Roddinglaw Road
Edinburgh
EH12 9DB
Scotland
Director Name | Gavin John Brown |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(same day as company formation) |
Role | Production Executive |
Country of Residence | Scotland |
Correspondence Address | 21 Stanley Road Saltcoats Ayrshire KA21 5BB Scotland |
Director Name | Adam Paul Sharoudi |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2015) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | Rolland House Newbridge Industrial Estate Clifton Hall Road Edinburgh EH28 8PW Scotland |
Website | oricom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 8495222 |
Telephone region | Freephone |
Registered Address | The Lodge Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
1 at £1 | Mr Gary James Mcarthur 50.00% Ordinary |
---|---|
1 at £1 | Oricom LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,030 |
Cash | £29,576 |
Current Liabilities | £28,602 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
24 August 2017 | Delivered on: 29 August 2017 Persons entitled: Just Cashflow PLC Classification: A registered charge Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
23 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
21 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
13 January 2022 | Change of details for Mr Gary James Mcarthur as a person with significant control on 6 April 2016 (2 pages) |
13 January 2022 | Cessation of Oricom Limited as a person with significant control on 6 April 2016 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
3 December 2021 | Satisfaction of charge SC4443160001 in full (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
19 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
18 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 August 2017 | Registration of charge SC4443160001, created on 24 August 2017 (14 pages) |
29 August 2017 | Registration of charge SC4443160001, created on 24 August 2017 (14 pages) |
24 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Registered office address changed from Rolland House Newbridge Industrial Estate Clifton Hall Road Edinburgh EH28 8PW to The Lodge Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Rolland House Newbridge Industrial Estate Clifton Hall Road Edinburgh EH28 8PW to The Lodge Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB on 27 April 2016 (1 page) |
27 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Termination of appointment of Gavin John Brown as a director on 10 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Adam Paul Sharoudi as a director on 10 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Adam Paul Sharoudi as a director on 10 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Gavin John Brown as a director on 10 July 2015 (1 page) |
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Statement of capital following an allotment of shares on 3 May 2013
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Statement of capital following an allotment of shares on 3 May 2013
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Statement of capital following an allotment of shares on 3 May 2013
|
17 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
17 May 2013 | Registered office address changed from 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland on 17 May 2013 (1 page) |
13 May 2013 | Appointment of Adam Paul Sharoudi as a director (2 pages) |
13 May 2013 | Appointment of Adam Paul Sharoudi as a director (2 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
17 April 2013 | Appointment of Gary James Mcarthur as a director (2 pages) |
17 April 2013 | Appointment of Gary James Mcarthur as a director (2 pages) |
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|