Company NameOrroad Sweepers Ltd
DirectorsColin Orr and Lesley Orr
Company StatusActive
Company NumberSC369027
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Orr
Date of BirthAugust 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed24 November 2009(same day as company formation)
RolePlant Operator
Country of ResidenceScotland
Correspondence AddressUnit 6 Mary Street
Johnstone
PA5 8BT
Scotland
Director NameMrs Lesley Orr
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed25 November 2020(11 years after company formation)
Appointment Duration3 years, 5 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressC/O McCreath Accountancy Lomond House 4 South Stre
Inchinnan
Renfrewshire
PA4 9RJ
Scotland

Location

Registered AddressC/O McCreath Accountancy Lomond House
4 South Street
Inchinnan
Renfrewshire
PA4 9RJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£17,870
Cash£503
Current Liabilities£118,410

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

21 March 2014Delivered on: 22 March 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 January 2020Change of details for Mr Colin Orr as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Director's details changed for Mr Colin Orr on 13 January 2020 (2 pages)
27 November 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 November 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
27 November 2018Change of details for Mr Colin Orr as a person with significant control on 1 August 2018 (2 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
11 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
3 July 2017Change of details for Mr Colin Orr as a person with significant control on 25 November 2016 (2 pages)
3 July 2017Director's details changed for Mr Colin Orr on 5 April 2016 (2 pages)
3 July 2017Change of details for Mr Colin Orr as a person with significant control on 25 November 2016 (2 pages)
3 July 2017Director's details changed for Mr Colin Orr on 5 April 2016 (2 pages)
6 December 2016Director's details changed for Colin Orr on 5 April 2016 (2 pages)
6 December 2016Director's details changed for Colin Orr on 5 April 2016 (2 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 102
(4 pages)
2 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 102
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 102
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 102
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 102
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 102
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 102
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 102
(3 pages)
18 December 2014Director's details changed for Colin Orr on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Colin Orr on 18 December 2014 (2 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Registered office address changed from Unit 1 Victoria House Mary Street Johnstone Renfrewshire PA5 8BT to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 September 2014 (1 page)
12 September 2014Registered office address changed from Unit 1 Victoria House Mary Street Johnstone Renfrewshire PA5 8BT to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 September 2014 (1 page)
22 March 2014Registration of charge 3690270001 (20 pages)
22 March 2014Registration of charge 3690270001 (20 pages)
12 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
13 November 2013Registered office address changed from 48 Bridge of Weir Road Linwood Renfrewshire PA3 3HA Scotland on 13 November 2013 (1 page)
13 November 2013Registered office address changed from 48 Bridge of Weir Road Linwood Renfrewshire PA3 3HA Scotland on 13 November 2013 (1 page)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
24 March 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
24 March 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)