Company NameJanet Orr Ltd
Company StatusDissolved
Company NumberSC234919
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 8 months ago)
Dissolution Date4 May 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Janet Orr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(1 week after company formation)
Appointment Duration18 years, 9 months (closed 04 May 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence Address25 Palace Street
Berwick-Upon-Tweed
TD15 1HN
Scotland
Director NameMr Martin Frank Frost
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2017(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Palace Street
Berwick-Upon-Tweed
Northumberland
TD15 1HN
Scotland
Secretary NameEirlys Lloyd Company Services Ltd (Corporation)
StatusClosed
Appointed13 November 2016(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 04 May 2021)
Correspondence Address25 Palace Street
Berwick-Upon-Tweed
Northumberland
TD15 1HN
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
Secretary NameMiss Janet Orr
NationalityBritish
StatusResigned
Appointed01 June 2009(6 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 November 2016)
RoleFarmer
Correspondence Address1 Sunwick Farm Cottages Paxton
Berwick-Upon-Tweed
TD15 1XG
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 Duration12 months (resigned 01 June 2009)
Correspondence Address11 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland

Location

Registered Address2, Sunwick Farm Cottages
Berwick Upon Tweed
Berwick-Upon-Tweed
TD15 1XG
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Shareholders

2 at £1Janet Orr
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,851
Cash£1,400
Current Liabilities£6,476

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 May 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
2 April 2020Register(s) moved to registered inspection location 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN (1 page)
2 April 2020Registered office address changed from Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY Scotland to 2, Sunwick Farm Cottages Berwick upon Tweed Berwick-upon-Tweed TD15 1XG on 2 April 2020 (1 page)
31 March 2020Compulsory strike-off action has been discontinued (1 page)
28 March 2020Confirmation statement made on 2 August 2019 with no updates (3 pages)
28 March 2020Director's details changed for Mrs Janet Orr on 1 January 2020 (2 pages)
18 December 2018Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
14 September 2018Micro company accounts made up to 31 March 2016 (2 pages)
14 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
17 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
29 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
18 July 2017Appointment of Mr Martin Frank Frost as a director on 5 July 2017 (2 pages)
18 July 2017Appointment of Mr Martin Frank Frost as a director on 5 July 2017 (2 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 December 2016Registered office address changed from Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY Scotland to Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY on 15 December 2016 (1 page)
15 December 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 December 2016Register inspection address has been changed to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN (1 page)
15 December 2016Register inspection address has been changed to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN (1 page)
15 December 2016Registered office address changed from 1 Sunwick Farm Cottages Sunwick Farm Paxton Berwickshire TD15 1XG to Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 1 Sunwick Farm Cottages Sunwick Farm Paxton Berwickshire TD15 1XG to Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY on 15 December 2016 (1 page)
15 December 2016Registered office address changed from Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY Scotland to Harcarse Hill Farm Swinton Duns Berwickshire TD11 3HY on 15 December 2016 (1 page)
14 December 2016Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 13 November 2016 (2 pages)
14 December 2016Appointment of Eirlys Lloyd Company Services Ltd as a secretary on 13 November 2016 (2 pages)
14 December 2016Termination of appointment of Janet Orr as a secretary on 13 November 2016 (1 page)
14 December 2016Termination of appointment of Janet Orr as a secretary on 13 November 2016 (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2016Administrative restoration application (4 pages)
27 May 2016Administrative restoration application (4 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2015Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Janet Orr on 2 August 2010 (1 page)
31 August 2010Secretary's details changed for Janet Orr on 2 August 2010 (1 page)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
31 August 2010Secretary's details changed for Janet Orr on 2 August 2010 (1 page)
5 August 2009Appointment terminated secretary wright & crawford LLP (1 page)
5 August 2009Appointment terminated secretary wright & crawford LLP (1 page)
5 August 2009Return made up to 02/08/09; full list of members (3 pages)
5 August 2009Secretary appointed janet orr (2 pages)
5 August 2009Appointment terminated secretary wright & crawford LLP (1 page)
5 August 2009Appointment terminated secretary wright & crawford LLP (1 page)
5 August 2009Secretary appointed janet orr (2 pages)
5 August 2009Return made up to 02/08/09; full list of members (3 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 September 2008Return made up to 02/08/08; full list of members (3 pages)
10 September 2008Return made up to 02/08/08; full list of members (3 pages)
29 August 2008Return made up to 02/08/07; full list of members (3 pages)
29 August 2008Return made up to 02/08/07; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 August 2008Registered office changed on 04/08/2008 from 53 bothwell street glasgow G2 6TS (1 page)
4 August 2008Registered office changed on 04/08/2008 from 53 bothwell street glasgow G2 6TS (1 page)
4 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 June 2008Secretary appointed wright & crawford LLP (2 pages)
12 June 2008Secretary appointed wright & crawford LLP (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
11 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
11 April 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 September 2006Return made up to 02/08/06; full list of members (2 pages)
1 September 2006Return made up to 02/08/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 August 2005Return made up to 02/08/05; full list of members (2 pages)
2 August 2005Return made up to 02/08/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 August 2004Return made up to 02/08/04; full list of members (6 pages)
31 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)
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)
21 November 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
13 August 2003Return made up to 02/08/03; full list of members (6 pages)
13 August 2003Return made up to 02/08/03; full list of members (6 pages)
28 October 2002Registered office changed on 28/10/02 from: 53 bothwell street glasgow G2 6TS (1 page)
28 October 2002Registered office changed on 28/10/02 from: 53 bothwell street glasgow G2 6TS (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
2 August 2002Incorporation (9 pages)
2 August 2002Incorporation (9 pages)