Company NameOrion Engineering Services Limited
Company StatusActive
Company NumberSC098014
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Alan Savage
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestwood Stratherrick Road
Inverness
Inverness-Shire
IV2 4JY
Scotland
Director NameMr Duncan Ross Macrae
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(30 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleGroup Hr & Isp Director
Country of ResidenceScotland
Correspondence AddressOrion House
Castleheather, Inverness
IV2 6AA
Scotland
Director NameMr Paul Savage
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(30 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOrion House
Castleheather, Inverness
IV2 6AA
Scotland
Director NameMr Alasdair Campbell Nichols
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(33 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOrion House
Castleheather, Inverness
IV2 6AA
Scotland
Director NameMs Dawn Fiona Munro
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(33 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrion House
Castleheather, Inverness
IV2 6AA
Scotland
Secretary NameMr Mark Iain Dougall
StatusCurrent
Appointed01 February 2020(33 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressOrion House
Castleheather, Inverness
IV2 6AA
Scotland
Director NameLinda Savage
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration17 years (resigned 11 January 2006)
RoleCompany Director
Correspondence AddressWoodlands 15 Island Bank Road
Inverness
Invernessshire
IV2 4QN
Scotland
Secretary NameLinda Savage
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressWoodlands 15 Island Bank Road
Inverness
Invernessshire
IV2 4QN
Scotland
Director NameJoseph Michael Robinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 13 June 1998)
RoleCompany Director
Correspondence Address3 Gean Drive
Blackburn
Aberdeen
AB2 0YN
Scotland
Director NameJohn Howard Dixon
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1990(4 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address33 Westhill Grange
Westhill
Aberdeen
AB32 6QJ
Scotland
Secretary NameMr Paul Savage
NationalityBritish
StatusResigned
Appointed01 September 2000(14 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Mayfield Road
Inverness
IV2 4AE
Scotland
Director NameMr Ian Martin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(16 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Uist Road
Inverness
Inverness Shire
IV2 3LZ
Scotland
Director NameMr Barry William Cann
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(16 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 December 2010)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Island Bank Road
Inverness
Inverness Shire
IV2 4QN
Scotland
Director NameMr Brian Charles Urquhart
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(17 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2007)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressRowan Tree
Culbokie
Dingwall
Ross Shire
IV7 8JH
Scotland
Director NameKeith McKenzie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(19 years after company formation)
Appointment Duration12 years, 8 months (resigned 14 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House
Castleheather, Inverness
IV2 6AA
Scotland
Director NameMr Donald James Wright
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGriannan
St Leonards Road
Forres
Moray
IV36 2RE
Scotland
Director NameMr Paul Savage
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 December 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Mayfield Road
Inverness
IV2 4AE
Scotland
Secretary NameDawn Fiona Munro
NationalityBritish
StatusResigned
Appointed23 December 2010(24 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2020)
RoleCompany Director
Correspondence AddressWestwood Stratherrick Road
Inverness
IV2 4JY
Scotland
Director NameLynne Savage
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(25 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestwood Stratherrick Road
Inverness
Inverness-Shire
IV2 4JY
Scotland

Contact

Websiteorionjobs.com
Telephone07 832000000
Telephone regionMobile

Location

Registered AddressOrion House
Castleheather, Inverness
IV2 6AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address Matches4 other UK companies use this postal address

Shareholders

11.5k at £1A. Savage
55.97%
Ordinary
4.5k at £1Fiona Cann
21.66%
Ordinary B
4.5k at £1Fiona Christina Roma Savage
21.66%
Ordinary B
2k at £0.01Lynne Savage
0.10%
Ordinary A
1000 at £0.01Debbie Ingram
0.05%
Ordinary A
1000 at £0.01George Rose
0.05%
Ordinary A
1000 at £0.01John Macritchie
0.05%
Ordinary A
1000 at £0.01Keith Mckenzie
0.05%
Ordinary A
1000 at £0.01Patricia Higgins
0.05%
Ordinary A
1000 at £0.01Patricia Martin
0.05%
Ordinary A
1000 at £0.01Ross Macrae
0.05%
Ordinary A
800 at £0.01Andy Christie
0.04%
Ordinary A
800 at £0.01Doug Robertson
0.04%
Ordinary A
800 at £0.01Lynne Henderson
0.04%
Ordinary A
800 at £0.01Mark Donnison
0.04%
Ordinary A
800 at £0.01Phil Paterson
0.04%
Ordinary A
350 at £0.01C. Robinson
0.02%
Ordinary A
400 at £0.01Duncan Murray
0.02%
Ordinary A
500 at £0.01Gail Mackie
0.02%
Ordinary A
400 at £0.01Terry Munro
0.02%
Ordinary A
100 at £0.01Karen Gray
0.00%
Ordinary A
100 at £0.01Michael Ross
0.00%
Ordinary A

Financials

Year2014
Turnover£392,125,000
Gross Profit£35,096,000
Net Worth£22,386,000
Cash£13,272,000
Current Liabilities£59,511,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

8 August 2013Delivered on: 15 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: New building at orion house castleheather inverness that area of ground lying to the northeast of slackbuie avenue inverness see form for further details. Notification of addition to or amendment of charge.
Outstanding
28 July 2013Delivered on: 7 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 July 2013Delivered on: 7 August 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 April 2010Delivered on: 23 April 2010
Satisfied on: 3 August 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
8 January 2008Delivered on: 19 January 2008
Satisfied on: 3 August 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: New building @ orion house, castle heather, inverness.
Fully Satisfied
2 March 1998Delivered on: 9 March 1998
Satisfied on: 3 August 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
18 March 1988Delivered on: 28 March 1988
Satisfied on: 27 May 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 September 2023All of the property or undertaking has been released and no longer forms part of charge SC0980140008 (1 page)
23 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
4 October 2022Group of companies' accounts made up to 31 December 2021 (42 pages)
21 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
5 October 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
10 December 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
27 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
10 February 2020Termination of appointment of Dawn Fiona Munro as a secretary on 1 February 2020 (1 page)
10 February 2020Appointment of Mr Alasdair Campbell Nichols as a director on 1 February 2020 (2 pages)
10 February 2020Appointment of Ms Dawn Fiona Munro as a director on 1 February 2020 (2 pages)
10 February 2020Appointment of Mr Mark Iain Dougall as a secretary on 1 February 2020 (2 pages)
18 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
9 September 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
13 October 2018Confirmation statement made on 9 October 2018 with updates (6 pages)
5 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
27 November 2017Termination of appointment of Keith Mckenzie as a director on 14 November 2017 (1 page)
27 November 2017Termination of appointment of Keith Mckenzie as a director on 14 November 2017 (1 page)
27 October 2017Confirmation statement made on 15 October 2017 with updates (6 pages)
27 October 2017Confirmation statement made on 15 October 2017 with updates (6 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
8 September 2017Secretary's details changed for Dawn Fiona Munro on 31 August 2017 (1 page)
8 September 2017Secretary's details changed for Dawn Fiona Munro on 31 August 2017 (1 page)
14 December 2016Termination of appointment of Lynne Savage as a director on 1 December 2016 (1 page)
14 December 2016Termination of appointment of Lynne Savage as a director on 1 December 2016 (1 page)
29 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
29 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
13 September 2016Appointment of Mr Paul Savage as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Duncan Ross Macrae as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Paul Savage as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Duncan Ross Macrae as a director on 1 September 2016 (2 pages)
4 December 2015Termination of appointment of Ian Martin as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Ian Martin as a director on 1 December 2015 (1 page)
4 December 2015Termination of appointment of Ian Martin as a director on 1 December 2015 (1 page)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,548.5
(10 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,548.5
(10 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20,606.1
(10 pages)
11 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 20,606.1
(10 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20,606.1
(10 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20,606.1
(10 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
15 August 2013Registration of charge 0980140008 (13 pages)
15 August 2013Registration of charge 0980140008 (13 pages)
7 August 2013Registration of charge 0980140007 (81 pages)
7 August 2013Registration of charge 0980140006 (43 pages)
7 August 2013Registration of charge 0980140007 (81 pages)
7 August 2013Registration of charge 0980140006 (43 pages)
3 August 2013Satisfaction of charge 4 in full (4 pages)
3 August 2013Satisfaction of charge 2 in full (4 pages)
3 August 2013Satisfaction of charge 5 in full (4 pages)
3 August 2013Satisfaction of charge 2 in full (4 pages)
3 August 2013Satisfaction of charge 5 in full (4 pages)
3 August 2013Satisfaction of charge 4 in full (4 pages)
21 December 2012Cancellation of shares. Statement of capital on 21 December 2012
  • GBP 20,581.10
(4 pages)
21 December 2012Purchase of own shares. (3 pages)
21 December 2012Purchase of own shares. (3 pages)
21 December 2012Resolutions
  • RES13 ‐ Share buyback agreement approved. Purchase 800A ord shares @ £0.01 from rosemary urquhart 03/12/2012
(1 page)
21 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 20,606.10
(4 pages)
21 December 2012Statement of capital following an allotment of shares on 18 December 2012
  • GBP 20,606.10
(4 pages)
21 December 2012Cancellation of shares. Statement of capital on 21 December 2012
  • GBP 20,581.10
(4 pages)
21 December 2012Resolutions
  • RES13 ‐ Share buyback agreement approved. Purchase 800A ord shares @ £0.01 from rosemary urquhart 03/12/2012
(1 page)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (10 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (10 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
4 October 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
30 May 2012Cancellation of shares. Statement of capital on 30 May 2012
  • GBP 20,589.10
(4 pages)
30 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2012Cancellation of shares. Statement of capital on 30 May 2012
  • GBP 20,589.10
(4 pages)
30 May 2012Purchase of own shares. (3 pages)
30 May 2012Purchase of own shares. (3 pages)
19 January 2012Appointment of Lynne Savage as a director (3 pages)
19 January 2012Appointment of Lynne Savage as a director (3 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
11 November 2011Director's details changed for Alan Savage on 1 February 2011 (2 pages)
11 November 2011Director's details changed for Alan Savage on 1 February 2011 (2 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
11 November 2011Director's details changed for Alan Savage on 1 February 2011 (2 pages)
10 November 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 20,598.10
(7 pages)
10 November 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 20,598.10
(7 pages)
14 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
14 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
7 January 2011Particulars of variation of rights attached to shares (2 pages)
7 January 2011Termination of appointment of Barry Cann as a director (2 pages)
7 January 2011Appointment of Dawn Fiona Munro as a secretary (3 pages)
7 January 2011Particulars of variation of rights attached to shares (2 pages)
7 January 2011Appointment of Dawn Fiona Munro as a secretary (3 pages)
7 January 2011Particulars of variation of rights attached to shares (2 pages)
7 January 2011Termination of appointment of Paul Savage as a secretary (2 pages)
7 January 2011Termination of appointment of Paul Savage as a secretary (2 pages)
7 January 2011Particulars of variation of rights attached to shares (2 pages)
7 January 2011Termination of appointment of Paul Savage as a director (2 pages)
7 January 2011Termination of appointment of Barry Cann as a director (2 pages)
7 January 2011Termination of appointment of Paul Savage as a director (2 pages)
16 December 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
16 December 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
11 November 2010Director's details changed for Keith Mckenzie on 29 January 2010 (2 pages)
11 November 2010Director's details changed for Keith Mckenzie on 29 January 2010 (2 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (11 pages)
11 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (11 pages)
16 September 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 20,589.10
(7 pages)
16 September 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 20,589.10
(7 pages)
7 May 2010Alterations to floating charge 2 (5 pages)
7 May 2010Alterations to floating charge 2 (5 pages)
7 May 2010Alterations to floating charge 5 (5 pages)
7 May 2010Alterations to floating charge 5 (5 pages)
23 April 2010Alterations to floating charge 5 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 April 2010Alterations to floating charge 5 (5 pages)
24 December 2009Director's details changed for Keith Mckenzie on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Paul Savage on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Keith Mckenzie on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Ian Martin on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Ian Martin on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Paul Savage on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Barry William Cann on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Keith Mckenzie on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Barry William Cann on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Ian Martin on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (16 pages)
24 December 2009Director's details changed for Paul Savage on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Barry William Cann on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (16 pages)
5 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
5 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
17 August 2009Ad 19/12/08\gbp si [email protected]=39.9\gbp ic 20522.8/20562.7\ (4 pages)
17 August 2009Capitals not rolled up (3 pages)
17 August 2009Capitals not rolled up (3 pages)
17 August 2009Ad 19/12/08\gbp si [email protected]=39.9\gbp ic 20522.8/20562.7\ (4 pages)
18 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2009Memorandum and Articles of Association (18 pages)
18 February 2009Memorandum and Articles of Association (18 pages)
18 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 January 2009Return made up to 15/10/08; full list of members (13 pages)
27 January 2009Return made up to 15/10/08; full list of members (13 pages)
17 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
17 October 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
19 January 2008Partic of mort/charge * (3 pages)
19 January 2008Partic of mort/charge * (3 pages)
6 December 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
6 December 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
14 November 2007Return made up to 15/10/07; full list of members (6 pages)
14 November 2007Return made up to 15/10/07; full list of members (6 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
14 February 2007£ ic 20995/20495 08/12/06 £ sr 500@1=500 (1 page)
14 February 2007£ ic 20995/20495 08/12/06 £ sr 500@1=500 (1 page)
14 February 2007£ ic 21495/20995 06/12/06 £ sr 500@1=500 (1 page)
14 February 2007£ ic 21495/20995 06/12/06 £ sr 500@1=500 (1 page)
5 February 2007Ad 13/12/06--------- £ si [email protected]=95 £ ic 21400/21495 (5 pages)
5 February 2007Ad 13/12/06--------- £ si [email protected]=95 £ ic 21400/21495 (5 pages)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
26 January 2007S-div 09/12/06 (1 page)
26 January 2007Notice of assignment of name or new name to shares (1 page)
26 January 2007S-div 09/12/06 (1 page)
26 January 2007Notice of assignment of name or new name to shares (1 page)
25 January 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 January 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Return made up to 15/10/06; full list of members (4 pages)
11 January 2007Return made up to 15/10/06; full list of members (4 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
6 January 2007Group of companies' accounts made up to 31 December 2005 (31 pages)
6 January 2007Group of companies' accounts made up to 31 December 2005 (31 pages)
30 November 2005Return made up to 15/10/05; full list of members (4 pages)
30 November 2005Return made up to 15/10/05; full list of members (4 pages)
9 November 2005New director appointed (1 page)
9 November 2005New director appointed (1 page)
1 July 2005Group of companies' accounts made up to 31 August 2004 (30 pages)
1 July 2005Group of companies' accounts made up to 31 August 2004 (30 pages)
30 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
30 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
20 October 2004Return made up to 15/10/04; full list of members (11 pages)
20 October 2004Return made up to 15/10/04; full list of members (11 pages)
23 September 2004Auditor's resignation (1 page)
23 September 2004Auditor's resignation (1 page)
30 June 2004Group of companies' accounts made up to 31 August 2003 (27 pages)
30 June 2004Group of companies' accounts made up to 31 August 2003 (27 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
30 October 2003Return made up to 15/10/03; full list of members; amend (9 pages)
30 October 2003Return made up to 15/10/03; full list of members; amend (9 pages)
20 October 2003Return made up to 15/10/03; full list of members (9 pages)
20 October 2003Return made up to 15/10/03; full list of members (9 pages)
30 June 2003Group of companies' accounts made up to 31 August 2002 (25 pages)
30 June 2003Group of companies' accounts made up to 31 August 2002 (25 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
6 November 2002Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(8 pages)
6 November 2002Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(8 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
1 July 2002Group of companies' accounts made up to 31 August 2001 (22 pages)
1 July 2002Group of companies' accounts made up to 31 August 2001 (22 pages)
17 December 2001Return made up to 15/10/01; full list of members (9 pages)
17 December 2001Return made up to 15/10/01; full list of members (9 pages)
29 June 2001Full group accounts made up to 31 August 2000 (22 pages)
29 June 2001Full group accounts made up to 31 August 2000 (22 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000Return made up to 15/10/00; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000Return made up to 15/10/00; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 June 2000Full group accounts made up to 31 August 1999 (19 pages)
29 June 2000Full group accounts made up to 31 August 1999 (19 pages)
15 November 1999Return made up to 15/10/99; no change of members (6 pages)
15 November 1999Return made up to 15/10/99; no change of members (6 pages)
30 June 1999Group accounts for a medium company made up to 31 August 1998 (14 pages)
30 June 1999Group accounts for a medium company made up to 31 August 1998 (14 pages)
17 November 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1998Accounts for a medium company made up to 31 August 1997 (12 pages)
