Orexim came into being in 2004 as a company enlisted under no SC277613, located at EH2 1JE Edinburgh at Suite 1. This firm's last known status was dissolved. Orexim had been in this business for at least 18 years.
Orexim Ltd
Suite 1 4 Queen Street EH2 1JE Edinburgh
Number: SC277613
Incorporation date: 2004-12-20
Dissolution date: 2022-01-18
End of financial year: 31 December
Category: Private Limited Company
Status: Dissolved
Orexim came into being in 2004 as a company enlisted under no SC277613, located at EH2 1JE Edinburgh at Suite 1. This firm's last known status was dissolved. Orexim had been in this business for at least 18 years.
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Date of Accounts | 2011-12-31 | 2012-12-31 | 2013-12-31 | 2014-12-31 | 2015-12-31 | 2016-12-31 |
Currency | GBP | GBP | GBP | GBP | GBP | GBP |
Net Worth | 62 321 | 61 346 | 151 725 | 182 388 | 225 409 | |
Balance Sheet | ||||||
Cash Bank On Hand | 2 710 | 2 710 | ||||
Current Assets | 134 475 | 160 766 | 191 029 | 1 693 728 | 1 693 728 | |
Debtors | 72 154 | 41 307 | 39 304 | 1 691 018 | 1 691 018 | |
Net Assets Liabilities | 225 409 | 225 409 | ||||
Other Debtors | 738 043 | 738 043 | ||||
Cash Bank In Hand | 63 296 | 62 321 | 119 459 | 151 725 | 2 710 | |
Net Assets Liabilities Including Pension Asset Liability | 182 388 | 225 409 | ||||
Capital & Reserves | ||||||
Called Up Share Capital | 1 | 1 | 1 | 1 | 1 | |
Profit Loss Account Reserve | 62 320 | 119 458 | 151 724 | 182 387 | 225 408 | |
Shareholder Funds | 62 321 | 61 346 | 151 725 | 182 388 | 225 409 | |
Other Financial Data | ||||||
Bank Overdrafts | 311 951 | 311 951 | ||||
Corporation Tax Payable | 10 755 | 10 755 | ||||
Creditors | 757 114 | 757 114 | ||||
Net Current Assets Liabilities | 62 321 | 119 459 | 151 725 | 182 388 | 936 614 | 936 614 |
Other Creditors | 297 395 | 297 395 | ||||
Total Assets Less Current Liabilities | 62 321 | 61 346 | 151 725 | 182 388 | 936 614 | 936 614 |
Trade Creditors Trade Payables | 137 013 | 137 013 | ||||
Trade Debtors Trade Receivables | 952 975 | 952 975 | ||||
Creditors Due Within One Year | 975 | 15 016 | 9 041 | 8 641 | 757 114 | |
Number Shares Allotted | 1 | 1 | 1 | |||
Par Value Share | 1 | 1 | 1 | |||
Share Capital Allotted Called Up Paid | 1 | 1 | 1 | 1 | ||
Creditors Due After One Year | 711 205 |
Role: Director
Appointed: 25 November 2015
Resigned: 01 February 2018
Latest update: 8 February 2024
Role: Director
Appointed: 13 April 2006
Resigned: 25 November 2015
Latest update: 8 February 2024
Role: Corporate Nominee Secretary
Appointed: 20 December 2004
Resigned: 25 November 2015
Address: Edinburgh, Lothian, EH7 5HS, United Kingdom
Latest update: 8 February 2024
Role: Nominee Director
Appointed: 20 December 2004
Resigned: 13 April 2006
Latest update: 8 February 2024
Account next due date | 30 September 2018 |
Account last made up date | 31 December 2016 |
Confirmation statement next due date | 04 July 2017 |
Return last made up date | 20 June 2016 |
Annual Accounts 30 September 2014 | |
---|---|
Start Date For Period Covered By Report | 01 January 2013 |
End Date For Period Covered By Report | 31 December 2013 |
Date Approval Accounts | 30 September 2014 |
Annual Accounts 30 October 2015 | |
Start Date For Period Covered By Report | 01 January 2014 |
End Date For Period Covered By Report | 31 December 2014 |
Date Approval Accounts | 30 October 2015 |
Annual Accounts 11 August 2016 | |
Start Date For Period Covered By Report | 01 January 2014 |
End Date For Period Covered By Report | 31 December 2014 |
Date Approval Accounts | 11 August 2016 |
Annual Accounts 30 September 2013 | |
End Date For Period Covered By Report | 31 December 2012 |
Date Approval Accounts | 30 September 2013 |
Annual Accounts | |
End Date For Period Covered By Report | 31 December 2014 |
71 Brunswick Street
EH7 5HS
Edinburgh
71 Brunswick Street
EH7 5HS
Edinburgh
71 Brunswick Street
EH7 5HS
Edinburgh