Company NameOrion Executive Limited
Company StatusDissolved
Company NumberSC188108
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 8 months ago)
Dissolution Date17 December 2019 (4 years, 3 months ago)
Previous NameBlack 5 Limited

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
Appointed02 March 2001(2 years, 7 months after company formation)
Appointment Duration18 years, 9 months (closed 17 December 2019)
RoleChairman
Country of ResidenceScotland
Correspondence AddressWestwood Stratherrick Road
Inverness
IV2 4JZ
Scotland
Secretary NameDawn Fiona Munro
NationalityBritish
StatusClosed
Appointed23 December 2010(12 years, 4 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
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr William Gordon Montgomery
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Stewart Drive
Irvine
Ayrshire
KA12 0RJ
Scotland
Secretary NameWilliam Coventry
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleBusiness Manager
Correspondence Address25 Mossgiel Road
Glasgow
Lanarkshire
G43 2DF
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameWilliam Coventry
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2001)
RoleBusiness Mgr
Correspondence Address25 Mossgiel Road
Glasgow
Lanarkshire
G43 2DF
Scotland
Director NameEric Gillies Haughton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2003)
RoleRail Safety Manager
Correspondence Address2 Coats Crescent
Baillieston
Glasgow
Lanarkshire
G69 6LX
Scotland
Director NamePaul Savage
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2006)
RoleSecretary
Correspondence Address43 Redwood Avenue
Milton Of Leys
Inverness
IV2 6HA
Scotland
Director NameMr Brian Charles Urquhart
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2006)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressRowan Tree
Culbokie
Dingwall
Ross Shire
IV7 8JH
Scotland
Secretary NameMr Paul Savage
NationalityBritish
StatusResigned
Appointed02 March 2001(2 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 December 2010)
RoleSecretary
Country of ResidenceScotland
Correspondence Address1 Mayfield Road
Inverness
IV2 4AE
Scotland

Contact

Websiteorionjobs.com
Telephone07 832000000
Telephone regionMobile

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

50 at £1Orion Engineering Services LTD
50.00%
Ordinary A
50 at £1Orion Engineering Services LTD
50.00%
Ordinary B

Accounts

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

Charges

2 March 2001Delivered on: 22 March 2001
Persons entitled: Orion Engineering Services Limited

Classification: Bond & 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.
Outstanding
9 September 1998Delivered on: 17 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Notification of Orion Engineering Services Limited as a person with significant control on 11 August 2017 (2 pages)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
(3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 August 2011Director's details changed for Alan Savage on 1 February 2011 (3 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
19 August 2011Director's details changed for Alan Savage on 1 February 2011 (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)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
8 December 2008Return made up to 31/07/08; full list of members (3 pages)
8 December 2008Director's change of particulars / alan savage / 01/06/2006 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 February 2008Return made up to 31/07/07; full list of members (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
12 September 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
16 June 2005Full accounts made up to 31 August 2004 (11 pages)
23 September 2004Auditor's resignation (1 page)
31 August 2004Return made up to 31/07/04; full list of members (7 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
3 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
11 April 2003Director resigned (1 page)
30 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 July 2002Full accounts made up to 31 August 2001 (9 pages)
6 March 2002Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
7 November 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 07/11/01
(8 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
21 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2001Director resigned (1 page)
21 April 2001Memorandum and Articles of Association (10 pages)
21 April 2001New secretary appointed;new director appointed (3 pages)
2 April 2001New director appointed (2 pages)
22 March 2001Partic of mort/charge * (5 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
7 September 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2000Return made up to 31/07/99; full list of members (6 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Registered office changed on 24/08/00 from: unit 2/1, 63 woodford street glasgow G41 3HP (1 page)
9 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 January 1999Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 1998Partic of mort/charge * (6 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New director appointed (2 pages)
31 July 1998Incorporation (16 pages)