Company NameORLO Energy Ltd
DirectorThomas Brian Donaldson
Company StatusActive
Company NumberSC227179
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Thomas Brian Donaldson
NationalityBritish
StatusCurrent
Appointed21 January 2002(same day as company formation)
RoleMan Dir/Mortgage Advr
Country of ResidenceScotland
Correspondence Address35 Bernisdale
Skeabost Bridge
Portree
Isle Of Skye
IV51 9NS
Scotland
Director NameMr Thomas Brian Donaldson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(2 months, 3 weeks after company formation)
Appointment Duration22 years
RoleMd Dormant
Country of ResidenceScotland
Correspondence Address35 Bernisdale
Skeabost Bridge
Portree
Isle Of Skye
IV51 9NS
Scotland
Director NameCllr Marion Donaldson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address25/38 Brunswick Road
Edinburgh
EH7 5GY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websiteluxuryscotland.co.uk
Telephone01383 825800
Telephone regionDunfermline

Location

Registered Address25/38 Brunswick Road
Edinburgh
EH7 5GY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Thomas Brian Donaldson
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

18 September 2007Delivered on: 26 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 December 2020Accounts for a dormant company made up to 5 April 2020 (2 pages)
31 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
16 October 2020Company name changed bd business development LTD\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
(3 pages)
27 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-23
(3 pages)
21 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-03
(3 pages)
23 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
23 November 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
17 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-06
(3 pages)
6 January 2019Accounts for a dormant company made up to 5 April 2018 (2 pages)
6 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
1 January 2018Accounts for a dormant company made up to 5 April 2017 (2 pages)
1 January 2018Confirmation statement made on 1 January 2018 with updates (3 pages)
23 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
11 March 2016Company name changed cuillin mortgage & insurance connections LTD.\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
11 March 2016Company name changed cuillin mortgage & insurance connections LTD.\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
(3 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
12 January 2016Accounts for a dormant company made up to 5 April 2015 (8 pages)
12 January 2016Accounts for a dormant company made up to 5 April 2015 (8 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
26 January 2015Director's details changed for Mr Thomas Brian Donaldson on 15 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Thomas Brian Donaldson on 15 January 2015 (2 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(4 pages)
23 January 2015Secretary's details changed for Mr Thomas Brian Donaldson on 15 January 2015 (1 page)
23 January 2015Secretary's details changed for Mr Thomas Brian Donaldson on 15 January 2015 (1 page)
11 December 2014Accounts for a dormant company made up to 5 April 2014 (8 pages)
11 December 2014Accounts for a dormant company made up to 5 April 2014 (8 pages)
11 December 2014Accounts for a dormant company made up to 5 April 2014 (8 pages)
1 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 2
(4 pages)
1 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 2
(4 pages)
22 January 2014Accounts for a dormant company made up to 5 April 2013 (8 pages)
22 January 2014Accounts for a dormant company made up to 5 April 2013 (8 pages)
22 January 2014Accounts for a dormant company made up to 5 April 2013 (8 pages)
26 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
1 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Thomas Brian Donaldson on 21 January 2010 (2 pages)
1 March 2010Director's details changed for Thomas Brian Donaldson on 21 January 2010 (2 pages)
1 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
24 January 2010Total exemption full accounts made up to 5 April 2009 (39 pages)
24 January 2010Total exemption full accounts made up to 5 April 2009 (39 pages)
24 January 2010Total exemption full accounts made up to 5 April 2009 (39 pages)
15 September 2009Appointment terminated director marion donaldson (1 page)
15 September 2009Appointment terminated director marion donaldson (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Return made up to 21/01/09; full list of members (3 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Registered office changed on 16/02/2009 from 25/38 brunswick road edinburgh EH7 5GY (1 page)
16 February 2009Location of register of members (1 page)
16 February 2009Return made up to 21/01/09; full list of members (3 pages)
16 February 2009Location of debenture register (1 page)
16 February 2009Registered office changed on 16/02/2009 from 25/38 brunswick road edinburgh EH7 5GY (1 page)
14 February 2009Registered office changed on 14/02/2009 from 1 torvaig portree isle of skye IV51 9HU (1 page)
14 February 2009Registered office changed on 14/02/2009 from 1 torvaig portree isle of skye IV51 9HU (1 page)
1 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
25 January 2008Return made up to 21/01/08; full list of members (2 pages)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Return made up to 21/01/08; full list of members (2 pages)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
26 September 2007Partic of mort/charge * (3 pages)
26 September 2007Partic of mort/charge * (3 pages)
31 July 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
31 July 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
31 July 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
1 April 2007Return made up to 21/01/07; full list of members (2 pages)
1 April 2007Return made up to 21/01/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
25 January 2006Return made up to 21/01/06; full list of members (7 pages)
25 January 2006Return made up to 21/01/06; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
13 October 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
18 February 2005Return made up to 21/01/05; full list of members (7 pages)
18 February 2005Return made up to 21/01/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
23 January 2004Return made up to 21/01/04; full list of members (7 pages)
23 January 2004Return made up to 21/01/04; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
13 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Accounting reference date extended from 31/01/03 to 05/04/03 (1 page)
12 November 2002Accounting reference date extended from 31/01/03 to 05/04/03 (1 page)
5 September 2002Secretary's particulars changed (1 page)
5 September 2002Secretary's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
12 July 2002Registered office changed on 12/07/02 from: 5 westport lanark ML11 9HD (1 page)
12 July 2002Registered office changed on 12/07/02 from: 5 westport lanark ML11 9HD (1 page)
1 May 2002Company name changed cuillin independent financial SE rvices LTD.\certificate issued on 01/05/02 (2 pages)
1 May 2002Company name changed cuillin independent financial SE rvices LTD.\certificate issued on 01/05/02 (2 pages)
26 April 2002Company name changed luxury scotland LIMITED\certificate issued on 26/04/02 (2 pages)
26 April 2002Company name changed luxury scotland LIMITED\certificate issued on 26/04/02 (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Ad 18/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2002Ad 18/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2002New director appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
21 January 2002Incorporation (16 pages)
21 January 2002Incorporation (16 pages)