Advanced company searchLink opens in new window

DUNCAN S ORR LTD

Company number SC234925

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
05 Aug 2015 AD01 Registered office address changed from Glenorchie House 15 Glenorchy Road North Berwick East Lothian EH39 4PE to Glenorchy House Glenorchy Road North Berwick East Lothian EH39 4PE on 5 August 2015
30 Dec 2014 SH10 Particulars of variation of rights attached to shares
09 Dec 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
09 Dec 2014 AD01 Registered office address changed from Glenorchy House 15 Glenorchy Road North Berwick East Lothian EH39 4PE United Kingdom to Glenorchie House 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 9 December 2014
08 Dec 2014 AD01 Registered office address changed from Gall Robertson Ca Tweedside Park Galashiels TD1 3TE TD1 3TE Scotland to Glenorchy House 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 8 December 2014
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 7 February 2012
  • GBP 100.00
06 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 August 2012
19 Oct 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/12/2012
19 Oct 2012 CH01 Director's details changed for Mr Duncan Stewart Orr on 2 August 2012
19 Oct 2012 CH03 Secretary's details changed for Elizabeth Orr on 2 August 2012
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Dec 2011 AD01 Registered office address changed from 7 Tweeddale Court the Royal Mile 14 the High Street Edinburgh EH1 1TE on 1 December 2011
04 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
02 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
05 Aug 2009 363a Return made up to 02/08/09; full list of members