Company NameThe Oriental Rug Repair Co. Ltd.
DirectorScott Colquhoun Fleming
Company StatusActive
Company NumberSC379876
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Colquhoun Fleming
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(1 year, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameClark Scott Fleming
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Rutland Square
Edinburgh
EH1 2BW
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone0131 2216527
Telephone regionEdinburgh

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£29,915
Cash£1,116
Current Liabilities£33,793

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

29 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
16 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
11 March 2019Director's details changed for Mr Scott Colquhoun Fleming on 11 March 2019 (2 pages)
11 March 2019Change of details for Mr Scott Colquhoun Fleming as a person with significant control on 11 March 2019 (2 pages)
10 September 2018Previous accounting period extended from 30 June 2018 to 31 July 2018 (1 page)
19 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
30 May 2017Director's details changed for Mr Scott Colquhoun Fleming on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Scott Colquhoun Fleming on 30 May 2017 (2 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Registered office address changed from 28 Rutland Square Edinburgh Midlothian EH1 2BW to 22 Stafford Street Edinburgh EH3 7BD on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 28 Rutland Square Edinburgh Midlothian EH1 2BW to 22 Stafford Street Edinburgh EH3 7BD on 31 March 2015 (1 page)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
4 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
13 September 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2012Compulsory strike-off action has been suspended (1 page)
11 July 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
13 February 2012Appointment of Scott Colquhoun Fleming as a director (3 pages)
13 February 2012Termination of appointment of Clark Fleming as a director (2 pages)
13 February 2012Appointment of Scott Colquhoun Fleming as a director (3 pages)
13 February 2012Termination of appointment of Clark Fleming as a director (2 pages)
27 October 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
9 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
9 June 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
9 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
9 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
9 June 2010Appointment of Clark Scott Fleming as a director (3 pages)
9 June 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
9 June 2010Termination of appointment of Peter Trainer as a director (2 pages)
9 June 2010Appointment of Clark Scott Fleming as a director (3 pages)
7 June 2010Incorporation (21 pages)
7 June 2010Incorporation (21 pages)