Dundee
DD2 1TY
Scotland
Director Name | Mr Stephen James Leiper |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Prospect House Gemini Crescent Dundee DD2 1TY Scotland |
Director Name | Mr Jack Joseph Meiland |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2015(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Prospect House Gemini Crescent Dundee DD2 1TY Scotland |
Website | www.onorach.com |
---|---|
Email address | [email protected] |
Telephone | 01382 561048 |
Telephone region | Dundee |
Registered Address | Prospect House Gemini Crescent Dundee DD2 1TY Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
17 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
---|---|
24 July 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
26 February 2020 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
8 August 2019 | Sub-division of shares on 10 July 2019 (4 pages) |
5 August 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
19 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
18 June 2018 | Notification of Jack Joseph Meiland as a person with significant control on 18 June 2017 (2 pages) |
18 June 2018 | Withdrawal of a person with significant control statement on 18 June 2018 (2 pages) |
18 June 2018 | Notification of Stephen James Leiper as a person with significant control on 18 June 2017 (2 pages) |
18 June 2018 | Notification of Christene Ann Leiper as a person with significant control on 18 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 March 2017 | Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page) |
25 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
30 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
11 January 2016 | Appointment of Mr Jack Joseph Meiland as a director on 14 July 2015 (2 pages) |
11 January 2016 | Appointment of Mr Jack Joseph Meiland as a director on 14 July 2015 (2 pages) |
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|