Edinburgh
EH4 1BP
Scotland
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1997(7 months, 1 week after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2002(6 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Derek Andrew Nash |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 36 Heriot Row Edinburgh Midlothian EH3 6ES Scotland |
Director Name | Mrs Pauline Anne Orr |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Saxe Coburg Street Edinburgh Midlothian EH3 5BN Scotland |
Director Name | Archibald Turner Gibson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1999) |
Role | Banker |
Correspondence Address | Gowrie 8 Succoth Avenue Edinburgh Midlothian EH12 6BT Scotland |
Director Name | Sir Alan Turner Peacock |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1999) |
Role | Economist |
Correspondence Address | Clinton Grange 146/4 Whitehouse Loan Edinburgh EH9 2AN Scotland |
Director Name | John Pitkeathly Percy |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Midmar Drive Edinburgh Lothian EH10 6BU Scotland |
Secretary Name | Pauline Anne Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Flat 3 40 Smith Square London SW1P 3HL |
Secretary Name | ORR Macqueen Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Correspondence Address | 36 Heriot Row Edinburgh EH3 6ES Scotland |
Website | yesscotland.net |
---|
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
460.5k at £1 | Angus Donald Mackintosh Macdonald 50.00% Ordinary |
---|---|
460.5k at £1 | James Alexander Macconnell Orr 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
24 January 2002 | Delivered on: 7 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of a personal bond dated 9 november 2001. Particulars: Oakwood motel, forres road, elgin, moray comprising a piece of ground of 1.72 acres on the north side of forres road, aforesaid, the whole buildings and erections thereon, the heritable goodwill of the licensed business carried on therin, the whole heritable fittings and fixtures and all rights, parts and pertinents. Outstanding |
---|---|
10 December 2001 | Delivered on: 22 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 assembly street,leith,edinburgh. Outstanding |
2 April 1998 | Delivered on: 14 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
18 January 2002 | Delivered on: 7 February 2002 Satisfied on: 4 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of a personal bond dated 9 november 2001. Particulars: 16 carmelite street, banff together with the whole rights pertaining thereto, the heritable fixtures and fittings, and the heritable goodwill. Fully Satisfied |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (15 pages) |
---|---|
28 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (15 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (15 pages) |
15 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 September 2015 (1 page) |
6 October 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 October 2014 (1 page) |
6 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 6 October 2014 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (16 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2012 (16 pages) |
31 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 31 October 2013 (1 page) |
21 December 2012 | Total exemption full accounts made up to 31 December 2011 (26 pages) |
2 October 2012 | Secretary's details changed for Queensferry Secretaries Limited on 15 August 2012 (2 pages) |
2 October 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 October 2012 (1 page) |
2 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2012 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
30 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 26 September 2011 (1 page) |
26 September 2011 | Secretary's details changed for Queensferry Secretaries Limited on 15 August 2011 (2 pages) |
26 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
5 October 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 October 2010 (1 page) |
5 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Secretary's details changed for Queensferry Secretaries Limited on 15 August 2010 (2 pages) |
5 October 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 October 2010 (1 page) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
3 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
5 December 2008 | Return made up to 15/08/08; full list of members (4 pages) |
5 December 2008 | Secretary's change of particulars / queensferry secretaries LIMITED / 15/08/2008 (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
5 November 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
31 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
21 September 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
7 September 2005 | Return made up to 15/08/05; full list of members (2 pages) |
4 May 2005 | Dec mort/charge * (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 8 saint andrew square edinburgh midlothian EH2 2PP (1 page) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Secretary resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
15 May 2002 | Director's particulars changed (1 page) |
7 February 2002 | Partic of mort/charge * (5 pages) |
7 February 2002 | Partic of mort/charge * (5 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Ad 30/11/01--------- £ si 821000@1=821000 £ ic 100000/921000 (2 pages) |
31 December 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 December 2001 | Partic of mort/charge * (5 pages) |
27 September 2001 | Return made up to 15/08/01; full list of members (6 pages) |
13 May 2001 | Resolutions
|
10 April 2001 | Director's particulars changed (1 page) |
14 March 2001 | Secretary's particulars changed (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
23 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Secretary's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 October 1999 | Certificate for superseding 288B (1 page) |
5 October 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Return made up to 15/08/99; no change of members (10 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 36 heriot row edinburgh EH3 6ES (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
3 November 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
21 September 1998 | Return made up to 15/08/98; no change of members (14 pages) |
14 April 1998 | Partic of mort/charge * (6 pages) |
29 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
16 September 1997 | Return made up to 15/08/97; full list of members (14 pages) |
7 July 1997 | Ad 28/03/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
7 July 1997 | Statement of affairs (4 pages) |
26 June 1997 | Nc inc already adjusted 24/03/97 (1 page) |
30 April 1997 | Accounting reference date extended from 28/02/98 to 30/04/98 (1 page) |
2 April 1997 | Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page) |
2 April 1997 | Resolutions
|
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | New director appointed (3 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (4 pages) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (4 pages) |
1 April 1997 | Company name changed orrmac (no:800) LIMITED\certificate issued on 01/04/97 (2 pages) |
15 August 1996 | Incorporation (24 pages) |