Company NameOrion Project Support Resources Limited
DirectorsAlan Westland and Jacqueline Cassells
Company StatusActive
Company NumberSC142066
CategoryPrivate Limited Company
Incorporation Date14 January 1993(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan Westland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(23 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlbert House 308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director NameMs Jacqueline Cassells
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(26 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlbert House 308 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director NameRoy William Davies
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(same day as company formation)
RoleEngineering Consultant
Correspondence Address14 Little Denny Road
Denny
Stirlingshire
FK6 5AS
Scotland
Director NameMr John Sharp Westland
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(same day as company formation)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence Address6 Coll Gardens
Dreghorn
Irvine
Ayrshire
KA11 4EA
Scotland
Secretary NameMr John Sharp Westland
NationalityBritish
StatusResigned
Appointed14 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coll Gardens
Dreghorn
Irvine
Ayrshire
KA11 4EA
Scotland
Director NameMrs Marjory Westland
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(7 years after company formation)
Appointment Duration13 years, 7 months (resigned 03 September 2013)
RoleAdministration Manager
Country of ResidenceScotland
Correspondence Address6 Coll Gardens
Dreghorn
Irvine
Ayrshire
KA11 4EA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01294 218771
Telephone regionArdrossan

Location

Registered AddressGround Floor (Part) Unit 8000 Academy Business Park
51 Gower Street
Glasgow
G51 1PR
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8k at £1John Sharp Westland
50.01%
Ordinary
1.8k at £1Marjory Westland
49.99%
Ordinary

Financials

Year2014
Net Worth£111,352
Cash£59,504
Current Liabilities£40,879

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

4 February 1998Delivered on: 17 February 1998
Satisfied on: 8 April 2005
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

2 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
6 August 2019Appointment of Ms Jacqueline Cassells as a director on 5 August 2019 (2 pages)
6 August 2019Termination of appointment of John Sharp Westland as a director on 24 July 2019 (1 page)
6 August 2019Termination of appointment of John Sharp Westland as a secretary on 24 July 2019 (1 page)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
4 April 2018Registered office address changed from 6 Coll Gardens Dreghorn Irvine Ayrshire KA11 4EA to Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS on 4 April 2018 (1 page)
6 March 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
4 September 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
4 September 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 February 2016Appointment of Mr Alan Westland as a director on 17 February 2016 (2 pages)
17 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3,667
(4 pages)
17 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3,667
(4 pages)
17 February 2016Appointment of Mr Alan Westland as a director on 17 February 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3,667
(4 pages)
20 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3,667
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3,667
(4 pages)
8 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3,667
(4 pages)
23 December 2013Termination of appointment of Marjory Westland as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Termination of appointment of Marjory Westland as a director (1 page)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Marjory Westland on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Marjory Westland on 15 January 2010 (2 pages)
15 January 2010Director's details changed for John Sharp Westland on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for John Sharp Westland on 15 January 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
25 January 2008Return made up to 14/01/08; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
16 January 2007Return made up to 14/01/07; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 February 2006Return made up to 14/01/06; full list of members (7 pages)
28 February 2006Return made up to 14/01/06; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 April 2005Dec mort/charge * (2 pages)
8 April 2005Dec mort/charge * (2 pages)
10 February 2005Return made up to 14/01/05; full list of members (7 pages)
10 February 2005Return made up to 14/01/05; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 February 2004Return made up to 14/01/04; full list of members (7 pages)
6 February 2004Return made up to 14/01/04; full list of members (7 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2003Return made up to 14/01/03; full list of members (7 pages)
22 January 2003Return made up to 14/01/03; full list of members (7 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2001Return made up to 14/01/01; full list of members (11 pages)
22 January 2001Return made up to 14/01/01; full list of members (11 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 February 2000£ ic 5149/3667 26/01/00 £ sr 1482@1=1482 (1 page)
4 February 2000£ ic 5149/3667 26/01/00 £ sr 1482@1=1482 (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Registered office changed on 28/01/00 from: festival business centre 150 brand street glasgow G51 1DH (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: festival business centre 150 brand street glasgow G51 1DH (1 page)
18 January 2000Return made up to 14/01/00; full list of members (11 pages)
18 January 2000Return made up to 14/01/00; full list of members (11 pages)
17 November 1999£ ic 5753/5149 15/11/99 £ sr 604@1=604 (1 page)
17 November 1999£ ic 5753/5149 15/11/99 £ sr 604@1=604 (1 page)
4 June 1999£ ic 7191/5753 01/06/99 £ sr 1438@1=1438 (1 page)
4 June 1999£ ic 7191/5753 01/06/99 £ sr 1438@1=1438 (1 page)
25 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 March 1999£ ic 8791/7191 18/03/99 £ sr 1600@1=1600 (1 page)
23 March 1999£ ic 8791/7191 18/03/99 £ sr 1600@1=1600 (1 page)
15 January 1999Return made up to 14/01/99; full list of members (6 pages)
15 January 1999Return made up to 14/01/99; full list of members (6 pages)
13 August 1998£ ic 9170/8791 11/08/98 £ sr 379@1=379 (1 page)
13 August 1998£ ic 9170/8791 11/08/98 £ sr 379@1=379 (1 page)
26 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 May 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 April 1998Registered office changed on 09/04/98 from: unit 1 the claremont centre 39 durham street glasgow G41 1AD (1 page)
9 April 1998Registered office changed on 09/04/98 from: unit 1 the claremont centre 39 durham street glasgow G41 1AD (1 page)
17 February 1998Partic of mort/charge * (6 pages)
17 February 1998Partic of mort/charge * (6 pages)
19 January 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 January 1997Return made up to 14/01/97; no change of members (4 pages)
19 January 1997Return made up to 14/01/97; no change of members (4 pages)
24 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 January 1996Return made up to 14/01/96; full list of members (6 pages)
17 January 1996Return made up to 14/01/96; full list of members (6 pages)
25 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)