Company NameOrrmac Coatings Limited
DirectorsDanny Gallacher and Patrick Newell Stapleton
Company StatusLiquidation
Company NumberSC144560
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Danny Gallacher
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(21 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Patrick Newell Stapleton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(21 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameJames Boyd
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(2 weeks, 1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 February 1994)
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
Appointed09 June 1993(2 weeks, 1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 February 1994)
RoleCompany Director
Correspondence Address77 Turnhill Drive
West Freelands
Erskine
Renfrewshire
PA8 7AY
Scotland
Director NameColin Thomas Macnab
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(2 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hermitage Gardens
Edinburgh
EH10 6AY
Scotland
Director NameIsobel Anne Macnab
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(2 weeks, 1 day after company formation)
Appointment Duration21 years, 11 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22/9 South Oswald Road
Edinburgh
Midlothian
EH9 2HG
Scotland
Secretary NameColin Thomas Macnab
NationalityBritish
StatusResigned
Appointed09 June 1993(2 weeks, 1 day after company formation)
Appointment Duration7 years (resigned 19 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Hermitage Gardens
Edinburgh
EH10 6AY
Scotland
Director NameGillian Ishbel Currie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(7 years after company formation)
Appointment Duration14 years, 10 months (resigned 08 May 2015)
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
StatusResigned
Appointed19 June 2000(7 years after company formation)
Appointment Duration14 years, 10 months (resigned 08 May 2015)
RoleDentist
Country of ResidenceScotland
Correspondence Address125 Terregles Avenue
Glasgow
G41 4DG
Scotland
Director NameMs Kirsty Anne Macnab
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(7 years after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2012)
RoleTeacher
Country of ResidenceScotland
Correspondence Address2/5 Western Harbour
Breakwater
Edinburgh
EH6 6PA
Scotland
Secretary NameIsobel Anne Macnab
NationalityBritish
StatusResigned
Appointed19 June 2000(7 years after company formation)
Appointment Duration14 years, 10 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22/9 South Oswald Road
Edinburgh
Midlothian
EH9 2HG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.orrmac.co.uk
Telephone0114 2461237
Telephone regionSheffield

Location

Registered AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Net Worth£1,151,656
Cash£634
Current Liabilities£396,702

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return1 December 2020 (3 years, 3 months ago)
Next Return Due15 December 2021 (overdue)

Charges

14 May 2015Delivered on: 19 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 October 1997Delivered 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 2009Delivered 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

