ORCADIA MOVEMENT LTD.

Company Documents

DateDescription
19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Court order for early dissolution in a winding-up by the court

View Document

21/02/2421 February 2024 Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ to Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2024-02-21

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

01/02/231 February 2023 Termination of appointment of Donna Stanton as a director on 2022-03-04

View Document

01/02/231 February 2023 Termination of appointment of Heather Harbinson as a director on 2022-03-04

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

01/02/231 February 2023 Termination of appointment of Lesley Hunter as a director on 2022-03-04

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED LESLEY HUNTER

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED DONNA STANTON

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED AILEEN HARRIS

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MARSHALL

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR LISA DU PLESSIS

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN WHITE

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA STOTT

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED JACKY YIRRELL

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR JACK CALDER

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

06/02/176 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 12/03/16 NO MEMBER LIST

View Document

13/11/1513 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 12/03/15 NO MEMBER LIST

View Document

02/02/152 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 12/03/14 NO MEMBER LIST

View Document

16/12/1316 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR LEAH BARTAL

View Document

12/03/1312 March 2013 12/03/13 NO MEMBER LIST

View Document

08/01/138 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 13/03/12 NO MEMBER LIST

View Document

30/11/1130 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MOFFAT

View Document

12/04/1112 April 2011 04/04/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED LISA DU PLESSIS

View Document

20/12/1020 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE STOTT / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WHITE / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK CALDER / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY MOFFAT / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE BARCLAY / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SDMT LEAH MIRIAM BARTAL / 01/10/2009

View Document

15/04/1015 April 2010 04/04/10 NO MEMBER LIST

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WHITE / 15/06/2009

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BARCLAY / 15/06/2009

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 04/04/09

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MRS CAROLINE BARCLAY

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR JACK CALDER

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MS ROSEMARY MOFFAT

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MRS HELEN WHITE

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR LAWRENCE MARSHALL

View Document

18/02/0918 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP CULLIS

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 04/04/08

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN DICKSON

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 04/04/07

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 04/04/06

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 ANNUAL RETURN MADE UP TO 04/04/05

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/04/049 April 2004 ANNUAL RETURN MADE UP TO 08/04/04

View Document

10/01/0410 January 2004 REGISTERED OFFICE CHANGED ON 10/01/04 FROM: 100 HIGH STREET LINLITHGOW WEST LOTHIAN EH49 7AQ

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 ANNUAL RETURN MADE UP TO 08/04/03

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 ANNUAL RETURN MADE UP TO 08/04/02

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 ANNUAL RETURN MADE UP TO 08/04/01

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 ANNUAL RETURN MADE UP TO 08/04/00

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/11/9915 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/998 May 1999 ANNUAL RETURN MADE UP TO 08/04/99

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 ANNUAL RETURN MADE UP TO 08/04/98

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information