OROCCO LIMITED
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Registered office address changed from 14 Old Edinburgh Road Dalkeith EH22 1JD Scotland to /O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2025-08-28 |
28/08/2528 August 2025 New | Appointment of an administrator |
17/10/2417 October 2024 | Second filing for the appointment of Mr Mark William Ivinson as a director |
17/10/2417 October 2024 | Director's details changed for Mr Mark William Ivinson on 2024-09-06 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
01/05/241 May 2024 | Director's details changed for Mr Jonathan Hughson Blurton on 2023-05-01 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-09-30 |
02/02/242 February 2024 | Notification of Terpex Intermediate 1 Ltd as a person with significant control on 2023-03-29 |
02/02/242 February 2024 | Second filing of Confirmation Statement dated 2023-07-31 |
02/02/242 February 2024 | Cessation of Jonathan Hughson Blurton as a person with significant control on 2023-03-27 |
02/02/242 February 2024 | Cessation of Mark William Ivinson as a person with significant control on 2023-03-27 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
03/08/233 August 2023 | Confirmation statement made on 2023-07-31 with no updates |
31/07/2331 July 2023 | Change of details for Mr Jonathan Hughson Blurton as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Change of details for Mr Jonathan Hughson Blurton as a person with significant control on 2023-07-31 |
31/07/2331 July 2023 | Change of details for Mr Mark William Ivinson as a person with significant control on 2023-07-31 |
21/06/2321 June 2023 | Registered office address changed from 750 Old Dalkeith Road Edinburgh Midlothian EH22 1RS to 14 Old Edinburgh Road Dalkeith EH22 1JD on 2023-06-21 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-09-30 |
16/02/2316 February 2023 | Satisfaction of charge SC4367520001 in full |
09/02/239 February 2023 | Registration of charge SC4367520003, created on 2023-02-08 |
07/02/237 February 2023 | Registration of charge SC4367520002, created on 2023-02-03 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
08/08/218 August 2021 | Confirmation statement made on 2021-07-31 with updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
13/02/2013 February 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/08/1926 August 2019 | 12/07/19 STATEMENT OF CAPITAL GBP 240 |
26/08/1926 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
29/07/1929 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
04/02/194 February 2019 | 30/11/17 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM DUNDAS HOUSE WESTFIELD PARK ESKBANK EDINBURGH EH22 3FB |
20/02/1820 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC4367520001 |
08/01/188 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM IVINSON |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES |
08/01/188 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN HUGHSON BLURTON / 14/11/2016 |
28/09/1728 September 2017 | REGISTERED OFFICE CHANGED ON 28/09/2017 FROM C/O MCLAUGHLIN CROLLA LLP 44 MELVILLE STREET EDINBURGH EH3 7HF |
07/09/177 September 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
10/11/1610 November 2016 | Appointment of Mr Mark William Ivinson as a director on 2016-11-10 |
10/11/1610 November 2016 | DIRECTOR APPOINTED MR MARK WILLIAM IVINSON |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
16/11/1516 November 2015 | Annual return made up to 13 November 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
03/12/143 December 2014 | Annual return made up to 13 November 2014 with full list of shareholders |
03/12/143 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUGHSON BLURTON / 01/09/2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
16/01/1416 January 2014 | Annual return made up to 13 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
13/11/1213 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OROCCO LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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