Company NameOrrmac (No:360) Limited
Company StatusDissolved
Company NumberSC155595
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Raymond Barratt Agnew
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(1 month, 1 week after company formation)
Appointment Duration25 years, 6 months (closed 22 September 2020)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address19 Druids Court
Newtown Mount Kennedy
Co. Wicklow
Ireland
Director NameMr Brian Hugh Lemond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(1 month, 1 week after company formation)
Appointment Duration25 years, 6 months (closed 22 September 2020)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Director NameWilliam Stuart Wilson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(1 month, 1 week after company formation)
Appointment Duration25 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressM/S Oilfields Supply Centre
Jebel Ali Building No 24 PO Box 1518
Dubai
United Arab Emirates
Secretary NameMr Brian Hugh Lemond
NationalityBritish
StatusClosed
Appointed03 January 2005(9 years, 11 months after company formation)
Appointment Duration15 years, 8 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorn Road
Bearsden
Glasgow
Lanarkshire
G61 4PP
Scotland
Director NamePauline Anne Ellis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address36 Dublin Street
Edinburgh
EH3 6NS
Scotland
Director NameDerek Andrew Nash
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address36 Heriot Row
Edinburgh
Midlothian
EH3 6ES
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 04 August 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Hermitage Drive
Edinburgh
EH10 6BZ
Scotland
Director NameMr James Alexander Macconnell Orr
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 04 August 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10 Learmonth Grove
Edinburgh
EH4 1BP
Scotland
Director NameMr Alasdair Richmond Reid
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 10 December 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Secretary NameLeslie William Conn
NationalityBritish
StatusResigned
Appointed30 October 1996(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address11 Station Road
Langbank
Port Glasgow
Renfrewshire
PA14 6YA
Scotland
Secretary NameORR Macqueen Ws (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland

Location

Registered Address10 George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2004
Net Worth£1,602,093
Current Liabilities£689,562

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 April 1995Delivered on: 26 April 1995
Satisfied on: 12 February 2007
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.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
10 June 2020Application to strike the company off the register (3 pages)
12 March 2019Order of court - restore and wind up (1 page)
10 June 2017Final Gazette dissolved following liquidation (1 page)
10 June 2017Final Gazette dissolved following liquidation (1 page)
10 March 2017Return of final meeting of voluntary winding up (4 pages)
10 March 2017Return of final meeting of voluntary winding up (4 pages)
12 February 2007Dec mort/charge * (2 pages)
12 February 2007Dec mort/charge * (2 pages)
6 February 2007Registered office changed on 06/02/07 from: dalsetter house 37 dalsetter avenue glasgow G15 8TE (1 page)
6 February 2007Registered office changed on 06/02/07 from: dalsetter house 37 dalsetter avenue glasgow G15 8TE (1 page)
6 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(6 pages)
6 February 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(6 pages)
9 August 2006Registered office changed on 09/08/06 from: gleddoch house hotel langbank renfrewshire PA14 6YE (1 page)
9 August 2006Registered office changed on 09/08/06 from: gleddoch house hotel langbank renfrewshire PA14 6YE (1 page)
22 February 2006Return made up to 26/01/06; full list of members (10 pages)
22 February 2006Return made up to 26/01/06; full list of members (10 pages)
9 January 2006Ad 23/12/05--------- £ si 1@1=1 £ ic 109971/109972 (2 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2006Ad 23/12/05--------- £ si 1@1=1 £ ic 109971/109972 (2 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2006Nc inc already adjusted 23/12/05 (1 page)
9 January 2006Memorandum and Articles of Association (9 pages)
9 January 2006Memorandum and Articles of Association (9 pages)
9 January 2006Nc inc already adjusted 23/12/05 (1 page)
17 November 2005£ ic 176173/109971 04/08/05 £ sr 66202@1=66202 (1 page)
17 November 2005£ ic 176173/109971 04/08/05 £ sr 66202@1=66202 (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
28 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
28 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 March 2004Return made up to 26/01/04; full list of members (11 pages)
2 March 2004Return made up to 26/01/04; full list of members (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
25 February 2003Return made up to 26/01/03; full list of members (11 pages)
25 February 2003Return made up to 26/01/03; full list of members (11 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
16 January 2002Return made up to 26/01/02; full list of members (11 pages)
16 January 2002Return made up to 26/01/02; full list of members (11 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
19 December 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 December 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 December 2001£ ic 198597/176173 03/12/01 £ sr 22424@1=22424 (1 page)
19 December 2001£ ic 198597/176173 03/12/01 £ sr 22424@1=22424 (1 page)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
16 January 2001Return made up to 26/01/01; full list of members (12 pages)
16 January 2001Return made up to 26/01/01; full list of members (12 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
28 January 2000Return made up to 26/01/00; full list of members (12 pages)
28 January 2000Return made up to 26/01/00; full list of members (12 pages)
31 October 1999Full accounts made up to 31 December 1998 (11 pages)
31 October 1999Full accounts made up to 31 December 1998 (11 pages)
4 March 1999Return made up to 26/01/99; no change of members (6 pages)
4 March 1999Return made up to 26/01/99; no change of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
10 March 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 March 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
24 July 1997£ ic 200439/198597 27/06/97 £ sr 1842@1=1842 (1 page)
24 July 1997£ ic 200439/198597 27/06/97 £ sr 1842@1=1842 (1 page)
22 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 February 1997Return made up to 26/01/97; full list of members
  • 363(287) ‐ Registered office changed on 25/02/97
(8 pages)
25 February 1997Return made up to 26/01/97; full list of members
  • 363(287) ‐ Registered office changed on 25/02/97
(8 pages)
14 November 1996Registered office changed on 14/11/96 from: 36 heriot row edinburgh EH3 6ES (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: 36 heriot row edinburgh EH3 6ES (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New secretary appointed (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
8 October 1996Ad 13/04/95--------- £ si 200437@1 (4 pages)
8 October 1996Ad 13/04/95--------- £ si 200437@1 (4 pages)
13 March 1996Return made up to 26/01/96; full list of members (12 pages)
13 March 1996Return made up to 26/01/96; full list of members (12 pages)
9 November 1995Director's particulars changed (2 pages)
9 November 1995Director's particulars changed (2 pages)
26 October 1995Accounting reference date notified as 31/12 (1 page)
26 October 1995Accounting reference date notified as 31/12 (1 page)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 April 1995Memorandum and Articles of Association (11 pages)
26 April 1995Memorandum and Articles of Association (11 pages)
26 January 1995Incorporation (19 pages)
26 January 1995Incorporation (19 pages)