Company NameORL Engineering Ltd
Company StatusDissolved
Company NumberSC291585
CategoryPrivate Limited Company
Incorporation Date11 October 2005(18 years, 6 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Secretary NameJennifer Susan McKenzie
NationalityBritish
StatusClosed
Appointed11 October 2005(same day as company formation)
RoleFinancial Administrator
Correspondence Address1/4 Ferry Road Avenue
Edinburgh
Midlothian
EH4 4BJ
Scotland
Director NameRaymond Oliver Leslie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(3 years after company formation)
Appointment Duration8 years, 9 months (closed 22 August 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 West Harwood Crofts
West Calder
West Lothian
EH55 8LT
Scotland
Director NameHazel Leslie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(same day as company formation)
RolePolice Offcer
Correspondence Address5 West Harwood Crofts
West Calder
West Lothian
EH55 8LT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address23 Windsor St
Edinburgh
EH7 5LA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

100 at £1Raymond Leslie
100.00%
Ordinary

Financials

Year2014
Net Worth£19,880
Cash£733
Current Liabilities£8,567

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 May 2011Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 November 2009Director's details changed for Raymond Oliver Leslie on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Raymond Oliver Leslie on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Raymond Oliver Leslie on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 February 2009Return made up to 11/10/08; full list of members (3 pages)
11 February 2009Return made up to 11/10/08; full list of members (3 pages)
25 November 2008Director appointed raymond oliver leslie (2 pages)
25 November 2008Director appointed raymond oliver leslie (2 pages)
25 November 2008Appointment terminated director hazel leslie (1 page)
25 November 2008Appointment terminated director hazel leslie (1 page)
14 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 November 2007Return made up to 11/10/07; no change of members (6 pages)
16 November 2007Return made up to 11/10/07; no change of members (6 pages)
15 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
15 March 2007Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
15 March 2007Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
15 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
27 November 2006Return made up to 11/10/06; full list of members (6 pages)
27 November 2006Return made up to 11/10/06; full list of members (6 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
11 October 2005Incorporation (9 pages)
11 October 2005Incorporation (9 pages)