Company NameORM Design Limited
Company StatusDissolved
Company NumberSC287271
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 9 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameLee Anthony Parkes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 4 Birley Moor Heights
83 Birley Moor Road
Sheffield
S12 4WG
Director NameDeborah Elizabeth Parkes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address25 Bennachie Way
Dunfermline
Fife
KY11 8JA
Scotland
Secretary NameDeborah Elizabeth Parkes
NationalityBritish
StatusResigned
Appointed08 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Bennachie Way
Dunfermline
Fife
KY11 8JA
Scotland
Director NameDeborah Elizabeth Parkes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Nook Church Street
Wales
Sheffield
S26 5LQ
Secretary NameDeborah Elizabeth Parkes
NationalityBritish
StatusResigned
Appointed28 May 2010(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 May 2012)
RoleCompany Director
Correspondence AddressAsh Nook Church Street
Wales
Sheffield
S26 5LQ
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Lee Anthony Parkes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,028
Cash£475
Current Liabilities£8,101

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
2 August 2017Application to strike the company off the register (3 pages)
28 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 August 2013Director's details changed for Lee Anthony Parkes on 23 July 2013 (2 pages)
6 August 2013Director's details changed for Lee Anthony Parkes on 23 July 2013 (2 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 October 2012Director's details changed for Lee Anthony Parkes on 18 July 2012 (2 pages)
26 October 2012Director's details changed for Lee Anthony Parkes on 18 July 2012 (2 pages)
25 October 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
25 October 2012Termination of appointment of Deborah Parkes as a secretary (1 page)
25 October 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
25 October 2012Termination of appointment of Deborah Parkes as a secretary (1 page)
25 October 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 February 2012Director's details changed for Lee Anthony Parkes on 20 September 2011 (3 pages)
3 February 2012Director's details changed for Lee Anthony Parkes on 20 September 2011 (3 pages)
22 September 2011Termination of appointment of Deborah Parkes as a director (2 pages)
22 September 2011Termination of appointment of Deborah Parkes as a director (2 pages)
23 August 2011Director's details changed for Lee Anthony Parkes on 24 January 2011 (2 pages)
23 August 2011Secretary's details changed for Deborah Elizabeth Parkes on 24 January 2011 (2 pages)
23 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Deborah Elizabeth Parkes on 24 January 2011 (2 pages)
23 August 2011Secretary's details changed for Deborah Elizabeth Parkes on 24 January 2011 (2 pages)
23 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
23 August 2011Director's details changed for Lee Anthony Parkes on 24 January 2011 (2 pages)
23 August 2011Director's details changed for Deborah Elizabeth Parkes on 24 January 2011 (2 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 August 2010Director's details changed for Lee Anthony Parkes on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Lee Anthony Parkes on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Lee Anthony Parkes on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
26 July 2010Appointment of Deborah Elizabeth Parkes as a director (3 pages)
26 July 2010Appointment of Deborah Elizabeth Parkes as a secretary (3 pages)
26 July 2010Appointment of Deborah Elizabeth Parkes as a secretary (3 pages)
26 July 2010Appointment of Deborah Elizabeth Parkes as a director (3 pages)
22 April 2010Director's details changed for Lee Anthony Parkes on 12 October 2009 (3 pages)
22 April 2010Director's details changed for Lee Anthony Parkes on 12 October 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 August 2009Return made up to 08/07/09; full list of members (3 pages)
20 August 2009Return made up to 08/07/09; full list of members (3 pages)
28 May 2009Appointment terminated director and secretary deborah parkes (1 page)
28 May 2009Appointment terminated director and secretary deborah parkes (1 page)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 September 2008Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page)
26 September 2008Registered office changed on 26/09/2008 from 22 great king street edinburgh EH3 6QH (1 page)
18 August 2008Return made up to 08/07/08; full list of members (4 pages)
18 August 2008Return made up to 08/07/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 July 2007Return made up to 08/07/07; full list of members (2 pages)
18 July 2007Return made up to 08/07/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 July 2006Location of register of members (1 page)
17 July 2006Return made up to 08/07/06; full list of members (2 pages)
17 July 2006Return made up to 08/07/06; full list of members (2 pages)
17 July 2006Location of register of members (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
22 August 2005Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
17 August 2005Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2005Ad 08/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2005Incorporation (17 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Incorporation (17 pages)
8 July 2005Secretary resigned (1 page)