Background WavePink WaveYellow Wave

ORRMAC (NO:810) LIMITED (SC173847)

ORRMAC (NO:810) LIMITED (SC173847) is an active UK company. incorporated on 25 March 1997. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ORRMAC (NO:810) LIMITED has been registered for 29 years. Current directors include BENZIES, Leslie Peter, JOHNSTON, Philip David.

Company Number
SC173847
Status
active
Type
ltd
Incorporated
25 March 1997
Age
29 years
Address
Q Court, Edinburgh, EH4 5BP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENZIES, Leslie Peter, JOHNSTON, Philip David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORRMAC (NO:810) LIMITED

ORRMAC (NO:810) LIMITED is an active company incorporated on 25 March 1997 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ORRMAC (NO:810) LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

SC173847

LTD Company

Age

29 Years

Incorporated 25 March 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Q Court 3 Quality Street Edinburgh, EH4 5BP,

Previous Addresses

Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
From: 14 November 2019To: 10 January 2022
Maidencraig House / 192 Queensferry Road Edinburgh EH4 2BN
From: 14 May 2012To: 14 November 2019
1 Rutland Court Edinburgh EH3 8EY
From: 25 March 1997To: 14 May 2012
Timeline

8 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Mar 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BENZIES, Leslie Peter

Active
3 Quality Street, EdinburghEH4 5BP
Born January 1971
Director
Appointed 11 Nov 2019

JOHNSTON, Philip David

Active
3 Quality Street, EdinburghEH4 5BP
Born March 1976
Director
Appointed 23 Mar 2022

MCADAM, Mary Anne

Resigned
Tarramarr, South AlloaFK7 7LF
Secretary
Appointed 11 May 2001
Resigned 11 Nov 2019

ANDERSON STRATHERN WS

Resigned
48 Castle Street, EdinburghEH2 3LX
Corporate secretary
Appointed 30 Jun 1999
Resigned 11 May 2001

ORR MACQUEEN WS

Resigned
36 Heriot Row, EdinburghEH3 6ES
Corporate nominee secretary
Appointed 25 Mar 1997
Resigned 30 Jun 1999

HUTHERSALL, Robert

Resigned
17 Corstorphine Road, EdinburghEH12 6DD
Born February 1947
Director
Appointed 19 Aug 1997
Resigned 11 May 2001

NASH, Derek Andrew

Resigned
36 Heriot Row, EdinburghEH3 6ES
Born December 1964
Director
Appointed 25 Mar 1997
Resigned 19 Aug 1997

ORR, Pauline Anne

Resigned
9 Saxe Coburg Street, EdinburghEH3 5BN
Born June 1959
Director
Appointed 25 Mar 1997
Resigned 19 Aug 1997

PETRIE, Roderick Mckenzie

Resigned
/192, EdinburghEH4 2BN
Born April 1956
Director
Appointed 25 Jan 2012
Resigned 11 Nov 2019

PRINGLE, Aileen

Resigned
12 Belgrave Crescent, EdinburghEH4 3AH
Born October 1961
Director
Appointed 19 Aug 1997
Resigned 11 Dec 2008

WATT, Benjamin Thomas

Resigned
South Gray Street, EdinburghEH9 1TE
Born February 1975
Director
Appointed 11 Dec 2008
Resigned 25 Jan 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Leslie Peter Benzies

Active
3 Quality Street, EdinburghEH4 5BP
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2020

Sir Tom Farmer

Ceased
19a Canning Street, EdinburghEH3 8HE
Born April 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2004
AAAnnual Accounts
Legacy
9 June 2004
287Change of Registered Office
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2001
AAAnnual Accounts
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 2000
AAAnnual Accounts
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
287Change of Registered Office
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 January 1999
AAAnnual Accounts
Resolution
7 January 1999
RESOLUTIONSResolutions
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Incorporation Company
25 March 1997
NEWINCIncorporation