Company NameOrien Services (Scotland) Limited
DirectorBrian Thomas
Company StatusActive - Proposal to Strike off
Company NumberSC438361
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Brian Thomas
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address2 Marron Farm Courtyard Ullock
Workington
Cumbria
CA14 4TP

Location

Registered Address4 New Biggin Farm Cottages
Bridge Of Earn
Perth
PH2 9HH
Scotland
ConstituencyOchil and South Perthshire
WardAlmond and Earn

Shareholders

100 at £1Brian Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£51,337
Cash£74,194
Current Liabilities£31,445

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Filing History

11 January 2023Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to 4 New Biggin Farm Cottages Bridge of Earn Perth PH2 9HH on 11 January 2023 (1 page)
11 January 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
13 December 2021Confirmation statement made on 6 December 2021 with updates (4 pages)
5 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 January 2021Confirmation statement made on 6 December 2020 with updates (4 pages)
1 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 January 2019Change of details for Mr Brian Thomas as a person with significant control on 14 January 2019 (2 pages)
14 January 2019Director's details changed for Mr Brian Thomas on 14 January 2019 (2 pages)
7 January 2019Confirmation statement made on 6 December 2018 with updates (3 pages)
27 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
24 January 2018Registered office address changed from Moray House 39 st. John Street Perth PH1 5HQ to 66 Tay Street Perth PH2 8RA on 24 January 2018 (1 page)
24 January 2018Confirmation statement made on 6 December 2017 with updates (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Director's details changed for Brian Thomas on 3 January 2016 (2 pages)
5 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Director's details changed for Brian Thomas on 3 January 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2015Director's details changed for Brian Thomas on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Brian Thomas on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Summerhill Cottage Perth Road Stanley Perth Scotland PH1 4PW to Moray House 39 St. John Street Perth PH1 5HQ on 6 January 2015 (1 page)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Director's details changed for Brian Thomas on 3 January 2015 (2 pages)
6 January 2015Director's details changed for Brian Thomas on 3 January 2015 (2 pages)
6 January 2015Director's details changed for Brian Thomas on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Summerhill Cottage Perth Road Stanley Perth Scotland PH1 4PW to Moray House 39 St. John Street Perth PH1 5HQ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Summerhill Cottage Perth Road Stanley Perth Scotland PH1 4PW to Moray House 39 St. John Street Perth PH1 5HQ on 6 January 2015 (1 page)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Director's details changed for Brian Thomas on 3 January 2015 (2 pages)
6 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
6 December 2012Incorporation (43 pages)
6 December 2012Incorporation (43 pages)