Company NameEagle Orchid Management Services Limited
DirectorNeil Anthony Armour
Company StatusActive
Company NumberSC370733
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 2 months ago)
Previous NameOrchid Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Jane Armour
NationalityBritish
StatusCurrent
Appointed15 January 2010(1 week, 2 days after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
Director NameMr Neil Anthony Armour
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(1 year, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Jane Armour
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(1 week, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address181 Anderson Drive
Aberdeen
AB15 6BT
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed06 January 2010(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitewww.eagleorchid.com
Telephone01224 561528
Telephone regionAberdeen

Location

Registered Address19 Bon Accord Crescent
Aberdeen
AB11 6DE
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Neil Armour
90.00%
Ordinary
10 at £1Jane Armour
10.00%
Ordinary

Financials

Year2014
Net Worth£76,113
Cash£31,769
Current Liabilities£51,769

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Charges

8 February 2012Delivered on: 16 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 March 2020Registered office address changed from Citibase 9 Queens Road Aberdeen AB15 4YL Scotland to 19 Bon Accord Crescent Aberdeen AB11 6DE on 25 March 2020 (1 page)
29 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 January 2018Notification of Jane Armour as a person with significant control on 3 July 2017 (2 pages)
22 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
22 January 2018Registered office address changed from 10 Albyn Terrace Aberdeen Aberdeen City AB10 1YP to Citibase 9 Queens Road Aberdeen AB15 4YL on 22 January 2018 (1 page)
22 January 2018Change of details for Mr Neil Anthony Armour as a person with significant control on 3 July 2017 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Secretary's details changed for Mrs Jane Armour on 1 December 2015 (1 page)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Secretary's details changed for Mrs Jane Armour on 1 December 2015 (1 page)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(3 pages)
11 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(3 pages)
11 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
19 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
19 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 July 2013Termination of appointment of Jane Armour as a director (1 page)
11 July 2013Termination of appointment of Jane Armour as a director (1 page)
30 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 May 2012Registered office address changed from Carden Church 6 Carden Place Aberdeen AB10 1UR Scotland on 29 May 2012 (1 page)
29 May 2012Registered office address changed from Carden Church 6 Carden Place Aberdeen AB10 1UR Scotland on 29 May 2012 (1 page)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 June 2011Appointment of Mr Neil Anthony Armour as a director (2 pages)
21 June 2011Appointment of Mr Neil Anthony Armour as a director (2 pages)
3 May 2011Registered office address changed from 181 Anderson Drive Aberdeen AB15 6BT on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 181 Anderson Drive Aberdeen AB15 6BT on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 181 Anderson Drive Aberdeen AB15 6BT on 3 May 2011 (1 page)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
19 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-05
(1 page)
19 January 2011Company name changed orchid management services LIMITED\certificate issued on 19/01/11
  • CONNOT ‐
(3 pages)
19 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-05
(1 page)
19 January 2011Company name changed orchid management services LIMITED\certificate issued on 19/01/11
  • CONNOT ‐
(3 pages)
24 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 100.00
(4 pages)
24 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 100.00
(4 pages)
12 February 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 12 February 2010 (2 pages)
12 February 2010Termination of appointment of Thorntons Law Llp as a secretary (2 pages)
12 February 2010Appointment of Mrs Jane Armour as a director (3 pages)
12 February 2010Termination of appointment of Thorntons Law Llp as a secretary (2 pages)
12 February 2010Termination of appointment of Iain Hutcheson as a director (2 pages)
12 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
12 February 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 12 February 2010 (2 pages)
12 February 2010Appointment of Mrs Jane Armour as a secretary (3 pages)
12 February 2010Termination of appointment of Iain Hutcheson as a director (2 pages)
12 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
12 February 2010Appointment of Mrs Jane Armour as a director (3 pages)
12 February 2010Appointment of Mrs Jane Armour as a secretary (3 pages)
6 January 2010Incorporation (22 pages)
6 January 2010Incorporation (22 pages)