Advanced company searchLink opens in new window

ORD INDUSTRIAL & COMMERCIAL SUPPLIES LIMITED

Company number SC154923

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
23 Oct 2023 PSC04 Change of details for Mr John Kenneth Maclean as a person with significant control on 23 October 2023
23 Oct 2023 PSC07 Cessation of Avril Maclean as a person with significant control on 23 October 2023
26 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
16 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
08 Sep 2022 SH08 Change of share class name or designation
08 Sep 2022 MA Memorandum and Articles of Association
08 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
23 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
02 Mar 2021 TM02 Termination of appointment of Macleod & Maccallum Limited as a secretary on 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
08 Feb 2021 TM01 Termination of appointment of Faye Louise Mackay as a director on 31 December 2020
30 Nov 2020 AA01 Current accounting period extended from 30 September 2020 to 30 March 2021
30 Sep 2020 AD01 Registered office address changed from 22/23 Tomich Industrial Estate Muir of Ord IV6 7WA Scotland to Unit 1 Greenhill Business Park Tore IV6 7AG on 30 September 2020
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
30 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
18 Oct 2019 AD01 Registered office address changed from 28 Queensgate Inverness IV1 1DJ Scotland to 22/23 Tomich Industrial Estate Muir of Ord IV6 7WA on 18 October 2019
26 Jun 2019 AP01 Appointment of Mrs Faye Louise Mackay as a director on 24 June 2019
20 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
19 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
14 Dec 2018 AD01 Registered office address changed from 28 Queensgate Inverness IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 14 December 2018
07 Nov 2018 MR01 Registration of charge SC1549230007, created on 31 October 2018
18 May 2018 AA Total exemption full accounts made up to 30 September 2017