Glasgow
G2 6HJ
Scotland
Secretary Name | Mr Graham Smith |
---|---|
Status | Current |
Appointed | 02 July 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mr Carsten Hvide Wangsmo |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Nubbebakken 18 Bergen N-5018 |
Secretary Name | Mrs Jacqueline Johnson |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Kelda Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Lars Egil Okland |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 March 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 March 2012) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Abacus Building 8 High Street Oban Argyll PA34 4BG Scotland |
Secretary Name | Alisdair Binning |
---|---|
Status | Resigned |
Appointed | 06 July 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 2011) |
Role | Company Director |
Correspondence Address | Abacus Building 8 High Street Oban Argyll PA34 4BG Scotland |
Director Name | Stig Domaas Forre |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2011(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2013) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Frakkagjerd Rindhaug 25 5563 Forresfjordan Norway |
Director Name | Mr Bjorn Mathias Apeland |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2011(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 January 2018) |
Role | General Manager |
Country of Residence | Norway |
Correspondence Address | 5570 Aksdal Norway |
Director Name | Mr Alisdair George Binning |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 May 2012) |
Role | MD |
Country of Residence | England |
Correspondence Address | Grantchester Barrow Hill Goodworth Clatford Andover Hampshire SP11 7RF |
Secretary Name | Mr Alisdair George Binning |
---|---|
Status | Resigned |
Appointed | 11 April 2014(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | Abacus Building 8 High Street Oban Argyll PA34 4BG Scotland |
Director Name | Ms Martha Kold Bakkevig |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 January 2018(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2020) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | St. Olavs Gate 20b 5523 Haugesund Norway |
Secretary Name | Mr Innes Weir |
---|---|
Status | Resigned |
Appointed | 15 April 2018(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | Steinsvik Uk Limited Unit 35b Ben Nevis Industrial Estate Fort William PH33 6PR Scotland |
Secretary Name | Miss Fiona Ann Fotheringham |
---|---|
Status | Resigned |
Appointed | 01 November 2020(12 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 2021) |
Role | Company Director |
Correspondence Address | Abacus Building 8 High Street Oban Argyll PA34 4BG Scotland |
Website | orbitgmt.com |
---|
Registered Address | Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Steinsvik Group As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £366,065 |
Cash | £82,781 |
Current Liabilities | £530,930 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
11 April 2023 | Confirmation statement made on 10 April 2023 with updates (4 pages) |
---|---|
9 February 2023 | Second filing of Confirmation Statement dated 10 April 2022 (3 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | Confirmation statement made on 10 April 2022 with updates
|
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
7 July 2021 | Appointment of Mr Graham Smith as a secretary on 2 July 2021 (2 pages) |
30 June 2021 | Registered office address changed from C/O C/O Abacus Services Abacus Building 8 High Street Oban Argyll PA34 4BG to Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 30 June 2021 (1 page) |
31 May 2021 | Termination of appointment of Fiona Ann Fotheringham as a secretary on 28 May 2021 (1 page) |
13 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
22 February 2021 | Resolutions
|
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
6 November 2020 | Appointment of Miss Fiona Ann Fotheringham as a secretary on 1 November 2020 (2 pages) |
18 August 2020 | Termination of appointment of Martha Kold Bakkevig as a director on 1 July 2020 (1 page) |
18 August 2020 | Appointment of Mr Geir Myklebust as a director on 1 July 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
5 November 2019 | Termination of appointment of Innes Weir as a secretary on 1 November 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 May 2019 | Withdrawal of a person with significant control statement on 24 May 2019 (2 pages) |
24 May 2019 | Notification of Gustav Magnar Witzoe as a person with significant control on 24 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
24 May 2019 | Notification of Gustav Witzoe as a person with significant control on 24 May 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 April 2018 | Notification of a person with significant control statement (2 pages) |
26 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
26 April 2018 | Withdrawal of a person with significant control statement on 26 April 2018 (2 pages) |
