Orrmac (no:500) Limited EDINBURGH


Orrmac (no:500) started in year 1991 as Private Limited Company with registration number SC134373. The Orrmac (no:500) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Edinburgh at 1 Rutland Court. Postal code: EH3 8EY.

The company has 5 directors, namely Caroline O., Angus M. and Andrew M. and others. Of them, Angus M., James O. have been with the company the longest, being appointed on 21 November 1991 and Caroline O. and Angus M. have been with the company for the least time - from 10 March 2016. As of 26 April 2024, there was 1 ex secretary - Pauline O.. There were no ex directors.

Orrmac (no:500) Limited Address / Contact

Office Address 1 Rutland Court
Town Edinburgh
Post code EH3 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC134373
Date of Incorporation Tue, 8th Oct 1991
Industry Buying and selling of own real estate
End of financial Year 30th December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Caroline O.

Position: Director

Appointed: 10 March 2016

As Company Services Limited

Position: Corporate Secretary

Appointed: 10 March 2016

Angus M.

Position: Director

Appointed: 10 March 2016

Andrew M.

Position: Director

Appointed: 01 January 2004

Angus M.

Position: Director

Appointed: 21 November 1991

James O.

Position: Director

Appointed: 21 November 1991

Queensferry Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2002

Resigned: 10 March 2016

Pauline O.

Position: Secretary

Appointed: 30 June 1999

Resigned: 01 November 2002

Rodger M.

Position: Nominee Director

Appointed: 08 October 1991

Resigned: 21 November 1991

John S.

Position: Nominee Director

Appointed: 08 October 1991

Resigned: 21 November 1991

Orr Macqueen Ws

Position: Corporate Nominee Secretary

Appointed: 08 October 1991

Resigned: 30 June 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is James O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Angus M. This PSC owns 25-50% shares and has 25-50% voting rights.

James O.

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

Angus M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-302020-12-302021-12-302022-12-30
Balance Sheet
Cash Bank On Hand91 245126 644114 6283 687
Current Assets1 367 2831 454 0511 253 9281 384 477
Debtors1 271 4231 321 7801 135 2481 375 061
Net Assets Liabilities2 009 4131 843 7002 035 0052 330 973
Other Debtors1 238 9171 309 9861 120 9541 344 699
Property Plant Equipment2 781 2232 710 2242 655 4772 611 528
Total Inventories4 6155 6274 0525 729
Other
Accrued Liabilities Deferred Income61 85051 49816 39643 788
Accumulated Depreciation Impairment Property Plant Equipment818 281908 180952 0291 027 230
Additions Other Than Through Business Combinations Property Plant Equipment 18 90031 43431 252
Average Number Employees During Period 171423
Bank Borrowings Overdrafts561 189790 165659 448520 546
Corporation Tax Payable20 03720 03748 000126 332
Creditors1 799 4102 022 7821 521 4561 175 369
Increase From Depreciation Charge For Year Property Plant Equipment 89 89984 64475 201
Net Current Assets Liabilities1 085 1351 213 793958 519952 349
Other Creditors1 238 2211 232 61757 11076 109
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  40 795 
Other Disposals Property Plant Equipment  42 332 
Other Remaining Borrowings 1 232 617862 008654 823
Other Taxation Social Security Payable31 5061 9909 76531 889
Prepayments Accrued Income32 39511 40314 29427 500
Property Plant Equipment Gross Cost3 599 5043 618 4043 607 5063 638 758
Provisions For Liabilities Balance Sheet Subtotal57 53557 53557 53557 535
Total Assets Less Current Liabilities3 866 3583 924 0173 613 9963 563 877
Trade Creditors Trade Payables37 57336 76542 30922 368
Trade Debtors Trade Receivables111391 2 862

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-30
filed on: 19th, October 2023
Free Download (10 pages)

Company search

Advertisements