Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ORRMAC (NO 50) LIMITED
Company Information for

ORRMAC (NO 50) LIMITED

19A CALEDONIAN EXCHANGE, CANNING STREET, EDINBURGH, EH3 8HE,
Company Registration Number
SC100189
Private Limited Company
Active

Company Overview

About Orrmac (no 50) Ltd
ORRMAC (NO 50) LIMITED was founded on 1986-07-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Orrmac (no 50) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ORRMAC (NO 50) LIMITED
 
Legal Registered Office
19A CALEDONIAN EXCHANGE
CANNING STREET
EDINBURGH
EH3 8HE
Other companies in EH3
 
Filing Information
Company Number SC100189
Company ID Number SC100189
Date formed 1986-07-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB502370981  
Last Datalog update: 2025-04-05 07:47:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORRMAC (NO 50) 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.

Company Officers of ORRMAC (NO 50) LIMITED

Current Directors
Officer Role Date Appointed
LOUISE MARION PATRICIA MACDONALD
Company Secretary 1990-02-15
JEFFREY ALLAN BARDEN
Director 1989-06-02
ANGUS DONALD MACKINTOSH MACDONALD
Director 1989-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ORR MACQUEEN WS
Nominated Secretary 1989-06-02 1990-02-15
LOUISE MARION PATRICIA MACDONALD
Director 1989-06-02 1990-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE MARION PATRICIA MACDONALD HYDRAINER PUMP HIRE LIMITED Company Secretary 1991-03-31 CURRENT 1980-10-14 Active
LOUISE MARION PATRICIA MACDONALD HYDRAINER PUMPS LIMITED Company Secretary 1991-03-31 CURRENT 1975-01-21 Active
LOUISE MARION PATRICIA MACDONALD HYDRAINER HOLDINGS LTD Company Secretary 1991-03-31 CURRENT 1979-09-07 Active
JEFFREY ALLAN BARDEN HYDRAINER PUMP HIRE LIMITED Director 1991-03-31 CURRENT 1980-10-14 Active
JEFFREY ALLAN BARDEN HYDRAINER PUMPS LIMITED Director 1991-03-31 CURRENT 1975-01-21 Active
JEFFREY ALLAN BARDEN HYDRAINER HOLDINGS LTD Director 1991-03-31 CURRENT 1979-09-07 Active
ANGUS DONALD MACKINTOSH MACDONALD EUANTECH LIMITED Director 2013-08-23 CURRENT 2013-08-23 Active - Proposal to Strike off
ANGUS DONALD MACKINTOSH MACDONALD EAST NEUK FESTIVAL Director 2011-12-21 CURRENT 2011-12-21 Active
ANGUS DONALD MACKINTOSH MACDONALD HARVIESTOUN BREWERY (HOLDINGS) LIMITED Director 2008-04-02 CURRENT 2007-11-26 Active
ANGUS DONALD MACKINTOSH MACDONALD HARVIESTOUN BREWERY LIMITED Director 2006-01-25 CURRENT 1983-10-05 Active
ANGUS DONALD MACKINTOSH MACDONALD ORCHARD INCORPORATIONS (13S) LIMITED Director 2000-12-08 CURRENT 2000-07-05 Dissolved 2017-11-07
ANGUS DONALD MACKINTOSH MACDONALD FIRST EDINBURGH HOMES LIMITED Director 1998-12-08 CURRENT 1988-09-23 Liquidation
ANGUS DONALD MACKINTOSH MACDONALD MACDONALD ORR LIMITED Director 1997-03-24 CURRENT 1996-08-15 Active
ANGUS DONALD MACKINTOSH MACDONALD ORRMAC (NO:500) LIMITED Director 1991-11-21 CURRENT 1991-10-08 Active
ANGUS DONALD MACKINTOSH MACDONALD HYDRAINER PUMP HIRE LIMITED Director 1991-03-31 CURRENT 1980-10-14 Active
ANGUS DONALD MACKINTOSH MACDONALD HYDRAINER PUMPS LIMITED Director 1991-03-31 CURRENT 1975-01-21 Active
ANGUS DONALD MACKINTOSH MACDONALD HYDRAINER HOLDINGS LTD Director 1991-03-31 CURRENT 1979-09-07 Active
ANGUS DONALD MACKINTOSH MACDONALD CALEDONIAN BANK LIMITED Director 1990-03-19 CURRENT 1989-05-24 Active - Proposal to Strike off
ANGUS DONALD MACKINTOSH MACDONALD EDINBURGH ASSETS LIMITED Director 1989-05-08 CURRENT 1983-06-14 Active - Proposal to Strike off
ANGUS DONALD MACKINTOSH MACDONALD STANDARD PROPERTY INVESTMENT LIMITED Director 1989-03-29 CURRENT 1871-09-07 Active
ANGUS DONALD MACKINTOSH MACDONALD QUEEN STREET INVESTMENTS LIMITED Director 1988-12-15 CURRENT 1983-02-23 Active

