Company NameD.S. Orr & Sons (Holdings) Limited
Company StatusActive
Company NumberSC241825
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Duncan Stewart Orr
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 1 month
RoleFarmer
Country of ResidenceEngland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr James Orr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Thomas Ritchie Campbell
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMr Thomas Hamilton Orr
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 month, 1 week after company formation)
Appointment Duration18 years, 3 months (resigned 15 May 2021)
RoleFarmer
Country of ResidenceScotland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameMrs Janet Orr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(4 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 Cottage
Sunwick Farm
Paxton
TD15 1XG
Scotland
Director NameDr Raj Jandoo
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 12 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 January 2008)
RoleLawyer
Country of ResidenceScotland
Correspondence Address54 Blacket Place
Edinburgh
EH9 1RJ
Scotland
Director NameDr Raj Jandoo
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 January 2011)
RoleLawyer
Country of ResidenceScotland
Correspondence Address54 Blacket Place
Edinburgh
EH9 1RJ
Scotland
Secretary NameMiss Janet Orr
NationalityBritish
StatusResigned
Appointed30 May 2008(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 October 2014)
RoleFarmer
Correspondence AddressSunwick Farm Cottage No 1
Paxton
Berwick-Upon-Tweed
TD15 1XL
Scotland
Director NameMr Andrew Hamilton Orr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(8 years after company formation)
Appointment Duration6 years, 7 months (resigned 25 August 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence Address145 St. Vincent Street
Glasgow
G2 5JF
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameWright + Crawford Llp (Corporation)
StatusResigned
Appointed07 February 2008(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 28 October 2014)
Correspondence Address11 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland

Location

Registered AddressMcLay, 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

14.3k at £1Janet Orr
7.93%
Ordinary C
41.4k at £1Andrew Hamilton Orr
23.02%
Ordinary C
41.4k at £1Duncan Stewart Orr
23.02%
Ordinary C
41.4k at £1James Orr
23.02%
Ordinary A
41.4k at £1Thomas Hamilton Orr
23.02%
Ordinary B

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 3 weeks from now)

