95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director Name | Mr Patrick Newell Stapleton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | James Boyd |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 15 Charteris Park Longniddry East Lothian EH32 0NX Scotland |
Director Name | Thomas McCulloch Logan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 77 Turnhill Drive West Freelands Erskine Renfrewshire PA8 7AY Scotland |
Director Name | Colin Thomas Macnab |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 19 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hermitage Gardens Edinburgh EH10 6AY Scotland |
Director Name | Isobel Anne Macnab |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 11 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22/9 South Oswald Road Edinburgh Midlothian EH9 2HG Scotland |
Secretary Name | Colin Thomas Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years (resigned 19 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hermitage Gardens Edinburgh EH10 6AY Scotland |
Director Name | Gillian Ishbel Currie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(7 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Mid Steil Edinburgh Midlothian EH10 5XB Scotland |
Director Name | Mrs Lindsey Margaret Hogan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(7 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 May 2015) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 125 Terregles Avenue Glasgow G41 4DG Scotland |
Director Name | Ms Kirsty Anne Macnab |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(7 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2012) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 2/5 Western Harbour Breakwater Edinburgh EH6 6PA Scotland |
Secretary Name | Isobel Anne Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(7 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22/9 South Oswald Road Edinburgh Midlothian EH9 2HG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1993(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.orrmac.co.uk |
---|---|
Telephone | 0114 2461237 |
Telephone region | Sheffield |
Registered Address | C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £1,151,656 |
Cash | £634 |
Current Liabilities | £396,702 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 1 December 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 15 December 2021 (overdue) |
14 May 2015 | Delivered on: 19 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
29 October 1997 | Delivered on: 18 November 1997 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: The whole assets of the company. Outstanding |
17 September 2009 | Delivered on: 30 September 2009 Satisfied on: 11 February 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
2 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
10 February 2020 | Accounts for a small company made up to 31 August 2019 (10 pages) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
5 November 2019 | Change of details for Bradgate Containers (Holdings) Limited as a person with significant control on 5 November 2019 (2 pages) |
9 January 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
31 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
29 March 2018 | Accounts for a small company made up to 31 August 2017 (11 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
19 April 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
19 April 2017 | Accounts for a small company made up to 31 August 2016 (9 pages) |
18 October 2016 | Auditor's resignation (1 page) |
18 October 2016 | Auditor's resignation (1 page) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
13 April 2016 | Accounts for a small company made up to 31 August 2015 (9 pages) |
13 April 2016 | Accounts for a small company made up to 31 August 2015 (9 pages) |
30 November 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
19 May 2015 | Registration of charge SC1445600003, created on 14 May 2015 (5 pages) |
19 May 2015 | Registration of charge SC1445600003, created on 14 May 2015 (5 pages) |
12 May 2015 | Registered office address changed from 22/9 South Oswald Road Edinburgh Midlothian EH9 2HG to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 May 2015 (1 page) |
12 May 2015 | Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
12 May 2015 | Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page) |
12 May 2015 | Registered office address changed from 22/9 South Oswald Road Edinburgh Midlothian EH9 2HG to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Isobel Anne Macnab as a secretary on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Isobel Anne Macnab as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Gillian Ishbel Currie as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Lindsey Margaret Hogan as a director on 8 May 2015 (1 page) |
11 May 2015 | Appointment of Mr Patrick Newell Stapleton as a director on 8 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Danny Gallacher as a director on 8 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Gillian Ishbel Currie as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Gillian Ishbel Currie as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Isobel Anne Macnab as a director on 8 May 2015 (1 page) |
11 May 2015 | Appointment of Mr Danny Gallacher as a director on 8 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Isobel Anne Macnab as a secretary on 8 May 2015 (1 page) |
11 May 2015 | Appointment of Mr Patrick Newell Stapleton as a director on 8 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Lindsey Margaret Hogan as a director on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Lindsey Margaret Hogan as a director on 8 May 2015 (1 page) |
11 May 2015 | Appointment of Mr Patrick Newell Stapleton as a director on 8 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Isobel Anne Macnab as a secretary on 8 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Isobel Anne Macnab as a director on 8 May 2015 (1 page) |
11 May 2015 | Appointment of Mr Danny Gallacher as a director on 8 May 2015 (2 pages) |
