DUNCAN S ORR LTD

Company Documents

DateDescription
24/05/1624 May 2016 STRUCK OFF AND DISSOLVED

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

05/08/155 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM GLENORCHIE HOUSE 15 GLENORCHY ROAD NORTH BERWICK EAST LOTHIAN EH39 4PE

View Document

09/12/149 December 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM GLENORCHY HOUSE 15 GLENORCHY ROAD NORTH BERWICK EAST LOTHIAN EH39 4PE UNITED KINGDOM

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM GALL ROBERTSON CA TWEEDSIDE PARK GALASHIELS TD1 3TE TD1 3TE SCOTLAND

View Document

08/12/148 December 2014 07/02/12 STATEMENT OF CAPITAL GBP 100.00

View Document

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

05/12/145 December 2014 FIRST GAZETTE

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/12/1227 December 2012 SECOND FILING WITH MUD 02/08/12 FOR FORM AR01

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEWART ORR / 02/08/2012

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ORR / 02/08/2012

View Document

19/10/1219 October 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 7 TWEEDDALE COURT THE ROYAL MILE 14 THE HIGH STREET EDINBURGH EH1 1TE

View Document

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

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/08/102 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

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

View Document

21/07/0921 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/12/082 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM NO 7 TWEEDDALE COURT THE ROYAL MILE 14 HIGH STREET EDINBURGH EH1 1TE

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM MCLAY MCALISTER & MCGIBBON 53 BOTHWELL STREET GLASGOW G2 6TS

View Document

06/01/086 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. 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

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: 53 BOTHWELL STREET GLASGOW G2 6TS

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. 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

24/09/0324 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW SECRETARY 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