Company NameOra Ceramics Ltd.
Company StatusDissolved
Company NumberSC284088
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 11 months ago)
Dissolution Date16 February 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr John Armit
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address59 Eagles View
Livingston
EH54 8AE
Scotland
Director NameMaxine Cassells
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(3 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 16 February 2021)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address50 Holms Crescent
Erskine
Renfrewshire
PA8 6DJ
Scotland
Director NameJanice Clark Slimming
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Forrest Gate
Hamilton
Lanarkshire
ML3 8LB
Scotland
Secretary NameJanice Clark Slimming
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Forrest Gate
Hamilton
Lanarkshire
ML3 8LB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteoraceramics.com
Telephone0131 4549998
Telephone regionEdinburgh

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

900 at £1John Armit
90.00%
Ordinary
100 at £1Maxine Cassells
10.00%
Ordinary

Financials

Year2014
Net Worth£500,210
Cash£254,870
Current Liabilities£57,349

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 November 2020Final account prior to dissolution in MVL (final account attached) (14 pages)
22 October 2019Registered office address changed from Unit a/3 Lady Victoria Business Centre Newtongrange EH22 4QN to Titanium 1, King's Inch Place Renfrew PA4 8WF on 22 October 2019 (2 pages)
22 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-15
(1 page)
13 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
3 May 2018Change of details for Mr John Armit as a person with significant control on 1 May 2018 (2 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
19 June 2017Micro company accounts made up to 30 April 2017 (4 pages)
19 June 2017Micro company accounts made up to 30 April 2017 (4 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
31 October 2016Director's details changed for John Armit on 31 October 2016 (2 pages)
31 October 2016Director's details changed for John Armit on 31 October 2016 (2 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(4 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(4 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 May 2010Director's details changed for John Armit on 3 May 2010 (2 pages)
27 May 2010Director's details changed for Maxine Cassells on 3 May 2010 (2 pages)
27 May 2010Director's details changed for Maxine Cassells on 3 May 2010 (2 pages)
27 May 2010Director's details changed for John Armit on 3 May 2010 (2 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for John Armit on 3 May 2010 (2 pages)
27 May 2010Director's details changed for Maxine Cassells on 3 May 2010 (2 pages)
27 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 June 2009Director appointed maxine cassells (2 pages)
17 June 2009Director appointed maxine cassells (2 pages)
8 June 2009Appointment terminate, secretary janice clark slimming logged form (1 page)
8 June 2009Appointment terminate, secretary janice clark slimming logged form (1 page)
26 May 2009Return made up to 03/05/09; full list of members (3 pages)
26 May 2009Return made up to 03/05/09; full list of members (3 pages)
25 May 2009Appointment terminated secretary janice slimming (1 page)
25 May 2009Appointment terminated director janice slimming (1 page)
25 May 2009Appointment terminated secretary janice slimming (1 page)
25 May 2009Appointment terminated director janice slimming (1 page)
23 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 June 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 May 2008Return made up to 03/05/08; full list of members (4 pages)
19 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
14 May 2007Director's particulars changed (1 page)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 September 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
26 September 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 May 2006Registered office changed on 23/05/06 from: unit 3/3 lady victoria business centre newtongrange EH22 4QN (1 page)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Registered office changed on 23/05/06 from: unit 3/3 lady victoria business centre newtongrange EH22 4QN (1 page)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Return made up to 03/05/06; full list of members (3 pages)
23 May 2006Return made up to 03/05/06; full list of members (3 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
9 May 2005Ad 03/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 May 2005Ad 03/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
3 May 2005Incorporation (16 pages)
3 May 2005Incorporation (16 pages)