Company NameOrbital Inspection Limited
Company StatusDissolved
Company NumberSC237883
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAlan Stephen Bottrill
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleWelding Inspection
Country of ResidenceScotland
Correspondence Address25 Towerhill Road
Cradlehall
Inverness
IV2 5FH
Scotland
Secretary NameJoy Ferguson
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Towerhill Road
Cradlehall
Inverness
IV2 5FH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01349 867370
Telephone regionDingwall

Location

Registered Address44 Argyle Street
Inverness
IV2 3BB
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Shareholders

1 at £1Alan Bottrill
100.00%
Ordinary

Financials

Year2014
Net Worth£70,385
Cash£78,695
Current Liabilities£13,897

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
24 August 2022Application to strike the company off the register (1 page)
4 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
8 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
12 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
9 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
30 May 2019Registered office address changed from 25 Towerhill Road Cradlehall Inverness IV2 5FH Scotland to 44 Argyle Street Inverness IV2 3BB on 30 May 2019 (1 page)
6 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
9 July 2018Amended micro company accounts made up to 30 September 2017 (8 pages)
2 July 2018Secretary's details changed for Joy Ferguson on 2 July 2018 (1 page)
2 July 2018Change of details for Mr Alan Stephen Bottrill as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Registered office address changed from Elm Bank, High Street Conon Bridge Dingwall Ross-Shire IV7 8AZ to 25 Towerhill Road Cradlehall Inverness IV2 5FH on 2 July 2018 (1 page)
2 July 2018Director's details changed for Alan Stephen Bottrill on 2 July 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 September 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 2
(3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
29 September 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 2
(3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1
(4 pages)
13 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1
(4 pages)
13 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
5 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
5 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 October 2010Director's details changed for Alan Stephen Bottrill on 25 October 2010 (2 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Alan Stephen Bottrill on 25 October 2010 (2 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (15 pages)
2 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (15 pages)
2 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (15 pages)
3 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
3 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
22 October 2008Return made up to 08/10/08; no change of members (4 pages)
22 October 2008Return made up to 08/10/08; no change of members (4 pages)
19 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
19 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
7 November 2007Return made up to 08/10/07; no change of members (6 pages)
7 November 2007Return made up to 08/10/07; no change of members (6 pages)
12 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
12 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
10 November 2006Return made up to 08/10/06; full list of members
  • 363(287) ‐ Registered office changed on 10/11/06
(6 pages)
10 November 2006Return made up to 08/10/06; full list of members
  • 363(287) ‐ Registered office changed on 10/11/06
(6 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
25 October 2005Return made up to 08/10/05; full list of members (6 pages)
25 October 2005Return made up to 08/10/05; full list of members (6 pages)
20 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
20 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
8 October 2004Return made up to 08/10/04; full list of members (6 pages)
8 October 2004Return made up to 08/10/04; full list of members (6 pages)
7 January 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
7 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
7 January 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
7 January 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
27 October 2003Return made up to 08/10/03; full list of members (6 pages)
27 October 2003Return made up to 08/10/03; full list of members (6 pages)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)