ANDREW P. ORR (DECORATORS) LIMITED

Register to unlock more data on OkredoRegister

ANDREW P. ORR (DECORATORS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC103520

Incorporation date

05/03/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Bothwell Street, Glasgow G2 6LUCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1987)
dot icon13/11/2025
Registered office address changed from 250 West George Street Glasgow G2 4QY to 2 Bothwell Street Glasgow G2 6LU on 2025-11-13
dot icon11/06/2025
Satisfaction of charge 1 in full
dot icon14/05/2025
Court order in a winding-up (& Court Order attachment)
dot icon10/04/2025
Registered office address changed from Suite 33, Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF Scotland to 250 West George Street Glasgow G2 4QY on 2025-04-10
dot icon08/04/2025
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon20/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon21/11/2024
Registered office address changed from 959 Sauchiehall Street Glasgow G3 7TQ to Suite 33, Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF on 2024-11-21
dot icon09/08/2024
Appointment of Mr Stewart Walter Muir as a director on 2024-08-06
dot icon07/08/2024
Termination of appointment of Christopher Liam Meechan as a director on 2024-08-07
dot icon09/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon13/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon22/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon24/08/2022
Director's details changed for Ms Lyndsay Jean Orr on 2022-08-24
dot icon24/08/2022
Director's details changed for Mrs Jean Edna Orr on 2022-08-24
dot icon24/08/2022
Director's details changed for Mr Andrew Paul Orr on 2022-08-24
dot icon24/08/2022
Secretary's details changed for Mrs Jean Edna Orr on 2022-08-24
dot icon09/05/2022
Confirmation statement made on 2022-04-26 with updates
dot icon05/05/2022
Purchase of own shares.
dot icon01/03/2022
Appointment of Mr Christopher Liam Meechan as a director on 2022-03-01
dot icon28/02/2022
Termination of appointment of James Stewart as a director on 2022-02-28
dot icon22/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon13/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon25/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon01/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon25/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon10/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon20/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon27/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon08/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon02/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon08/06/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon09/06/2010
Director's details changed for Ms Lyndsay Jean Orr on 2010-04-26
dot icon09/06/2010
Director's details changed for Andrew Paul Orr on 2010-04-26
dot icon09/06/2010
Director's details changed for James Stewart on 2010-04-26
dot icon09/06/2010
Director's details changed for Jean Edna Orr on 2010-04-26
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Return made up to 26/04/09; full list of members
dot icon18/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/05/2008
Return made up to 26/04/08; full list of members
dot icon26/11/2007
Accounts for a medium company made up to 2007-05-31
dot icon29/05/2007
Return made up to 26/04/07; full list of members
dot icon16/01/2007
Accounts for a medium company made up to 2006-05-31
dot icon19/05/2006
Return made up to 26/04/06; full list of members
dot icon22/03/2006
Accounts for a small company made up to 2005-05-31
dot icon15/04/2005
Return made up to 26/04/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon28/04/2004
Return made up to 26/04/04; full list of members
dot icon31/03/2004
Accounts for a small company made up to 2003-05-31
dot icon24/05/2003
Return made up to 26/04/03; full list of members
dot icon13/03/2003
Accounts for a small company made up to 2002-05-31
dot icon13/06/2002
New director appointed
dot icon30/05/2002
Return made up to 26/04/02; full list of members
dot icon27/03/2002
Accounts for a small company made up to 2001-05-31
dot icon16/05/2001
Return made up to 26/04/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-05-31
dot icon19/05/2000
Return made up to 26/04/00; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-05-31
dot icon14/04/1999
Return made up to 26/04/99; no change of members
dot icon20/01/1999
Accounts for a small company made up to 1998-05-31
dot icon21/04/1998
Return made up to 26/04/98; no change of members
dot icon26/03/1998
Accounts for a small company made up to 1997-05-31
dot icon25/05/1997
Return made up to 26/04/97; full list of members
dot icon20/02/1997
Accounts for a small company made up to 1996-05-31
dot icon06/06/1996
New director appointed
dot icon13/05/1996
Return made up to 26/04/96; no change of members
dot icon16/02/1996
Auditor's resignation
dot icon01/12/1995
Full accounts made up to 1995-05-31
dot icon26/06/1995
Return made up to 26/04/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-05-31
dot icon23/11/1994
Auditor's resignation
dot icon28/06/1994
Return made up to 26/04/94; full list of members
dot icon07/03/1994
Accounts for a small company made up to 1993-05-31
dot icon12/07/1993
Return made up to 26/04/93; no change of members
dot icon14/05/1993
Registered office changed on 14/05/93 from: 959A sauchiehall street glasgow G3 7TQ
dot icon05/02/1993
Accounts for a small company made up to 1992-05-31
dot icon19/01/1993
Partic of mort/charge *
dot icon05/05/1992
Return made up to 26/04/92; no change of members
dot icon10/04/1992
Accounts for a small company made up to 1991-05-31
dot icon27/06/1991
Return made up to 26/04/91; full list of members
dot icon02/05/1991
Accounts for a small company made up to 1990-05-31
dot icon10/02/1991
Ad 30/01/91--------- £ si 30000@1=30000 £ ic 1000/31000
dot icon01/08/1990
Nc inc already adjusted 11/04/90
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Miscellaneous
dot icon19/06/1990
Return made up to 26/04/90; full list of members
dot icon03/05/1990
Return made up to 26/05/89; full list of members
dot icon10/04/1990
Accounts for a small company made up to 1989-05-31
dot icon10/05/1989
Return made up to 13/01/89; full list of members
dot icon08/05/1989
Accounts for a small company made up to 1988-05-31
dot icon09/07/1987
Miscellaneous
dot icon13/05/1987
Accounting reference date notified as 31/05
dot icon26/03/1987
Registered office changed on 26/03/87 from: 24 castle street edinburgh EH2 3HT
dot icon26/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
26/04/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
485.66K
-
0.00
134.19K
-
2022
38
349.60K
-
0.00
92.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Liam Meechan
Director
01/03/2022 - 07/08/2024
4
Orr, Lyndsay Jean
Director
01/06/1996 - Present
-
Stewart, James
Director
01/06/2002 - 28/02/2022
-
Muir, Stewart Walter
Director
06/08/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW P. ORR (DECORATORS) LIMITED

ANDREW P. ORR (DECORATORS) LIMITED is an(a) Liquidation company incorporated on 05/03/1987 with the registered office located at 2 Bothwell Street, Glasgow G2 6LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW P. ORR (DECORATORS) LIMITED?

toggle

ANDREW P. ORR (DECORATORS) LIMITED is currently Liquidation. It was registered on 05/03/1987 .

Where is ANDREW P. ORR (DECORATORS) LIMITED located?

toggle

ANDREW P. ORR (DECORATORS) LIMITED is registered at 2 Bothwell Street, Glasgow G2 6LU.

What does ANDREW P. ORR (DECORATORS) LIMITED do?

toggle

ANDREW P. ORR (DECORATORS) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ANDREW P. ORR (DECORATORS) LIMITED?

toggle

The latest filing was on 13/11/2025: Registered office address changed from 250 West George Street Glasgow G2 4QY to 2 Bothwell Street Glasgow G2 6LU on 2025-11-13.