Filing History

18 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 May 2019Termination of appointment of Andrew Hamilton Orr as a director on 25 August 2017 (1 page)
30 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 180,000
(5 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 180,000
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 180,000
(5 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 180,000
(5 pages)
18 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 180,000
(5 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 November 2014Termination of appointment of Janet Orr as a secretary on 28 October 2014 (1 page)
5 November 2014Termination of appointment of Wright + Crawford Llp as a secretary on 28 October 2014 (1 page)
5 November 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 180,000
(6 pages)
5 November 2014Director's details changed for Mr James Orr on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Thomas Hamilton Orr on 5 November 2014 (2 pages)
5 November 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 180,000
(6 pages)
5 November 2014Director's details changed for Mr Thomas Hamilton Orr on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mr James Orr on 5 November 2014 (2 pages)
5 November 2014Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 180,000
(6 pages)
5 November 2014Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 180,000
(6 pages)
5 November 2014Termination of appointment of Janet Orr as a secretary on 28 October 2014 (1 page)
5 November 2014Director's details changed for Mr Thomas Hamilton Orr on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mr James Orr on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Duncan Stewart Orr on 5 November 2014 (2 pages)
5 November 2014Termination of appointment of Wright + Crawford Llp as a secretary on 28 October 2014 (1 page)
5 November 2014Director's details changed for Mr Duncan Stewart Orr on 5 November 2014 (2 pages)
5 November 2014Director's details changed for Mr Duncan Stewart Orr on 5 November 2014 (2 pages)
5 November 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 180,000
(6 pages)
5 November 2014Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 180,000
(6 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Registered office address changed from 12-16 Hope Street Edinburgh Midlothian EH2 4DB to C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF on 15 October 2014 (2 pages)
15 October 2014Registered office address changed from 12-16 Hope Street Edinburgh Midlothian EH2 4DB to C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF on 15 October 2014 (2 pages)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 180,000
(8 pages)
4 February 2013Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 180,000
(8 pages)
4 February 2013Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 180,000
(8 pages)
8 January 2013Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
8 January 2013Secretary's details changed for Wright + Crawford Llp on 5 May 2011 (2 pages)
8 January 2013Secretary's details changed for Janet Orr on 5 May 2011 (1 page)
8 January 2013Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
8 January 2013Secretary's details changed for Janet Orr on 5 May 2011 (1 page)
8 January 2013Director's details changed for Mr Duncan Stewart Orr on 5 May 2011 (2 pages)
8 January 2013Director's details changed for Mr James Orr on 5 May 2011 (2 pages)
8 January 2013Director's details changed for Thomas Hamilton Orr on 5 May 2011 (2 pages)
8 January 2013Secretary's details changed for Wright + Crawford Llp on 5 May 2011 (2 pages)
8 January 2013Director's details changed for Thomas Hamilton Orr on 5 May 2011 (2 pages)
8 January 2013Director's details changed for Mr Andrew Hamilton Orr on 5 May 2011 (2 pages)
8 January 2013Director's details changed for Mr Duncan Stewart Orr on 5 May 2011 (2 pages)
8 January 2013Director's details changed for Mr James Orr on 5 May 2011 (2 pages)
8 January 2013Director's details changed for Mr James Orr on 5 May 2011 (2 pages)
8 January 2013Secretary's details changed for Wright + Crawford Llp on 5 May 2011 (2 pages)
8 January 2013Director's details changed for Thomas Hamilton Orr on 5 May 2011 (2 pages)
8 January 2013Secretary's details changed for Janet Orr on 5 May 2011 (1 page)
8 January 2013Director's details changed for Mr Andrew Hamilton Orr on 5 May 2011 (2 pages)
8 January 2013Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
8 January 2013Director's details changed for Mr Duncan Stewart Orr on 5 May 2011 (2 pages)
8 January 2013Director's details changed for Mr Andrew Hamilton Orr on 5 May 2011 (2 pages)
5 January 2012Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2010 (7 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Appointment of Andrew Hamilton Orr as a director (3 pages)
9 February 2011Termination of appointment of Raj Jandoo as a director (2 pages)
9 February 2011Appointment of Andrew Hamilton Orr as a director (3 pages)
9 February 2011Termination of appointment of Raj Jandoo as a director (2 pages)
16 August 2010Accounts for a small company made up to 31 March 2009 (7 pages)
16 August 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (16 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (16 pages)
11 May 2010Accounts for a small company made up to 31 March 2008 (7 pages)
11 May 2010Accounts for a small company made up to 31 March 2008 (7 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (16 pages)
13 February 2009Amended accounts made up to 31 March 2007 (7 pages)
13 February 2009Amended accounts made up to 31 March 2007 (7 pages)
2 February 2009Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2009Accounts for a small company made up to 31 March 2007 (7 pages)
1 October 2008Registered office changed on 01/10/2008 from 11 glasgow road paisley PA1 3QS (1 page)
1 October 2008Registered office changed on 01/10/2008 from 11 glasgow road paisley PA1 3QS (1 page)
25 June 2008Secretary appointed janet orr (2 pages)
25 June 2008Appointment terminate, secretary mark ralston logged form (1 page)
25 June 2008Appointment terminate, secretary mark ralston logged form (1 page)
25 June 2008Secretary appointed janet orr (2 pages)
2 April 2008Return made up to 12/01/08; full list of members (5 pages)
2 April 2008Return made up to 12/01/08; full list of members (5 pages)
26 February 2008Secretary appointed wright + crawford LLP (2 pages)
26 February 2008Secretary appointed wright + crawford LLP (2 pages)
19 February 2008Registered office changed on 19/02/08 from: NO7 tweeddale court NO14 high street the royal mile, edinburgh EH1 1TE (1 page)
19 February 2008Registered office changed on 19/02/08 from: NO7 tweeddale court NO14 high street the royal mile, edinburgh EH1 1TE (1 page)
9 February 2008Director resigned (1 page)
9 February 2008Director resigned (1 page)
9 February 2008New director appointed (2 pages)
9 February 2008New director appointed (2 pages)
31 January 2008Registered office changed on 31/01/08 from: mercantile chambers c/o mclay mcalister & mcgibbon LLP, 53 bothwell street glasgow G2 6TS (1 page)
31 January 2008Registered office changed on 31/01/08 from: mercantile chambers c/o mclay mcalister & mcgibbon LLP, 53 bothwell street glasgow G2 6TS (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 August 2007Accounts for a small company made up to 31 March 2006 (7 pages)
9 August 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 May 2007New director appointed (3 pages)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (3 pages)
29 May 2007Director resigned (1 page)
6 March 2007Return made up to 12/01/07; full list of members (3 pages)
6 March 2007Registered office changed on 06/03/07 from: c/o mclay mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
6 March 2007Registered office changed on 06/03/07 from: c/o mclay mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page)
6 March 2007Return made up to 12/01/07; full list of members (3 pages)
16 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 May 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 January 2006Return made up to 12/01/06; full list of members (3 pages)
30 January 2006Return made up to 12/01/06; full list of members (3 pages)
12 May 2005Accounts for a small company made up to 31 March 2004 (7 pages)
12 May 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Return made up to 12/01/05; full list of members (9 pages)
4 February 2005Return made up to 12/01/05; full list of members (9 pages)
6 August 2004Registered office changed on 06/08/04 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
6 August 2004Registered office changed on 06/08/04 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
26 April 2004Accounts for a small company made up to 31 March 2003 (14 pages)
26 April 2004Accounts for a small company made up to 31 March 2003 (14 pages)
4 February 2004Return made up to 12/01/04; full list of members (9 pages)
4 February 2004Return made up to 12/01/04; full list of members (9 pages)
23 April 2003Particulars of contract relating to shares (4 pages)
23 April 2003Ad 14/02/03--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages)
23 April 2003Particulars of contract relating to shares (4 pages)
23 April 2003Ad 14/02/03--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003S-div 14/02/03 (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Nc inc already adjusted 14/02/03 (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Nc inc already adjusted 14/02/03 (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003S-div 14/02/03 (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 January 2003Incorporation (21 pages)
7 January 2003Incorporation (21 pages)