Company NameOran Recycling Limited
Company StatusDissolved
Company NumberSC181963
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)
Dissolution Date18 May 2016 (7 years, 11 months ago)
Previous NamesSTAS Trailers (UK) Limited and Caledonian Commercials Limited

Business Activity

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

Directors

Director NameMr Tom Gleeson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2009(11 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 18 May 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGurrane Ballyhea
Charleville
Cork
Ireland
Director NameNoel Patrick Hanley
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2009(11 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 18 May 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address28 Glenhaven
Smiths Road
Charleville
Cork
Ireland
Secretary Name1924 Nominees Limited (Corporation)
StatusClosed
Appointed06 March 2009(11 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 18 May 2016)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Director NameMr Alistair Tait Snowie
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed20 January 1998(1 week, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 09 September 2005)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEast Gogar
Blair Logie
Stirling
FK9 5QB
Scotland
Director NameMr Euan Fenwick Snowie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed20 January 1998(1 week, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 09 September 2005)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
Director NameMr Gordon Somerville Snowie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(1 week, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 09 September 2005)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressInverdunning House
Dunning
Perthshire
PH2 0QG
Scotland
Director NameMr Malcolm McDonald Snowie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(1 week, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 09 September 2005)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWest Gogar
Blairlogie
Stirling
Stirlingshire
FK9 5QB
Scotland
Secretary NameMr Euan Fenwick Snowie
NationalityScottish
StatusResigned
Appointed20 January 1998(1 week, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 09 September 2005)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
Director NameRichard Fitzgerald
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2005(7 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRose Lodge
Black Rock Road
Cork
Irish
Director NameMr Michael Murphy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2005(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2009)
RoleProject Manager
Country of ResidenceIreland
Correspondence AddressSommerville Ballygroman
Kilumney
Ovens
County Cork
Irish
Secretary NameMr Michael Murphy
NationalityIrish
StatusResigned
Appointed09 September 2005(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2009)
RoleProject Manager
Country of ResidenceIreland
Correspondence AddressSommerville Ballygroman
Kilumney
Ovens
County Cork
Irish
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

