Saltcoats
Ayrshire
KA21 5BB
Scotland
Director Name | Adam Paul Sharoudi |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 11 Nethan Street Motherwell Lanarkshire ML1 3TE Scotland |
Secretary Name | Adam Paul Sharoudi |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2008(3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Sales Executive |
Correspondence Address | 11 Nethan Street Motherwell Lanarkshire ML1 3TE Scotland |
Director Name | Mr Simon Agnew |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
Director Name | Ms Stephanie Louise Brown |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
Director Name | Sheila Anderson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Accounts Clerkess |
Correspondence Address | 31 Kilwinning Road Irvine Ayrshire KA12 8RT Scotland |
Director Name | David Fyfe Bailey |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Role | Technical Executive |
Country of Residence | Scotland |
Correspondence Address | 12 Auchengate Crescent Auchengate Ayrshire KA11 5BA Scotland |
Director Name | Adam Paul Sharoudi |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(3 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 July 2008) |
Role | Sales Executive |
Correspondence Address | 25 Saughtree Avenue Saltcoats Ayrshire KA21 6BW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | W.G. Dickson & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2008(same day as company formation) |
Correspondence Address | 152a High Street Irvine Ayrshire KA12 8AN Scotland |
Website | www.oricom.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 8495222 |
Telephone region | Freephone |
Registered Address | 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £115,594 |
Cash | £768,467 |
Current Liabilities | £1,041,073 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (3 days from now) |
7 October 2020 | Delivered on: 16 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
28 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
12 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
9 December 2021 | Appointment of Ms Stephanie Brown as a director on 1 December 2021 (2 pages) |
9 December 2021 | Appointment of Mr Simon Agnew as a director on 1 December 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
16 October 2020 | Registration of charge SC3416940001, created on 7 October 2020 (18 pages) |
28 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
28 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
11 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
10 May 2018 | Change of details for Mr Gavin John Brown as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Change of details for Mr Adam Paul Sharoudi as a person with significant control on 6 April 2016 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
2 December 2015 | Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to 1 Cockburn Place Riverside Business Park Irvine Ayrshire KA11 5DA on 2 December 2015 (1 page) |
14 July 2015 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 14 July 2015 (1 page) |
14 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 November 2013 | Cancellation of shares. Statement of capital on 22 November 2013
|
22 November 2013 | Cancellation of shares. Statement of capital on 22 November 2013
|
15 November 2013 | Purchase of own shares. (3 pages) |
15 November 2013 | Purchase of own shares. (3 pages) |
5 November 2013 | Termination of appointment of David Bailey as a director (1 page) |
5 November 2013 | Termination of appointment of David Bailey as a director (1 page) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 May 2011 | Secretary's details changed for Adam Paul Sharoudi on 21 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Secretary's details changed for Adam Paul Sharoudi on 21 April 2011 (2 pages) |
17 January 2011 | Registered office address changed from 152a High Street, Irvine Ayrshire KA12 8AN on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 152a High Street, Irvine Ayrshire KA12 8AN on 17 January 2011 (1 page) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Gavin John Brown on 21 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Gavin John Brown on 21 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Adam Paul Sharoudi on 21 April 2010 (2 pages) |
22 April 2010 | Director's details changed for David Fyfe Bailey on 21 April 2010 (2 pages) |
22 April 2010 | Director's details changed for David Fyfe Bailey on 21 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Adam Paul Sharoudi on 21 April 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 May 2009 | Appointment terminated director adam sharoudi (1 page) |
11 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
11 May 2009 | Appointment terminated director adam sharoudi (1 page) |
15 August 2008 | Director and secretary appointed adam paul sharoudi (2 pages) |
15 August 2008 | Appointment terminated secretary W.G. dickson & co LTD (1 page) |
15 August 2008 | Director and secretary appointed adam paul sharoudi (2 pages) |
15 August 2008 | Appointment terminated secretary W.G. dickson & co LTD (1 page) |
18 June 2008 | Appointment terminated director sheila anderson (1 page) |
18 June 2008 | Appointment terminated director sheila anderson (1 page) |
18 June 2008 | Director appointed adam paul sharoudi (2 pages) |
18 June 2008 | Director appointed david fyfe bailey (2 pages) |
18 June 2008 | Director appointed david fyfe bailey (2 pages) |
18 June 2008 | Director appointed gavin john brown (2 pages) |
18 June 2008 | Director appointed adam paul sharoudi (2 pages) |
18 June 2008 | Director appointed gavin john brown (2 pages) |
7 May 2008 | Director appointed sheila anderson (2 pages) |
7 May 2008 | Secretary appointed W.G. dickson & co LTD (2 pages) |
7 May 2008 | Secretary appointed W.G. dickson & co LTD (2 pages) |
7 May 2008 | Director appointed sheila anderson (2 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
28 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
28 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
28 April 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
28 April 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
21 April 2008 | Incorporation (18 pages) |
21 April 2008 | Incorporation (18 pages) |