ORMLIE ENGINEERING LTD.

Company Documents

DateDescription
02/03/232 March 2023 Court order in a winding-up (& Court Order attachment)

View Document

23/02/2323 February 2023 Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2023-02-23

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2020-07-31

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2020-07-30 to 2020-07-29

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 PREVEXT FROM 30/04/2016 TO 31/07/2016

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

13/07/1613 July 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

29/07/1529 July 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

28/08/1428 August 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

01/08/141 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

18/06/1318 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM C/O FRAME KENNEDY & FORREST ALBYN HOUSE UNION STREET INVERNESS IV1 1QA UNITED KINGDOM

View Document

28/05/1228 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/06/1114 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN MORRIS / 01/10/2009

View Document

25/05/1025 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM ORMLIE VILLA ORMLIE ROAD THURSO CAITHNESS KW14 7DW

View Document

12/02/1012 February 2010 Annual return made up to 5 April 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DISS40 (DISS40(SOAD))

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/11/0920 November 2009 FIRST GAZETTE

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

09/10/089 October 2008 SECRETARY APPOINTED RAMONA MORRIS

View Document

09/10/089 October 2008 DIRECTOR APPOINTED DEREK MORRIS

View Document

08/10/088 October 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: JOHN LYNCH C.A. TORRIDON HOUSE TORRIDON LANE OFF GRAMPIAN ROAD ROSYTH FIFE KY11 2EU

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 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