Company number SC412053
Status Active
Incorporation Date 25 November 2011
Company Type Private Limited Company
Address RADLEIGH HOUSE 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
GBP 100
. The most likely internet sites of ORMIDALE HOLDINGS (SCOTLAND) LIMITED are www.ormidaleholdingsscotland.co.uk, and www.ormidale-holdings-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Ormidale Holdings Scotland Limited is a Private Limited Company.
The company registration number is SC412053. Ormidale Holdings Scotland Limited has been working since 25 November 2011.
The present status of the company is Active. The registered address of Ormidale Holdings Scotland Limited is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . GILLESPIE, Fraser is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 25 November 2011
Appointed Date: 25 November 2011
Persons With Significant Control
Mr Fraser Gillespie
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ORMIDALE HOLDINGS (SCOTLAND) LIMITED Events
01 Dec 2016
Confirmation statement made on 25 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
28 Aug 2015
Accounts for a dormant company made up to 30 November 2014
11 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
...
... and 5 more events
31 Dec 2011
Statement of capital following an allotment of shares on 25 November 2011
30 Dec 2011
Appointment of Mr Fraser Gillespie as a director
02 Dec 2011
Termination of appointment of Stephen Mabbott as a director
02 Dec 2011
Termination of appointment of Brian Reid Ltd. as a secretary
25 Nov 2011
Incorporation