ORRMAC (NO:500) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EY

Company number SC134373
Status Active
Incorporation Date 8 October 1991
Company Type Private Limited Company
Address 1 RUTLAND COURT, EDINBURGH, SCOTLAND, EH3 8EY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 1 Rutland Court Edinburgh EH3 8EY on 26 April 2016. The most likely internet sites of ORRMAC (NO:500) LIMITED are www.orrmacno500.co.uk, and www.orrmac-no-500.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Orrmac No 500 Limited is a Private Limited Company. The company registration number is SC134373. Orrmac No 500 Limited has been working since 08 October 1991. The present status of the company is Active. The registered address of Orrmac No 500 Limited is 1 Rutland Court Edinburgh Scotland Eh3 8ey. . AS COMPANY SERVICES LIMITED is a Secretary of the company. MACDONALD, Angus Duncan Forbes is a Director of the company. MACDONALD, Angus Donald Mackintosh is a Director of the company. MCKNIGHT, Andrew Robert is a Director of the company. ORR, Caroline Rosemary 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. Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. Nominee Director MURRAY, Rodger Grant has been resigned. Nominee Director SCOTT, John Hamilton has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AS COMPANY SERVICES LIMITED
Appointed Date: 10 March 2016

Director
MACDONALD, Angus Duncan Forbes
Appointed Date: 10 March 2016
55 years old

Director
MACDONALD, Angus Donald Mackintosh
Appointed Date: 21 November 1991
86 years old

Director
MCKNIGHT, Andrew Robert
Appointed Date: 01 January 2004
54 years old

Director
ORR, Caroline Rosemary
Appointed Date: 10 March 2016
68 years old

Director
ORR, James Alexander Macconnell
Appointed Date: 21 November 1991
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: 08 October 1991

Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 10 March 2016
Appointed Date: 01 November 2002

Nominee Director
MURRAY, Rodger Grant
Resigned: 21 November 1991
Appointed Date: 08 October 1991

Nominee Director
SCOTT, John Hamilton
Resigned: 21 November 1991
Appointed Date: 08 October 1991

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 Obe
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORRMAC (NO:500) LIMITED Events

28 Nov 2016
Confirmation statement made on 1 October 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to 1 Rutland Court Edinburgh EH3 8EY on 26 April 2016
26 Apr 2016
Appointment of As Company Services Limited as a secretary on 10 March 2016
26 Apr 2016
Termination of appointment of Queensferry Secretaries Limited as a secretary on 10 March 2016
...
... and 107 more events
29 Nov 1991
Memorandum and Articles of Association
29 Nov 1991
Ad 21/11/91--------- £ si 98@1=98 £ ic 2/100

29 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Nov 1991
Accounting reference date notified as 31/12

08 Oct 1991
Incorporation

ORRMAC (NO:500) LIMITED Charges

30 November 2012
Floating charge
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
4 July 2002
Standard security
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The bridge of orchy hotel, bridge of orchy, argyll with…
17 September 1996
Standard security
Delivered: 3 October 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Inverbeg inn and house,luss,strathclyde.
17 December 1993
Floating charge
Delivered: 7 January 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
12 February 1992
Standard security
Delivered: 18 February 1992
Status: Satisfied on 2 June 2010
Persons entitled: Caledonian Bank PLC
Description: The tongue hotel, tongue, county of sutherland.
12 February 1992
Standard security
Delivered: 14 February 1992
Status: Partially satisfied
Persons entitled: Caledonian Bank PLC
Description: Poolewe hotel,poolewe,ross & cromarty.
7 February 1992
Bond & floating charge
Delivered: 11 February 1992
Status: Satisfied on 19 August 1996
Persons entitled: Caledonian Bank PLC
Description: Undertaking and all property and assets present and future…