Company NameORIO Pd Limited
Company StatusDissolved
Company NumberSC390299
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)
Dissolution Date27 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Gordon Albert Rennie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(1 week after company formation)
Appointment Duration4 years, 3 months (closed 27 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunit Station Terrace
Longside
Peterhead
Aberdeenshire
AB42 4UE
Scotland
Director NameMr James Michie Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Carolines Crescent
Ellon
Aberdeenshire
AB41 8BN
Scotland
Director NameMr Fermin Lasa
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed20 December 2010(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Wallace Crescent
Peterhead
Aberdeenshire
AB42 1GG
Scotland

Location

Registered AddressBlackhouse Circle
Blackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Fermin Lasa
50.00%
Ordinary
1 at £1Gordon Albert Rennie
50.00%
Ordinary

Financials

Year2014
Net Worth£24,600
Cash£298,630
Current Liabilities£274,030

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
20 November 2014Application to strike the company off the register (3 pages)
7 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 June 2014Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page)
3 June 2014Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 May 2014Termination of appointment of Fermin Lasa as a director on 31 March 2014 (1 page)
30 May 2014Termination of appointment of Fermin Lasa as a director on 31 March 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 December 2013Director's details changed for Mr Gordon Albert Rennie on 30 June 2013 (2 pages)
24 December 2013Director's details changed for Mr Gordon Albert Rennie on 30 June 2013 (2 pages)
24 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
24 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Mr Fermin Lasa on 5 January 2011 (2 pages)
21 February 2011Director's details changed for Mr Gordon Albert Rennie on 5 January 2011 (2 pages)
21 February 2011Registered office address changed from C/O J M Taylor 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on 21 February 2011 (1 page)
21 February 2011Termination of appointment of James Taylor as a director (1 page)
21 February 2011Registered office address changed from C/O J M Taylor 7 Ythan Terrace Ellon Aberdeenshire AB41 9LJ on 21 February 2011 (1 page)
21 February 2011Director's details changed for Mr Gordon Albert Rennie on 5 January 2011 (2 pages)
21 February 2011Director's details changed for Mr Fermin Lasa on 5 January 2011 (2 pages)
21 February 2011Director's details changed for Mr Gordon Albert Rennie on 5 January 2011 (2 pages)
21 February 2011Director's details changed for Mr Fermin Lasa on 5 January 2011 (2 pages)
21 February 2011Termination of appointment of James Taylor as a director (1 page)
30 December 2010Appointment of Mr Gordon Albert Rennie as a director (2 pages)
30 December 2010Appointment of Mr Fermin Lasa as a director (2 pages)
30 December 2010Appointment of Mr Gordon Albert Rennie as a director (2 pages)
30 December 2010Appointment of Mr Fermin Lasa as a director (2 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)