19 April 2018 | Appointment of Ms Martha Kold Bakkevig as a director on 2 January 2018 (2 pages) |
19 April 2018 | Termination of appointment of Bjorn Mathias Apeland as a director on 2 January 2018 (1 page) |
16 April 2018 | Appointment of Mr Innes Weir as a secretary on 15 April 2018 (2 pages) |
20 March 2018 | Termination of appointment of Alisdair George Binning as a secretary on 1 December 2017 (1 page) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 June 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
11 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
3 May 2016 | Secretary's details changed for Mr Alisdair George Binning on 27 March 2016 (1 page) |
3 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Secretary's details changed for Mr Alisdair George Binning on 27 March 2016 (1 page) |
3 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 April 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
27 April 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
31 March 2015 | Company name changed orbit gmt scotland LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Company name changed orbit gmt scotland LIMITED\certificate issued on 31/03/15
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
6 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
29 April 2014 | Appointment of Mr Alisdair George Binning as a secretary (2 pages) |
29 April 2014 | Appointment of Mr Alisdair George Binning as a secretary (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 October 2013 | Termination of appointment of Stig Forre as a director (1 page) |
14 October 2013 | Termination of appointment of Stig Forre as a director (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Termination of appointment of Alisdair Binning as a director (1 page) |
4 May 2012 | Termination of appointment of Alisdair Binning as a director (1 page) |
23 April 2012 | Director's details changed for Mr Alisdair George Binning on 27 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Director's details changed for Bjorn Mathias on 27 March 2012 (3 pages) |
23 April 2012 | Director's details changed for Mr Alisdair George Binning on 27 March 2012 (2 pages) |
23 April 2012 | Director's details changed for Bjorn Mathias on 27 March 2012 (3 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Termination of appointment of Lars Okland as a director (1 page) |
15 March 2012 | Termination of appointment of Lars Okland as a director (1 page) |
15 March 2012 | Appointment of Mr Alisdair George Binning as a director (2 pages) |
15 March 2012 | Appointment of Mr Alisdair George Binning as a director (2 pages) |
7 November 2011 | Termination of appointment of Alisdair Binning as a secretary (1 page) |
7 November 2011 | Termination of appointment of Alisdair Binning as a secretary (1 page) |
28 October 2011 | Appointment of Bjorn Matjias as a director (2 pages) |
28 October 2011 | Company name changed gmt scotland LTD\certificate issued on 28/10/11
|
28 October 2011 | Director's details changed for Bjorn Matjias on 1 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Bjorn Matjias on 1 October 2011 (2 pages) |
28 October 2011 | Appointment of Bjorn Matjias as a director (2 pages) |
28 October 2011 | Director's details changed for Bjorn Matjias on 1 October 2011 (2 pages) |
28 October 2011 | Appointment of Stig Domaas Forre as a director (2 pages) |
28 October 2011 | Appointment of Stig Domaas Forre as a director (2 pages) |
28 October 2011 | Company name changed gmt scotland LTD\certificate issued on 28/10/11
|
22 September 2011 | Registered office address changed from Shieldaig Silercraigs by Lochgilphead Argyll PA3 8RA Scotland on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from Shieldaig Silercraigs by Lochgilphead Argyll PA3 8RA Scotland on 22 September 2011 (1 page) |
7 July 2011 | Appointment of Alisdair Binning as a secretary (1 page) |
7 July 2011 | Appointment of Alisdair Binning as a secretary (1 page) |
6 July 2011 | Termination of appointment of Jacqueline Johnson as a secretary (1 page) |
6 July 2011 | Termination of appointment of Jacqueline Johnson as a secretary (1 page) |
31 May 2011 | Registered office address changed from Kelda Vidlin Shetland ZE2 9QB on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Kelda Vidlin Shetland ZE2 9QB on 31 May 2011 (1 page) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Appointment of Mr Lars Egil Okland as a director (2 pages) |
12 May 2010 | Termination of appointment of Carsten Wangsmo as a director (1 page) |
12 May 2010 | Appointment of Mr Lars Egil Okland as a director (2 pages) |
12 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Termination of appointment of Carsten Wangsmo as a director (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
31 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
31 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
27 March 2008 | Incorporation (17 pages) |
27 March 2008 | Incorporation (17 pages) |