ORMISTON (1956) LIMITED

ORMISTON (1956) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameORMISTON (1956) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC156951
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ORMISTON (1956) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDINBURGH RISK MANAGEMENT LIMITEDMay 04, 1995May 04, 1995
    FORTHROCK LIMITEDMar 28, 1995Mar 28, 1995

    What are the latest accounts for ORMISTON (1956) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for ORMISTON (1956) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Mar 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 31,260
    SH01

    Total exemption small company accounts made up to May 31, 2015

    4 pagesAA

    Annual return made up to Mar 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 31,260
    SH01

    Total exemption small company accounts made up to May 31, 2014

    5 pagesAA

    Annual return made up to Mar 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 31,260
    SH01

    Total exemption small company accounts made up to May 31, 2013

    7 pagesAA

    Certificate of change of name

    Company name changed edinburgh risk management LIMITED\certificate issued on 03/06/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jun 03, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2013

    RES15

    Satisfaction of charge 1 in full

    3 pagesMR04

    Annual return made up to Mar 28, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of William Crockett as a director

    1 pagesTM01

    Termination of appointment of Grant Walker as a director

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2012

    7 pagesAA

    Annual return made up to Mar 28, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Grant Walker on Mar 28, 2012

    2 pagesCH01

    Director's details changed for William Crockett on Mar 28, 2012

    2 pagesCH01

    Director's details changed for Mr John Mark Joseph Barry on Mar 28, 2012

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2011

    7 pagesAA

    Termination of appointment of Alistair Brown as a director

    1 pagesTM01

    Annual return made up to Mar 28, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Alistair Brown on Apr 05, 2011

    2 pagesCH01

    Director's details changed for William Crockett on Apr 05, 2011

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2010

    7 pagesAA

    Who are the officers of ORMISTON (1956) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRY, John Mark Joseph
    43 Northumberland Street
    Edinburgh
    EH3 6JQ
    Director
    43 Northumberland Street
    Edinburgh
    EH3 6JQ
    ScotlandBritishDirector43211690001
    CREGAN, John Anthony
    47 Clayknowes Drive
    EH21 6UW Musselburgh
    East Lothian
    Secretary
    47 Clayknowes Drive
    EH21 6UW Musselburgh
    East Lothian
    British1390410001
    JOHNSTON, Stuart Graham
    16a Polwarth Terrace
    EH11 1ND Edinburgh
    Midlothian
    Secretary
    16a Polwarth Terrace
    EH11 1ND Edinburgh
    Midlothian
    BritishDirector43210250002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    ALLAN, James Thomas
    5 Craigmount Grove North
    Corstorphine
    EH12 8BU Edinburgh
    Director
    5 Craigmount Grove North
    Corstorphine
    EH12 8BU Edinburgh
    ScotlandBritishDirector43211760001
    BROWN, Alistair
    43 Northumberland Street
    Edinburgh
    EH3 6JQ
    Director
    43 Northumberland Street
    Edinburgh
    EH3 6JQ
    ScotlandBritishIndependant Financial Adviser146511030001
    CROCKETT, William
    43 Northumberland Street
    Edinburgh
    EH3 6JQ
    Director
    43 Northumberland Street
    Edinburgh
    EH3 6JQ
    ScotlandBritishManaging Director83330930005
    HAMILTON, Anthony David Wilson
    75 Great King Street
    EH3 6RN Edinburgh
    Director
    75 Great King Street
    EH3 6RN Edinburgh
    BritishDirector600380002
    JOHNSTON, Stuart Graham
    16a Polwarth Terrace
    EH11 1ND Edinburgh
    Midlothian
    Director
    16a Polwarth Terrace
    EH11 1ND Edinburgh
    Midlothian
    ScotlandBritishDirector43210250002
    KIDD, William Dewar
    121 Caiyside
    EH10 7HR Edinburgh
    Midlothian
    Director
    121 Caiyside
    EH10 7HR Edinburgh
    Midlothian
    BritishDirector904720001
    LAMBIE, Ian Kerr
    Weigelia
    Kingscavil
    EH49 6NA Linlithgow
    West Lothian
    Director
    Weigelia
    Kingscavil
    EH49 6NA Linlithgow
    West Lothian
    ScotlandBritishFinancial Adviser89131740001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MACDONALD, Hamish Lawson
    3a York Road
    EH39 4LS North Berwick
    East Lothian
    Director
    3a York Road
    EH39 4LS North Berwick
    East Lothian
    BritishChartered Accountant357350002
    MACKIE, Diane Alice
    The Smiddy Smithy Row
    East Fortune
    EH39 5LD North Berwick
    East Lothian
    Director
    The Smiddy Smithy Row
    East Fortune
    EH39 5LD North Berwick
    East Lothian
    ScotlandScottishInsurance Broker50584900001
    PARDOE, George Brian
    50 Milton Crescent
    EH15 3PQ Edinburgh
    Midlothian
    Director
    50 Milton Crescent
    EH15 3PQ Edinburgh
    Midlothian
    BritishDirector669490001
    TEMPLETON, David Stevenson
    17 Main Street
    Newton
    EH52 6QE Broxburn
    West Lothian
    Director
    17 Main Street
    Newton
    EH52 6QE Broxburn
    West Lothian
    BritishFinancial Advisor50584820001
    WALKER, Grant Thomas William
    43 Northumberland Street
    Edinburgh
    EH3 6JQ
    Director
    43 Northumberland Street
    Edinburgh
    EH3 6JQ
    ScotlandBritishDirector128804070001

    Does ORMISTON (1956) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 20, 1995Registration of a charge (410)
    • Apr 11, 2013Satisfaction of a charge (MR04)

    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