ANDREW P. ORR (DECORATORS) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Satisfaction of charge 1 in full |
14/05/2514 May 2025 | Court order in a winding-up (& Court Order attachment) |
10/04/2510 April 2025 | Registered office address changed from Suite 33, Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF Scotland to 250 West George Street Glasgow G2 4QY on 2025-04-10 |
08/04/258 April 2025 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) |
20/02/2520 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
21/11/2421 November 2024 | Registered office address changed from 959 Sauchiehall Street Glasgow G3 7TQ to Suite 33, Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF on 2024-11-21 |
09/08/249 August 2024 | Appointment of Mr Stewart Walter Muir as a director on 2024-08-06 |
07/08/247 August 2024 | Termination of appointment of Christopher Liam Meechan as a director on 2024-08-07 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
13/02/2413 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
22/02/2322 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-26 with updates |
05/05/225 May 2022 | Purchase of own shares. |
01/03/221 March 2022 | Appointment of Mr Christopher Liam Meechan as a director on 2022-03-01 |
28/02/2228 February 2022 | Termination of appointment of James Stewart as a director on 2022-02-28 |
22/02/2222 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
20/02/1920 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
08/02/188 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/05/1215 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/06/118 June 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART / 26/04/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL ORR / 26/04/2010 |
09/06/109 June 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN EDNA ORR / 26/04/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDSAY JEAN ORR / 26/04/2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
24/05/0324 May 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
13/06/0213 June 2002 | NEW DIRECTOR APPOINTED |
30/05/0230 May 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
27/03/0227 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
22/03/0122 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
19/05/0019 May 2000 | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS |
30/03/0030 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
14/04/9914 April 1999 | RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS |
20/01/9920 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
21/04/9821 April 1998 | RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS |
26/03/9826 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
25/05/9725 May 1997 | RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS |
20/02/9720 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
06/06/966 June 1996 | NEW DIRECTOR APPOINTED |
13/05/9613 May 1996 | RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS |
16/02/9616 February 1996 | AUDITOR'S RESIGNATION |
01/12/951 December 1995 | FULL ACCOUNTS MADE UP TO 31/05/95 |
26/06/9526 June 1995 | RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS |
25/01/9525 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
23/11/9423 November 1994 | AUDITOR'S RESIGNATION |
28/06/9428 June 1994 | RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS |
07/03/947 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
12/07/9312 July 1993 | RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS |
12/07/9312 July 1993 | REGISTERED OFFICE CHANGED ON 12/07/93 |
14/05/9314 May 1993 | REGISTERED OFFICE CHANGED ON 14/05/93 FROM: 959A SAUCHIEHALL STREET GLASGOW G3 7TQ |
05/02/935 February 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
19/01/9319 January 1993 | PARTIC OF MORT/CHARGE ***** |
05/05/925 May 1992 | RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS |
10/04/9210 April 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
27/06/9127 June 1991 | RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS |
02/05/912 May 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
01/08/901 August 1990 | NC INC ALREADY ADJUSTED 11/04/90 |
01/08/901 August 1990 | STAT DEC 190790-REF 123 & RES |
01/08/901 August 1990 | NC INC ALREADY ADJUSTED 26/04/90 |
19/06/9019 June 1990 | RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS |
03/05/903 May 1990 | RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS |
10/04/9010 April 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
10/05/8910 May 1989 | RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS |
08/05/898 May 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88 |
09/07/879 July 1987 | PUC2 ALLOTS 180687 998X£1 ORD |
13/05/8713 May 1987 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
26/03/8726 March 1987 | REGISTERED OFFICE CHANGED ON 26/03/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT |
26/03/8726 March 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
02/03/872 March 1987 | Certificate of Incorporation |
02/03/872 March 1987 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANDREW P. ORR (DECORATORS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company