Inverness
Inverness-Shire
IV2 4JY
Scotland
Secretary Name | Dawn Fiona Munro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(10 years, 6 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 | William Coventry |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 2002) |
Role | Engineer |
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 | 18 July 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 2003) |
Role | Operations |
Correspondence Address | 2 Coats Crescent Baillieston Glasgow Lanarkshire G69 6LX Scotland |
Director Name | Mr Brian Charles Urquhart |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rowan Tree Culbokie Dingwall Ross Shire IV7 8JH Scotland |
Secretary Name | Mr Brian Charles Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 June 2001) |
Role | Company 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 | 25 June 2001(12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Mayfield Road Inverness IV2 4AE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN 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 Svs LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 July 2001 | Delivered on: 10 August 2001 Satisfied on: 3 August 2013 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. Fully Satisfied |
---|---|
2 March 2001 | Delivered on: 16 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 |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2019 | Application to strike the company off the register (1 page) |
1 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (5 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders (5 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 August 2013 | Satisfaction of charge 2 in full (4 pages) |
3 August 2013 | Satisfaction of charge 2 in full (4 pages) |
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
22 July 2013 | Termination of appointment of Brian Urquhart as a director (1 page) |
22 July 2013 | Termination of appointment of Brian Urquhart as a director (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Director's details changed for Alan Savage on 2 February 2011 (2 pages) |
30 June 2011 | Director's details changed for Alan Savage on 2 February 2011 (2 pages) |
30 June 2011 | Director's details changed for Alan Savage on 2 February 2011 (2 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 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) |
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) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
16 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
16 September 2009 | Director's change of particulars / alan savage / 08/08/2008 (1 page) |
16 September 2009 | Director's change of particulars / alan savage / 08/08/2008 (1 page) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
30 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
16 October 2006 | Return made up to 26/06/06; full list of members
|
16 October 2006 | Return made up to 26/06/06; full list of members
|
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 August 2005 | Return made up to 26/06/05; full list of members
|
11 August 2005 | Return made up to 26/06/05; full list of members
|
13 July 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
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) |
16 June 2005 | Full accounts made up to 31 August 2004 (11 pages) |
23 September 2004 | Auditor's resignation (1 page) |
23 September 2004 | Auditor's resignation (1 page) |
20 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
14 August 2003 | Return made up to 26/06/03; full list of members
|
14 August 2003 | Return made up to 26/06/03; full list of members
|
26 June 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
26 June 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
25 July 2002 | Return made up to 26/06/02; full list of members
|
25 July 2002 | Return made up to 26/06/02; full list of members
|
1 July 2002 | Full accounts made up to 31 August 2001 (9 pages) |
1 July 2002 | Full accounts made up to 31 August 2001 (9 pages) |
10 August 2001 | Partic of mort/charge * (5 pages) |
10 August 2001 | Partic of mort/charge * (5 pages) |
26 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
23 April 2001 | Resolutions
|
23 April 2001 | Memorandum and Articles of Association (9 pages) |
23 April 2001 | Resolutions
|
23 April 2001 | Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (1 page) |
23 April 2001 | Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (1 page) |
23 April 2001 | Memorandum and Articles of Association (9 pages) |
16 March 2001 | Partic of mort/charge * (6 pages) |
16 March 2001 | Partic of mort/charge * (6 pages) |
7 December 2000 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
7 December 2000 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
15 August 2000 | Memorandum and Articles of Association (9 pages) |
15 August 2000 | Memorandum and Articles of Association (9 pages) |
14 August 2000 | Company name changed teststake LIMITED\certificate issued on 15/08/00 (2 pages) |
14 August 2000 | Company name changed teststake LIMITED\certificate issued on 15/08/00 (2 pages) |
9 August 2000 | New secretary appointed;new director appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New secretary appointed;new director appointed (2 pages) |
26 June 2000 | Incorporation (13 pages) |
26 June 2000 | Incorporation (13 pages) |