Renfrew
PA4 8WF
Scotland
Director Name | Noel Patrick Hanley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Glenhaven Charleville County Cork Co Cork |
Director Name | Thomas Stephen Gleeson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
Website | www.oran-es.co.uk/ |
---|---|
Telephone | 01259 732700 |
Telephone region | Alloa |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £20,701,036 |
Gross Profit | £5,086,630 |
Net Worth | £1,020,428 |
Cash | £1,199,202 |
Current Liabilities | £4,824,619 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
25 November 2011 | Delivered on: 28 November 2011 Persons entitled: Knowe Properties Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
11 March 2011 | Delivered on: 31 March 2011 Persons entitled: Scottish Environment Protection Agency Classification: Security agreement Secured details: All sums due or to become due. Particulars: Sum of £64,500 to be paid into a bank account nominated by the security trustee. Outstanding |
11 March 2011 | Delivered on: 31 March 2011 Persons entitled: Scottish Environment Protection Agency Classification: Security agreement Secured details: All sums due or to become due. Particulars: Sum of £64,500 to be paid into a bank account nominated by the security trustee. Outstanding |
11 March 2011 | Delivered on: 31 March 2011 Persons entitled: Scottish Environment Protection Agency Classification: Security agreement Secured details: All sums due or to become due. Particulars: Sum of £34,575 to be paid into a bank account nominated by the security trustee. Outstanding |
2 February 2011 | Delivered on: 10 February 2011 Persons entitled: Bank of Scotland PLC Classification: Pledge over account Secured details: All sums due or to become due. Particulars: Account in the name of the company as described in the pledge. Outstanding |
31 August 2010 | Delivered on: 1 September 2010 Persons entitled: Nadirplace Developments Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2019 | Compulsory strike-off action has been suspended (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2019 | Notice of completion of voluntary arrangement (11 pages) |
22 November 2018 | Notice of end of Administration (8 pages) |
21 November 2018 | Termination of appointment of Thomas Stephen Gleeson as a director on 21 November 2018 (1 page) |
19 November 2018 | Administrator's progress report (8 pages) |
18 September 2018 | Administrator's progress report (8 pages) |
24 July 2018 | Notice of report of meeting approving voluntary arrangement (3 pages) |
21 February 2018 | Administrator's progress report (8 pages) |
19 February 2018 | Notice of extension of period of Administration (1 page) |
12 October 2017 | Administrator's progress report (8 pages) |
12 October 2017 | Administrator's progress report (8 pages) |
24 March 2017 | Administrator's progress report (8 pages) |
24 March 2017 | Administrator's progress report (8 pages) |
21 February 2017 | Notice of extension of period of Administration (2 pages) |
21 February 2017 | Notice of extension of period of Administration (2 pages) |
26 September 2016 | Administrator's progress report (8 pages) |
26 September 2016 | Administrator's progress report (8 pages) |
7 March 2016 | Administrator's progress report (8 pages) |
7 March 2016 | Administrator's progress report (8 pages) |
15 February 2016 | Notice of extension of period of Administration (1 page) |
15 February 2016 | Notice of extension of period of Administration (1 page) |
29 September 2015 | Administrator's progress report (8 pages) |
29 September 2015 | Administrator's progress report (8 pages) |
28 August 2015 | Auditor's resignation (3 pages) |
28 August 2015 | Auditor's resignation (3 pages) |
20 May 2015 | Statement of administrator's deemed proposal (1 page) |
20 May 2015 | Statement of administrator's deemed proposal (1 page) |
20 April 2015 | Statement of administrator's proposal (21 pages) |
20 April 2015 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
20 April 2015 | Statement of administrator's proposal (21 pages) |
20 April 2015 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
25 February 2015 | Appointment of an administrator (3 pages) |
25 February 2015 | Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AY to Titanium 1 King's Inch Place Renfrew PA4 8WF on 25 February 2015 (2 pages) |
25 February 2015 | Appointment of an administrator (3 pages) |
25 February 2015 | Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AY to Titanium 1 King's Inch Place Renfrew PA4 8WF on 25 February 2015 (2 pages) |
13 February 2015 | Group of companies' accounts made up to 30 November 2012 (28 pages) |
13 February 2015 | Group of companies' accounts made up to 30 November 2012 (28 pages) |
5 November 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages) |
26 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages) |
26 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 6 (6 pages) |
26 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 6 (6 pages) |
23 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
7 May 2013 | Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
7 May 2013 | Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page) |
5 November 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AW United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Director's details changed for Mr Rory Michael Stuart Milne on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Thomas Stephen Gleeson on 5 November 2012 (2 pages) |
5 November 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AW United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Director's details changed for Thomas Stephen Gleeson on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Thomas Stephen Gleeson on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Rory Michael Stuart Milne on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AW United Kingdom on 5 November 2012 (1 page) |
5 November 2012 | Director's details changed for Mr Rory Michael Stuart Milne on 5 November 2012 (2 pages) |
5 November 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
24 May 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
24 May 2012 | Full accounts made up to 30 September 2011 (27 pages) |
24 May 2012 | Full accounts made up to 30 September 2011 (27 pages) |
17 February 2012 | Termination of appointment of Noel Hanley as a director (2 pages) |
17 February 2012 | Termination of appointment of Noel Hanley as a director (2 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Alterations to floating charge 1 (6 pages) |
19 April 2011 | Alterations to floating charge 1 (6 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 September 2010 | Company name changed ac&h orn 3 LIMITED\certificate issued on 27/09/10
|
27 September 2010 | Resolutions
|
27 September 2010 | Company name changed ac&h orn 3 LIMITED\certificate issued on 27/09/10
|
27 September 2010 | Resolutions
|
1 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 August 2010 | Appointment of Noel Patrick Hanley as a director (3 pages) |
26 August 2010 | Appointment of Thomas Stephen Gleeson as a director (3 pages) |
26 August 2010 | Appointment of Thomas Stephen Gleeson as a director (3 pages) |
26 August 2010 | Appointment of Noel Patrick Hanley as a director (3 pages) |
2 August 2010 | Incorporation (22 pages) |
2 August 2010 | Incorporation (22 pages) |