Lower Eashing
Godalming
Surrey
GU7 2QN
Director Name | Mr Richard Edward Burke |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr Rory Allan McEwan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 5 St. John Street Perth PH1 5SP Scotland |
Director Name | Mr Hugh Angus Mackay |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Woodcroft Avenue Bridge Of Don Aberdeen AB22 8WY Scotland |
Director Name | Wayne Low Mackay |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Mr Paul Joseph Gibbons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor, The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN |
Secretary Name | Mr Paul Joseph Gibbons |
---|---|
Status | Resigned |
Appointed | 14 August 2015(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 1st Floor, The Wharf Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QN |
Director Name | Mr Richard Bradley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2020(9 years after company formation) |
Appointment Duration | 9 months (resigned 24 December 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr David Andrew Lee |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 04 January 2021(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr Simon James Wort |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2021(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Mr Andrew Charles Ashton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2023(12 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Website | orcatelecom.co.uk |
---|---|
Telephone | 024 66805760 |
Telephone region | Coventry |
Registered Address | Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Code 4 Holdings LTD 30.00% Ordinary |
---|---|
23 at £1 | Wayne Low Mackay 23.00% Ordinary |
19 at £1 | Rory Allan Mcewan 19.00% Ordinary |
16 at £1 | Caroline Mcewan 16.00% Ordinary |
12 at £1 | Michelle Mackay 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,775 |
Cash | £326,344 |
Current Liabilities | £512,311 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
19 February 2020 | Delivered on: 21 February 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
13 December 2018 | Delivered on: 19 December 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 19 December 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
2 March 2017 | Delivered on: 15 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 August 2016 | Delivered on: 26 August 2016 Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
19 August 2016 | Delivered on: 26 August 2016 Persons entitled: Growth Capital Partners Nominees Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
19 August 2016 | Delivered on: 22 August 2016 Persons entitled: Christopher Russell Classification: A registered charge Particulars: The company shall not grant, create or permit to subsist any security over all or any part of its present or future revenues or assets except as permitted under the finance documents. For more details, please refer to the instrument. Outstanding |
19 August 2016 | Delivered on: 22 August 2016 Persons entitled: Christopher Russell Classification: A registered charge Particulars: All property of the company, including all freehold and/or leasehold property and all intellectual property, is subject to the charges created by the debenture.. For more details, please refer to the instrument. Outstanding |
27 October 2021 | Delivered on: 3 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
14 February 2020 | Delivered on: 26 February 2020 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
18 September 2015 | Delivered on: 23 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 May 2023 | Termination of appointment of David Andrew Lee as a director on 30 April 2023 (1 page) |
---|---|
3 May 2023 | Appointment of Mr Andrew Charles Ashton as a director on 27 April 2023 (2 pages) |
24 April 2023 | Termination of appointment of Simon James Wort as a director on 31 March 2023 (1 page) |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
14 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
3 November 2021 | Registration of charge SC3947570011, created on 27 October 2021 (16 pages) |
25 June 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
6 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
12 April 2021 | Appointment of Mr Simon James Wort as a director on 12 April 2021 (2 pages) |
7 January 2021 | Appointment of Mr David Andrew Lee as a director on 4 January 2021 (2 pages) |
24 December 2020 | Termination of appointment of Richard Bradley as a director on 24 December 2020 (1 page) |
22 December 2020 | Appointment of Mr Richard Edward Burke as a director on 22 December 2020 (2 pages) |
3 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
