Macdonald Orr Limited EDINBURGH


Founded in 1996, Macdonald Orr, classified under reg no. SC167743 is an active company. Currently registered at Caledonian Exchange EH3 8HE, Edinburgh the company has been in the business for twenty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 1st Apr 1997 Macdonald Orr Limited is no longer carrying the name Orrmac (no:800).

The firm has 2 directors, namely Angus M., James O.. Of them, Angus M., James O. have been with the company the longest, being appointed on 24 March 1997. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Pauline O. who worked with the the firm until 1 November 2002.

Macdonald Orr Limited Address / Contact

Office Address Caledonian Exchange
Office Address2 19a Canning Street
Town Edinburgh
Post code EH3 8HE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC167743
Date of Incorporation Thu, 15th Aug 1996
Industry Financial intermediation not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Queensferry Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2002

Angus M.

Position: Director

Appointed: 24 March 1997

James O.

Position: Director

Appointed: 24 March 1997

Pauline O.

Position: Secretary

Appointed: 30 June 1999

Resigned: 01 November 2002

Alan P.

Position: Director

Appointed: 24 March 1997

Resigned: 01 January 1999

John P.

Position: Director

Appointed: 24 March 1997

Resigned: 01 September 1999

Archibald G.

Position: Director

Appointed: 24 March 1997

Resigned: 01 January 1999

Orr Macqueen Ws

Position: Nominee Secretary

Appointed: 15 August 1996

Resigned: 30 June 1999

Pauline O.

Position: Director

Appointed: 15 August 1996

Resigned: 24 March 1997

Derek N.

Position: Director

Appointed: 15 August 1996

Resigned: 24 March 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Angus M. This PSC and has 25-50% shares. The second entity in the PSC register is James O. This PSC owns 25-50% shares.

Angus M.

Notified on 6 April 2016
Nature of control: 25-50% shares

James O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Orrmac (no:800) April 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors242 616242 616242 617140 533140 533140 533
Other Debtors42 61642 61642 61721 19921 19921 199
Other
Accrued Liabilities Deferred Income   4 575  
Accumulated Depreciation Impairment Property Plant Equipment14 666     
Amounts Owed By Group Undertakings   119 334119 334119 334
Amounts Owed By Related Parties200 000200 000200 000119 334  
Amounts Owed To Group Undertakings5 476 7915 476 7915 476 7915 476 7915 476 7915 476 791
Average Number Employees During Period 22222
Creditors7 168 7207 183 1517 184 8037 053 7217 049 1467 049 146
Investments Fixed Assets4 794 5104 794 5104 794 5104 794 5104 794 5104 794 510
Net Current Assets Liabilities-6 926 104-6 940 535-6 942 186-6 913 188-6 908 613-6 908 613
Other Creditors1 691 9291 706 3601 708 0121 572 3551 572 3551 572 355
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 666    
Other Disposals Property Plant Equipment 14 666    
Property Plant Equipment Gross Cost14 666     
Total Assets Less Current Liabilities-2 131 594-2 146 025-2 147 676-2 118 678-2 114 103-2 114 103

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 19th, October 2023
Free Download (7 pages)

Company search

Advertisements