Aberdeen
AB11 6DE
Scotland
Director Name | Mr Neil Anthony Armour |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2011(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Bon Accord Crescent Aberdeen AB11 6DE Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mrs Jane Armour |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 181 Anderson Drive Aberdeen AB15 6BT Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | www.eagleorchid.com |
---|---|
Telephone | 01224 561528 |
Telephone region | Aberdeen |
Registered Address | 19 Bon Accord Crescent Aberdeen AB11 6DE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 30 other UK companies use this postal address |
90 at £1 | Neil Armour 90.00% Ordinary |
---|---|
10 at £1 | Jane Armour 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,113 |
Cash | £31,769 |
Current Liabilities | £51,769 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
8 February 2012 | Delivered 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 |
---|
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
25 March 2020 | Registered 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 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 January 2018 | Notification of Jane Armour as a person with significant control on 3 July 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
22 January 2018 | Registered 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 2018 | Change of details for Mr Neil Anthony Armour as a person with significant control on 3 July 2017 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Secretary's details changed for Mrs Jane Armour on 1 December 2015 (1 page) |
3 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Secretary's details changed for Mrs Jane Armour on 1 December 2015 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-11
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-19
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 July 2013 | Termination of appointment of Jane Armour as a director (1 page) |
11 July 2013 | Termination of appointment of Jane Armour as a director (1 page) |
30 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 May 2012 | Registered office address changed from Carden Church 6 Carden Place Aberdeen AB10 1UR Scotland on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Carden Church 6 Carden Place Aberdeen AB10 1UR Scotland on 29 May 2012 (1 page) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 June 2011 | Appointment of Mr Neil Anthony Armour as a director (2 pages) |
21 June 2011 | Appointment of Mr Neil Anthony Armour as a director (2 pages) |
3 May 2011 | Registered office address changed from 181 Anderson Drive Aberdeen AB15 6BT on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 181 Anderson Drive Aberdeen AB15 6BT on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from 181 Anderson Drive Aberdeen AB15 6BT on 3 May 2011 (1 page) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Company name changed orchid management services LIMITED\certificate issued on 19/01/11
|
19 January 2011 | Resolutions
|
19 January 2011 | Company name changed orchid management services LIMITED\certificate issued on 19/01/11
|
24 February 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
24 February 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
12 February 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 12 February 2010 (2 pages) |
12 February 2010 | Termination of appointment of Thorntons Law Llp as a secretary (2 pages) |
12 February 2010 | Appointment of Mrs Jane Armour as a director (3 pages) |
12 February 2010 | Termination of appointment of Thorntons Law Llp as a secretary (2 pages) |
12 February 2010 | Termination of appointment of Iain Hutcheson as a director (2 pages) |
12 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
12 February 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ United Kingdom on 12 February 2010 (2 pages) |
12 February 2010 | Appointment of Mrs Jane Armour as a secretary (3 pages) |
12 February 2010 | Termination of appointment of Iain Hutcheson as a director (2 pages) |
12 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
12 February 2010 | Appointment of Mrs Jane Armour as a director (3 pages) |
12 February 2010 | Appointment of Mrs Jane Armour as a secretary (3 pages) |
6 January 2010 | Incorporation (22 pages) |
6 January 2010 | Incorporation (22 pages) |