31 May 2020 | Termination of appointment of Paul Joseph Gibbons as a secretary on 31 May 2020 (1 page) |
31 May 2020 | Termination of appointment of Paul Joseph Gibbons as a director on 31 May 2020 (1 page) |
2 April 2020 | Appointment of Mr Richard Bradley as a director on 27 March 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
3 March 2020 | Alterations to floating charge SC3947570009 (145 pages) |
3 March 2020 | Alterations to floating charge SC3947570010 (152 pages) |
26 February 2020 | Registration of charge SC3947570010, created on 14 February 2020 (21 pages) |
21 February 2020 | Registration of charge SC3947570009, created on 19 February 2020 (19 pages) |
28 January 2020 | Resolutions
|
17 January 2020 | Satisfaction of charge SC3947570002 in full (1 page) |
17 January 2020 | Satisfaction of charge SC3947570005 in full (1 page) |
17 January 2020 | Satisfaction of charge SC3947570008 in full (1 page) |
17 January 2020 | Satisfaction of charge SC3947570007 in full (1 page) |
17 January 2020 | Satisfaction of charge SC3947570004 in full (1 page) |
17 January 2020 | Satisfaction of charge SC3947570003 in full (1 page) |
2 September 2019 | Registered office address changed from 68 Queens Road Aberdeen AB15 4YE Scotland to Lumina Building 40 Ainslie Road Hillington Park Glasgow G52 4RU on 2 September 2019 (1 page) |
5 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
17 May 2019 | Resolutions
|
15 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
27 December 2018 | Alterations to floating charge SC3947570002 (121 pages) |
27 December 2018 | Alterations to floating charge SC3947570003 (126 pages) |
24 December 2018 | Satisfaction of charge SC3947570006 in full (1 page) |
24 December 2018 | Satisfaction of charge SC3947570001 in full (1 page) |
21 December 2018 | Alterations to floating charge SC3947570007 (127 pages) |
21 December 2018 | Alterations to floating charge SC3947570008 (129 pages) |
20 December 2018 | Alterations to floating charge SC3947570005 (122 pages) |
20 December 2018 | Alterations to floating charge SC3947570004 (127 pages) |
19 December 2018 | Registration of charge SC3947570008, created on 13 December 2018 (56 pages) |
19 December 2018 | Registration of charge SC3947570007, created on 13 December 2018 (18 pages) |
2 November 2018 | Registered office address changed from Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ Scotland to 68 Queens Road Aberdeen AB15 4YE on 2 November 2018 (1 page) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
11 July 2018 | Alterations to floating charge SC3947570002 (78 pages) |
11 July 2018 | Alterations to floating charge SC3947570003 (78 pages) |
10 July 2018 | Alterations to floating charge SC3947570004 (84 pages) |
10 July 2018 | Alterations to floating charge SC3947570005 (80 pages) |
20 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
14 August 2017 | Director's details changed for Mr Paul Joseph Gibbons on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Paul Joseph Gibbons on 14 August 2017 (2 pages) |
24 July 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
24 July 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
5 May 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
20 March 2017 | Alterations to floating charge SC3947570006 (54 pages) |
20 March 2017 | Alterations to floating charge SC3947570001 (54 pages) |
20 March 2017 | Alterations to floating charge SC3947570006 (54 pages) |
20 March 2017 | Alterations to floating charge SC3947570001 (54 pages) |
16 March 2017 | Alterations to floating charge SC3947570002 (60 pages) |
16 March 2017 | Alterations to floating charge SC3947570003 (56 pages) |
16 March 2017 | Alterations to floating charge SC3947570002 (60 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Alterations to floating charge SC3947570003 (56 pages) |
16 March 2017 | Resolutions
|
15 March 2017 | Registration of charge SC3947570006, created on 2 March 2017 (42 pages) |
15 March 2017 | Registration of charge SC3947570006, created on 2 March 2017 (42 pages) |
14 March 2017 | Alterations to floating charge SC3947570004 (59 pages) |
14 March 2017 | Alterations to floating charge SC3947570005 (55 pages) |
14 March 2017 | Alterations to floating charge SC3947570005 (55 pages) |
14 March 2017 | Alterations to floating charge SC3947570004 (59 pages) |
2 September 2016 | Alterations to floating charge SC3947570002 (38 pages) |
2 September 2016 | Alterations to floating charge SC3947570003 (35 pages) |
2 September 2016 | Alterations to floating charge SC3947570002 (71 pages) |
2 September 2016 | Alterations to floating charge SC3947570002 (71 pages) |
2 September 2016 | Alterations to floating charge SC3947570002 (71 pages) |
2 September 2016 | Alterations to floating charge SC3947570002 (71 pages) |
2 September 2016 | Alterations to floating charge SC3947570003 (35 pages) |
2 September 2016 | Alterations to floating charge SC3947570002 (38 pages) |
30 August 2016 | Alterations to floating charge SC3947570001 (38 pages) |
30 August 2016 | Alterations to floating charge SC3947570004 (73 pages) |
30 August 2016 | Alterations to floating charge SC3947570002 (34 pages) |
30 August 2016 | Alterations to floating charge SC3947570005 (69 pages) |
30 August 2016 | Alterations to floating charge SC3947570005 (69 pages) |
30 August 2016 | Alterations to floating charge SC3947570001 (38 pages) |
30 August 2016 | Alterations to floating charge SC3947570004 (73 pages) |
30 August 2016 | Alterations to floating charge SC3947570002 (34 pages) |
26 August 2016 | Registration of charge SC3947570005, created on 19 August 2016 (27 pages) |
26 August 2016 | Registration of charge SC3947570004, created on 19 August 2016 (48 pages) |
26 August 2016 | Registration of charge SC3947570005, created on 19 August 2016 (27 pages) |
26 August 2016 | Registration of charge SC3947570004, created on 19 August 2016 (48 pages) |
23 August 2016 | Alterations to floating charge SC3947570001 (30 pages) |
23 August 2016 | Alterations to floating charge SC3947570001 (30 pages) |
22 August 2016 | Registration of charge SC3947570002, created on 19 August 2016 (49 pages) |
22 August 2016 | Registration of charge SC3947570002, created on 19 August 2016 (49 pages) |
22 August 2016 | Registration of charge SC3947570003, created on 19 August 2016 (27 pages) |
19 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
19 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 September 2015 | Registration of charge SC3947570001, created on 18 September 2015 (15 pages) |
23 September 2015 | Registration of charge SC3947570001, created on 18 September 2015 (15 pages) |
2 September 2015 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to Westpoint House Prospect Road Arnhall Business Park Westhill Aberdeenshire AB32 6FJ on 2 September 2015 (1 page) |
25 August 2015 | Termination of appointment of Wayne Low Mackay as a director on 14 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Paul Joseph Gibbons as a secretary on 14 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Hugh Angus Mackay as a director on 14 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Hugh Angus Mackay as a director on 14 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Wayne Low Mackay as a director on 14 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Paul Joseph Gibbons as a director on 14 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Rory Allan Mcewan as a director on 14 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Chris Russell as a director on 14 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Chris Russell as a director on 14 August 2015 (2 pages) |
25 August 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
25 August 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
25 August 2015 | Termination of appointment of Rory Allan Mcewan as a director on 14 August 2015 (1 page) |
25 August 2015 | Appointment of Mr Paul Joseph Gibbons as a director on 14 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Paul Joseph Gibbons as a secretary on 14 August 2015 (2 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Appointment of Wayne Low Mackay as a director (3 pages) |
27 December 2012 | Appointment of Wayne Low Mackay as a director (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Registered office address changed from 2Nd Floor 5 St. John Street Perth PH1 5SP Scotland on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from 2Nd Floor 5 St. John Street Perth PH1 5SP Scotland on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from 2Nd Floor 5 St. John Street Perth PH1 5SP Scotland on 3 August 2012 (2 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2012 (16 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2012 (16 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 March 2012 (16 pages) |
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders
|
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders
|
30 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders
|
13 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
13 September 2011 | Appointment of Mr Hugh Angus Mackay as a director (3 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 30 August 2011
|
13 September 2011 | Resolutions
|
13 September 2011 | Appointment of Mr Hugh Angus Mackay as a director (3 pages) |
13 September 2011 | Resolutions
|
3 March 2011 | Incorporation (22 pages) |
3 March 2011 | Incorporation (22 pages) |