Inverness
IV2 4JZ
Scotland
Secretary Name | Dawn Fiona Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 17 December 2019) |
Role | Company Director |
Correspondence Address | 28 Mannachie Road Forres IV36 2WA Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr William Gordon Montgomery |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stewart Drive Irvine Ayrshire KA12 0RJ Scotland |
Secretary Name | William Coventry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Business Manager |
Correspondence Address | 25 Mossgiel Road Glasgow Lanarkshire G43 2DF Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | William Coventry |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2001) |
Role | Business Mgr |
Correspondence Address | 25 Mossgiel Road Glasgow Lanarkshire G43 2DF Scotland |
Director Name | Eric Gillies Haughton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 2003) |
Role | Rail Safety Manager |
Correspondence Address | 2 Coats Crescent Baillieston Glasgow Lanarkshire G69 6LX Scotland |
Director Name | Paul Savage |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2006) |
Role | Secretary |
Correspondence Address | 43 Redwood Avenue Milton Of Leys Inverness IV2 6HA Scotland |
Director Name | Mr Brian Charles Urquhart |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2006) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Rowan Tree Culbokie Dingwall Ross Shire IV7 8JH Scotland |
Secretary Name | Mr Paul Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 December 2010) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Mayfield Road Inverness IV2 4AE Scotland |
Website | orionjobs.com |
---|---|
Telephone | 07 832000000 |
Telephone region | Mobile |
Registered Address | Orion House Castle Heather Inverness IV2 6AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Orion Engineering Services LTD 50.00% Ordinary A |
---|---|
50 at £1 | Orion Engineering Services LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 March 2001 | Delivered 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 1998 | Delivered 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 |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Notification of Orion Engineering Services Limited as a person with significant control on 11 August 2017 (2 pages) |
23 January 2017 | Resolutions
|
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 August 2011 | Director's details changed for Alan Savage on 1 February 2011 (3 pages) |
19 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Director's details changed for Alan Savage on 1 February 2011 (3 pages) |
7 January 2011 | Termination of appointment of Paul Savage as a secretary (2 pages) |
7 January 2011 | Appointment of Dawn Fiona Munro as a secretary (3 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
8 December 2008 | Return made up to 31/07/08; full list of members (3 pages) |
8 December 2008 | Director's change of particulars / alan savage / 01/06/2006 (1 page) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 February 2008 | Return made up to 31/07/07; full list of members (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
12 September 2006 | Return made up to 31/07/06; full list of members
|
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 September 2005 | Return made up to 31/07/05; full list of members
|
13 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
16 June 2005 | Full accounts made up to 31 August 2004 (11 pages) |
23 September 2004 | Auditor's resignation (1 page) |
31 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
3 September 2003 | Return made up to 31/07/03; full list of members
|
26 June 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
11 April 2003 | Director resigned (1 page) |
30 August 2002 | Return made up to 31/07/02; full list of members
|
1 July 2002 | Full accounts made up to 31 August 2001 (9 pages) |
6 March 2002 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
7 November 2001 | Return made up to 31/07/01; full list of members
|
29 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
21 April 2001 | Resolutions
|
21 April 2001 | Director resigned (1 page) |
21 April 2001 | Memorandum and Articles of Association (10 pages) |
21 April 2001 | New secretary appointed;new director appointed (3 pages) |
2 April 2001 | New director appointed (2 pages) |
22 March 2001 | Partic of mort/charge * (5 pages) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | New director appointed (3 pages) |
7 September 2000 | Return made up to 31/07/00; full list of members
|
1 September 2000 | Return made up to 31/07/99; full list of members (6 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: unit 2/1, 63 woodford street glasgow G41 3HP (1 page) |
9 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
5 January 1999 | Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 1998 | Partic of mort/charge * (6 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
31 July 1998 | Incorporation (16 pages) |