Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ORMISTON PROPERTIES LIMITED
Company Information for

ORMISTON PROPERTIES LIMITED

C/O ANDREW HAMILTON & CO 6 LOGIE MILL, BEAVERBANK BUSINESS PARK, EDINBURGH, EH7 4HG,
Company Registration Number
SC045258
Private Limited Company
Liquidation

Company Overview

About Ormiston Properties Ltd
ORMISTON PROPERTIES LIMITED was founded on 1967-11-21 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Ormiston Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORMISTON PROPERTIES LIMITED
 
Legal Registered Office
C/O ANDREW HAMILTON & CO 6 LOGIE MILL
BEAVERBANK BUSINESS PARK
EDINBURGH
EH7 4HG
Other companies in EH7
 
Filing Information
Company Number SC045258
Company ID Number SC045258
Date formed 1967-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-05-07 09:39:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORMISTON PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ORMISTON PROPERTIES LIMITED
The following companies were found which have the same name as ORMISTON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ORMISTON PROPERTIES PTY LTD VIC 3039 Dissolved Company formed on the 2000-04-03
Ormiston Properties LLC Delaware Unknown

Company Officers of ORMISTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JACKSON
Company Secretary 2009-02-02
LOUISA VIVIENNE HOPE
Director 2009-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GEORGE NUTTALL
Director 2009-05-06 2012-03-20
ANGELA DEAN WALKER
Director 2009-05-06 2012-03-20
ANGELA DEAN WALKER
Company Secretary 2006-12-01 2009-02-02
PETA CAROL HOPE
Director 1990-09-21 2009-02-02
DAVID ANDREW JACKSON
Company Secretary 1996-08-01 2006-11-24
DAVID ANDREW JACKSON
Director 2005-01-24 2006-11-24
JOHN SEBASTIAN NORMAN JAMES HORSEY
Company Secretary 1995-07-24 1996-08-01
CAROLYN CRABBIE
Company Secretary 1993-09-22 1995-07-24
JOHN JOSEPH DILGER
Director 1993-09-21 1992-02-13
BRIAN COLLETT
Company Secretary 1990-09-21 1992-02-12
MARQUIS OF LINLITHGOW
Director 1990-09-21 1992-02-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-03Final Gazette dissolved via compulsory strike-off
2022-02-03Error
2021-02-15LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-28
2021-01-22AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22AA01Previous accounting period extended from 28/02/20 TO 31/08/20
2020-12-02PSC04Change of details for person with significant control
2020-12-02CH01Director's details changed for on
2020-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-11-18CH01Director's details changed for Lady Louisa Vivienne Hope on 2020-11-18
2020-05-01CH01Director's details changed for Lady Louisa Vivienne Hope on 2020-04-22
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2017-12-08AAMDAmended account full exemption
2017-11-27AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 220000
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2016-11-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 220000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2015-11-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 220000
2015-10-05AR0121/09/15 ANNUAL RETURN FULL LIST
2015-10-05CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JACKSON on 2015-09-18
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 220000
2014-10-17AR0121/09/14 ANNUAL RETURN FULL LIST
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM C/O Andrew Hamilton & Co 38 Dean Park Mews Edinburgh EH4 1ED Scotland
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 220000
2013-10-02AR0121/09/13 ANNUAL RETURN FULL LIST
2012-11-20AR0121/09/12 ANNUAL RETURN FULL LIST
2012-11-02AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/12 FROM Hopetoun Estate Office Newtown Broxburn West Lothian EH52 6QD
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WALKER
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NUTTALL
2011-10-18AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AR0121/09/11 ANNUAL RETURN FULL LIST
2011-07-26SH0104/07/11 STATEMENT OF CAPITAL GBP 220000
2011-07-26SH0104/07/11 STATEMENT OF CAPITAL GBP 22000
2011-04-01AA01Previous accounting period shortened from 31/03/11 TO 28/02/11
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-07AR0121/09/10 FULL LIST
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-20AR0121/09/09 FULL LIST
2009-05-26288aDIRECTOR APPOINTED ANGELA DEAN WALKER
2009-05-26288aDIRECTOR APPOINTED SIMON GEORGE NUTTALL
2009-05-07288aDIRECTOR APPOINTED LADY LOUISA VIVIENNE HOPE
2009-05-07288aSECRETARY APPOINTED DAVID JACKSON
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY ANGELA WALKER
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR PETA HOPE
2009-01-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/07
2007-11-19363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-01-08288aNEW SECRETARY APPOINTED
2006-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-29363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-27363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-06-21288aNEW DIRECTOR APPOINTED
2005-02-25410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-01363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-15363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2002-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-21363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-15363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-18363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-04363sRETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS
1999-11-03419b(Scot)DEC MORT/CHARGE RELEASE *****
1999-06-07287REGISTERED OFFICE CHANGED ON 07/06/99 FROM: 55/57 QUEEN STREET EDINBURGH EH2 3PA
1999-05-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-12363sRETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-08363sRETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS
1996-12-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-20363sRETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS
1996-09-20287REGISTERED OFFICE CHANGED ON 20/09/96 FROM: 55/77 QUEEN STREET EDINBURGH EH2 3PA
1996-09-20288NEW SECRETARY APPOINTED
1996-09-20288SECRETARY RESIGNED
1996-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/96
1996-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-11419a(Scot)DEC MORT/CHARGE *****
1996-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-14363sRETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ORMISTON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-08
Notices to2021-02-08
Appointmen2021-02-08
Fines / Sanctions
No fines or sanctions have been issued against ORMISTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-02-25 Outstanding ADAM & COMPANY PLC
LEGAL CHARGE 1992-04-29 PART of the property or undertaking no longer forms part of charge BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-29 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY 1992-04-14 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 65,027
Creditors Due Within One Year 2012-02-29 £ 63,322

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORMISTON PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 220,000
Called Up Share Capital 2012-02-29 £ 220,000
Cash Bank In Hand 2012-02-29 £ 1,770
Current Assets 2012-02-29 £ 2,270
Shareholder Funds 2013-02-28 £ 386,450
Shareholder Funds 2012-02-29 £ 397,906
Tangible Fixed Assets 2013-02-28 £ 450,951
Tangible Fixed Assets 2012-02-29 £ 458,958

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ORMISTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORMISTON PROPERTIES LIMITED
Trademarks
We have not found any records of ORMISTON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORMISTON PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ORMISTON PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ORMISTON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyORMISTON PROPERTIES LIMITEDEvent Date2021-02-08
 
Initiating party Event TypeNotices to
Defending partyORMISTON PROPERTIES LIMITEDEvent Date2021-02-08
 
Initiating party Event TypeAppointmen
Defending partyORMISTON PROPERTIES LIMITEDEvent Date2021-02-08
Company Number: SC045258 Name of Company: ORMISTON PROPERTIES LIMITED Nature of Business: Buying and selling of own real estate Registered office: c/o Andrew Hamilton & Co, 6 Logie Mill, Beaverbank Bu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORMISTON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORMISTON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4