ORAN CONSULTING LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

05/08/255 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

08/10/248 October 2024 Micro company accounts made up to 2024-01-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

19/03/2419 March 2024 Director's details changed for Miss Johanna Louise Macsween on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Mr Roger Duerden as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to 85 Glasgow Road Edinburgh EH12 8LJ on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Mr Roger Duerden on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Ms Johanna Louise Macsween as a person with significant control on 2024-03-19

View Document

13/02/2413 February 2024 Change of details for Ms Johanna Louise Macsween as a person with significant control on 2024-02-13

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM DUNDAS HOUSE WESTFIELD PARK ESKBANK MIDLOTHIAN EH22 3FB

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DUERDEN / 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOHANNA LOUISE MACSWEEN / 31/01/2019

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROGER DUERDEN / 18/01/2017

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNA LOUISE MACSWEEN

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/09/1517 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

04/06/154 June 2015 COMPANY NAME CHANGED ORAN AUDIO TECHNOLOGY LTD CERTIFICATE ISSUED ON 04/06/15

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM ALBA INNOVATION CENTRE ALBA CAMPUS LIVINGSTON EH54 7GA

View Document

10/09/1410 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR STEPHEN MORRIS

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MS JOHANNA LOUISE MACSWEEN

View Document

30/08/1330 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 CURREXT FROM 31/08/2013 TO 31/01/2014

View Document

29/08/1229 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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