Company NameORLO Consulting Ltd
Company StatusDissolved
Company NumberSC393891
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NameRed2Black(Scotland) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMrs Jean McCulloch Hall Moyes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleBusiness Financial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Fairyknowe Gardens, Bothwell
Glasgow
Lanarkshire
G71 8RW
Scotland

Contact

Telephone07 903430367
Telephone regionMobile

Location

Registered AddressUnit 23 St. James Avenue
East Kilbride
Glasgow
G74 5QD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jean Mcculloch Hall Moyes
100.00%
Ordinary

Financials

Year2014
Net Worth£8,111
Cash£10,088
Current Liabilities£7,850

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Registered office address changed from 50 Wellington Street Suite 411 Baltic Chambers Glasgow G2 6HJ to Unit 23 st. James Avenue East Kilbride Glasgow G74 5QD on 17 April 2018 (1 page)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Company name changed RED2BLACK(scotland) LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
1 April 2015Company name changed RED2BLACK(scotland) LTD\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
(3 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
25 February 2014Registered office address changed from Suite 326 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Suite 326 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 25 February 2014 (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 July 2013Registered office address changed from 22 Fairyknowe Gardens Bothwell Glasgow South Lanarkshire G71 8RW on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 22 Fairyknowe Gardens Bothwell Glasgow South Lanarkshire G71 8RW on 18 July 2013 (1 page)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 September 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
21 September 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
18 March 2012Director's details changed for Mrs Jean Mcculloch Hall Moyes on 6 April 2011 (2 pages)
18 March 2012Director's details changed for Mrs Jean Mcculloch Hall Moyes on 6 April 2011 (2 pages)
18 March 2012Director's details changed for Mrs Jean Mcculloch Hall Moyes on 6 April 2011 (2 pages)
15 March 2012Registered office address changed from Mercantile Chambers Suite 29, 2Nd Floor 53 Bothwell Street Glasgow Strathclyde G2 6TS on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from Mercantile Chambers Suite 29, 2Nd Floor 53 Bothwell Street Glasgow Strathclyde G2 6TS on 15 March 2012 (2 pages)
24 June 2011Registered office address changed from 22 Fairyknowe Gardens Bothwell Glasgow South Lanarkshire G71 8RW United Kingdom on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 22 Fairyknowe Gardens Bothwell Glasgow South Lanarkshire G71 8RW United Kingdom on 24 June 2011 (1 page)
21 February 2011Incorporation (43 pages)
21 February 2011Incorporation (43 pages)