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
2025-03-24CONFIRMATION STATEMENT MADE ON 15/03/25, WITH UPDATES
2024-07-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-03-17Change of details for Mrs Louise Marion Patricia Macdonald as a person with significant control on 2022-07-01
2023-03-17CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-15Director's details changed for Mr Angus Donald Mackintosh Macdonald on 2022-04-08
2023-03-15Change of details for Mr Angus Donald Mackintosh Macdonald as a person with significant control on 2022-04-08
2022-11-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-11-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-04-27PSC04Change of details for Mr Jeffrey Allen Barden as a person with significant control on 2022-03-15
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE
2022-04-27CH01Director's details changed for Jeffrey Allan Barden on 2022-03-15
2022-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2019-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 3460
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 3460
2016-03-21AR0115/03/16 ANNUAL RETURN FULL LIST
2015-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 3460
2015-03-18AR0115/03/15 ANNUAL RETURN FULL LIST
2014-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 3460
2014-03-28AR0115/03/14 ANNUAL RETURN FULL LIST
2013-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-03-18AR0115/03/13 ANNUAL RETURN FULL LIST
2012-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-03-20AR0115/03/12 ANNUAL RETURN FULL LIST
2011-12-17MG01sParticulars of a mortgage or charge / charge no: 2
2011-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-15AR0115/03/11 ANNUAL RETURN FULL LIST
2010-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-22AR0115/03/10 ANNUAL RETURN FULL LIST
2009-03-20363aReturn made up to 15/03/09; full list of members
2008-04-01363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-03-29363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-03-20363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG
2005-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-04-06363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-07-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-03363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 8 ST ANDREW SQUARE EDINBURGH MIDLOTHIAN EH2 2PP
2003-03-19363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-07-25AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-10363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-03-31363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-08363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-06-30287REGISTERED OFFICE CHANGED ON 30/06/99 FROM: 36 HERIOT ROW EDINBURGH EH3 6ES
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-11363sRETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS
1998-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-29363sRETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS
1998-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-05-21363sRETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-04-18363sRETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS
1995-05-10363sRETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS
1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-25363sRETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS
1993-05-07363sRETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS
1993-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-04-09363sRETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS
1992-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-06-25363aRETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS
1991-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-09-10410(Scot)PARTIC OF MORT/CHARGE 9967
1990-05-03363RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS
1990-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-03-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1989-08-30363RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS
1989-08-18AAFULL ACCOUNTS MADE UP TO 31/03/88
1989-04-24225(2)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09
1988-04-25MISCAGREEMENT(221287)
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ORRMAC (NO 50) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORRMAC (NO 50) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-12-17 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 1990-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ORRMAC (NO 50) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORRMAC (NO 50) LIMITED
Trademarks
We have not found any records of ORRMAC (NO 50) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORRMAC (NO 50) 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 (70100 - Activities of head offices) as ORRMAC (NO 50) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ORRMAC (NO 50) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORRMAC (NO 50) 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 ORRMAC (NO 50) 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.