Company NameBR Index Limited
DirectorsScott Buchan and Brian Thomas McCarthy
Company StatusActive
Company NumberSC619224
CategoryPrivate Limited Company
Incorporation Date25 January 2019(5 years, 3 months ago)
Previous NameOrbis Index Ltd

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products

Directors

Director NameMr Scott Buchan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Carolines Wynd
Ellon
Aberdeenshire
AB41 9LB
Scotland
Director NameMr Brian Thomas McCarthy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Morven Place
Aberdeen
Aberdeenshire
AB11 8EU
Scotland
Director NameMiss Kathrine Marie Ash
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Carolines Wynd Ellon
Aberdeenshire
AB41 9LB
Scotland
Director NameMr Paul Lewis Collins
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Beechfield
Keith Hall
Inverurie
AB51 0LW
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

14 October 2019Delivered on: 23 October 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 October 2023Company name changed orbis index LTD\certificate issued on 31/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
(3 pages)
14 April 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
27 January 2023Cessation of Scott Buchan as a person with significant control on 13 January 2023 (1 page)
27 January 2023Registered office address changed from Kingston of Lenabo Nether Kinmundy Longside Peterhead AB42 4YH Scotland to 5 Carden Place Aberdeen AB10 1UT on 27 January 2023 (1 page)
27 January 2023Termination of appointment of Scott Buchan as a director on 13 January 2023 (1 page)
27 January 2023Notification of Br Fastener Solutions Limited as a person with significant control on 13 January 2023 (2 pages)
29 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 February 2022Statement of capital following an allotment of shares on 20 July 2021
  • GBP 200
(3 pages)
11 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
27 January 2022Confirmation statement made on 24 January 2022 with updates (5 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 July 2021Statement of capital following an allotment of shares on 20 July 2021
  • GBP 200
(3 pages)
20 July 2021Statement of capital following an allotment of shares on 20 July 2021
  • GBP 200
(3 pages)
20 July 2021Statement of capital following an allotment of shares on 20 July 2021
  • GBP 200
(3 pages)
9 March 2021Registered office address changed from 22 Carolines Wynd Ellon United Kingdom Aberdeenshire AB41 9LB United Kingdom to Kingston of Lenabo Nether Kinmundy Longside Peterhead AB42 4YH on 9 March 2021 (1 page)
29 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
19 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 June 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
10 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
26 November 2019Termination of appointment of Paul Lewis Collins as a director on 26 November 2019 (1 page)
26 November 2019Cessation of Paul Lewis Collins as a person with significant control on 26 November 2019 (1 page)
15 November 2019Registered office address changed from 22 Carolines Wynd Ellon AB41 9LB United Kingdom to 22 Carolines Wynd Ellon United Kingdom Aberdeenshire AB41 9LB on 15 November 2019 (1 page)
15 November 2019Termination of appointment of Kathrine Marie Ash as a director on 8 November 2019 (1 page)
15 November 2019Appointment of Mr Scott Buchan as a director on 8 November 2019 (2 pages)
15 November 2019Notification of Brian Thomas Mccarthy as a person with significant control on 8 November 2019 (2 pages)
15 November 2019Appointment of Mr Brian Thomas Mccarthy as a director on 8 November 2019 (2 pages)
15 November 2019Notification of Scott Buchan as a person with significant control on 8 November 2019 (2 pages)
15 November 2019Cessation of Kathrine Marie Ash as a person with significant control on 8 November 2019 (1 page)
23 October 2019Registration of charge SC6192240001, created on 14 October 2019 (10 pages)
30 January 2019Appointment of Mr Paul Lewis Collins as a director on 25 January 2019 (2 pages)
25 January 2019Incorporation
Statement of capital on 2019-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)