Company NameOran Environmental Solutions Limited
Company StatusDissolved
Company NumberSC382903
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameAC&H Orn 3 Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Rory Michael Stuart Milne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameNoel Patrick Hanley
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2010(3 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGlenhaven
Charleville
County Cork
Co Cork
Director NameThomas Stephen Gleeson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2010(3 weeks, 2 days after company formation)
Appointment Duration8 years, 3 months (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland

Contact

Websitewww.oran-es.co.uk/
Telephone01259 732700
Telephone regionAlloa

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Turnover£20,701,036
Gross Profit£5,086,630
Net Worth£1,020,428
Cash£1,199,202
Current Liabilities£4,824,619

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Charges

25 November 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
25 March 2019Notice of completion of voluntary arrangement (11 pages)
22 November 2018Notice of end of Administration (8 pages)
21 November 2018Termination of appointment of Thomas Stephen Gleeson as a director on 21 November 2018 (1 page)
19 November 2018Administrator's progress report (8 pages)
18 September 2018Administrator's progress report (8 pages)
24 July 2018Notice of report of meeting approving voluntary arrangement (3 pages)
21 February 2018Administrator's progress report (8 pages)
19 February 2018Notice of extension of period of Administration (1 page)
12 October 2017Administrator's progress report (8 pages)
12 October 2017Administrator's progress report (8 pages)
24 March 2017Administrator's progress report (8 pages)
24 March 2017Administrator's progress report (8 pages)
21 February 2017Notice of extension of period of Administration (2 pages)
21 February 2017Notice of extension of period of Administration (2 pages)
26 September 2016Administrator's progress report (8 pages)
26 September 2016Administrator's progress report (8 pages)
7 March 2016Administrator's progress report (8 pages)
7 March 2016Administrator's progress report (8 pages)
15 February 2016Notice of extension of period of Administration (1 page)
15 February 2016Notice of extension of period of Administration (1 page)
29 September 2015Administrator's progress report (8 pages)
29 September 2015Administrator's progress report (8 pages)
28 August 2015Auditor's resignation (3 pages)
28 August 2015Auditor's resignation (3 pages)
20 May 2015Statement of administrator's deemed proposal (1 page)
20 May 2015Statement of administrator's deemed proposal (1 page)
20 April 2015Statement of administrator's proposal (21 pages)
20 April 2015Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
20 April 2015Statement of administrator's proposal (21 pages)
20 April 2015Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
25 February 2015Appointment of an administrator (3 pages)
25 February 2015Registered 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 2015Appointment of an administrator (3 pages)
25 February 2015Registered 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 2015Group of companies' accounts made up to 30 November 2012 (28 pages)
13 February 2015Group of companies' accounts made up to 30 November 2012 (28 pages)
5 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
20 October 2014Auditor's resignation (2 pages)
20 October 2014Auditor's resignation (2 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages)
26 November 2013Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages)
26 November 2013Part of the property or undertaking has been released and no longer forms part of charge 6 (6 pages)
26 November 2013Part of the property or undertaking has been released and no longer forms part of charge 6 (6 pages)
23 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
7 May 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
7 May 2013Previous accounting period extended from 30 September 2012 to 30 November 2012 (1 page)
5 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
5 November 2012Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AW United Kingdom on 5 November 2012 (1 page)
5 November 2012Director's details changed for Mr Rory Michael Stuart Milne on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Thomas Stephen Gleeson on 5 November 2012 (2 pages)
5 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
5 November 2012Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AW United Kingdom on 5 November 2012 (1 page)
5 November 2012Director's details changed for Thomas Stephen Gleeson on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Thomas Stephen Gleeson on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Rory Michael Stuart Milne on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AW United Kingdom on 5 November 2012 (1 page)
5 November 2012Director's details changed for Mr Rory Michael Stuart Milne on 5 November 2012 (2 pages)
5 November 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
24 May 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
24 May 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
24 May 2012Full accounts made up to 30 September 2011 (27 pages)
24 May 2012Full accounts made up to 30 September 2011 (27 pages)
17 February 2012Termination of appointment of Noel Hanley as a director (2 pages)
17 February 2012Termination of appointment of Noel Hanley as a director (2 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
19 April 2011Alterations to floating charge 1 (6 pages)
19 April 2011Alterations to floating charge 1 (6 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 September 2010Company name changed ac&h orn 3 LIMITED\certificate issued on 27/09/10
  • CONNOT ‐
(3 pages)
27 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-23
(1 page)
27 September 2010Company name changed ac&h orn 3 LIMITED\certificate issued on 27/09/10
  • CONNOT ‐
(3 pages)
27 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-23
(1 page)
1 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 August 2010Appointment of Noel Patrick Hanley as a director (3 pages)
26 August 2010Appointment of Thomas Stephen Gleeson as a director (3 pages)
26 August 2010Appointment of Thomas Stephen Gleeson as a director (3 pages)
26 August 2010Appointment of Noel Patrick Hanley as a director (3 pages)
2 August 2010Incorporation (22 pages)
2 August 2010Incorporation (22 pages)