JANET ORR LTD

Company Documents

DateDescription
02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM HARCARSE HILL FARM SWINTON DUNS BERWICKSHIRE TD11 3HY SCOTLAND

View Document

02/04/202 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT REG PSC

View Document

31/03/2031 March 2020 DISS40 (DISS40(SOAD))

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

28/03/2028 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ORR / 01/01/2020

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

18/12/1818 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/04/1817 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR MARTIN FRANK FROST

View Document

12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM HARCARSE HILL FARM SWINTON DUNS BERWICKSHIRE TD11 3HY SCOTLAND

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 SUNWICK FARM COTTAGES SUNWICK FARM PAXTON BERWICKSHIRE TD15 1XG

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, SECRETARY JANET ORR

View Document

14/12/1614 December 2016 CORPORATE SECRETARY APPOINTED EIRLYS LLOYD COMPANY SERVICES LTD

View Document

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

25/10/1625 October 2016 FIRST GAZETTE

View Document

28/05/1628 May 2016 RES02

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1627 May 2016 COMPANY RESTORED ON 27/05/2016

View Document

24/05/1624 May 2016 STRUCK OFF AND DISSOLVED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

15/09/1515 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1518 February 2015 DISS40 (DISS40(SOAD))

View Document

18/02/1518 February 2015 Annual return made up to 2 August 2014 with full list of shareholders

View Document

05/12/145 December 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/11/1330 November 2013 DISS40 (DISS40(SOAD))

View Document

29/11/1329 November 2013 FIRST GAZETTE

View Document

28/11/1328 November 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET ORR / 02/08/2010

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY WRIGHT & CRAWFORD LLP

View Document

05/08/095 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 SECRETARY APPOINTED JANET ORR

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED SECRETARY WRIGHT & CRAWFORD LLP

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0810 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 53 BOTHWELL STREET GLASGOW G2 6TS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 SECRETARY APPOINTED WRIGHT & CRAWFORD LLP

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 53 BOTHWELL STREET GLASGOW G2 6TS

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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