Background WavePink WaveYellow Wave

THE ORANGE PEN LTD (SC509981)

THE ORANGE PEN LTD (SC509981) is an active UK company. incorporated on 2 July 2015. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE ORANGE PEN LTD has been registered for 10 years. Current directors include CRINGEAN, Andrew James.

Company Number
SC509981
Status
active
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
Carfrae House, Edinburgh, EH4 3SN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CRINGEAN, Andrew James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORANGE PEN LTD

THE ORANGE PEN LTD is an active company incorporated on 2 July 2015 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE ORANGE PEN LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

SC509981

LTD Company

Age

10 Years

Incorporated 2 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Carfrae House 24 Carfrae Park Edinburgh, EH4 3SN,

Previous Addresses

Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland
From: 2 July 2015To: 23 February 2022
Timeline

3 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jul 15
Owner Exit
Nov 19
Director Left
Nov 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CRINGEAN, Andrew James

Active
24 Carfrae Park, EdinburghEH4 3SN
Born January 1964
Director
Appointed 02 Jul 2015

CRINGEAN, Pauline

Resigned
Summit House, EdinburghEH6 7BD
Born July 1964
Director
Appointed 02 Jul 2015
Resigned 22 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Pauline Cringean

Ceased
4 - 5 Mitchell Street, EdinburghEH6 7BD
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 22 Nov 2019

Mr Andrew James Cringean

Active
24 Carfrae Park, EdinburghEH4 3SN
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
13 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2015
NEWINCIncorporation