Company NameDuncan S Orr Ltd
Company StatusDissolved
Company NumberSC234925
CategoryPrivate Limited Company
Incorporation Date2 August 2002(21 years, 9 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Duncan Stewart Orr
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(1 week, 4 days after company formation)
Appointment Duration13 years, 9 months (closed 24 May 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence Address6 Edrom Newton Steading
Duns
Berwickshire
TD11 3PU
Scotland
Secretary NameElizabeth Orr
NationalityBritish
StatusClosed
Appointed26 August 2003(1 year after company formation)
Appointment Duration12 years, 9 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address6 Edrom Newton Steading
Duns
Berwickshire
TD11 3PU
Scotland
Secretary NameMiss Mary Macintyre Maccormick
NationalityBritish
StatusResigned
Appointed25 August 2003(1 year after company formation)
Appointment Duration1 day (resigned 26 August 2003)
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

Location

Registered AddressGlenorchy House
Glenorchy Road
North Berwick
East Lothian
EH39 4PE
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

64 at £1Duncan Stewart Orr
64.00%
Ordinary
12 at £1Agnes Margaret Janet Orr
12.00%
Ordinary
12 at £1Amy Elizabeth Orr
12.00%
Ordinary
12 at £1John Raymond Orr
12.00%
Ordinary

Financials

Year2014
Net Worth-£1,989
Current Liabilities£6,266

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Registered office address changed from Glenorchie House 15 Glenorchy Road North Berwick East Lothian EH39 4PE to Glenorchy House Glenorchy Road North Berwick East Lothian EH39 4PE on 5 August 2015 (1 page)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Registered office address changed from Glenorchie House 15 Glenorchy Road North Berwick East Lothian EH39 4PE to Glenorchy House Glenorchy Road North Berwick East Lothian EH39 4PE on 5 August 2015 (1 page)
30 December 2014Particulars of variation of rights attached to shares (2 pages)
9 December 2014Registered office address changed from Glenorchy House 15 Glenorchy Road North Berwick East Lothian EH39 4PE United Kingdom to Glenorchie House 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 9 December 2014 (1 page)
9 December 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
9 December 2014Registered office address changed from Glenorchy House 15 Glenorchy Road North Berwick East Lothian EH39 4PE United Kingdom to Glenorchie House 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 9 December 2014 (1 page)
9 December 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(5 pages)
8 December 2014Registered office address changed from Gall Robertson Ca Tweedside Park Galashiels TD1 3TE TD1 3TE Scotland to Glenorchy House 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Gall Robertson Ca Tweedside Park Galashiels TD1 3TE TD1 3TE Scotland to Glenorchy House 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 8 December 2014 (1 page)
8 December 2014Statement of capital following an allotment of shares on 7 February 2012
  • GBP 100.00
(4 pages)
8 December 2014Statement of capital following an allotment of shares on 7 February 2012
  • GBP 100.00
(4 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (16 pages)
27 December 2012Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (16 pages)
19 October 2012Secretary's details changed for Elizabeth Orr on 2 August 2012 (2 pages)
19 October 2012Annual return made up to 2 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/12/2012
(5 pages)
19 October 2012Annual return made up to 2 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/12/2012
(5 pages)
19 October 2012Director's details changed for Mr Duncan Stewart Orr on 2 August 2012 (2 pages)
19 October 2012Director's details changed for Mr Duncan Stewart Orr on 2 August 2012 (2 pages)
19 October 2012Secretary's details changed for Elizabeth Orr on 2 August 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Registered office address changed from 7 Tweeddale Court the Royal Mile 14 the High Street Edinburgh EH1 1TE on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 7 Tweeddale Court the Royal Mile 14 the High Street Edinburgh EH1 1TE on 1 December 2011 (1 page)
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)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2009Return made up to 02/08/09; full list of members (3 pages)
21 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
2 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 October 2008Return made up to 02/08/08; full list of members (3 pages)
29 September 2008Return made up to 02/08/07; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from no 7 tweeddale court the royal mile 14 high street edinburgh EH1 1TE (1 page)
27 May 2008Registered office changed on 27/05/2008 from mclay mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
6 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 September 2006Return made up to 02/08/06; full list of members (2 pages)
3 February 2006Full accounts made up to 31 March 2005 (9 pages)
27 October 2005Registered office changed on 27/10/05 from: 53 bothwell street glasgow G2 6TS (1 page)
27 October 2005Return made up to 02/08/05; full list of members (2 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned (1 page)
27 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
20 August 2004Return made up to 02/08/04; full list of members (6 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 November 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003Return made up to 02/08/03; full list of members (6 pages)
4 September 2003New secretary appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
2 August 2002Incorporation (9 pages)