Company NameMacDonald Orr Limited
DirectorsJames Alexander Macconnell Orr and Angus Donald Mackintosh MacDonald
Company StatusActive
Company NumberSC167743
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Alexander Macconnell Orr
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(7 months, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Learmonth Grove
Edinburgh
EH4 1BP
Scotland
Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(7 months, 1 week after company formation)
Appointment Duration27 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2002(6 years, 2 months after company formation)
Appointment Duration21 years, 6 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameDerek Andrew Nash
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleSolicitor
Correspondence Address36 Heriot Row
Edinburgh
Midlothian
EH3 6ES
Scotland
Director NameMrs Pauline Anne Orr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleSolicitor
Correspondence Address9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Director NameArchibald Turner Gibson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1999)
RoleBanker
Correspondence AddressGowrie
8 Succoth Avenue
Edinburgh
Midlothian
EH12 6BT
Scotland
Director NameSir Alan Turner Peacock
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1999)
RoleEconomist
Correspondence AddressClinton Grange
146/4 Whitehouse Loan
Edinburgh
EH9 2AN
Scotland
Director NameJohn Pitkeathly Percy
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Midmar Drive
Edinburgh
Lothian
EH10 6BU
Scotland
Secretary NamePauline Anne Orr
NationalityBritish
StatusResigned
Appointed30 June 1999(2 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressFlat 3
40 Smith Square
London
SW1P 3HL
Secretary NameORR Macqueen Ws (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland

Contact

Websiteyesscotland.net

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

460.5k at £1Angus Donald Mackintosh Macdonald
50.00%
Ordinary
460.5k at £1James Alexander Macconnell Orr
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months from now)

Charges

24 January 2002Delivered 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 2001Delivered 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 1998Delivered 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 2002Delivered 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

Filing History

2 October 2017Accounts for a dormant company made up to 31 December 2016 (15 pages)
28 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (15 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (15 pages)
15 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 921,000
(5 pages)
15 September 2015Registered 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 2014Registered 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 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 921,000
(5 pages)
6 October 2014Registered 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 2014Accounts for a dormant company made up to 31 December 2013 (16 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2012 (16 pages)
31 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 921,000
(5 pages)
31 October 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 31 October 2013 (1 page)
21 December 2012Total exemption full accounts made up to 31 December 2011 (26 pages)
2 October 2012Secretary's details changed for Queensferry Secretaries Limited on 15 August 2012 (2 pages)
2 October 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 October 2012 (1 page)
2 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
27 February 2012Total exemption full accounts made up to 31 December 2010 (16 pages)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
26 September 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 26 September 2011 (1 page)
26 September 2011Secretary's details changed for Queensferry Secretaries Limited on 15 August 2011 (2 pages)
26 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption full accounts made up to 31 December 2009 (15 pages)
5 October 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 October 2010 (1 page)
5 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
5 October 2010Secretary's details changed for Queensferry Secretaries Limited on 15 August 2010 (2 pages)
5 October 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 October 2010 (1 page)
4 November 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
3 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
5 December 2008Return made up to 15/08/08; full list of members (4 pages)
5 December 2008Secretary's change of particulars / queensferry secretaries LIMITED / 15/08/2008 (1 page)
5 December 2008Registered office changed on 05/12/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
5 November 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (17 pages)
31 August 2007Return made up to 15/08/07; full list of members (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (17 pages)
21 September 2006Return made up to 15/08/06; full list of members (2 pages)
21 September 2006Secretary's particulars changed (1 page)
9 February 2006Full accounts made up to 31 December 2004 (18 pages)
6 January 2006Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
7 September 2005Return made up to 15/08/05; full list of members (2 pages)
4 May 2005Dec mort/charge * (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
6 September 2004Return made up to 15/08/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
9 October 2003Return made up to 15/08/03; full list of members (7 pages)
15 April 2003Registered office changed on 15/04/03 from: 8 saint andrew square edinburgh midlothian EH2 2PP (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002Secretary resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
18 September 2002Return made up to 15/08/02; full list of members (7 pages)
15 May 2002Director's particulars changed (1 page)
7 February 2002Partic of mort/charge * (5 pages)
7 February 2002Partic of mort/charge * (5 pages)
4 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2002Ad 30/11/01--------- £ si 821000@1=821000 £ ic 100000/921000 (2 pages)
31 December 2001Full accounts made up to 31 December 2000 (13 pages)
22 December 2001Partic of mort/charge * (5 pages)
27 September 2001Return made up to 15/08/01; full list of members (6 pages)
13 May 2001Resolutions
  • RES13 ‐ Share sale approved 29/11/00
(1 page)
10 April 2001Director's particulars changed (1 page)
14 March 2001Secretary's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (13 pages)
15 September 2000Return made up to 15/08/00; full list of members (6 pages)
23 May 2000Director's particulars changed (1 page)
22 May 2000Secretary's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
5 October 1999Certificate for superseding 288B (1 page)
5 October 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Return made up to 15/08/99; no change of members (10 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 36 heriot row edinburgh EH3 6ES (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
3 November 1998Full group accounts made up to 31 December 1997 (17 pages)
21 September 1998Return made up to 15/08/98; no change of members (14 pages)
14 April 1998Partic of mort/charge * (6 pages)
29 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
16 September 1997Return made up to 15/08/97; full list of members (14 pages)
7 July 1997Ad 28/03/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 July 1997Statement of affairs (4 pages)
26 June 1997Nc inc already adjusted 24/03/97 (1 page)
30 April 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
2 April 1997Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997New director appointed (3 pages)
2 April 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
2 April 1997New director appointed (3 pages)
2 April 1997New director appointed (3 pages)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (4 pages)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (4 pages)
1 April 1997Company name changed orrmac (no:800) LIMITED\certificate issued on 01/04/97 (2 pages)
15 August 1996Incorporation (24 pages)