Company NameOrmiston (1956) Limited
Company StatusDissolved
Company NumberSC156951
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NamesForthrock Limited and Edinburgh Risk Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Mark Joseph Barry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(3 weeks, 6 days after company formation)
Appointment Duration22 years, 3 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr James Thomas Allan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Craigmount Grove North
Corstorphine
Edinburgh
EH12 8BU
Scotland
Director NameGeorge Brian Pardoe
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(3 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 04 December 2001)
RoleCompany Director
Correspondence Address50 Milton Crescent
Edinburgh
Midlothian
EH15 3PQ
Scotland
Director NameAnthony David Wilson Hamilton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(3 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 04 December 2001)
RoleCompany Director
Correspondence Address75 Great King Street
Edinburgh
EH3 6RN
Scotland
Director NameMr Stuart Graham Johnston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(3 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 04 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16a Polwarth Terrace
Edinburgh
Midlothian
EH11 1ND
Scotland
Director NameWilliam Dewar Kidd
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(3 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 04 December 2001)
RoleCompany Director
Correspondence Address121 Caiyside
Edinburgh
Midlothian
EH10 7HR
Scotland
Director NameHamish Lawson MacDonald
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(3 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 04 December 2001)
RoleChartered Accountant
Correspondence Address3a York Road
North Berwick
East Lothian
EH39 4LS
Scotland
Secretary NameMr Stuart Graham Johnston
NationalityBritish
StatusResigned
Appointed24 April 1995(3 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 04 December 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16a Polwarth Terrace
Edinburgh
Midlothian
EH11 1ND
Scotland
Director NameDavid Stevenson Templeton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 year, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2008)
RoleFinancial Advisor
Correspondence Address17 Main Street
Newton
Broxburn
West Lothian
EH52 6QE
Scotland
Director NameMrs Diane Alice Mackie
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed29 November 1996(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 04 December 2001)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressThe Smiddy Smithy Row
East Fortune
North Berwick
East Lothian
EH39 5LD
Scotland
Secretary NameJohn Anthony Cregan
NationalityBritish
StatusResigned
Appointed04 December 2001(6 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address47 Clayknowes Drive
Musselburgh
East Lothian
EH21 6UW
Scotland
Director NameMr William Crockett
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 December 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address43 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameIan Kerr Lambie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(7 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 July 2010)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressWeigelia
Kingscavil
Linlithgow
West Lothian
EH49 6NA
Scotland
Director NameMr Grant Thomas William Walker
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
Director NameMr Alistair Brown
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2011)
RoleIndependent Financial Adviser
Country of ResidenceScotland
Correspondence Address43 Northumberland Street
Edinburgh
EH3 6JQ
Scotland

Contact

Websiteedrisk.co.uk
Telephone0131 5562535
Telephone regionEdinburgh

Location

Registered Address43 Northumberland Street
Edinburgh
EH3 6JQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

17.7k at £1Jbdst Holding Company LTD
56.72%
Ordinary A
13.5k at £1Jbdst Holding Company LTD
43.28%
Ordinary B

Financials

Year2014
Net Worth£66,617
Cash£31,029
Current Liabilities£55,334

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

13 September 1995Delivered on: 20 September 1995
Satisfied on: 11 April 2013
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

