Company NameOrion Estates And Investments Limited
Company StatusActive
Company NumberSC477283
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)
Previous NameMM&S (5831) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Alison Suzanne Watt Taylor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HQ
Scotland
Director NameMr Colin Michael Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HQ
Scotland
Director NameMr Alan James Watt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HQ
Scotland
Secretary NameAlison Taylor
StatusCurrent
Appointed23 June 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address160 West George Street
Glasgow
G2 2HQ
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed09 May 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed09 May 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 May 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address160 West George Street
Glasgow
G2 2HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

66 at £1Alison Taylor
33.00%
Ordinary
66 at £1Colin Taylor
33.00%
Ordinary
34 at £1Alan Watt
17.00%
Ordinary
34 at £1Irene Watt
17.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

12 November 2019Delivered on: 14 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole a one-half pro indiviso share in the subjects known as 211-213 west george street, glasgow G2 2LW being all and whole the subjects registered in the land register of scotland under title number GLA119511.
Outstanding
28 October 2019Delivered on: 31 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
2 June 2016Director's details changed for Mr Colin Michael Taylor on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mrs Alison Suzanne Watt Taylor on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Alan James Watt on 2 June 2016 (2 pages)
2 June 2016Secretary's details changed for Alison Taylor on 2 June 2016 (1 page)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200,222.2
(5 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 200,222.20
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 200,222.20
(4 pages)
10 July 2015Sub-division of shares on 3 July 2015 (5 pages)
10 July 2015Resolutions
  • RES13 ‐ Subdivision of shares 03/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 July 2015Sub-division of shares on 3 July 2015 (5 pages)
23 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(7 pages)
23 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(7 pages)
17 July 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 June 2014 (1 page)
8 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 200.00
(4 pages)
24 June 2014Appointment of Mrs Alison Suzanne Watt Taylor as a director (2 pages)
24 June 2014Termination of appointment of Vindex Services Limited as a director (1 page)
24 June 2014Termination of appointment of Vindex Limited as a director (1 page)
24 June 2014Appointment of Alan James Watt as a director (2 pages)
24 June 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
24 June 2014Registered office address changed from 1 George Square Glasgow G2 1AL on 24 June 2014 (1 page)
24 June 2014Termination of appointment of Christine Truesdale as a director (1 page)
24 June 2014Appointment of Alison Taylor as a secretary (2 pages)
24 June 2014Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
24 June 2014Appointment of Mr Colin Michael Taylor as a director (2 pages)
23 June 2014Company name changed mm&s (5831) LIMITED\certificate issued on 23/06/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
9 May 2014Incorporation (44 pages)