18 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2016Final Gazette dissolved following liquidation (1 page)
18 May 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Notice of final meeting of creditors (3 pages)
18 February 2016Notice of final meeting of creditors (3 pages)
3 March 2011Notice of winding up order (1 page)
3 March 2011Registered office address changed from 1 Spitfire Way Grangemouth FK3 9UB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 1 Spitfire Way Grangemouth FK3 9UB on 3 March 2011 (2 pages)
3 March 2011Court order notice of winding up (1 page)
3 March 2011Court order notice of winding up (1 page)
3 March 2011Registered office address changed from 1 Spitfire Way Grangemouth FK3 9UB on 3 March 2011 (2 pages)
3 March 2011Notice of winding up order (1 page)
3 March 2011Registered office address changed from 1 Spitfire Way Grangemouth FK3 9UB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 1 Spitfire Way Grangemouth FK3 9UB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 1 Spitfire Way Grangemouth FK3 9UB on 3 March 2011 (2 pages)
12 October 2010Accounts for a small company made up to 30 November 2008 (12 pages)
12 October 2010Accounts for a small company made up to 30 November 2008 (12 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 4
(5 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 4
(5 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 4
(5 pages)
1 April 2009Secretary appointed 1924 nominees LIMITED (2 pages)
1 April 2009Secretary appointed 1924 nominees LIMITED (2 pages)
31 March 2009Appointment terminated director richard fitzgerald (1 page)
31 March 2009Appointment terminated director richard fitzgerald (1 page)
28 March 2009Director appointed noel hanley (2 pages)
28 March 2009Director appointed noel hanley (2 pages)
28 March 2009Director appointed tom gleeson (2 pages)
28 March 2009Director appointed tom gleeson (2 pages)
29 January 2009Appointment terminated director and secretary michael murphy (1 page)
29 January 2009Appointment terminated director and secretary michael murphy (1 page)
28 January 2009Return made up to 09/01/09; full list of members (3 pages)
28 January 2009Return made up to 09/01/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from midtown business park blackgrange, cambus alloa clackmannanshire FK10 2PG (1 page)
5 January 2009Registered office changed on 05/01/2009 from midtown business park blackgrange, cambus alloa clackmannanshire FK10 2PG (1 page)
3 October 2008Accounts for a small company made up to 30 November 2007 (4 pages)
3 October 2008Accounts for a small company made up to 30 November 2007 (4 pages)
4 February 2008Return made up to 09/01/08; full list of members (2 pages)
4 February 2008Return made up to 09/01/08; full list of members (2 pages)
2 October 2007Accounts for a small company made up to 30 November 2006 (5 pages)
2 October 2007Accounts for a small company made up to 30 November 2006 (5 pages)
18 September 2007Company name changed caledonian commercials LIMITED\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed caledonian commercials LIMITED\certificate issued on 18/09/07 (2 pages)
22 January 2007Return made up to 09/01/07; full list of members (2 pages)
22 January 2007Return made up to 09/01/07; full list of members (2 pages)
4 October 2006Accounts for a small company made up to 30 November 2005 (4 pages)
4 October 2006Accounts for a small company made up to 30 November 2005 (4 pages)
9 March 2006Return made up to 09/01/06; full list of members (8 pages)
9 March 2006Return made up to 09/01/06; full list of members (8 pages)
27 January 2006Registered office changed on 27/01/06 from: east gogar blairlogie stirling FK9 5QB (1 page)
27 January 2006Registered office changed on 27/01/06 from: east gogar blairlogie stirling FK9 5QB (1 page)
30 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
30 September 2005Accounts for a small company made up to 30 November 2004 (6 pages)
29 September 2005Partic of mort/charge * (5 pages)
29 September 2005Partic of mort/charge * (9 pages)
29 September 2005Partic of mort/charge * (5 pages)
29 September 2005Partic of mort/charge * (9 pages)
23 September 2005Declaration of assistance for shares acquisition (12 pages)
23 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 September 2005Declaration of assistance for shares acquisition (12 pages)
22 September 2005New director appointed (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned;director resigned (1 page)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 September 2005Director resigned (1 page)
22 September 2005New secretary appointed;new director appointed (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned;director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New secretary appointed;new director appointed (3 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2005Dec mort/charge * (2 pages)
12 September 2005Dec mort/charge * (2 pages)
14 January 2005Return made up to 09/01/05; full list of members (9 pages)
14 January 2005Return made up to 09/01/05; full list of members (9 pages)
24 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
24 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
17 January 2004Return made up to 09/01/04; full list of members (9 pages)
17 January 2004Return made up to 09/01/04; full list of members (9 pages)
17 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
17 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
5 February 2003Return made up to 09/01/03; full list of members (9 pages)
5 February 2003Return made up to 09/01/03; full list of members (9 pages)
26 November 2002Company name changed stas trailers (uk) LIMITED\certificate issued on 26/11/02 (2 pages)
26 November 2002Company name changed stas trailers (uk) LIMITED\certificate issued on 26/11/02 (2 pages)
3 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
3 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
5 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
10 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
28 June 2001Partic of mort/charge * (6 pages)
28 June 2001Partic of mort/charge * (6 pages)
16 January 2001Return made up to 09/01/01; full list of members (8 pages)
16 January 2001Return made up to 09/01/01; full list of members (8 pages)
22 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
22 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
19 January 2000Return made up to 09/01/00; full list of members (8 pages)
19 January 2000Return made up to 09/01/00; full list of members (8 pages)
30 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
30 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
23 June 1999Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
23 June 1999Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
4 February 1999Return made up to 09/01/99; full list of members (6 pages)
4 February 1999Return made up to 09/01/99; full list of members (6 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: 1 royal bank place glasgow G1 3AA (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Ad 02/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 February 1998New secretary appointed;new director appointed (2 pages)
9 February 1998Ad 02/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Secretary resigned;director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: 1 royal bank place glasgow G1 3AA (1 page)
9 February 1998Secretary resigned;director resigned (1 page)
9 January 1998Incorporation (15 pages)
9 January 1998Incorporation (15 pages)