Company NameOrion People Solutions Ltd.
Company StatusDissolved
Company NumberSC236092
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date21 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew McMaster
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Cullen Crescent
Inverkip
Inverclyde
PA16 0HY
Scotland
Secretary NameMr Matthew McMaster
NationalityBritish
StatusClosed
Appointed08 September 2008(6 years after company formation)
Appointment Duration8 years, 4 months (closed 21 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cullen Crescent
Inverkip
Inverclyde
PA16 0HY
Scotland
Director NameMr John McShea
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address12 Langhouse Place
Inverkip
Renfrewshire
PA16 0EW
Scotland
Secretary NameMr John McShea
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address12 Langhouse Place
Inverkip
Renfrewshire
PA16 0EW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFindlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£134,816
Cash£178,343
Current Liabilities£112,943

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 January 2017Final Gazette dissolved following liquidation (1 page)
21 January 2017Final Gazette dissolved following liquidation (1 page)
21 October 2016Order of court for early dissolution (1 page)
21 October 2016Order of court for early dissolution (1 page)
4 December 2014Notice of winding up order (2 pages)
4 December 2014Registered office address changed from Unit 7 Kelvin Avenue Hillington Park Glasgow G52 4GA to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 4 December 2014 (4 pages)
4 December 2014Court order notice of winding up (2 pages)
4 December 2014Registered office address changed from Unit 7 Kelvin Avenue Hillington Park Glasgow G52 4GA to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 4 December 2014 (4 pages)
4 December 2014Court order notice of winding up (2 pages)
4 December 2014Notice of winding up order (2 pages)
4 December 2014Registered office address changed from Unit 7 Kelvin Avenue Hillington Park Glasgow G52 4GA to Findlay House 10-14 West Nile Street Glasgow G1 2PP on 4 December 2014 (4 pages)
14 November 2014Appointment of a provisional liquidator (1 page)
14 November 2014Appointment of a provisional liquidator (1 page)
2 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Registered office address changed from 3 Cullen Crescent Inverkip Greenock PA16 0HY to Unit 7 Kelvin Avenue Hillington Park Glasgow G52 4GA on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 3 Cullen Crescent Inverkip Greenock PA16 0HY to Unit 7 Kelvin Avenue Hillington Park Glasgow G52 4GA on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 3 Cullen Crescent Inverkip Greenock PA16 0HY to Unit 7 Kelvin Avenue Hillington Park Glasgow G52 4GA on 2 October 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 January 2014Satisfaction of charge 1 in full (4 pages)
29 January 2014Satisfaction of charge 1 in full (4 pages)
3 December 2013Registration of charge 2360920002 (8 pages)
3 December 2013Registration of charge 2360920002 (8 pages)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 December 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
4 October 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
4 October 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
16 October 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
16 October 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
23 September 2009Return made up to 29/08/09; full list of members (3 pages)
23 September 2009Return made up to 29/08/09; full list of members (3 pages)
8 September 2008Appointment terminated (1 page)
8 September 2008Secretary appointed mr matthew mcmaster (1 page)
8 September 2008Return made up to 29/08/08; full list of members (3 pages)
8 September 2008Secretary appointed mr matthew mcmaster (1 page)
8 September 2008Return made up to 29/08/08; full list of members (3 pages)
8 September 2008Appointment terminated secretary john mcshea (1 page)
8 September 2008Appointment terminated secretary john mcshea (1 page)
8 September 2008Appointment terminated director john mcshea (1 page)
8 September 2008Appointment terminated director john mcshea (1 page)
8 September 2008Appointment terminated (1 page)
21 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
21 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 November 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
26 November 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
25 October 2007Return made up to 29/08/07; full list of members (2 pages)
25 October 2007Return made up to 29/08/07; full list of members (2 pages)
18 October 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
18 October 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
30 August 2006Return made up to 29/08/06; full list of members (7 pages)
30 August 2006Return made up to 29/08/06; full list of members (7 pages)
20 January 2006Total exemption full accounts made up to 30 September 2004 (7 pages)
20 January 2006Total exemption full accounts made up to 30 September 2004 (7 pages)
31 August 2005Return made up to 29/08/05; full list of members (7 pages)
31 August 2005Return made up to 29/08/05; full list of members (7 pages)
26 May 2005Secretary's particulars changed;director's particulars changed (1 page)
26 May 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
31 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
24 August 2004Return made up to 29/08/04; full list of members (7 pages)
24 August 2004Return made up to 29/08/04; full list of members (7 pages)
30 August 2003Return made up to 29/08/03; full list of members (7 pages)
30 August 2003Return made up to 29/08/03; full list of members (7 pages)
8 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
29 August 2002Incorporation (16 pages)
29 August 2002Incorporation (16 pages)