Company NameJ. Orr & Company Limited
DirectorsJames Orr and Duncan Robert Stewart Orr
Company StatusActive
Company NumberSC230625
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr James Orr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2002(6 days after company formation)
Appointment Duration22 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRanderston Farm
Kingsbarns
St Andrews
Fife
KY16 8QE
Scotland
Secretary NameAnne Orr
NationalityBritish
StatusCurrent
Appointed28 April 2002(6 days after company formation)
Appointment Duration22 years
RoleFarmer
Correspondence AddressRanderston Farm
Kingsbarns
St. Andrews
KY16 8QE
Scotland
Director NameMr Duncan Robert Stewart Orr
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2008(5 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRanderston
Kingsbarns
St. Andrews
Fife
KY16 8QE
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O McLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1D S Orr & Sons Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,141,298
Cash£34,411
Current Liabilities£500,513

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 April 2024 (2 weeks, 2 days ago)
Next Return Due6 May 2025 (12 months from now)

Charges

4 March 2003Delivered on: 13 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) randerston farm, crail 2) newton field wormiston farm, crail 3) 10.883 hectares and thirdpart, crail 4) 7.69 hectares at thirdpart, crail 5) 8.050 and 19.258 hectares at thirdpart, crail.
Outstanding

Filing History

18 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
23 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
9 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(5 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(5 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
28 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
28 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
25 April 2013Director's details changed for Mr James Orr on 25 April 2013 (2 pages)
25 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
25 April 2013Director's details changed for Mr James Orr on 25 April 2013 (2 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
7 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
7 February 2012Accounts for a small company made up to 31 March 2011 (7 pages)
26 April 2011Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 26 April 2011 (1 page)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
26 April 2011Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 1St Floor, 145 St Vincent Street Glasgow Strathclyde G2 5JF on 26 April 2011 (1 page)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
25 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
25 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
12 May 2010Director's details changed for James Orr on 22 April 2010 (2 pages)
12 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Duncan Robert Stewart Orr on 22 April 2010 (2 pages)
12 May 2010Director's details changed for Duncan Robert Stewart Orr on 22 April 2010 (2 pages)
12 May 2010Director's details changed for James Orr on 22 April 2010 (2 pages)
12 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 22/04/09; full list of members (3 pages)
11 May 2009Return made up to 22/04/09; full list of members (3 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
12 May 2008Return made up to 22/04/08; full list of members (3 pages)
12 May 2008Return made up to 22/04/08; full list of members (3 pages)
10 March 2008Director appointed duncan robert stewart orr (1 page)
10 March 2008Director appointed duncan robert stewart orr (1 page)
26 February 2008Registered office changed on 26/02/2008 from mclay mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
26 February 2008Registered office changed on 26/02/2008 from mclay mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
9 May 2007Return made up to 22/04/07; full list of members (2 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Return made up to 22/04/07; full list of members (2 pages)
4 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
4 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
26 May 2006Secretary's particulars changed (1 page)
26 May 2006Secretary's particulars changed (1 page)
26 May 2006Return made up to 22/04/06; full list of members (2 pages)
26 May 2006Return made up to 22/04/06; full list of members (2 pages)
8 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
8 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
15 June 2005Return made up to 22/04/05; full list of members (2 pages)
15 June 2005Return made up to 22/04/05; full list of members (2 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
10 May 2004Return made up to 22/04/04; full list of members (6 pages)
10 May 2004Return made up to 22/04/04; full list of members (6 pages)
22 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 May 2003Return made up to 22/04/03; full list of members (6 pages)
29 May 2003Return made up to 22/04/03; full list of members (6 pages)
13 March 2003Partic of mort/charge * (6 pages)
13 March 2003Partic of mort/charge * (6 pages)
3 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
3 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
29 May 2002Company name changed J. orr LIMITED\certificate issued on 29/05/02 (2 pages)
29 May 2002Company name changed J. orr LIMITED\certificate issued on 29/05/02 (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 53 bothwell street glasgow G2 6TS (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 53 bothwell street glasgow G2 6TS (1 page)
22 April 2002Incorporation (9 pages)
22 April 2002Incorporation (9 pages)