Company NameOrmlie House Ltd.
DirectorDerek John Morris
Company StatusActive
Company NumberSC320502
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDerek John Morris
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressOrmlie House
Thurso
Caithness
KW14 7DW
Scotland
Secretary NameRamona Morris
NationalityBritish
StatusCurrent
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOrmlie Villa Ormlie Road
Thurso
Caithness
KW14 7DW
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Derek Morris
50.00%
Ordinary
1 at £1Ramona Morris
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
10 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
8 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
18 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
23 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
20 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
24 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
13 July 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(6 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 June 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(4 pages)
18 June 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(4 pages)
18 June 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 2
(4 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
28 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Derek John Morris on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Derek John Morris on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Derek John Morris on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 5 April 2009 with a full list of shareholders (3 pages)
12 February 2010Annual return made up to 5 April 2009 with a full list of shareholders (3 pages)
12 February 2010Registered office address changed from Ormlie Villa Ormlie Road Thurso Caithness KW14 7DW on 12 February 2010 (1 page)
12 February 2010Registered office address changed from Ormlie Villa Ormlie Road Thurso Caithness KW14 7DW on 12 February 2010 (1 page)
12 February 2010Annual return made up to 5 April 2009 with a full list of shareholders (3 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 October 2008Capitals not rolled up (2 pages)
9 October 2008Capitals not rolled up (2 pages)
9 October 2008Secretary appointed ramona morris (1 page)
9 October 2008Director appointed derek morris (1 page)
9 October 2008Secretary appointed ramona morris (1 page)
9 October 2008Director appointed derek morris (1 page)
8 October 2008Return made up to 05/04/08; full list of members (3 pages)
8 October 2008Return made up to 05/04/08; full list of members (3 pages)
29 October 2007Registered office changed on 29/10/07 from: john lynch C.A. torridon house torridon lane off grampian road rosyth fife KY11 2EU (1 page)
29 October 2007Registered office changed on 29/10/07 from: john lynch C.A. torridon house torridon lane off grampian road rosyth fife KY11 2EU (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
5 April 2007Incorporation (15 pages)
5 April 2007Incorporation (15 pages)