Advanced company searchLink opens in new window

ORRMAC (NO:810) LIMITED

Company number SC173847

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)
20 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
24 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
24 Mar 2022 AP01 Appointment of Mr Philip David Johnston as a director on 23 March 2022
10 Jan 2022 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Q Court 3 Quality Street Edinburgh EH4 5BP on 10 January 2022
02 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
17 Sep 2021 AA01 Previous accounting period extended from 21 February 2021 to 28 February 2021
07 May 2021 AA Total exemption full accounts made up to 21 February 2020
16 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
20 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
10 Feb 2020 PSC04 Change of details for Mr Leslie Peter Benzies as a person with significant control on 28 January 2020
10 Feb 2020 CH01 Director's details changed for Mr Leslie Peter Benzies on 11 November 2019
28 Jan 2020 PSC01 Notification of Leslie Peter Benzies as a person with significant control on 28 January 2020
28 Jan 2020 PSC07 Cessation of Tom Farmer as a person with significant control on 28 January 2020
14 Nov 2019 AD01 Registered office address changed from Maidencraig House / 192 Queensferry Road Edinburgh EH4 2BN to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 14 November 2019
13 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 21 February 2020
13 Nov 2019 AP01 Appointment of Mr Leslie Peter Benzies as a director on 11 November 2019
13 Nov 2019 TM02 Termination of appointment of Mary Anne Mcadam as a secretary on 11 November 2019
13 Nov 2019 TM01 Termination of appointment of Roderick Mckenzie Petrie as a director on 11 November 2019
14 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
09 May 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates