Company NameOrical Ltd.
Company StatusDissolved
Company NumberSC207742
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 11 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameInfostaff 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
Appointed29 June 2000(3 weeks, 6 days after company formation)
Appointment Duration19 years, 5 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(10 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 NameMr Alan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Westfield Terrace
Aberdeen
AB25 2RU
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Avon Place
Dyce
Aberdeen
Aberdeenshire
AB21 7EH
Scotland
Secretary NameMr Paul Savage
NationalityBritish
StatusResigned
Appointed29 June 2000(3 weeks, 6 days after company formation)
Appointment Duration10 years, 5 months (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Mayfield Road
Inverness
IV2 4AE
Scotland
Director NameMr Edward Dunsmore
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 North Road
Saline
Dunfermline
Fife
KY12 9QQ
Scotland
Director NameDominic William Keane
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1102 Aitkenhead Road
Glasgow
G44 5SW
Scotland
Director NameMr Brian Charles Urquhart
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(10 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrion House
Castleheather
Inverness
IV2 6AA
Scotland

Location

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

Accounts

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

Charges

11 July 2001Delivered on: 31 July 2001
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

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
24 September 2019Application to strike the company off the register (1 page)
10 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 26 November 2017 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)
12 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 26 November 2016 with updates (5 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)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 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)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • 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 2 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 2 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 2 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)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
25 June 2013Termination of appointment of Brian Urquhart as a director (1 page)
25 June 2013Termination of appointment of Brian Urquhart as a director (1 page)
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)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 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 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)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
30 June 2011Director's details changed for Alan Savage on 2 February 2011 (3 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 January 2011Appointment of Dawn Fiona Munro as a secretary (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 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 2 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Brian Charles Urquhart on 2 June 2010 (2 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Brian Charles Urquhart on 2 June 2010 (2 pages)
29 June 2010Director's details changed for Brian Charles Urquhart on 2 June 2010 (2 pages)
29 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 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 02/06/09; full list of members (4 pages)
11 August 2009Director's change of particulars / alan savage / 03/06/2008 (1 page)
11 August 2009Director's change of particulars / alan savage / 03/06/2008 (1 page)
11 August 2009Return made up to 02/06/09; full list of members (4 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 02/06/08; full list of members (4 pages)
17 July 2008Return made up to 02/06/08; full list of members (4 pages)
24 April 2008Return made up to 02/06/07; full list of members (7 pages)
24 April 2008Return made up to 02/06/07; full list of members (7 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)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 July 2006Return made up to 02/06/06; full list of members (7 pages)
14 July 2006Return made up to 02/06/06; full list of members (7 pages)
11 August 2005Return made up to 02/06/05; full list of members (7 pages)
11 August 2005Return made up to 02/06/05; full list of members (7 pages)
13 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
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 (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)
30 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
30 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
21 June 2004Return made up to 02/06/04; full list of members (7 pages)
21 June 2004Return made up to 02/06/04; full list of members (7 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
26 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
26 June 2003Accounts for a small company made up to 31 August 2002 (5 pages)
24 June 2003Return made up to 02/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 June 2003Return made up to 02/06/03; full list of members
  • 363(287) ‐ Registered office changed on 24/06/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 July 2002Full accounts made up to 31 August 2001 (9 pages)
2 July 2002Full accounts made up to 31 August 2001 (9 pages)
27 June 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(8 pages)
27 June 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
(8 pages)
6 March 2002Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
6 March 2002Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
31 July 2001Partic of mort/charge * (6 pages)
31 July 2001Partic of mort/charge * (6 pages)
26 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2001New director appointed (3 pages)
19 April 2001New director appointed (3 pages)
17 April 2001Memorandum and Articles of Association (9 pages)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (3 pages)
17 April 2001Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (3 pages)
17 April 2001New director appointed (3 pages)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2001Registered office changed on 17/04/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
17 April 2001Memorandum and Articles of Association (9 pages)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2001New director appointed (3 pages)
17 April 2001Registered office changed on 17/04/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
17 April 2001Ad 02/04/01--------- £ si 1@1=1 £ ic 1/2 (3 pages)
14 March 2001Company name changed infostaff LIMITED\certificate issued on 14/03/01 (2 pages)
14 March 2001Company name changed infostaff LIMITED\certificate issued on 14/03/01 (2 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000New secretary appointed (2 pages)
15 August 2000Company name changed rocksea LIMITED\certificate issued on 15/08/00 (2 pages)
15 August 2000Company name changed rocksea LIMITED\certificate issued on 15/08/00 (2 pages)
2 June 2000Incorporation (20 pages)
2 June 2000Incorporation (20 pages)