Company number SC288956
Status Active
Incorporation Date 16 August 2005
Company Type Private Limited Company
Address 74 ST QUIVOX ROAD, PRESTWICK, AYRSHIRE, KA9 1JF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 16 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of BLACK ORCHID LEASING LTD. are www.blackorchidleasing.co.uk, and www.black-orchid-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Black Orchid Leasing Ltd is a Private Limited Company.
The company registration number is SC288956. Black Orchid Leasing Ltd has been working since 16 August 2005.
The present status of the company is Active. The registered address of Black Orchid Leasing Ltd is 74 St Quivox Road Prestwick Ayrshire Ka9 1jf. . WELSH, Sandra is a Secretary of the company. WELSH, John Malcolm is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
BRIAN REID LTD.
Resigned: 16 August 2005
Appointed Date: 16 August 2005
Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 August 2005
Appointed Date: 16 August 2005
Persons With Significant Control
Black Orchid Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BLACK ORCHID LEASING LTD. Events
18 May 2017
Accounts for a dormant company made up to 31 August 2016
26 Aug 2016
Confirmation statement made on 16 August 2016 with updates
24 May 2016
Accounts for a dormant company made up to 31 August 2015
26 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
26 Aug 2015
Secretary's details changed for Sandra Welsh on 16 August 2015
...
... and 22 more events
13 Sep 2005
New director appointed
13 Sep 2005
Registered office changed on 13/09/05 from: 11 portland road kilmarnock KA1 2BT
18 Aug 2005
Director resigned
18 Aug 2005
Secretary resigned
16 Aug 2005
Incorporation