MACDONALD ORR LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE

Company number SC167743
Status Active
Incorporation Date 15 August 1996
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of MACDONALD ORR LIMITED are www.macdonaldorr.co.uk, and www.macdonald-orr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Macdonald Orr Limited is a Private Limited Company. The company registration number is SC167743. Macdonald Orr Limited has been working since 15 August 1996. The present status of the company is Active. The registered address of Macdonald Orr Limited is Caledonian Exchange 19a Canning Street Edinburgh Eh3 8he. . QUEENSFERRY SECRETARIES LIMITED is a Secretary of the company. MACDONALD, Angus Donald Mackintosh is a Director of the company. ORR, James Alexander Macconnell is a Director of the company. Secretary ORR, Pauline Anne has been resigned. Nominee Secretary ORR MACQUEEN WS has been resigned. Director GIBSON, Archibald Turner has been resigned. Director NASH, Derek Andrew has been resigned. Director ORR, Pauline Anne has been resigned. Director PEACOCK, Alan Turner, Sir has been resigned. Director PERCY, John Pitkeathly has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
QUEENSFERRY SECRETARIES LIMITED
Appointed Date: 01 November 2002

Director
MACDONALD, Angus Donald Mackintosh
Appointed Date: 24 March 1997
86 years old

Director
ORR, James Alexander Macconnell
Appointed Date: 24 March 1997
86 years old

Resigned Directors

Secretary
ORR, Pauline Anne
Resigned: 01 November 2002
Appointed Date: 30 June 1999

Nominee Secretary
ORR MACQUEEN WS
Resigned: 30 June 1999
Appointed Date: 15 August 1996

Director
GIBSON, Archibald Turner
Resigned: 01 January 1999
Appointed Date: 24 March 1997
93 years old

Director
NASH, Derek Andrew
Resigned: 24 March 1997
Appointed Date: 15 August 1996
60 years old

Director
ORR, Pauline Anne
Resigned: 24 March 1997
Appointed Date: 15 August 1996
66 years old

Director
PEACOCK, Alan Turner, Sir
Resigned: 01 January 1999
Appointed Date: 24 March 1997
103 years old

Director
PERCY, John Pitkeathly
Resigned: 01 September 1999
Appointed Date: 24 March 1997
83 years old

Persons With Significant Control

Mr Angus Donald Mackintosh Macdonald Cbe
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Alexander Macconnell Orr
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACDONALD ORR LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 15 August 2016 with updates
06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
15 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 921,000

15 Sep 2015
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 September 2015
...
... and 86 more events
02 Apr 1997
Director resigned
02 Apr 1997
Director resigned
02 Apr 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

01 Apr 1997
Company name changed orrmac (no:800) LIMITED\certificate issued on 01/04/97
15 Aug 1996
Incorporation

MACDONALD ORR LIMITED Charges

24 January 2002
Standard security
Delivered: 7 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Oakwood motel, forres road, elgin, moray comprising a piece…
18 January 2002
Standard security
Delivered: 7 February 2002
Status: Satisfied on 4 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 carmelite street, banff together with the whole rights…
10 December 2001
Standard security
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 assembly street,leith,edinburgh.
2 April 1998
Floating charge
Delivered: 14 April 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…