Company NameOrrmac (No:810) Limited
DirectorsLeslie Peter Benzies and Philip David Johnston
Company StatusActive
Company NumberSC173847
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Leslie Peter Benzies
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange, 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Philip David Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(25 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQ Court 3 Quality Street
Edinburgh
EH4 5BP
Scotland
Director NameDerek Andrew Nash
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(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
Appointed25 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address9 Saxe Coburg Street
Edinburgh
Midlothian
EH3 5BN
Scotland
Director NameRobert Huthersall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address17 Corstorphine Road
Edinburgh
Midlothian
EH12 6DD
Scotland
Director NameMrs Aileen Pringle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(4 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 11 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Secretary NameMary Anne McAdam
NationalityBritish
StatusResigned
Appointed11 May 2001(4 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 11 November 2019)
RoleCompany Director
Correspondence AddressTarramarr
Ferry Road
South Alloa
Stirlingshire
FK7 7LF
Scotland
Director NameMr Benjamin Thomas Watt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 South Gray Street
Edinburgh
Midlothian
EH9 1TE
Scotland
Director NameMr Roderick McKenzie Petrie
Date of BirthApril 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed25 January 2012(14 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMadiencraig House /192
Queensferry Road
Edinburgh
Lothian
EH4 2BN
Scotland
Secretary NameORR Macqueen Ws (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address36 Heriot Row
Edinburgh
EH3 6ES
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed30 June 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2001)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland

Location

Registered AddressQ Court
3 Quality Street
Edinburgh
EH4 5BP
Scotland
ConstituencyEdinburgh West
WardAlmond
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

20 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
10 February 2020Director's details changed for Mr Leslie Peter Benzies on 11 November 2019 (2 pages)
10 February 2020Change of details for Mr Leslie Peter Benzies as a person with significant control on 28 January 2020 (2 pages)
28 January 2020Cessation of Tom Farmer as a person with significant control on 28 January 2020 (1 page)
28 January 2020Notification of Leslie Peter Benzies as a person with significant control on 28 January 2020 (2 pages)
14 November 2019Registered office address changed from Maidencraig House / 192 Queensferry Road Edinburgh EH4 2BN to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 14 November 2019 (1 page)
13 November 2019Current accounting period shortened from 31 March 2020 to 21 February 2020 (1 page)
13 November 2019Termination of appointment of Roderick Mckenzie Petrie as a director on 11 November 2019 (1 page)
13 November 2019Appointment of Mr Leslie Peter Benzies as a director on 11 November 2019 (2 pages)
13 November 2019Termination of appointment of Mary Anne Mcadam as a secretary on 11 November 2019 (1 page)
14 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
14 May 2012Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 14 May 2012 (1 page)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
25 January 2012Termination of appointment of Benjamin Watt as a director (1 page)
25 January 2012Appointment of Mr Roderick Mckenzie Petrie as a director (2 pages)
25 January 2012Termination of appointment of Benjamin Watt as a director (1 page)
25 January 2012Appointment of Mr Roderick Mckenzie Petrie as a director (2 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Return made up to 13/03/09; full list of members (3 pages)
19 March 2009Return made up to 13/03/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Director appointed benjamin thomas watt (2 pages)
18 December 2008Appointment terminated director aileen pringle (1 page)
18 December 2008Director appointed benjamin thomas watt (2 pages)
18 December 2008Appointment terminated director aileen pringle (1 page)
31 March 2008Return made up to 13/03/08; full list of members (3 pages)
31 March 2008Return made up to 13/03/08; full list of members (3 pages)
18 April 2007Return made up to 13/03/07; full list of members (3 pages)
18 April 2007Return made up to 13/03/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006Return made up to 13/03/06; full list of members (6 pages)
7 April 2006Return made up to 13/03/06; full list of members (6 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
12 April 2005Return made up to 13/03/05; full list of members (6 pages)
12 April 2005Return made up to 13/03/05; full list of members (6 pages)
21 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 June 2004Registered office changed on 09/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
9 June 2004Registered office changed on 09/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
18 March 2004Return made up to 13/03/04; full list of members (6 pages)
18 March 2004Return made up to 13/03/04; full list of members (6 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 March 2003Return made up to 13/03/03; full list of members (6 pages)
17 March 2003Return made up to 13/03/03; full list of members (6 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 April 2002Return made up to 13/03/02; full list of members (6 pages)
4 April 2002Return made up to 13/03/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001New secretary appointed (2 pages)
9 April 2001Return made up to 13/03/01; full list of members (6 pages)
9 April 2001Return made up to 13/03/01; full list of members (6 pages)
2 January 2001Full accounts made up to 31 March 2000 (10 pages)
2 January 2001Full accounts made up to 31 March 2000 (10 pages)
4 April 2000Return made up to 23/03/00; full list of members (6 pages)
4 April 2000Return made up to 23/03/00; full list of members (6 pages)
19 January 2000Accounts made up to 31 March 1999 (3 pages)
19 January 2000Accounts made up to 31 March 1999 (3 pages)
7 July 1999Registered office changed on 07/07/99 from: 36 heriot row edinburgh EH3 6ES (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999Registered office changed on 07/07/99 from: 36 heriot row edinburgh EH3 6ES (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
18 March 1999Return made up to 23/03/99; full list of members (7 pages)
18 March 1999Return made up to 23/03/99; full list of members (7 pages)
18 January 1999Accounts made up to 31 March 1998 (3 pages)
18 January 1999Accounts made up to 31 March 1998 (3 pages)
7 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1998Return made up to 25/03/98; full list of members (8 pages)
14 April 1998Return made up to 25/03/98; full list of members (8 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (3 pages)
21 August 1997New director appointed (3 pages)
21 August 1997New director appointed (3 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (3 pages)
25 March 1997Incorporation (21 pages)
25 March 1997Incorporation (21 pages)