Advanced company searchLink opens in new window

ORMISTON (1956) LIMITED

Company number SC156951

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 31,260
25 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
30 Mar 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 31,260
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
31 Mar 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 31,260
30 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
03 Jun 2013 CERTNM Company name changed edinburgh risk management LIMITED\certificate issued on 03/06/13
  • CONNOT ‐
03 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-31
11 Apr 2013 MR04 Satisfaction of charge 1 in full
28 Mar 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
27 Dec 2012 TM01 Termination of appointment of William Crockett as a director
27 Dec 2012 TM01 Termination of appointment of Grant Walker as a director
27 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
28 Mar 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
28 Mar 2012 CH01 Director's details changed for Mr Grant Walker on 28 March 2012
28 Mar 2012 CH01 Director's details changed for William Crockett on 28 March 2012
28 Mar 2012 CH01 Director's details changed for Mr John Mark Joseph Barry on 28 March 2012
03 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
27 Jul 2011 TM01 Termination of appointment of Alistair Brown as a director
06 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
06 Apr 2011 CH01 Director's details changed for Mr Alistair Brown on 5 April 2011
05 Apr 2011 CH01 Director's details changed for William Crockett on 5 April 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010