ORD INDUSTRIAL & COMMERCIAL SUPPLIES LIMITED
ORD INDUSTRIAL SUPPLIES LIMITED

Hellopages » Highland » Highland » IV1 1YN
Company number SC154923
Status Active
Incorporation Date 14 December 1994
Company Type Private Limited Company
Address 28 QUEENSGATE, INVERNESS, IV1 1YN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Nadine Maclean as a director on 19 May 2016. The most likely internet sites of ORD INDUSTRIAL & COMMERCIAL SUPPLIES LIMITED are www.ordindustrialcommercialsupplies.co.uk, and www.ord-industrial-commercial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Ord Industrial Commercial Supplies Limited is a Private Limited Company. The company registration number is SC154923. Ord Industrial Commercial Supplies Limited has been working since 14 December 1994. The present status of the company is Active. The registered address of Ord Industrial Commercial Supplies Limited is 28 Queensgate Inverness Iv1 1yn. . MACLEOD & MACCALLUM LIMITED is a Secretary of the company. MACLEAN, Alan is a Director of the company. MACLEAN, Avril is a Director of the company. MACLEAN, Darren is a Director of the company. MACLEAN, John Kenneth is a Director of the company. MACLEAN, Nadine is a Director of the company. Secretary MACLEAN, John Kenneth has been resigned. Secretary SCOTT, William John has been resigned. Secretary MESSRS MACLEOD & MACCALLUM has been resigned. Director MACLEAN, John Roderick has been resigned. Director YORKSTON, John Wood has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MACLEOD & MACCALLUM LIMITED
Appointed Date: 17 May 2016

Director
MACLEAN, Alan
Appointed Date: 19 May 2016
43 years old

Director
MACLEAN, Avril
Appointed Date: 19 May 2016
64 years old

Director
MACLEAN, Darren
Appointed Date: 19 May 2016
46 years old

Director
MACLEAN, John Kenneth
Appointed Date: 14 December 1994
69 years old

Director
MACLEAN, Nadine
Appointed Date: 19 May 2016
42 years old

Resigned Directors

Secretary
MACLEAN, John Kenneth
Resigned: 30 November 2009
Appointed Date: 14 December 1994

Secretary
SCOTT, William John
Resigned: 14 December 1994
Appointed Date: 14 December 1994

Secretary
MESSRS MACLEOD & MACCALLUM
Resigned: 17 May 2016
Appointed Date: 03 February 2003

Director
MACLEAN, John Roderick
Resigned: 04 February 2003
Appointed Date: 14 December 1994
98 years old

Director
YORKSTON, John Wood
Resigned: 14 December 1994
Appointed Date: 14 December 1994
71 years old

Persons With Significant Control

Ms Avril Maclean
Notified on: 20 May 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Kenneth Maclean
Notified on: 20 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORD INDUSTRIAL & COMMERCIAL SUPPLIES LIMITED Events

22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jun 2016
Appointment of Nadine Maclean as a director on 19 May 2016
20 Jun 2016
Statement of capital following an allotment of shares on 19 May 2016
  • GBP 160

20 Jun 2016
Appointment of Darren Maclean as a director on 19 May 2016
...
... and 68 more events
10 Aug 1995
Accounting reference date notified as 28/02
23 Dec 1994
Secretary resigned;new director appointed

23 Dec 1994
New secretary appointed;director resigned;new director appointed

23 Dec 1994
Registered office changed on 23/12/94 from: plot 9, tomich industrial estate muir of ord ross & cromerty IV6 7UA

14 Dec 1994
Incorporation

ORD INDUSTRIAL & COMMERCIAL SUPPLIES LIMITED Charges

28 July 2003
Standard security
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 22 tomich industrial estate, muir of ord.
28 July 2003
Standard security
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2, tomich industrial estate, muir of ord.
22 January 2003
Bond & floating charge
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 September 2002
Standard security
Delivered: 19 September 2002
Status: Satisfied on 11 August 2003
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Unit 22, muir of ord industrial estate, muir of ord, ross &…
3 September 2002
Standard security
Delivered: 19 September 2002
Status: Satisfied on 11 August 2003
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Unit 2, muir of ord industrial estate, muir of ord, ross &…
6 December 1999
Floating charge
Delivered: 21 December 1999
Status: Satisfied on 11 August 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…