ORCA HOUSE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC179644
Status Active
Incorporation Date 14 October 1997
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, SCOTLAND, EH2 4JN
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Accounts for a small company made up to 31 October 2015; Registered office address changed from 115 George Street Edinburgh EH2 4JN Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 21 April 2016. The most likely internet sites of ORCA HOUSE LIMITED are www.orcahouse.co.uk, and www.orca-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Orca House Limited is a Private Limited Company. The company registration number is SC179644. Orca House Limited has been working since 14 October 1997. The present status of the company is Active. The registered address of Orca House Limited is 4th Floor 115 George Street Edinburgh Scotland Eh2 4jn. . CAMERON, Alexander is a Director of the company. REID, Michael John is a Director of the company. CAREVISIONS HOLDINGS LTD is a Director of the company. Secretary D M CAMPBELL AND CO has been resigned. Secretary EVANS, Martin John has been resigned. Secretary HARRIS, Christine Evelyn has been resigned. Secretary LAIRD, Alan Charles Colin, Director has been resigned. Secretary WISHART, Robert Septimus Jardine has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SKINNER, Catherine Ann has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
CAMERON, Alexander
Appointed Date: 09 September 2009
75 years old

Director
REID, Michael John
Appointed Date: 29 October 1999
60 years old

Director
CAREVISIONS HOLDINGS LTD
Appointed Date: 14 October 1997

Resigned Directors

Secretary
D M CAMPBELL AND CO
Resigned: 03 December 2002
Appointed Date: 14 October 1997

Secretary
EVANS, Martin John
Resigned: 02 October 2006
Appointed Date: 14 October 2004

Secretary
HARRIS, Christine Evelyn
Resigned: 28 February 2009
Appointed Date: 02 October 2006

Secretary
LAIRD, Alan Charles Colin, Director
Resigned: 04 March 2011
Appointed Date: 27 January 2009

Secretary
WISHART, Robert Septimus Jardine
Resigned: 14 October 2004
Appointed Date: 03 December 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 October 1997
Appointed Date: 14 October 1997

Director
SKINNER, Catherine Ann
Resigned: 09 September 2009
Appointed Date: 09 August 1999
78 years old

Persons With Significant Control

Care Visions Group Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ORCA HOUSE LIMITED Events

18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
07 Jul 2016
Accounts for a small company made up to 31 October 2015
21 Apr 2016
Registered office address changed from 115 George Street Edinburgh EH2 4JN Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 21 April 2016
19 Apr 2016
Registered office address changed from C/O C/O Care Visions Apex House 3 95 Haymarket Terrace Edinburgh EH12 5HD to 115 George Street Edinburgh EH2 4JN on 19 April 2016
14 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

...
... and 61 more events
15 Oct 1997
Secretary resigned
15 Oct 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/10/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Oct 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/10/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Oct 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/10/97

14 Oct 1997
Incorporation

ORCA HOUSE LIMITED Charges

22 January 2003
Standard security
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 rae street, dumfries--title number dmf 10112.
21 January 2003
Standard security
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Chapelknowe house, canonbie, dumfrriesshire--title number…
17 October 2001
Bond & floating charge
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…