Company NameAndrew H Orr Ltd
Company StatusDissolved
Company NumberSC234918
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 8 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameMr Andrew Hamilton Orr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(1 week after company formation)
Appointment Duration15 years, 4 months (closed 05 December 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSunwick Farm
Paxton
Berwick On Tweed
TD15 1XJ
Scotland
Secretary NameMrs Janet Orr
NationalityBritish
StatusClosed
Appointed22 February 2008(5 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 05 December 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNo 1 Cottage
Sunwick Farm
Paxton
TD15 1XG
Scotland
Secretary NameMiss Mary Macintyre Maccormick
NationalityBritish
StatusResigned
Appointed09 August 2002(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 22 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Charles Crescent
Drymen
Glasgow
Lanarkshire
G63 0BU
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameWright & Crawford Llp (Corporation)
StatusResigned
Appointed06 June 2008(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2012)
Correspondence Address11 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland

Location

Registered AddressMoat House, 14 Gala Park
Galashiels
Scottish Borders
TD1 1EX
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Shareholders

60 at £1Andrew Orr
60.00%
Ordinary
20 at £1Duncan A.a Orr
20.00%
Ordinary
20 at £1Janey C. Orr
20.00%
Ordinary

Financials

Year2014
Turnover£464,143
Gross Profit£76,395
Net Worth£25,196
Current Liabilities£37,416

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Voluntary strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Application to strike the company off the register (3 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
6 December 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-06
(4 pages)
6 December 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-06
(4 pages)
3 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2012Register inspection address has been changed (1 page)
26 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
26 September 2012Termination of appointment of Wright & Crawford Llp as a secretary (1 page)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 100
(3 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 September 2010Secretary's details changed for Wright & Crawford Llp on 2 August 2010 (2 pages)
3 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 September 2010Secretary's details changed for Wright & Crawford Llp on 2 August 2010 (2 pages)
3 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 August 2009Return made up to 02/08/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 September 2008Return made up to 02/08/08; no change of members (7 pages)
20 June 2008Secretary appointed wright & crawford LLP (2 pages)
26 February 2008Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS (1 page)
26 February 2008Secretary appointed janet orr (2 pages)
1 February 2008Secretary resigned (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 October 2007Return made up to 02/08/07; full list of members (2 pages)
19 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 September 2006Return made up to 02/08/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 August 2005Return made up to 02/08/05; full list of members (2 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 August 2004Return made up to 02/08/04; full list of members (6 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 November 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
22 August 2003Return made up to 02/08/03; full list of members (6 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 53 bothwell street glasgow G2 6TS (1 page)
29 October 2002New director appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
2 August 2002Incorporation (9 pages)