Company NameOrcic Ltd
Company StatusDissolved
Company NumberSC383250
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Alison Baxter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressAirlink Business Centre 1 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland
Director NameMr Ronald Hunter Thomson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressAirlink Business Centre 1 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland
Secretary NameMr Ronald Hunter Thomson
StatusClosed
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressAirlink Business Centre 1 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland

Contact

Websiteorcic.co.uk
Telephone0141 8874160
Telephone regionGlasgow

Location

Registered AddressAirlink Business Centre
1 MacDowall Street
Paisley
Renfrewshire
PA3 2NB
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley North West

Shareholders

1 at £1Alison Baxter
50.00%
Ordinary A
1 at £1Ronald Hunter Thomson
50.00%
Ordinary A

Financials

Year2014
Net Worth£80,265
Cash£281,388
Current Liabilities£215,164

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
15 October 2018Application to strike the company off the register (3 pages)
1 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
17 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 August 2016Director's details changed for Mr Ronald Hunter Thomson on 9 April 2016 (2 pages)
15 August 2016Director's details changed for Mr Ronald Hunter Thomson on 9 April 2016 (2 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
15 August 2016Secretary's details changed for Mr Ronald Hunter Thomson on 9 April 2016 (1 page)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 April 2016Registered office address changed from Studio 203a Embroidery Mill Abbey Mill Business Centre Seedhill Road Paisley Renfrewshire PA1 1TJ to C/O Suite 1.4 Airlink Business Centre 1 Macdowall Street Paisley Renfrewshire PA3 2NB on 3 April 2016 (1 page)
3 April 2016Registered office address changed from Studio 203a Embroidery Mill Abbey Mill Business Centre Seedhill Road Paisley Renfrewshire PA1 1TJ to C/O Suite 1.4 Airlink Business Centre 1 Macdowall Street Paisley Renfrewshire PA3 2NB on 3 April 2016 (1 page)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
28 August 2014Secretary's details changed for Ronnie Thomson on 6 August 2010 (1 page)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Director's details changed for Ronnie Thomson on 6 August 2010 (3 pages)
28 August 2014Secretary's details changed for Ronnie Thomson on 6 August 2010 (1 page)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Director's details changed for Ronnie Thomson on 6 August 2010 (3 pages)
28 August 2014Director's details changed for Ronnie Thomson on 6 August 2010 (3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Secretary's details changed for Ronnie Thomson on 6 August 2010 (1 page)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 2
(4 pages)
11 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 2
(4 pages)
11 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 2
(4 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 April 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
5 April 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
3 February 2011Registered office address changed from 55 Arkleston Road Paisley Renfrewshire PA1 3TH Scotland on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 55 Arkleston Road Paisley Renfrewshire PA1 3TH Scotland on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 55 Arkleston Road Paisley Renfrewshire PA1 3TH Scotland on 3 February 2011 (1 page)
6 August 2010Incorporation (23 pages)
6 August 2010Incorporation (23 pages)