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 31,260
(4 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 31,260
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 31,260
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 31,260
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 31,260
(4 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 31,260
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-31
(1 page)
3 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-31
(1 page)
3 June 2013Company name changed edinburgh risk management LIMITED\certificate issued on 03/06/13
  • CONNOT ‐
(3 pages)
3 June 2013Company name changed edinburgh risk management LIMITED\certificate issued on 03/06/13
  • CONNOT ‐
(3 pages)
11 April 2013Satisfaction of charge 1 in full (3 pages)
11 April 2013Satisfaction of charge 1 in full (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
27 December 2012Termination of appointment of William Crockett as a director (1 page)
27 December 2012Termination of appointment of William Crockett as a director (1 page)
27 December 2012Termination of appointment of Grant Walker as a director (1 page)
27 December 2012Termination of appointment of Grant Walker as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 March 2012Director's details changed for Mr Grant Walker on 28 March 2012 (2 pages)
28 March 2012Director's details changed for William Crockett on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Mr John Mark Joseph Barry on 28 March 2012 (2 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
28 March 2012Director's details changed for William Crockett on 28 March 2012 (2 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
28 March 2012Director's details changed for Mr John Mark Joseph Barry on 28 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Grant Walker on 28 March 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 July 2011Termination of appointment of Alistair Brown as a director (1 page)
27 July 2011Termination of appointment of Alistair Brown as a director (1 page)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
6 April 2011Director's details changed for Mr Alistair Brown on 5 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Alistair Brown on 5 April 2011 (2 pages)
6 April 2011Director's details changed for Mr Alistair Brown on 5 April 2011 (2 pages)
6 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (7 pages)
5 April 2011Director's details changed for William Crockett on 5 April 2011 (2 pages)
5 April 2011Director's details changed for William Crockett on 5 April 2011 (2 pages)
5 April 2011Director's details changed for William Crockett on 5 April 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 September 2010Termination of appointment of John Cregan as a secretary (1 page)
16 September 2010Termination of appointment of John Cregan as a secretary (1 page)
6 July 2010Termination of appointment of Ian Lambie as a director (1 page)
6 July 2010Termination of appointment of Ian Lambie as a director (1 page)
6 April 2010Director's details changed for William Crockett on 6 April 2010 (2 pages)
6 April 2010Director's details changed for William Crockett on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ian Kerr Lambie on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Mark Joseph Barry on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Grant Walker on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Mark Joseph Barry on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ian Kerr Lambie on 6 April 2010 (2 pages)
6 April 2010Director's details changed for John Mark Joseph Barry on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for William Crockett on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ian Kerr Lambie on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Mr Grant Walker on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Grant Walker on 6 April 2010 (2 pages)
4 March 2010Director's details changed (2 pages)
4 March 2010Director's details changed (2 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 October 2009Appointment of Mr Alistair N/a Brown as a director (2 pages)
27 October 2009Appointment of Mr Alistair N/a Brown as a director (2 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
26 January 2009Appointment terminated director david templeton (1 page)
26 January 2009Appointment terminated director david templeton (1 page)
29 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 May 2008Director appointed mr grant thomas william walker (1 page)
16 May 2008Director appointed mr grant thomas william walker (1 page)
14 April 2008Return made up to 28/03/08; full list of members (4 pages)
14 April 2008Director's change of particulars / william crockett / 12/04/2008 (1 page)
14 April 2008Return made up to 28/03/08; full list of members (4 pages)
14 April 2008Director's change of particulars / william crockett / 12/04/2008 (1 page)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 May 2007Full accounts made up to 31 May 2006 (21 pages)
15 May 2007Full accounts made up to 31 May 2006 (21 pages)
20 April 2007Return made up to 28/03/07; full list of members (3 pages)
20 April 2007Return made up to 28/03/07; full list of members (3 pages)
10 April 2006Return made up to 28/03/06; full list of members (3 pages)
10 April 2006Return made up to 28/03/06; full list of members (3 pages)
11 January 2006Full accounts made up to 31 May 2005 (20 pages)
11 January 2006Full accounts made up to 31 May 2005 (20 pages)
5 April 2005Return made up to 28/03/05; full list of members (3 pages)
5 April 2005Return made up to 28/03/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 May 2004 (24 pages)
3 February 2005Full accounts made up to 31 May 2004 (24 pages)
27 May 2004Return made up to 28/03/04; full list of members (8 pages)
27 May 2004Return made up to 28/03/04; full list of members (8 pages)
20 January 2004Full accounts made up to 31 May 2003 (21 pages)
20 January 2004Full accounts made up to 31 May 2003 (21 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Return made up to 28/03/03; full list of members (7 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Return made up to 28/03/03; full list of members (7 pages)
25 February 2003Full accounts made up to 31 May 2002 (21 pages)
25 February 2003Full accounts made up to 31 May 2002 (21 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
29 April 2002Return made up to 28/03/02; full list of members (8 pages)
29 April 2002Return made up to 28/03/02; full list of members (8 pages)
11 February 2002Full accounts made up to 31 May 2001 (20 pages)
11 February 2002Full accounts made up to 31 May 2001 (20 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Memorandum and Articles of Association (7 pages)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Memorandum and Articles of Association (7 pages)
6 December 2001Secretary resigned;director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Secretary resigned;director resigned (1 page)
17 April 2001Return made up to 28/03/01; full list of members (10 pages)
17 April 2001Return made up to 28/03/01; full list of members (10 pages)
11 December 2000Full accounts made up to 31 May 2000 (17 pages)
11 December 2000Full accounts made up to 31 May 2000 (17 pages)
1 September 2000Secretary's particulars changed (1 page)
1 September 2000Secretary's particulars changed (1 page)
3 April 2000Return made up to 28/03/00; full list of members (10 pages)
3 April 2000Return made up to 28/03/00; full list of members (10 pages)
22 December 1999Amended accounts made up to 31 May 1998 (17 pages)
22 December 1999Amended accounts made up to 31 May 1998 (17 pages)
22 December 1999Amended accounts made up to 31 May 1997 (18 pages)
22 December 1999Amended accounts made up to 31 May 1997 (18 pages)
26 November 1999Full accounts made up to 31 May 1999 (20 pages)
26 November 1999Full accounts made up to 31 May 1999 (20 pages)
22 April 1999Return made up to 28/03/99; no change of members (8 pages)
22 April 1999Return made up to 28/03/99; no change of members (8 pages)
30 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
30 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
2 April 1998Return made up to 28/03/98; no change of members (6 pages)
2 April 1998Return made up to 28/03/98; no change of members (6 pages)
6 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Full accounts made up to 31 May 1996 (16 pages)
10 December 1996Full accounts made up to 31 May 1996 (16 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
26 April 1996Return made up to 28/03/96; full list of members (8 pages)
26 April 1996Return made up to 28/03/96; full list of members (8 pages)
8 November 1995Accounting reference date notified as 31/05 (1 page)
8 November 1995Accounting reference date notified as 31/05 (1 page)
20 September 1995Partic of mort/charge * (3 pages)
20 September 1995Partic of mort/charge * (3 pages)
2 August 1995Memorandum and Articles of Association (32 pages)
2 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
2 August 1995£ nc 100/100000 27/07/95 (1 page)
2 August 1995Ad 27/07/95--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
2 August 1995£ nc 100/100000 27/07/95 (1 page)
2 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
2 August 1995Ad 27/07/95--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages)
2 August 1995Memorandum and Articles of Association (32 pages)
26 June 1995Registered office changed on 26/06/95 from: 55/57 queen street edinburgh EH2 3PA (1 page)
26 June 1995Registered office changed on 26/06/95 from: 55/57 queen street edinburgh EH2 3PA (1 page)
17 May 1995Director resigned (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New secretary appointed;new director appointed (2 pages)
17 May 1995New secretary appointed;new director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Director resigned (2 pages)
3 May 1995Company name changed forthrock LIMITED\certificate issued on 04/05/95 (6 pages)
3 May 1995Company name changed forthrock LIMITED\certificate issued on 04/05/95 (6 pages)
28 March 1995Incorporation (16 pages)
28 March 1995Incorporation (16 pages)