Company NameOrnum Technical Services Ltd.
DirectorsKevin James Munro and Rhona Munro
Company StatusActive
Company NumberSC173867
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kevin James Munro
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlacksmith's Croft Kinellar
Aberdeen
AB21 0SG
Scotland
Director NameMrs Rhona Munro
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlacksmith's Croft Kinellar
Aberdeen
AB21 0SG
Scotland
Secretary NameRhona Munro
NationalityBritish
StatusCurrent
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlacksmith's Croft Kinellar
Aberdeen
AB21 0SG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBlacksmith's Croft
Kinellar
Aberdeen
AB21 0SG
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch

Financials

Year2013
Net Worth£48,312
Cash£56,643
Current Liabilities£18,248

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Charges

18 November 2014Delivered on: 25 November 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The subjects known as and forming flat d, 93 willowbank road, aberdeen (title number ABN59316).
Outstanding
13 November 2014Delivered on: 18 November 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
30 March 2022Confirmation statement made on 26 March 2022 with updates (3 pages)
11 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
9 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
4 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 November 2014Registration of charge SC1738670002, created on 18 November 2014 (7 pages)
25 November 2014Registration of charge SC1738670002, created on 18 November 2014 (7 pages)
18 November 2014Registration of charge SC1738670001, created on 13 November 2014 (5 pages)
18 November 2014Registration of charge SC1738670001, created on 13 November 2014 (5 pages)
21 May 2014Director's details changed for Kevin James Munro on 15 May 2014 (2 pages)
21 May 2014Director's details changed for Kevin James Munro on 15 May 2014 (2 pages)
21 May 2014Secretary's details changed for Rhona Munro on 15 May 2014 (1 page)
21 May 2014Secretary's details changed for Rhona Munro on 15 May 2014 (1 page)
21 May 2014Director's details changed for Rhona Munro on 15 May 2014 (2 pages)
21 May 2014Registered office address changed from 134 Newburgh Circle Bridge of Don Aberdeen AB22 8XB on 21 May 2014 (1 page)
21 May 2014Director's details changed for Rhona Munro on 15 May 2014 (2 pages)
21 May 2014Registered office address changed from 134 Newburgh Circle Bridge of Don Aberdeen AB22 8XB on 21 May 2014 (1 page)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Rhona Munro on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Kevin James Munro on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Kevin James Munro on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Kevin James Munro on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Rhona Munro on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Rhona Munro on 1 March 2010 (2 pages)
11 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Rhona Munro on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Kevin James Munro on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Rhona Munro on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Kevin James Munro on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Rhona Munro on 1 March 2010 (2 pages)
11 May 2010Director's details changed for Kevin James Munro on 1 March 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 June 2009Return made up to 26/03/09; full list of members (4 pages)
26 June 2009Return made up to 26/03/09; full list of members (4 pages)
26 November 2008Return made up to 26/03/08; full list of members (4 pages)
26 November 2008Return made up to 26/03/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 May 2007Return made up to 26/03/07; full list of members (7 pages)
17 May 2007Return made up to 26/03/07; full list of members (7 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 April 2006Return made up to 26/03/06; full list of members (7 pages)
5 April 2006Return made up to 26/03/06; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 June 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 April 2005Return made up to 26/03/05; full list of members (7 pages)
12 April 2005Return made up to 26/03/05; full list of members (7 pages)
15 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 April 2004Return made up to 26/03/04; full list of members (7 pages)
22 April 2004Return made up to 26/03/04; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 April 2003Return made up to 26/03/03; full list of members (7 pages)
30 April 2003Return made up to 26/03/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 April 2002Return made up to 26/03/02; full list of members (6 pages)
22 April 2002Return made up to 26/03/02; full list of members (6 pages)
18 December 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
18 December 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
23 March 2001Return made up to 26/03/01; full list of members (6 pages)
23 March 2001Return made up to 26/03/01; full list of members (6 pages)
16 August 2000Full accounts made up to 30 April 2000 (7 pages)
16 August 2000Full accounts made up to 30 April 2000 (7 pages)
10 May 2000Return made up to 26/03/00; full list of members (6 pages)
10 May 2000Return made up to 26/03/00; full list of members (6 pages)
27 July 1999Full accounts made up to 30 April 1999 (8 pages)
27 July 1999Full accounts made up to 30 April 1999 (8 pages)
26 April 1999Return made up to 26/03/99; no change of members (4 pages)
26 April 1999Return made up to 26/03/99; no change of members (4 pages)
9 October 1998Full accounts made up to 30 April 1998 (8 pages)
9 October 1998Full accounts made up to 30 April 1998 (8 pages)
5 May 1998Return made up to 26/03/98; full list of members (6 pages)
5 May 1998Return made up to 26/03/98; full list of members (6 pages)
10 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
10 April 1997Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1997Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997Secretary resigned (1 page)
26 March 1997Incorporation (16 pages)
26 March 1997Incorporation (16 pages)