Company NameOrion Street Lighting Limited
Company StatusDissolved
Company NumberSC216533
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Dissolution Date5 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Glen Kane
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2004(3 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 05 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Dun Park
Kirkintilloch
Strathclyde
G66 2DU
Scotland
Secretary NameMrs Angela Kane
NationalityBritish
StatusClosed
Appointed26 June 2008(7 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 05 March 2015)
RoleCompany Director
Correspondence Address8 Dun Park
Kirkintilloch
Strathclyde
G66 2DU
Scotland
Director NameMiss Gemma Kane
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(10 years, 11 months after company formation)
Appointment Duration3 years (closed 05 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Waverley Crescent
Kirkintilloch
Glasgow
G66 2DA
Scotland
Director NameMr Gary William Kane
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(10 years, 11 months after company formation)
Appointment Duration3 years (closed 05 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 4 4
Thistle Street Kirkintilloch
Glasgow
G66 1NU
Scotland
Director NameJohn Ronald Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Lauriston Park
Glenrothes
Fife
KY7 5QR
Scotland
Director NameMaureen Jean Marshall Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address11 Laurieston Park
Glenrothes
Fife
KY7 6YJ
Scotland
Secretary NameMaureen Jean Marshall Brown
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address11 Laurieston Park
Glenrothes
Fife
KY7 6YJ
Scotland
Director NameMr Robert Brown Cormack Stalker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwallowdrum Farm
Swallowdrum Road
Dunfermline
Secretary NameKaren Agnes Stalker
NationalityBritish
StatusResigned
Appointed18 June 2003(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwallowdrum Farm
Swallowdrum Road
Dunfermline
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.orionstreetlighting.com

Location

Registered Address82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gwk Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,972
Cash£131
Current Liabilities£307,721

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 March 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Final Gazette dissolved following liquidation (1 page)
5 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Notice of final meeting of creditors (3 pages)
5 December 2014Notice of final meeting of creditors (3 pages)
22 November 2013Registered office address changed from Ad+ Accountants 1 Cambuslang Court Cambuslang Glasgow G32 8FH on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from Ad+ Accountants 1 Cambuslang Court Cambuslang Glasgow G32 8FH on 22 November 2013 (2 pages)
22 October 2013Court order notice of winding up (1 page)
22 October 2013Notice of winding up order (1 page)
22 October 2013Court order notice of winding up (1 page)
22 October 2013Notice of winding up order (1 page)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(6 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(6 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-18
  • GBP 1
(6 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
19 December 2012Alterations to floating charge 3 (5 pages)
19 December 2012Alterations to floating charge 3 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
9 February 2012Appointment of Mr Gary Kane as a director on 8 February 2012 (2 pages)
9 February 2012Appointment of Mr Gary Kane as a director on 8 February 2012 (2 pages)
9 February 2012Appointment of Miss Gemma Kane as a director on 8 February 2012 (2 pages)
9 February 2012Appointment of Mr Gary Kane as a director on 8 February 2012 (2 pages)
9 February 2012Appointment of Miss Gemma Kane as a director on 8 February 2012 (2 pages)
9 February 2012Appointment of Miss Gemma Kane as a director on 8 February 2012 (2 pages)
8 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 August 2011Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
31 August 2011Previous accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Glen Kane on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Glen Kane on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Glen Kane on 1 October 2009 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
28 October 2009Registered office address changed from Unit 2, 2 Telford Place Lenziemill Industrial Estate Cumbernauld G67 2NH on 28 October 2009 (1 page)
28 October 2009Registered office address changed from Unit 2, 2 Telford Place Lenziemill Industrial Estate Cumbernauld G67 2NH on 28 October 2009 (1 page)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
17 September 2008Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
17 September 2008Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
2 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
22 July 2008Declaration of assistance for shares acquisition (4 pages)
22 July 2008Declaration of assistance for shares acquisition (4 pages)
22 July 2008Appointment terminated secretary karen stalker (1 page)
22 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
22 July 2008Appointment terminated director robert stalker (1 page)
22 July 2008Appointment terminated director robert stalker (1 page)
22 July 2008Appointment terminated secretary karen stalker (1 page)
22 July 2008Secretary appointed angela kane (2 pages)
22 July 2008Secretary appointed angela kane (2 pages)
22 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 July 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
28 March 2008Return made up to 08/03/08; full list of members (3 pages)
28 March 2008Return made up to 08/03/08; full list of members (3 pages)
1 February 2008Return made up to 08/03/07; full list of members (2 pages)
1 February 2008Return made up to 08/03/07; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
5 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
16 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
8 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
3 March 2005Return made up to 08/03/05; full list of members (7 pages)
3 March 2005Return made up to 08/03/05; full list of members (7 pages)
5 November 2004New director appointed (1 page)
5 November 2004New director appointed (1 page)
15 September 2004Partial exemption accounts made up to 31 October 2003 (10 pages)
15 September 2004Partial exemption accounts made up to 31 October 2003 (10 pages)
24 June 2004Return made up to 08/03/04; full list of members (6 pages)
24 June 2004Return made up to 08/03/04; full list of members (6 pages)
28 May 2004Partic of mort/charge * (5 pages)
28 May 2004Partic of mort/charge * (5 pages)
25 January 2004Accounting reference date shortened from 28/02/04 to 31/10/03 (1 page)
25 January 2004Accounting reference date shortened from 28/02/04 to 31/10/03 (1 page)
22 January 2004Registered office changed on 22/01/04 from: unit 23 argyle crescent, hillhouse industrial estate, hamilton, lanarkshire ML3 9BQ (1 page)
22 January 2004Registered office changed on 22/01/04 from: unit 23 argyle crescent, hillhouse industrial estate, hamilton, lanarkshire ML3 9BQ (1 page)
16 July 2003Secretary resigned;director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: 100 high street, linlithgow, west lothian EH49 7AQ (1 page)
3 July 2003Registered office changed on 03/07/03 from: 100 high street, linlithgow, west lothian EH49 7AQ (1 page)
24 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
24 June 2003New secretary appointed (1 page)
24 June 2003New secretary appointed (1 page)
11 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 March 2003Return made up to 08/03/03; full list of members (7 pages)
13 March 2003Return made up to 08/03/03; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 April 2002Return made up to 08/03/02; full list of members (6 pages)
12 April 2002Return made up to 08/03/02; full list of members (6 pages)
14 February 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
14 February 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
18 May 2001Partic of mort/charge * (6 pages)
18 May 2001Partic of mort/charge * (6 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
8 March 2001Incorporation (17 pages)
8 March 2001Incorporation (17 pages)