ANDREW P. ORR (DECORATORS) LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewSatisfaction of charge 1 in full

View Document

14/05/2514 May 2025 Court order in a winding-up (& Court Order attachment)

View Document

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

View Document

08/04/258 April 2025 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

20/02/2520 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

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

View Document

09/08/249 August 2024 Appointment of Mr Stewart Walter Muir as a director on 2024-08-06

View Document

07/08/247 August 2024 Termination of appointment of Christopher Liam Meechan as a director on 2024-08-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

13/02/2413 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

22/02/2322 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

05/05/225 May 2022 Purchase of own shares.

View Document

01/03/221 March 2022 Appointment of Mr Christopher Liam Meechan as a director on 2022-03-01

View Document

28/02/2228 February 2022 Termination of appointment of James Stewart as a director on 2022-02-28

View Document

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

20/02/1920 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

08/02/188 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART / 26/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL ORR / 26/04/2010

View Document

09/06/109 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN EDNA ORR / 26/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNDSAY JEAN ORR / 26/04/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 AUDITOR'S RESIGNATION

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/11/9423 November 1994 AUDITOR'S RESIGNATION

View Document

28/06/9428 June 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93 FROM: 959A SAUCHIEHALL STREET GLASGOW G3 7TQ

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/01/9319 January 1993 PARTIC OF MORT/CHARGE *****

View Document

05/05/925 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

10/04/9210 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

01/08/901 August 1990 NC INC ALREADY ADJUSTED 11/04/90

View Document

01/08/901 August 1990 STAT DEC 190790-REF 123 & RES

View Document

01/08/901 August 1990 NC INC ALREADY ADJUSTED 26/04/90

View Document

19/06/9019 June 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

09/07/879 July 1987 PUC2 ALLOTS 180687 998X£1 ORD

View Document

13/05/8713 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

26/03/8726 March 1987 REGISTERED OFFICE CHANGED ON 26/03/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

26/03/8726 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/872 March 1987 Certificate of Incorporation

View Document

02/03/872 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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