (7 pages)
10 May 1995Return made up to 15/03/95; full list of members (10 pages)
10 May 1995Return made up to 15/03/95; full list of members (10 pages)
9 April 1992Return made up to 15/03/92; full list of members (8 pages)
9 April 1992Return made up to 15/03/92; full list of members (8 pages)
25 June 1991Return made up to 15/03/91; full list of members (9 pages)
25 June 1991Return made up to 15/03/91; full list of members (9 pages)
3 May 1990Return made up to 15/03/90; full list of members (9 pages)
3 May 1990Return made up to 15/03/90; full list of members (9 pages)
30 August 1989Return made up to 02/06/89; full list of members (8 pages)
30 August 1989Return made up to 02/06/89; full list of members (8 pages)
24 April 1989Accounting reference date extended from 31/03 to 30/09 (1 page)
24 April 1989Accounting reference date extended from 31/03 to 30/09 (1 page)
25 April 1988Agreement(221287) (10 pages)
25 April 1988Agreement(221287) (10 pages)
8 March 1988Share capital (2 pages)
8 March 1988Share capital (2 pages)
6 January 1988G123 ntoice of new cap.£3558 (1 page)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1988G123 ntoice of new cap.£3558 (1 page)
22 July 1986Incorporation (17 pages)
22 July 1986Incorporation (17 pages)