25 June 1998Accounts for a medium company made up to 31 August 1997 (12 pages)
27 May 1998Dec mort/charge * (4 pages)
27 May 1998Dec mort/charge * (4 pages)
9 March 1998Partic of mort/charge * (6 pages)
9 March 1998Partic of mort/charge * (6 pages)
4 November 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 June 1997Full accounts made up to 31 August 1996 (11 pages)
11 June 1997Full accounts made up to 31 August 1996 (11 pages)
18 October 1996Return made up to 15/10/96; no change of members (4 pages)
18 October 1996Return made up to 15/10/96; no change of members (4 pages)
6 November 1995Ad 06/04/95--------- £ si 2500@1 (2 pages)
6 November 1995Ad 06/04/95--------- £ si 2500@1 (2 pages)
27 October 1995Full accounts made up to 31 August 1995 (12 pages)
27 October 1995Full accounts made up to 31 August 1995 (12 pages)
19 October 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1995Ad 30/08/95--------- £ si 1000@1=1000 £ ic 17900/18900 (2 pages)
28 September 1995Ad 30/08/95--------- £ si 1000@1=1000 £ ic 17900/18900 (2 pages)
31 January 1995Full accounts made up to 31 August 1994 (10 pages)
31 January 1995Full accounts made up to 31 August 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 October 1994Return made up to 15/10/94; no change of members (4 pages)
11 October 1994Return made up to 15/10/94; no change of members (4 pages)
22 December 1993Full accounts made up to 31 August 1993 (10 pages)
22 December 1993Full accounts made up to 31 August 1993 (10 pages)
8 December 1993Return made up to 15/10/93; full list of members (5 pages)
8 December 1993Return made up to 15/10/93; full list of members (5 pages)
23 April 1993Registered office changed on 23/04/93 from: 111 academy street inverness IV1 1LX (1 page)
23 April 1993Registered office changed on 23/04/93 from: 111 academy street inverness IV1 1LX (1 page)
24 November 1992Return made up to 15/10/92; change of members
  • 363(287) ‐ Registered office changed on 24/11/92
(6 pages)
24 November 1992Return made up to 15/10/92; change of members
  • 363(287) ‐ Registered office changed on 24/11/92
(6 pages)
24 November 1992Full accounts made up to 31 August 1992 (11 pages)
24 November 1992Full accounts made up to 31 August 1992 (11 pages)
18 June 1992Full accounts made up to 31 August 1991 (9 pages)
18 June 1992Full accounts made up to 31 August 1991 (9 pages)
15 June 1992Ad 02/03/92--------- £ si 4450@1=4450 £ ic 13450/17900 (2 pages)
15 June 1992Ad 02/03/92--------- £ si 4450@1=4450 £ ic 13450/17900 (2 pages)
2 January 1992Return made up to 15/10/91; no change of members (4 pages)
2 January 1992Return made up to 15/10/91; no change of members (4 pages)
13 November 1990Return made up to 15/10/90; full list of members (6 pages)
13 November 1990Accounts for a small company made up to 31 August 1990 (6 pages)
13 November 1990Accounts for a small company made up to 31 August 1990 (6 pages)
13 November 1990Return made up to 15/10/90; full list of members (6 pages)
13 August 1990New director appointed (2 pages)
13 August 1990New director appointed (2 pages)
17 January 1990Accounts for a small company made up to 31 August 1989 (5 pages)
17 January 1990Accounts for a small company made up to 31 August 1989 (5 pages)
17 January 1990Return made up to 25/12/89; full list of members (6 pages)
17 January 1990Return made up to 25/12/89; full list of members (6 pages)
3 October 1989G88(2)290889 allot 4450X£1 ord (3 pages)
3 October 1989G123(280889)new nom cap £50000 (1 page)
3 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1989G88(2)290889 allot 4450X£1 ord (3 pages)
3 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1989G123(280889)new nom cap £50000 (1 page)
16 August 1989Accounts for a small company made up to 31 August 1988 (4 pages)
16 August 1989Return made up to 31/12/88; full list of members (6 pages)
16 August 1989Accounts for a small company made up to 31 August 1988 (4 pages)
16 August 1989Return made up to 31/12/88; full list of members (6 pages)
14 April 1989New director appointed (2 pages)
14 April 1989New director appointed (2 pages)
24 August 1988Accounting reference date shortened from 31/03 to 31/08 (1 page)
24 August 1988Accounting reference date shortened from 31/03 to 31/08 (1 page)
7 April 1988Full accounts made up to 31 March 1987 (2 pages)
7 April 1988Return made up to 31/12/87; full list of members (6 pages)
7 April 1988Return made up to 31/12/87; full list of members (6 pages)
7 April 1988Full accounts made up to 31 March 1987 (2 pages)
28 March 1988Partic of mort/charge 3240 (3 pages)
28 March 1988Partic of mort/charge 3240 (3 pages)
12 January 1988PUC2 4000 @ £1 ord. 181287 (2 pages)
12 January 1988PUC2 4000 @ £1 ord. 181287 (2 pages)
28 July 1987Registered office changed on 28/07/87 from: 62 academy street inverness IV1 1LP (1 page)
28 July 1987Registered office changed on 28/07/87 from: 62 academy street inverness IV1 1LP (1 page)
22 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 April 1986Company name changed\certificate issued on 24/04/86 (2 pages)
24 April 1986Company name changed\certificate issued on 24/04/86 (2 pages)
25 March 1986Incorporation (18 pages)
25 March 1986Incorporation (18 pages)