Filing History

2 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
10 February 2020Accounts for a small company made up to 31 August 2019 (10 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
5 November 2019Change of details for Bradgate Containers (Holdings) Limited as a person with significant control on 5 November 2019 (2 pages)
9 January 2019Accounts for a small company made up to 31 August 2018 (10 pages)
3 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
31 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
29 March 2018Accounts for a small company made up to 31 August 2017 (11 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
19 April 2017Accounts for a small company made up to 31 August 2016 (9 pages)
19 April 2017Accounts for a small company made up to 31 August 2016 (9 pages)
18 October 2016Auditor's resignation (1 page)
18 October 2016Auditor's resignation (1 page)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200,000
(3 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200,000
(3 pages)
13 April 2016Accounts for a small company made up to 31 August 2015 (9 pages)
13 April 2016Accounts for a small company made up to 31 August 2015 (9 pages)
30 November 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200,000
(4 pages)
30 November 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200,000
(4 pages)
19 May 2015Registration of charge SC1445600003, created on 14 May 2015 (5 pages)
19 May 2015Registration of charge SC1445600003, created on 14 May 2015 (5 pages)
12 May 2015Registered 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 2015Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
12 May 2015Current accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
12 May 2015Registered 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 2015Termination of appointment of Isobel Anne Macnab as a secretary on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Isobel Anne Macnab as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Gillian Ishbel Currie as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Lindsey Margaret Hogan as a director on 8 May 2015 (1 page)
11 May 2015Appointment of Mr Patrick Newell Stapleton as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Mr Danny Gallacher as a director on 8 May 2015 (2 pages)
11 May 2015Termination of appointment of Gillian Ishbel Currie as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Gillian Ishbel Currie as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Isobel Anne Macnab as a director on 8 May 2015 (1 page)
11 May 2015Appointment of Mr Danny Gallacher as a director on 8 May 2015 (2 pages)
11 May 2015Termination of appointment of Isobel Anne Macnab as a secretary on 8 May 2015 (1 page)
11 May 2015Appointment of Mr Patrick Newell Stapleton as a director on 8 May 2015 (2 pages)
11 May 2015Termination of appointment of Lindsey Margaret Hogan as a director on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Lindsey Margaret Hogan as a director on 8 May 2015 (1 page)
11 May 2015Appointment of Mr Patrick Newell Stapleton as a director on 8 May 2015 (2 pages)
11 May 2015Termination of appointment of Isobel Anne Macnab as a secretary on 8 May 2015 (1 page)
11 May 2015Termination of appointment of Isobel Anne Macnab as a director on 8 May 2015 (1 page)
11 May 2015Appointment of Mr Danny Gallacher as a director on 8 May 2015 (2 pages)
2 April 201588(2) 06/05/1994 (2 pages)
2 April 201588(2) 06/05/1994 (2 pages)
11 February 2015Satisfaction of charge 2 in full (4 pages)
11 February 2015Satisfaction of charge 2 in full (4 pages)
6 December 2014Secretary's details changed for Isobel Anne Macnab on 1 July 2014 (1 page)
6 December 2014Secretary's details changed for Isobel Anne Macnab on 1 July 2014 (1 page)
6 December 2014Secretary's details changed for Isobel Anne Macnab on 1 July 2014 (1 page)
6 December 2014Director's details changed for Isobel Anne Macnab on 1 July 2014 (2 pages)
6 December 2014Director's details changed for Isobel Anne Macnab on 1 July 2014 (2 pages)
6 December 2014Director's details changed for Isobel Anne Macnab on 1 July 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200,000
(6 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200,000
(6 pages)
27 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 November 2012Termination of appointment of Kirsty Macnab as a director (1 page)
14 November 2012Registered office address changed from 28 Hermitage Gardens Edinburgh EH10 6AY on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 28 Hermitage Gardens Edinburgh EH10 6AY on 14 November 2012 (1 page)
14 November 2012Termination of appointment of Kirsty Macnab as a director (1 page)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
19 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
16 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Isobel Anne Macnab on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Gillian Ishbel Currie on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Gillian Ishbel Currie on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Mrs Lindsey Margaret Hogan on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Isobel Anne Macnab on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Kirsty Anne Macnab on 25 May 2010 (2 pages)
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Mrs Lindsey Margaret Hogan on 25 May 2010 (2 pages)
18 June 2010Director's details changed for Kirsty Anne Macnab on 25 May 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 October 2009Alterations to floating charge 1 (6 pages)
3 October 2009Alterations to floating charge 1 (6 pages)
3 October 2009Alterations to floating charge 2 (5 pages)
3 October 2009Alterations to floating charge 2 (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 June 2009Return made up to 25/05/09; full list of members (4 pages)
9 June 2009Return made up to 25/05/09; full list of members (4 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
28 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
20 June 2008Return made up to 25/05/08; full list of members (5 pages)
20 June 2008Return made up to 25/05/08; full list of members (5 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 June 2007Return made up to 25/05/07; no change of members (8 pages)
4 June 2007Return made up to 25/05/07; no change of members (8 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 July 2006Return made up to 25/05/06; full list of members (8 pages)
11 July 2006Return made up to 25/05/06; full list of members (8 pages)
7 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
7 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
17 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2005Return made up to 25/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
10 June 2004Return made up to 25/05/04; full list of members (8 pages)
10 June 2004Return made up to 25/05/04; full list of members (8 pages)
28 April 2004Full accounts made up to 30 June 2003 (11 pages)
28 April 2004Full accounts made up to 30 June 2003 (11 pages)
17 June 2003Return made up to 25/05/03; full list of members (8 pages)
17 June 2003Return made up to 25/05/03; full list of members (8 pages)
30 April 2003Full accounts made up to 30 June 2002 (12 pages)
30 April 2003Full accounts made up to 30 June 2002 (12 pages)
27 June 2002Return made up to 25/05/02; full list of members (8 pages)
27 June 2002Return made up to 25/05/02; full list of members (8 pages)
29 April 2002Full accounts made up to 30 June 2001 (11 pages)
29 April 2002Full accounts made up to 30 June 2001 (11 pages)
4 June 2001Return made up to 25/05/01; full list of members (7 pages)
4 June 2001Return made up to 25/05/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
30 April 2001Full accounts made up to 30 June 2000 (11 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned;director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned;director resigned (1 page)
24 August 2000New director appointed (2 pages)
21 June 2000Return made up to 25/05/00; full list of members (6 pages)
21 June 2000Return made up to 25/05/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
21 June 1999Return made up to 25/05/99; full list of members (7 pages)
21 June 1999Return made up to 25/05/99; full list of members (7 pages)
29 April 1999Full accounts made up to 30 June 1998 (11 pages)
29 April 1999Full accounts made up to 30 June 1998 (11 pages)
28 May 1998Return made up to 25/05/98; no change of members (5 pages)
28 May 1998Return made up to 25/05/98; no change of members (5 pages)
1 May 1998Full accounts made up to 30 June 1997 (12 pages)
1 May 1998Full accounts made up to 30 June 1997 (12 pages)
18 November 1997Partic of mort/charge * (6 pages)
18 November 1997Partic of mort/charge * (6 pages)
13 June 1997Return made up to 25/05/97; no change of members (4 pages)
13 June 1997Return made up to 25/05/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (12 pages)
29 April 1997Full accounts made up to 30 June 1996 (12 pages)
8 June 1996Return made up to 25/05/96; full list of members (7 pages)
8 June 1996Return made up to 25/05/96; full list of members (7 pages)
10 May 1996Full accounts made up to 30 June 1995 (12 pages)
10 May 1996Full accounts made up to 30 June 1995 (12 pages)
13 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 October 1995Nc inc already adjusted 30/06/95 (1 page)
13 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 October 1995Ad 30/06/95--------- £ si 125000@1=125000 £ ic 75000/200000 (2 pages)
13 October 1995Ad 30/06/95--------- £ si 125000@1=125000 £ ic 75000/200000 (2 pages)
13 October 1995Nc inc already adjusted 30/06/95 (1 page)
13 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 June 1995Return made up to 25/05/95; no change of members (6 pages)
22 June 1995Return made up to 25/05/95; no change of members (6 pages)
17 June 1994Return made up to 25/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 June 1994Return made up to 25/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
10 June 1994Ad 06/05/94--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages)
10 June 1994Ad 06/05/94--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages)
9 March 1994Company name changed\certificate issued on 09/03/94 (2 pages)
9 March 1994Company name changed\certificate issued on 09/03/94 (2 pages)
22 June 1993Memorandum and Articles of Association (8 pages)
22 June 1993Memorandum and Articles of Association (8 pages)
21 June 1993Company name changed\certificate issued on 21/06/93 (2 pages)
21 June 1993Company 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 1993Incorporation (9 pages)
25 May 1993Incorporation (9 pages)