About

Registered Number: SC179644
Date of Incorporation: 14/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 4th Floor 115 George Street, Edinburgh, EH2 4JN,

 

Established in 1997, Orca House Ltd have registered office in Edinburgh, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 05 November 2019
MR04 - N/A 20 August 2019
MR04 - N/A 20 August 2019
MR01 - N/A 06 August 2019
AA - Annual Accounts 02 August 2019
MR01 - N/A 06 December 2018
MR01 - N/A 06 December 2018
CS01 - N/A 25 October 2018
MR04 - N/A 09 October 2018
MR04 - N/A 04 October 2018
MR04 - N/A 02 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 07 July 2016
AD01 - Change of registered office address 21 April 2016
AD01 - Change of registered office address 19 April 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 11 August 2015
MISC - Miscellaneous document 27 April 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 20 November 2012
CH02 - Change of particulars for corporate director 20 November 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 08 December 2011
CH01 - Change of particulars for director 08 December 2011
AD01 - Change of registered office address 08 December 2011
AD01 - Change of registered office address 08 December 2011
TM02 - Termination of appointment of secretary 08 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 10 November 2010
CH02 - Change of particulars for corporate director 10 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH02 - Change of particulars for corporate director 08 January 2010
AP01 - Appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
TM01 - Termination of appointment of director 09 December 2009
AA - Annual Accounts 25 June 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 20 April 2007
363s - Annual Return 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
287 - Change in situation or address of Registered Office 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 30 August 2003
410(Scot) - N/A 28 January 2003
410(Scot) - N/A 28 January 2003
287 - Change in situation or address of Registered Office 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
363s - Annual Return 21 November 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 26 November 2001
410(Scot) - N/A 24 October 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 31 August 2000
288a - Notice of appointment of directors or secretaries 22 November 1999
363s - Annual Return 03 November 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 24 November 1998
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
RESOLUTIONS - N/A 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2019 Outstanding

N/A

A registered charge 29 November 2018 Fully Satisfied

N/A

A registered charge 26 November 2018 Fully Satisfied

N/A

Standard security 22 January 2003 Fully Satisfied

N/A

Standard security 21 January 2003 Fully Satisfied

N/A

Bond & floating charge 17 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.