Background WavePink WaveYellow Wave

J. G. ORR LIMITED (SC194263)

J. G. ORR LIMITED (SC194263) is an active UK company. incorporated on 11 March 1999. with registered office in Fife. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. J. G. ORR LIMITED has been registered for 27 years. Current directors include ORR, James Gardiner.

Company Number
SC194263
Status
active
Type
ltd
Incorporated
11 March 1999
Age
27 years
Address
Milton Of Blebo, Fife, KY15 5TH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
ORR, James Gardiner
SIC Codes
01110, 01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. G. ORR LIMITED

J. G. ORR LIMITED is an active company incorporated on 11 March 1999 with the registered office located in Fife. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. J. G. ORR LIMITED was registered 27 years ago.(SIC: 01110, 01130)

Status

active

Active since 27 years ago

Company No

SC194263

LTD Company

Age

27 Years

Incorporated 11 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Milton Of Blebo Cupar Fife, KY15 5TH,

Timeline

7 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Apr 15
Loan Cleared
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ORR, Linda

Active
Milton Of Blebo, CuparKY15 5TH
Secretary
Appointed 11 Mar 1999

ORR, James Gardiner

Active
Milton Of Blebo, CuparKY15 5TH
Born January 1968
Director
Appointed 11 Mar 1999

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 11 Mar 1999
Resigned 11 Mar 1999

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 11 Mar 1999
Resigned 11 Mar 1999

Persons with significant control

1

Mr James Gardiner Orr

Active
Milton Of Blebo, FifeKY15 5TH
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Resolution
28 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2010
AR01AR01
Change Person Director Company With Change Date
4 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
11 December 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
20 June 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
1 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
225Change of Accounting Reference Date
Legacy
3 April 1999
88(2)R88(2)R
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Incorporation Company
11 March 1999
NEWINCIncorporation