Company NameOrdermodern Limited
DirectorSean Milne Ritchie
Company StatusActive
Company NumberSC224864
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Sean Milne Ritchie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(2 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RolePurchasing
Country of ResidenceScotland
Correspondence Address36 Carnegie Crescent
Aberdeen
AB15 4AE
Scotland
Secretary NameAndrew Ritchie
NationalityBritish
StatusCurrent
Appointed21 January 2002(2 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleEngineer
Correspondence Address216 Kings Gate
Aberdeen
AB15 6DQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address10 Albyn Place
Aberdeen
AB10 1YH
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Sean Milne Ritchie
99.00%
Ordinary
1 at £1Andrew Ritchie
1.00%
Ordinary

Financials

Year2014
Net Worth£233,840
Cash£113,033
Current Liabilities£474,343

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 December 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Director's details changed for Sean Milne Ritchie on 1 November 2011 (2 pages)
28 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
28 December 2012Director's details changed for Sean Milne Ritchie on 1 November 2011 (2 pages)
28 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
28 December 2012Director's details changed for Sean Milne Ritchie on 1 November 2011 (2 pages)
28 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 February 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Sean Milne Ritchie on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Sean Milne Ritchie on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Sean Milne Ritchie on 1 October 2009 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2009Return made up to 01/11/08; full list of members (3 pages)
20 February 2009Return made up to 01/11/08; full list of members (3 pages)
19 December 2007Return made up to 01/11/07; no change of members (6 pages)
19 December 2007Return made up to 01/11/07; no change of members (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 November 2006Return made up to 01/11/06; full list of members (6 pages)
22 November 2006Return made up to 01/11/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 November 2004Return made up to 01/11/04; full list of members (6 pages)
29 November 2004Return made up to 01/11/04; full list of members (6 pages)
14 November 2003Return made up to 01/11/03; full list of members (6 pages)
14 November 2003Return made up to 01/11/03; full list of members (6 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2003Registered office changed on 26/03/03 from: 30 carden place aberdeen grampian AB10 1PQ (1 page)
26 March 2003Registered office changed on 26/03/03 from: 30 carden place aberdeen grampian AB10 1PQ (1 page)
6 December 2002Return made up to 01/11/02; full list of members (6 pages)
6 December 2002Return made up to 01/11/02; full list of members (6 pages)
27 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
27 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
21 March 2002Registered office changed on 21/03/02 from: 65A rubislaw den south aberdeen grampian AB15 4BA (1 page)
21 March 2002Registered office changed on 21/03/02 from: 65A rubislaw den south aberdeen grampian AB15 4BA (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 24 great king street edinburgh EH3 6QN (1 page)
12 February 2002Registered office changed on 12/02/02 from: 24 great king street edinburgh EH3 6QN (1 page)
1 November 2001Incorporation (13 pages)
1 November 2001Incorporation (13 pages)