Company NameOrion Project Consultants Limited
DirectorAlan Savage
Company StatusActive
Company NumberSC237407
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 6 months ago)
Previous NameOrion Consultancy Services Ltd.

Business Activity

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

Directors

Director NameMr Alan Savage
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2010(8 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestwood Stratherrick Road
Inverness
IV2 4JY
Scotland
Secretary NameDawn Fiona Munro
NationalityBritish
StatusCurrent
Appointed23 December 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address28 Mannachie Road
Forres
IV36 2WA
Scotland
Director NameMr Barry William Cann
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Island Bank Road
Inverness
Inverness Shire
IV2 4QN
Scotland
Secretary NameMr Paul Savage
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Mayfield Road
Inverness
IV2 4AE
Scotland
Director NameKeith McKenzie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(8 years after company formation)
Appointment Duration7 years, 1 month (resigned 14 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Brookfield
Culloden Moor
Inverness
IV2 5GL
Scotland
Director NameMr Brian Gray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion House
Castleheather
Inverness
IV2 6AA
Scotland
Director NameMr Jonathan Neil Fernandez
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion House
Castleheather
Inverness
IV2 6AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.orioneng.com
Telephone07 832000000
Telephone regionMobile

Location

Registered AddressOrion House
Castleheather
Inverness
IV2 6AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Charges

7 February 2008Delivered on: 15 February 2008
Satisfied on: 6 August 2013
Persons entitled: Bank of Scotland PLC

Classification: 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.
Fully Satisfied

Filing History

23 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (14 pages)
21 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
10 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
14 April 2020Confirmation statement made on 9 October 2019 with no updates (3 pages)
9 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
10 October 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
9 October 2018Termination of appointment of Jonathan Neil Fernandez as a director on 30 September 2018 (1 page)
9 October 2018Termination of appointment of a director (1 page)
8 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
30 May 2018Second filing of Confirmation Statement dated 27/09/2017 (5 pages)
26 May 2018Change of details for Orion Engineering Services Limited as a person with significant control on 24 January 2017 (2 pages)
27 November 2017Termination of appointment of Keith Mckenzie as a director on 14 November 2017 (1 page)
27 November 2017Termination of appointment of Keith Mckenzie as a director on 14 November 2017 (1 page)
11 October 2017Confirmation statement made on 27 September 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 30/05/2018
(3 pages)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 October 2017Termination of appointment of Brian Gray as a director on 30 September 2017 (1 page)
6 October 2017Termination of appointment of Brian Gray as a director on 30 September 2017 (1 page)
21 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 May 2016Appointment of Mr Brian Gray as a director on 12 May 2016 (2 pages)
18 May 2016Appointment of Mr Jonathan Neil Fernandez as a director on 12 May 2016 (2 pages)
18 May 2016Appointment of Mr Brian Gray as a director on 12 May 2016 (2 pages)
18 May 2016Appointment of Mr Jonathan Neil Fernandez as a director on 12 May 2016 (2 pages)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
(3 pages)
5 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
(3 pages)
25 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 2
(5 pages)
25 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 2
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (10 pages)
30 September 2014Full accounts made up to 31 December 2013 (10 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 August 2013Satisfaction of charge 1 in full (4 pages)
6 August 2013Satisfaction of charge 1 in full (4 pages)
7 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Director's details changed for Alan Savage on 1 February 2011 (3 pages)
3 October 2011Director's details changed for Alan Savage on 1 February 2011 (3 pages)
3 October 2011Director's details changed for Alan Savage on 1 February 2011 (3 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
7 January 2011Termination of appointment of Barry Cann as a director (2 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 Barry Cann as a director (2 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)
21 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
14 October 2010Appointment of Keith Mckenzie as a director (3 pages)
14 October 2010Appointment of Alan Savage as a director (3 pages)
14 October 2010Appointment of Keith Mckenzie as a director (3 pages)
14 October 2010Appointment of Alan Savage as a director (3 pages)
6 October 2010Full accounts made up to 31 December 2009 (12 pages)
6 October 2010Full accounts made up to 31 December 2009 (12 pages)
19 January 2010Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
19 January 2010Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
23 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2008Return made up to 27/09/08; full list of members (3 pages)
4 November 2008Return made up to 27/09/08; full list of members (3 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 February 2008Partic of mort/charge * (3 pages)
15 February 2008Partic of mort/charge * (3 pages)
30 November 2007Return made up to 27/09/07; full list of members (2 pages)
30 November 2007Registered office changed on 30/11/07 from: orion house castleheather inverness IV2 6AA (1 page)
30 November 2007Return made up to 27/09/07; full list of members (2 pages)
30 November 2007Registered office changed on 30/11/07 from: orion house castleheather inverness IV2 6AA (1 page)
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)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 27/09/06; full list of members (2 pages)
20 November 2006Return made up to 27/09/06; full list of members (2 pages)
17 November 2006Secretary's particulars changed (1 page)
17 November 2006Secretary's particulars changed (1 page)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 November 2005Return made up to 27/09/05; full list of members (2 pages)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Return made up to 27/09/05; full list of members (2 pages)
30 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
30 June 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)
11 November 2004Return made up to 27/09/04; full list of members (6 pages)
11 November 2004Return made up to 27/09/04; full list of members (6 pages)
23 September 2004Auditor's resignation (1 page)
23 September 2004Auditor's resignation (1 page)
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)
30 October 2003Return made up to 27/09/03; full list of members (6 pages)
30 October 2003Return made up to 27/09/03; full list of members (6 pages)
17 December 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
27 September 2002Incorporation (16 pages)
27 September 2002Incorporation (16 pages)