Company NameOran Logistics & Storage Limited
Company StatusDissolved
Company NumberSC227616
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)
Previous NamesSnowie (Logistics & Storage) Limited and Oran Waste Logistics And Storage Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tom Gleeson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2009(7 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGurrane Ballyhea
Charleville
Cork
Ireland
Director NameNoel Patrick Hanley
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2009(7 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 30 November 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address28 Glenhaven
Smiths Road
Charleville
Cork
Ireland
Secretary Name1924 Nominees Limited (Corporation)
StatusClosed
Appointed06 March 2009(7 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 30 November 2016)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Director NameMr Alistair Tait Snowie
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleFarming Consultant
Country of ResidenceScotland
Correspondence AddressEast Gogar
Blair Logie
Stirling
FK9 5QB
Scotland
Director NameMr Euan Fenwick Snowie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
Director NameMr Gordon Somerville Snowie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleFarming Consultant
Country of ResidenceScotland
Correspondence AddressInverdunning House
Dunning
Perthshire
PH2 0QG
Scotland
Director NameMr Malcolm McDonald Snowie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleFarming Consultant
Country of ResidenceScotland
Correspondence AddressWest Gogar
Blairlogie
Stirling
Stirlingshire
FK9 5QB
Scotland
Secretary NameMr Euan Fenwick Snowie
NationalityScottish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBoquhan House
Kippen
Stirlingshire
Director NameRichard Fitzgerald
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRose Lodge
Black Rock Road
Cork
Irish
Director NameMr Michael Murphy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2009)
RoleProject Manager
Country of ResidenceIreland
Correspondence AddressSommerville Ballygroman
Kilumney
Ovens
County Cork
Irish
Secretary NameMr Michael Murphy
NationalityIrish
StatusResigned
Appointed09 September 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 January 2009)
RoleProject Manager
Country of ResidenceIreland
Correspondence AddressSommerville Ballygroman
Kilumney
Ovens
County Cork
Irish
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2008
Turnover£1,262,727
Gross Profit£889,601
Net Worth£99,927
Cash£855,758
Current Liabilities£2,016,573

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
30 November 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Notice of final meeting of creditors (3 pages)
31 August 2016Notice of final meeting of creditors (3 pages)
13 March 2014Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY on 13 March 2014 (2 pages)
13 March 2014Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY on 13 March 2014 (2 pages)
7 March 2011Court order notice of winding up (1 page)
7 March 2011Notice of winding up order (1 page)
7 March 2011Notice of winding up order (1 page)
7 March 2011Court order notice of winding up (1 page)
3 March 2011Registered office address changed from 1 Spitfire Way Grangemouth FK3 9UB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 1 Spitfire Way Grangemouth FK3 9UB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 1 Spitfire Way Grangemouth FK3 9UB on 3 March 2011 (2 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2
(5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2
(5 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 2
(5 pages)
15 February 2010Secretary's details changed for 1924 Nominees Limited on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for 1924 Nominees Limited on 1 October 2009 (1 page)
15 February 2010Secretary's details changed for 1924 Nominees Limited on 1 October 2009 (1 page)
10 December 2009Full accounts made up to 30 November 2008 (15 pages)
10 December 2009Full accounts made up to 30 November 2008 (15 pages)
1 April 2009Secretary appointed 1924 nominees LIMITED (2 pages)
1 April 2009Secretary appointed 1924 nominees LIMITED (2 pages)
30 March 2009Appointment terminated director richard fitzgerald (1 page)
30 March 2009Appointment terminated director richard fitzgerald (1 page)
28 March 2009Director appointed tom gleeson (2 pages)
28 March 2009Director appointed noel hanley (2 pages)
28 March 2009Director appointed noel hanley (2 pages)
28 March 2009Director appointed tom gleeson (2 pages)
2 March 2009Return made up to 01/02/09; full list of members (3 pages)
2 March 2009Return made up to 01/02/09; full list of members (3 pages)
29 January 2009Appointment terminated director and secretary michael murphy (1 page)
29 January 2009Appointment terminated director and secretary michael murphy (1 page)
5 January 2009Registered office changed on 05/01/2009 from midtown business park blackgrange, cambus alloa clackmannanshire FK10 2PG (1 page)
5 January 2009Registered office changed on 05/01/2009 from midtown business park blackgrange, cambus alloa clackmannanshire FK10 2PG (1 page)
2 October 2008Accounts for a small company made up to 30 November 2007 (5 pages)
2 October 2008Accounts for a small company made up to 30 November 2007 (5 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
4 February 2008Return made up to 01/02/08; full list of members (2 pages)
2 October 2007Accounts for a small company made up to 30 November 2006 (6 pages)
2 October 2007Accounts for a small company made up to 30 November 2006 (6 pages)
21 February 2007Return made up to 01/02/07; full list of members (2 pages)
21 February 2007Return made up to 01/02/07; full list of members (2 pages)
4 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
4 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
8 March 2006Return made up to 01/02/06; full list of members (7 pages)
8 March 2006Return made up to 01/02/06; full list of members (7 pages)
27 January 2006Registered office changed on 27/01/06 from: east gogar blairlogie stirling FK9 5QB (1 page)
27 January 2006Registered office changed on 27/01/06 from: east gogar blairlogie stirling FK9 5QB (1 page)
3 October 2005Company name changed oran waste logistics and storage LTD.\certificate issued on 03/10/05 (3 pages)
3 October 2005Company name changed oran waste logistics and storage LTD.\certificate issued on 03/10/05 (3 pages)
30 September 2005Accounts for a small company made up to 30 November 2004 (5 pages)
30 September 2005Accounts for a small company made up to 30 November 2004 (5 pages)
29 September 2005Partic of mort/charge * (5 pages)
29 September 2005Partic of mort/charge * (5 pages)
29 September 2005Partic of mort/charge * (9 pages)
29 September 2005Partic of mort/charge * (9 pages)
23 September 2005Declaration of assistance for shares acquisition (12 pages)
23 September 2005Declaration of assistance for shares acquisition (14 pages)
23 September 2005Declaration of assistance for shares acquisition (14 pages)
23 September 2005Declaration of assistance for shares acquisition (12 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned;director resigned (1 page)
22 September 2005New director appointed (3 pages)
22 September 2005New secretary appointed;new director appointed (3 pages)
22 September 2005New director appointed (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005New secretary appointed;new director appointed (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned;director resigned (1 page)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2005Company name changed snowie (logistics & storage) lim ited\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed snowie (logistics & storage) lim ited\certificate issued on 14/09/05 (2 pages)
12 September 2005Dec mort/charge * (2 pages)
12 September 2005Dec mort/charge * (2 pages)
25 February 2005Return made up to 01/02/05; full list of members (8 pages)
25 February 2005Return made up to 01/02/05; full list of members (8 pages)
24 September 2004Accounts for a small company made up to 30 November 2003 (5 pages)
24 September 2004Accounts for a small company made up to 30 November 2003 (5 pages)
6 February 2004Return made up to 01/02/04; full list of members (8 pages)
6 February 2004Return made up to 01/02/04; full list of members (8 pages)
17 September 2003Accounts for a small company made up to 30 November 2002 (5 pages)
17 September 2003Accounts for a small company made up to 30 November 2002 (5 pages)
14 February 2003Return made up to 01/02/03; full list of members (8 pages)
14 February 2003Return made up to 01/02/03; full list of members (8 pages)
22 May 2002Partic of mort/charge * (6 pages)
22 May 2002Partic of mort/charge * (6 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
19 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
1 February 2002Incorporation (16 pages)
1 February 2002Incorporation (16 pages)