About

Registered Number: SC291056
Date of Incorporation: 30/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 114/116 Station Road, Cardenden, KY5 0BW

 

Founded in 2005, Ore Valley Enterprises Ltd are based in the United Kingdom, it's status at Companies House is "Active". The current directors of this company are listed as Saunders, Andrew William Wason, Clark, Nicholas Robert, Smith, Gavin, Mcleod, Kerry Lesley, Murdoch, Victoria, Nisbet, Thomas, Reilly, Catherine Vanbeck, Robotham, Geoffrey Anthony in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Nicholas Robert 27 July 2018 - 1
SMITH, Gavin 27 October 2017 - 1
MCLEOD, Kerry Lesley 21 February 2017 10 February 2020 1
MURDOCH, Victoria 24 January 2006 01 April 2006 1
NISBET, Thomas 26 April 2013 17 March 2014 1
REILLY, Catherine Vanbeck 21 November 2005 17 September 2012 1
ROBOTHAM, Geoffrey Anthony 30 May 2014 25 July 2016 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Andrew William Wason 19 September 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 21 August 2018
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 30 October 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 02 October 2017
AP03 - Appointment of secretary 21 September 2017
TM02 - Termination of appointment of secretary 21 September 2017
AP01 - Appointment of director 18 August 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 04 October 2016
TM01 - Termination of appointment of director 27 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 12 October 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 22 October 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 06 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 15 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 28 July 2010
AR01 - Annual Return 08 December 2009
AA - Annual Accounts 06 October 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 25 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 24 September 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
225 - Change of Accounting Reference Date 19 January 2006
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 14 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.