2 April 2015 | 88(2) 06/05/1994 (2 pages) |
2 April 2015 | 88(2) 06/05/1994 (2 pages) |
11 February 2015 | Satisfaction of charge 2 in full (4 pages) |
11 February 2015 | Satisfaction of charge 2 in full (4 pages) |
6 December 2014 | Secretary's details changed for Isobel Anne Macnab on 1 July 2014 (1 page) |
6 December 2014 | Secretary's details changed for Isobel Anne Macnab on 1 July 2014 (1 page) |
6 December 2014 | Secretary's details changed for Isobel Anne Macnab on 1 July 2014 (1 page) |
6 December 2014 | Director's details changed for Isobel Anne Macnab on 1 July 2014 (2 pages) |
6 December 2014 | Director's details changed for Isobel Anne Macnab on 1 July 2014 (2 pages) |
6 December 2014 | Director's details changed for Isobel Anne Macnab on 1 July 2014 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 November 2012 | Termination of appointment of Kirsty Macnab as a director (1 page) |
14 November 2012 | Registered office address changed from 28 Hermitage Gardens Edinburgh EH10 6AY on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 28 Hermitage Gardens Edinburgh EH10 6AY on 14 November 2012 (1 page) |
14 November 2012 | Termination of appointment of Kirsty Macnab as a director (1 page) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
19 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Isobel Anne Macnab on 25 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Gillian Ishbel Currie on 25 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Gillian Ishbel Currie on 25 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Lindsey Margaret Hogan on 25 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Isobel Anne Macnab on 25 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Kirsty Anne Macnab on 25 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Mrs Lindsey Margaret Hogan on 25 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Kirsty Anne Macnab on 25 May 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 October 2009 | Alterations to floating charge 1 (6 pages) |
3 October 2009 | Alterations to floating charge 1 (6 pages) |
3 October 2009 | Alterations to floating charge 2 (5 pages) |
3 October 2009 | Alterations to floating charge 2 (5 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
20 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
20 June 2008 | Return made up to 25/05/08; full list of members (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 June 2007 | Return made up to 25/05/07; no change of members (8 pages) |
4 June 2007 | Return made up to 25/05/07; no change of members (8 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
11 July 2006 | Return made up to 25/05/06; full list of members (8 pages) |
11 July 2006 | Return made up to 25/05/06; full list of members (8 pages) |
7 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
7 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
17 June 2005 | Return made up to 25/05/05; full list of members
|
17 June 2005 | Return made up to 25/05/05; full list of members
|
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
10 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
10 June 2004 | Return made up to 25/05/04; full list of members (8 pages) |
28 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
28 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
17 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
17 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
30 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
27 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
27 June 2002 | Return made up to 25/05/02; full list of members (8 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
4 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned;director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned;director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
21 June 1999 | Return made up to 25/05/99; full list of members (7 pages) |
21 June 1999 | Return made up to 25/05/99; full list of members (7 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
28 May 1998 | Return made up to 25/05/98; no change of members (5 pages) |
28 May 1998 | Return made up to 25/05/98; no change of members (5 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
18 November 1997 | Partic of mort/charge * (6 pages) |
18 November 1997 | Partic of mort/charge * (6 pages) |
13 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
8 June 1996 | Return made up to 25/05/96; full list of members (7 pages) |
8 June 1996 | Return made up to 25/05/96; full list of members (7 pages) |
10 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
10 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | Nc inc already adjusted 30/06/95 (1 page) |
13 October 1995 | Resolutions
|
13 October 1995 | Ad 30/06/95--------- £ si 125000@1=125000 £ ic 75000/200000 (2 pages) |
13 October 1995 | Ad 30/06/95--------- £ si 125000@1=125000 £ ic 75000/200000 (2 pages) |
13 October 1995 | Nc inc already adjusted 30/06/95 (1 page) |
13 October 1995 | Resolutions
|
22 June 1995 | Return made up to 25/05/95; no change of members (6 pages) |
22 June 1995 | Return made up to 25/05/95; no change of members (6 pages) |
17 June 1994 | Return made up to 25/05/94; full list of members
|
17 June 1994 | Return made up to 25/05/94; full list of members
|
10 June 1994 | Ad 06/05/94--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages) |
10 June 1994 | Ad 06/05/94--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages) |
9 March 1994 | Company name changed\certificate issued on 09/03/94 (2 pages) |
9 March 1994 | Company name changed\certificate issued on 09/03/94 (2 pages) |
22 June 1993 | Memorandum and Articles of Association (8 pages) |
22 June 1993 | Memorandum and Articles of Association (8 pages) |
21 June 1993 | Company name changed\certificate issued on 21/06/93 (2 pages) |
21 June 1993 | Company name changed\certificate issued on 21/06/93 (2 pages) |
16 June 1993 | £ nc 1000/75000 09/06/93 (1 page) |
16 June 1993 | £ nc 1000/75000 09/06/93 (1 page) |
25 May 1993 | Incorporation (9 pages) |
25 May 1993 | Incorporation (9 pages) |