Glasgow
G2 5JF
Scotland
Director Name | Mr James Orr |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mr Thomas Ritchie Campbell |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mr Thomas Hamilton Orr |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (resigned 15 May 2021) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Mrs Janet Orr |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 1 Cottage Sunwick Farm Paxton TD15 1XG Scotland |
Director Name | Dr Raj Jandoo |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 January 2008) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 54 Blacket Place Edinburgh EH9 1RJ Scotland |
Director Name | Dr Raj Jandoo |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 January 2011) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 54 Blacket Place Edinburgh EH9 1RJ Scotland |
Secretary Name | Miss Janet Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 October 2014) |
Role | Farmer |
Correspondence Address | Sunwick Farm Cottage No 1 Paxton Berwick-Upon-Tweed TD15 1XL Scotland |
Director Name | Mr Andrew Hamilton Orr |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(8 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 August 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 145 St. Vincent Street Glasgow G2 5JF Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Wright + Crawford Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 October 2014) |
Correspondence Address | 11 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Registered Address | McLay, McAlister & McGibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
14.3k at £1 | Janet Orr 7.93% Ordinary C |
---|---|
41.4k at £1 | Andrew Hamilton Orr 23.02% Ordinary C |
41.4k at £1 | Duncan Stewart Orr 23.02% Ordinary C |
41.4k at £1 | James Orr 23.02% Ordinary A |
41.4k at £1 | Thomas Hamilton Orr 23.02% Ordinary B |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 3 weeks from now) |
18 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 May 2019 | Termination of appointment of Andrew Hamilton Orr as a director on 25 August 2017 (1 page) |
30 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 November 2014 | Termination of appointment of Janet Orr as a secretary on 28 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Wright + Crawford Llp as a secretary on 28 October 2014 (1 page) |
5 November 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mr James Orr on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Thomas Hamilton Orr on 5 November 2014 (2 pages) |
5 November 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Mr Thomas Hamilton Orr on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr James Orr on 5 November 2014 (2 pages) |
5 November 2014 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Termination of appointment of Janet Orr as a secretary on 28 October 2014 (1 page) |
5 November 2014 | Director's details changed for Mr Thomas Hamilton Orr on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr James Orr on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Duncan Stewart Orr on 5 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Wright + Crawford Llp as a secretary on 28 October 2014 (1 page) |
5 November 2014 | Director's details changed for Mr Duncan Stewart Orr on 5 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr Duncan Stewart Orr on 5 November 2014 (2 pages) |
5 November 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2014-11-05
|
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2014 | Registered 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 2014 | Registered 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 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2013-02-04
|
8 January 2013 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
8 January 2013 | Secretary's details changed for Wright + Crawford Llp on 5 May 2011 (2 pages) |
8 January 2013 | Secretary's details changed for Janet Orr on 5 May 2011 (1 page) |
8 January 2013 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
8 January 2013 | Secretary's details changed for Janet Orr on 5 May 2011 (1 page) |
8 January 2013 | Director's details changed for Mr Duncan Stewart Orr on 5 May 2011 (2 pages) |
8 January 2013 | Director's details changed for Mr James Orr on 5 May 2011 (2 pages) |
8 January 2013 | Director's details changed for Thomas Hamilton Orr on 5 May 2011 (2 pages) |
8 January 2013 | Secretary's details changed for Wright + Crawford Llp on 5 May 2011 (2 pages) |
8 January 2013 | Director's details changed for Thomas Hamilton Orr on 5 May 2011 (2 pages) |
8 January 2013 | Director's details changed for Mr Andrew Hamilton Orr on 5 May 2011 (2 pages) |
8 January 2013 | Director's details changed for Mr Duncan Stewart Orr on 5 May 2011 (2 pages) |
8 January 2013 | Director's details changed for Mr James Orr on 5 May 2011 (2 pages) |
8 January 2013 | Director's details changed for Mr James Orr on 5 May 2011 (2 pages) |
8 January 2013 | Secretary's details changed for Wright + Crawford Llp on 5 May 2011 (2 pages) |
8 January 2013 | Director's details changed for Thomas Hamilton Orr on 5 May 2011 (2 pages) |
8 January 2013 | Secretary's details changed for Janet Orr on 5 May 2011 (1 page) |
8 January 2013 | Director's details changed for Mr Andrew Hamilton Orr on 5 May 2011 (2 pages) |
8 January 2013 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
8 January 2013 | Director's details changed for Mr Duncan Stewart Orr on 5 May 2011 (2 pages) |
8 January 2013 | Director's details changed for Mr Andrew Hamilton Orr on 5 May 2011 (2 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Appointment of Andrew Hamilton Orr as a director (3 pages) |
9 February 2011 | Termination of appointment of Raj Jandoo as a director (2 pages) |
9 February 2011 | Appointment of Andrew Hamilton Orr as a director (3 pages) |
9 February 2011 | Termination of appointment of Raj Jandoo as a director (2 pages) |
16 August 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 August 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (16 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (16 pages) |
11 May 2010 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 May 2010 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (16 pages) |
13 February 2009 | Amended accounts made up to 31 March 2007 (7 pages) |
13 February 2009 | Amended accounts made up to 31 March 2007 (7 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 11 glasgow road paisley PA1 3QS (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 11 glasgow road paisley PA1 3QS (1 page) |
25 June 2008 | Secretary appointed janet orr (2 pages) |
25 June 2008 | Appointment terminate, secretary mark ralston logged form (1 page) |
25 June 2008 | Appointment terminate, secretary mark ralston logged form (1 page) |
25 June 2008 | Secretary appointed janet orr (2 pages) |
2 April 2008 | Return made up to 12/01/08; full list of members (5 pages) |
2 April 2008 | Return made up to 12/01/08; full list of members (5 pages) |
26 February 2008 | Secretary appointed wright + crawford LLP (2 pages) |
26 February 2008 | Secretary appointed wright + crawford LLP (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: NO7 tweeddale court NO14 high street the royal mile, edinburgh EH1 1TE (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: NO7 tweeddale court NO14 high street the royal mile, edinburgh EH1 1TE (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | Director resigned (1 page) |
9 February 2008 | New director appointed (2 pages) |
9 February 2008 | New director appointed (2 pages) |
31 January 2008 | Registered 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 2008 | Registered 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 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 August 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 August 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o mclay mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o mclay mcalister & mcgibbon 53 bothwell street glasgow G2 6TS (1 page) |
6 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
16 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 May 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 12/01/06; full list of members (3 pages) |
12 May 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 May 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Return made up to 12/01/05; full list of members (9 pages) |
4 February 2005 | Return made up to 12/01/05; full list of members (9 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
26 April 2004 | Accounts for a small company made up to 31 March 2003 (14 pages) |
26 April 2004 | Accounts for a small company made up to 31 March 2003 (14 pages) |
4 February 2004 | Return made up to 12/01/04; full list of members (9 pages) |
4 February 2004 | Return made up to 12/01/04; full list of members (9 pages) |
23 April 2003 | Particulars of contract relating to shares (4 pages) |
23 April 2003 | Ad 14/02/03--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages) |
23 April 2003 | Particulars of contract relating to shares (4 pages) |
23 April 2003 | Ad 14/02/03--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | S-div 14/02/03 (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Nc inc already adjusted 14/02/03 (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Nc inc already adjusted 14/02/03 (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | S-div 14/02/03 (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page) |
18 February 2003 | Resolutions
|
7 January 2003 | Incorporation (21 pages) |
7 January 2003 | Incorporation (21 pages) |