Company NameDonald Orr Limited
Company StatusDissolved
Company NumberSC344963
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date9 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Donald Murdo Macaskill Orr
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address46 Milgarholm Avenue
Irvine
Ayrshire
KA12 0EJ
Scotland
Secretary NameElizabeth Paterson Black
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RolePersonal Assistant
Correspondence Address46 Milgarholm Avenue
Irvine
Ayrshire
KA12 0EJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O French Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Paterson Black
50.00%
Ordinary
1 at £1Mr Donald Munro Macaskill Orr
50.00%
Ordinary

Financials

Year2014
Net Worth£127
Cash£127

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

9 October 2020Final Gazette dissolved following liquidation (1 page)
9 July 2020Final account prior to dissolution in a winding-up by the court (10 pages)
22 October 2019Court order in a winding-up (& Court Order attachment) (5 pages)
22 October 2019Registered office address changed from 46 Milgarholm Avenue Irvine Ayrshire KA12 0EJ to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 22 October 2019 (2 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 April 2014Director's details changed for Mr Donald Munro Macaskill Orr on 17 September 2013 (2 pages)
14 April 2014Director's details changed for Mr Donald Munro Macaskill Orr on 17 September 2013 (2 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
28 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
11 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 July 2010Director's details changed for Mr Donald Munro Macaskill Orr on 30 April 2010 (2 pages)
19 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mr Donald Munro Macaskill Orr on 30 April 2010 (2 pages)
19 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
9 July 2009Return made up to 26/06/09; full list of members (3 pages)
9 July 2009Return made up to 26/06/09; full list of members (3 pages)
14 August 2008Ad 31/07/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
14 August 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
14 August 2008Director appointed donald orr (2 pages)
14 August 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
14 August 2008Director appointed donald orr (2 pages)
14 August 2008Secretary appointed elizabeth paterson black (2 pages)
14 August 2008Ad 31/07/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
14 August 2008Secretary appointed elizabeth paterson black (2 pages)
1 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
1 July 2008Appointment terminated secretary brian reid LTD. (1 page)
1 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
1 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
1 July 2008Appointment terminated director stephen mabbott LTD. (1 page)
1 July 2008Appointment terminated secretary brian reid LTD. (1 page)
26 June 2008Incorporation (18 pages)
26 June 2008Incorporation (18 pages)