Dunblane
Stirlingshire
FK15 9HX
Scotland
Secretary Name | Elizabeth Easson Orr |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Strathmore Avenue Dunblane Perthshire FK15 9HX Scotland |
Director Name | Mrs Elizabeth Easson Orr |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Strathmore Avenue Dunblane FK15 9HX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | lawrieorr.co.uk |
---|---|
Telephone | 01786 824434 |
Telephone region | Stirling |
Registered Address | 47 Strathmore Avenue Dunblane Perthshire FK15 9HX Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
500 at £1 | Elizabeth Easson Orr 50.00% Ordinary |
---|---|
500 at £1 | Matthew Lawrie Bennie Orr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,701 |
Cash | £24,318 |
Current Liabilities | £26,802 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
8 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
8 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 March 2018 | Appointment of Mrs Elizabeth Easson Orr as a director on 27 March 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 February 2010 | Director's details changed for Matthew Lawrie Bennie Orr on 31 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Matthew Lawrie Bennie Orr on 31 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
12 July 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
12 July 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Incorporation (17 pages) |
10 January 2007 | Incorporation (17 pages) |