Company NameOrmatech UK Ltd
Company StatusDissolved
Company NumberSC303781
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameFreelance Euro Services (Mmcxxiii) Limited

Business Activity

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

Directors

Director NameJohn Gorman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 16 August 2016)
RoleCommissioning Engineer
Country of ResidenceScotland
Correspondence Address10 Wellbank Gardens
Glenrothes
Fife
KY7 4TR
Scotland
Secretary NameAnne Smith Gorman
NationalityBritish
StatusClosed
Appointed25 October 2007(1 year, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 16 August 2016)
RoleCompany Director
Correspondence Address10 Wellbank Gardens
Glenrothes
Fife
KY7 4TR
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address4 Albert Street
Aberdeen
AB25 1XQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

60 at £1John Gorman
60.00%
Ordinary
40 at £1Anne Smith Gorman
40.00%
Ordinary

Financials

Year2014
Net Worth£120
Cash£53,911
Current Liabilities£53,811

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
20 May 2016Application to strike the company off the register (3 pages)
20 May 2016Application to strike the company off the register (3 pages)
29 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 September 2012Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (15 pages)
4 September 2012Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (15 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/09/2012
(5 pages)
26 June 2012Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 26 June 2012 (1 page)
26 June 2012Registered office address changed from C/O Four M Accounting Services Ltd 4 Albert Street Aberdeen AB25 1XQ Scotland on 26 June 2012 (1 page)
26 June 2012Registered office address changed from C/O Four M Accounting Services Ltd 4 Albert Street Aberdeen AB25 1XQ Scotland on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ Scotland on 26 June 2012 (1 page)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/09/2012
(5 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 November 2011Registered office address changed from 10 Wellbank Gardens Glenrothes Fife KY7 4TR on 23 November 2011 (1 page)
23 November 2011Registered office address changed from 10 Wellbank Gardens Glenrothes Fife KY7 4TR on 23 November 2011 (1 page)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for John Gorman on 12 June 2010 (2 pages)
31 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for John Gorman on 12 June 2010 (2 pages)
31 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 June 2009Return made up to 12/06/09; full list of members (3 pages)
25 June 2009Return made up to 12/06/09; full list of members (3 pages)
13 May 2009Registered office changed on 13/05/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
13 May 2009Registered office changed on 13/05/2009 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
23 March 2009Memorandum and Articles of Association (12 pages)
23 March 2009Memorandum and Articles of Association (12 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
15 July 2008Return made up to 12/06/08; full list of members (3 pages)
15 July 2008Return made up to 12/06/08; full list of members (3 pages)
20 June 2008Registered office changed on 20/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
20 June 2008Registered office changed on 20/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
11 April 2008Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007Secretary resigned (1 page)
20 November 2007Company name changed freelance euro services (mmcxxii I) LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed freelance euro services (mmcxxii I) LIMITED\certificate issued on 20/11/07 (2 pages)
19 July 2007Return made up to 12/06/07; full list of members (2 pages)
19 July 2007Return made up to 12/06/07; full list of members (2 pages)
24 January 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
24 January 2007Accounting reference date shortened from 30/06/07 to 05/04/07 (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
12 June 2006Incorporation (21 pages)
12 June 2006Incorporation (21 pages)