Company NameOran Environmental Solutions Recycling Limited
Company StatusDissolved
Company NumberSC382906
CategoryPrivate Limited Company
Incorporation Date2 August 2010(13 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NameAC&H Orn 8 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

Director

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 Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland

Location

Registered Address7 Hopetoun Crescent
Edinburgh
EH7 4AY
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Rory Michael Stuart Milne
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
4 March 2015Compulsory strike-off action has been suspended (1 page)
4 March 2015Compulsory strike-off action has been suspended (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
20 June 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 1
(3 pages)
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 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
Statement of capital on 2012-11-05
  • GBP 1
(3 pages)
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
Statement of capital on 2012-11-05
  • GBP 1
(3 pages)
5 November 2012Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AW United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AW United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AW United Kingdom on 5 November 2012 (1 page)
18 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 November 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
21 September 2011Company name changed ac&h orn 8 LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2011Company name changed ac&h orn 8 LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-21
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2010Incorporation (22 pages)
2 August 2010Incorporation (22 pages)