ORMISTON (1956) LIMITED
Overview
Company Name | ORMISTON (1956) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC156951 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ORMISTON (1956) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ORMISTON (1956) LIMITED located?
Registered Office Address | 43 Northumberland Street Edinburgh EH3 6JQ |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ORMISTON (1956) LIMITED?
Company Name | From | Until |
---|---|---|
EDINBURGH RISK MANAGEMENT LIMITED | May 04, 1995 | May 04, 1995 |
FORTHROCK LIMITED | Mar 28, 1995 | Mar 28, 1995 |
What are the latest accounts for ORMISTON (1956) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for ORMISTON (1956) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed edinburgh risk management LIMITED\certificate issued on 03/06/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of William Crockett as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Grant Walker as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Grant Walker on Mar 28, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for William Crockett on Mar 28, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Mark Joseph Barry on Mar 28, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Alistair Brown as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Alistair Brown on Apr 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for William Crockett on Apr 05, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 7 pages | AA | ||||||||||
Who are the officers of ORMISTON (1956) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARRY, John Mark Joseph | Director | 43 Northumberland Street Edinburgh EH3 6JQ | Scotland | British | Director | 43211690001 | ||||
CREGAN, John Anthony | Secretary | 47 Clayknowes Drive EH21 6UW Musselburgh East Lothian | British | 1390410001 | ||||||
JOHNSTON, Stuart Graham | Secretary | 16a Polwarth Terrace EH11 1ND Edinburgh Midlothian | British | Director | 43210250002 | |||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
ALLAN, James Thomas | Director | 5 Craigmount Grove North Corstorphine EH12 8BU Edinburgh | Scotland | British | Director | 43211760001 | ||||
BROWN, Alistair | Director | 43 Northumberland Street Edinburgh EH3 6JQ | Scotland | British | Independant Financial Adviser | 146511030001 | ||||
CROCKETT, William | Director | 43 Northumberland Street Edinburgh EH3 6JQ | Scotland | British | Managing Director | 83330930005 | ||||
HAMILTON, Anthony David Wilson | Director | 75 Great King Street EH3 6RN Edinburgh | British | Director | 600380002 | |||||
JOHNSTON, Stuart Graham | Director | 16a Polwarth Terrace EH11 1ND Edinburgh Midlothian | Scotland | British | Director | 43210250002 | ||||
KIDD, William Dewar | Director | 121 Caiyside EH10 7HR Edinburgh Midlothian | British | Director | 904720001 | |||||
LAMBIE, Ian Kerr | Director | Weigelia Kingscavil EH49 6NA Linlithgow West Lothian | Scotland | British | Financial Adviser | 89131740001 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
MACDONALD, Hamish Lawson | Director | 3a York Road EH39 4LS North Berwick East Lothian | British | Chartered Accountant | 357350002 | |||||
MACKIE, Diane Alice | Director | The Smiddy Smithy Row East Fortune EH39 5LD North Berwick East Lothian | Scotland | Scottish | Insurance Broker | 50584900001 | ||||
PARDOE, George Brian | Director | 50 Milton Crescent EH15 3PQ Edinburgh Midlothian | British | Director | 669490001 | |||||
TEMPLETON, David Stevenson | Director | 17 Main Street Newton EH52 6QE Broxburn West Lothian | British | Financial Advisor | 50584820001 | |||||
WALKER, Grant Thomas William | Director | 43 Northumberland Street Edinburgh EH3 6JQ | Scotland | British | Director | 128804070001 |
Does ORMISTON (1956) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Sep 13, 1995 Delivered On Sep 20, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0