Company NameOrion Project Services Ltd.
Company StatusDissolved
Company NumberSC176193
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 11 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Savage
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(3 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestwood Stratherrick Road
Inverness
Inverness-Shire
IV2 4JY
Scotland
Secretary NameDawn Fiona Munro
NationalityBritish
StatusClosed
Appointed23 December 2010(13 years, 6 months after company formation)
Appointment Duration8 years, 12 months (closed 17 December 2019)
RoleCompany Director
Correspondence Address28 Mannachie Road
Forres
IV36 2WA
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameLinda Savage
NationalityBritish
StatusResigned
Appointed30 September 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 28 May 2001)
RoleCompany Director
Correspondence AddressWoodlands 15 Island Bank Road
Inverness
Invernessshire
IV2 4QN
Scotland
Secretary NameMr Paul Savage
NationalityBritish
StatusResigned
Appointed28 May 2001(3 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Mayfield Road
Inverness
IV2 4AE
Scotland

Contact

Websiteorioneng.com

Location

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

Shareholders

2 at £1Orion Engineering Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

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

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
24 September 2019Application to strike the company off the register (1 page)
14 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 August 2013Satisfaction of charge 1 in full (4 pages)
3 August 2013Satisfaction of charge 1 in full (4 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Alan Savage on 2 February 2011 (3 pages)
30 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Alan Savage on 2 February 2011 (3 pages)
30 June 2011Director's details changed for Alan Savage on 2 February 2011 (3 pages)
7 January 2011Appointment of Dawn Fiona Munro as a secretary (3 pages)
7 January 2011Termination of appointment of Paul Savage as a secretary (2 pages)
7 January 2011Appointment of Dawn Fiona Munro as a secretary (3 pages)
7 January 2011Termination of appointment of Paul Savage as a secretary (2 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 August 2009Return made up to 06/06/09; full list of members (3 pages)
11 August 2009Return made up to 06/06/09; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 July 2008Return made up to 06/06/08; full list of members (3 pages)
17 July 2008Return made up to 06/06/08; full list of members (3 pages)
25 April 2008Director's change of particulars / alan savage / 01/09/2006 (1 page)
25 April 2008Return made up to 06/06/07; full list of members (3 pages)
25 April 2008Director's change of particulars / alan savage / 01/09/2006 (1 page)
25 April 2008Return made up to 06/06/07; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 July 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2005Return made up to 06/06/05; full list of members (6 pages)
12 July 2005Return made up to 06/06/05; full list of members (6 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)
16 June 2005Full accounts made up to 31 August 2004 (12 pages)
16 June 2005Full accounts made up to 31 August 2004 (12 pages)
23 September 2004Auditor's resignation (1 page)
23 September 2004Auditor's resignation (1 page)
1 July 2004Return made up to 06/06/04; full list of members (6 pages)
1 July 2004Return made up to 06/06/04; full list of members (6 pages)
30 June 2004Accounts for a medium company made up to 31 August 2003 (11 pages)
30 June 2004Accounts for a medium company made up to 31 August 2003 (11 pages)
16 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2003Full accounts made up to 31 August 2002 (14 pages)
26 June 2003Full accounts made up to 31 August 2002 (14 pages)
1 July 2002Full accounts made up to 31 August 2001 (10 pages)
1 July 2002Full accounts made up to 31 August 2001 (10 pages)
27 June 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(6 pages)
27 June 2002Return made up to 06/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(6 pages)
11 July 2001Return made up to 06/06/01; full list of members (6 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Return made up to 06/06/01; full list of members (6 pages)
11 July 2001Secretary resigned (1 page)
28 June 2001Full accounts made up to 31 August 2000 (10 pages)
28 June 2001Full accounts made up to 31 August 2000 (10 pages)
6 July 2000Return made up to 06/06/00; full list of members (6 pages)
6 July 2000Return made up to 06/06/00; full list of members (6 pages)
29 June 2000Full accounts made up to 31 August 1999 (9 pages)
29 June 2000Full accounts made up to 31 August 1999 (9 pages)
5 October 1999Return made up to 06/06/99; no change of members (4 pages)
5 October 1999Return made up to 06/06/99; no change of members (4 pages)
30 June 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
30 June 1999Accounting reference date extended from 30/06/99 to 31/08/99 (1 page)
19 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 October 1998Return made up to 06/06/98; full list of members (6 pages)
13 October 1998Return made up to 06/06/98; full list of members (6 pages)
9 March 1998Partic of mort/charge * (6 pages)
9 March 1998Partic of mort/charge * (6 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997New director appointed (2 pages)
29 September 1997Company name changed\certificate issued on 29/09/97 (2 pages)
29 September 1997Company name changed\certificate issued on 29/09/97 (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Director resigned (1 page)
6 June 1997Incorporation (16 pages)
6 June 1997Incorporation (16 pages)