Company NameOrion Rail Services Limited
Company StatusDissolved
Company NumberSC208490
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameTeststake 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
Appointed18 July 2000(3 weeks, 1 day 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 NameWilliam Coventry
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 2002)
RoleEngineer
Correspondence Address25 Mossgiel Road
Glasgow
Lanarkshire
G43 2DF
Scotland
Director NameEric Gillies Haughton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 2003)
RoleOperations
Correspondence Address2 Coats Crescent
Baillieston
Glasgow
Lanarkshire
G69 6LX
Scotland
Director NameMr Brian Charles Urquhart
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(3 weeks, 1 day after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRowan Tree
Culbokie
Dingwall
Ross Shire
IV7 8JH
Scotland
Secretary NameMr Brian Charles Urquhart
NationalityBritish
StatusResigned
Appointed18 July 2000(3 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 25 June 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRowan Tree
Culbokie
Dingwall
Ross Shire
IV7 8JH
Scotland
Secretary NameMr Paul Savage
NationalityBritish
StatusResigned
Appointed25 June 2001(12 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Mayfield Road
Inverness
IV2 4AE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
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 Svs LTD
50.00%
Ordinary B

Accounts

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

Charges

27 July 2001Delivered 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 2001Delivered 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

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
24 September 2019Application to strike the company off the register (1 page)
1 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 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)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 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)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 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)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders (5 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)
3 August 2013Satisfaction of charge 2 in full (4 pages)
3 August 2013Satisfaction of charge 2 in full (4 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
22 July 2013Termination of appointment of Brian Urquhart as a director (1 page)
22 July 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)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 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 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
30 June 2011Director's details changed for Alan Savage on 2 February 2011 (2 pages)
30 June 2011Director's details changed for Alan Savage on 2 February 2011 (2 pages)
30 June 2011Director's details changed for Alan Savage on 2 February 2011 (2 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 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)
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)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 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)
16 September 2009Return made up to 26/06/09; full list of members (4 pages)
16 September 2009Return made up to 26/06/09; full list of members (4 pages)
16 September 2009Director's change of particulars / alan savage / 08/08/2008 (1 page)
16 September 2009Director's change of particulars / alan savage / 08/08/2008 (1 page)
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)
16 July 2008Return made up to 26/06/08; full list of members (4 pages)
16 July 2008Return made up to 26/06/08; full list of members (4 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)
30 August 2007Return made up to 26/06/07; full list of members (2 pages)
30 August 2007Return made up to 26/06/07; full list of members (2 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
16 October 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 August 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(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 (11 pages)
16 June 2005Full accounts made up to 31 August 2004 (11 pages)
23 September 2004Auditor's resignation (1 page)
23 September 2004Auditor's resignation (1 page)
20 July 2004Return made up to 26/06/04; full list of members (7 pages)
20 July 2004Return made up to 26/06/04; full list of members (7 pages)
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)
14 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 August 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
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)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
25 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(8 pages)
25 July 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(8 pages)
1 July 2002Full accounts made up to 31 August 2001 (9 pages)
1 July 2002Full accounts made up to 31 August 2001 (9 pages)
10 August 2001Partic of mort/charge * (5 pages)
10 August 2001Partic of mort/charge * (5 pages)
26 July 2001Return made up to 26/06/01; full list of members (7 pages)
26 July 2001Return made up to 26/06/01; full list of members (7 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2001Memorandum and Articles of Association (9 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2001Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (1 page)
23 April 2001Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (1 page)
23 April 2001Memorandum and Articles of Association (9 pages)
16 March 2001Partic of mort/charge * (6 pages)
16 March 2001Partic of mort/charge * (6 pages)
7 December 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
7 December 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
15 August 2000Memorandum and Articles of Association (9 pages)
15 August 2000Memorandum and Articles of Association (9 pages)
14 August 2000Company name changed teststake LIMITED\certificate issued on 15/08/00 (2 pages)
14 August 2000Company name changed teststake LIMITED\certificate issued on 15/08/00 (2 pages)
9 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed;new director appointed (2 pages)
26 June 2000Incorporation (13 pages)
26 June 2000Incorporation (13 pages)