Liquidation
Company Information for ORRMAC INDUSTRIES LIMITED
25 BOTHWELL STREET, GLASGOW, G2 6NL,
|
Company Registration Number
SC092563
Private Limited Company
Liquidation |
Company Name | |
---|---|
ORRMAC INDUSTRIES LIMITED | |
Legal Registered Office | |
25 BOTHWELL STREET GLASGOW G2 6NL Other companies in G2 | |
Company Number | SC092563 | |
---|---|---|
Company ID Number | SC092563 | |
Date formed | 1985-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2003 | |
Account next due | 30/04/2005 | |
Latest return | 19/06/2004 | |
Return next due | 17/07/2005 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-05 01:35:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ISOBEL ANNE MACNAB |
||
GILLIAN ISHBEL CURRIE |
||
LINDSEY MARGARET HOGAN |
||
ISOBEL ANNE MACNAB |
||
KIRSTY ANNE MACNAB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN THOMAS MACNAB |
Company Secretary | ||
COLIN THOMAS MACNAB |
Director | ||
JAMES BOYD |
Company Secretary | ||
JAMES BOYD |
Director | ||
THOMAS MCCULLOCH LOGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WYVERN STRUCTURES LIMITED | Director | 1992-03-20 | CURRENT | 1920-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
287 | REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 28 HERMITAGE GARDENS EDINBURGH EH10 6AY | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/07/03 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/06/99 | |
363s | RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 19/06/98; CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/97 | |
WRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/06/97 | |
169 | £ IC 102500/70000 28/06/97 £ SR 32500@1=32500 | |
363s | RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 19/06/96; CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS | |
225(2) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/06/94 FROM: MOORES ROWLAND C.A. ALLAN HOUSE 25 BOTHWELL STREET GLASGOW G2 6NL | |
287 | REGISTERED OFFICE CHANGED ON 25/05/94 FROM: 28 HERMITAGE GARDENS EDINBURGH EH10 6AY | |
287 | REGISTERED OFFICE CHANGED ON 13/12/93 FROM: 10 WYVERN PARK DICK PLACE EDINBURGH EH9 2JY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 06/07/92 | |
363s | RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/91 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/92 FROM: AXWELL HOUSE EAST MAINS INDUSTRIAL ESTATE BROXBURN WEST LOTHIAN EH52 5AU | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/90 | |
CERTNM | COMPANY NAME CHANGED ORRMAC (NO 40) LIMITED CERTIFICATE ISSUED ON 13/03/91 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 19/06/90; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/87 | |
288 | DIRECTOR RESIGNED | |
AA | GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/86 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/85 | |
363 | RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/86 FROM: 36 HERIOT ROW EDINBURGH EH3 6ES | |
PUC 2 | ALLOTMENT OF SHARES |
Final Meet | 2018-08-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF OFFSET | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as ORRMAC INDUSTRIES LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | ORRMAC INDUSTRIES LIMITED | Event Date | 2018-08-10 |
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. |