Inverness
IV2 4JY
Scotland
Secretary Name | Dawn Fiona Munro |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2010(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | 28 Mannachie Road Forres IV36 2WA Scotland |
Director Name | Mr Barry William Cann |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Island Bank Road Inverness Inverness Shire IV2 4QN Scotland |
Secretary Name | Mr Paul Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Mayfield Road Inverness IV2 4AE Scotland |
Director Name | Keith McKenzie |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(8 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Brookfield Culloden Moor Inverness IV2 5GL Scotland |
Director Name | Mr Brian Gray |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orion House Castleheather Inverness IV2 6AA Scotland |
Director Name | Mr Jonathan Neil Fernandez |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orion House Castleheather Inverness IV2 6AA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.orioneng.com |
---|---|
Telephone | 07 832000000 |
Telephone region | Mobile |
Registered Address | Orion House Castleheather Inverness IV2 6AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (10 months, 2 weeks from now) |
7 February 2008 | Delivered 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 |
---|
23 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
---|---|
5 October 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
21 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
10 December 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
10 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
9 October 2018 | Termination of appointment of Jonathan Neil Fernandez as a director on 30 September 2018 (1 page) |
9 October 2018 | Termination of appointment of a director (1 page) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
30 May 2018 | Second filing of Confirmation Statement dated 27/09/2017 (5 pages) |
26 May 2018 | Change of details for Orion Engineering Services Limited as a person with significant control on 24 January 2017 (2 pages) |
27 November 2017 | Termination of appointment of Keith Mckenzie as a director on 14 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Keith Mckenzie as a director on 14 November 2017 (1 page) |
11 October 2017 | Confirmation statement made on 27 September 2017 with no updates
|
11 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
6 October 2017 | Termination of appointment of Brian Gray as a director on 30 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Brian Gray as a director on 30 September 2017 (1 page) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 May 2016 | Appointment of Mr Brian Gray as a director on 12 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Jonathan Neil Fernandez as a director on 12 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Brian Gray as a director on 12 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Jonathan Neil Fernandez as a director on 12 May 2016 (2 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
25 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 August 2013 | Satisfaction of charge 1 in full (4 pages) |
6 August 2013 | Satisfaction of charge 1 in full (4 pages) |
7 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Director's details changed for Alan Savage on 1 February 2011 (3 pages) |
3 October 2011 | Director's details changed for Alan Savage on 1 February 2011 (3 pages) |
3 October 2011 | Director's details changed for Alan Savage on 1 February 2011 (3 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 January 2011 | Termination of appointment of Barry Cann as a director (2 pages) |
7 January 2011 | Termination of appointment of Paul Savage as a secretary (2 pages) |
7 January 2011 | Appointment of Dawn Fiona Munro as a secretary (3 pages) |
7 January 2011 | Termination of appointment of Barry Cann as a director (2 pages) |
7 January 2011 | Termination of appointment of Paul Savage as a secretary (2 pages) |
7 January 2011 | Appointment of Dawn Fiona Munro as a secretary (3 pages) |
21 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Appointment of Keith Mckenzie as a director (3 pages) |
14 October 2010 | Appointment of Alan Savage as a director (3 pages) |
14 October 2010 | Appointment of Keith Mckenzie as a director (3 pages) |
14 October 2010 | Appointment of Alan Savage as a director (3 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 January 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
19 January 2010 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
23 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
4 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
30 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: orion house castleheather inverness IV2 6AA (1 page) |
30 November 2007 | Return made up to 27/09/07; full list of members (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: orion house castleheather inverness IV2 6AA (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Return made up to 27/09/06; full list of members (2 pages) |
20 November 2006 | Return made up to 27/09/06; full list of members (2 pages) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed (1 page) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 November 2005 | Return made up to 27/09/05; full list of members (2 pages) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Return made up to 27/09/05; full list of members (2 pages) |
30 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
30 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
16 June 2005 | Full accounts made up to 31 August 2004 (11 pages) |
16 June 2005 | Full accounts made up to 31 August 2004 (11 pages) |
11 November 2004 | Return made up to 27/09/04; full list of members (6 pages) |
11 November 2004 | Return made up to 27/09/04; full list of members (6 pages) |
23 September 2004 | Auditor's resignation (1 page) |
23 September 2004 | Auditor's resignation (1 page) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
30 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
30 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
17 December 2002 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
27 September 2002 | Incorporation (16 pages) |
27 September 2002 | Incorporation (16 pages) |