Company NameOrion Developments And Investments Limited
Company StatusActive
Company NumberSC477931
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Alison Suzanne Watt Taylor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Colin Michael Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Alan James Watt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland
Secretary NameAlison Taylor
StatusCurrent
Appointed20 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address160 West George Street
Glasgow
G2 2HG
Scotland

Location

Registered Address160 West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

11 January 2019Delivered on: 17 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects registered in the land register of scotland under title number GLA146043.
Outstanding
3 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects registered in the land register of scotland under title number GLA146041.
Outstanding
3 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole of the owners 50% pro indiviso share in the subjects registered in the land register of scotland under title number GLA119511.
Outstanding
3 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects registered in the land register of scotland under title number GLA148693.
Outstanding
3 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects registered in the land register of scotland under title number GLA105915.
Outstanding
3 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects registered in the land register of scotland under title number GLA99764.
Outstanding
3 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects registered in the land register of scotland under title number AYR18416.
Outstanding
21 January 2019Delivered on: 23 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 160 west george street, glasgow, G2 2HQ registered in the land. Register of scotland under title number GLA12859.
Outstanding
21 January 2019Delivered on: 23 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects 39 and 41 bath street, glasgow, G2 1HW registered in the land. Register of scotland under title number GLA148693.
Outstanding
11 January 2019Delivered on: 23 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 January 2019Delivered on: 17 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 June 2014Delivered on: 27 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
31 May 2019Director's details changed for Alan James Watt on 9 May 2019 (2 pages)
23 January 2019Registration of charge SC4779310012, created on 21 January 2019 (6 pages)
23 January 2019Registration of charge SC4779310011, created on 11 January 2019 (29 pages)
23 January 2019Satisfaction of charge SC4779310005 in full (1 page)
23 January 2019Registration of charge SC4779310013, created on 21 January 2019 (7 pages)
21 January 2019Satisfaction of charge SC4779310002 in full (1 page)
21 January 2019Satisfaction of charge SC4779310006 in full (1 page)
17 January 2019Registration of charge SC4779310009, created on 11 January 2019 (9 pages)
17 January 2019Registration of charge SC4779310010, created on 11 January 2019 (9 pages)
17 January 2019Satisfaction of charge SC4779310001 in full (1 page)
18 December 2018Registered office address changed from Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 160 West George Street Glasgow G2 2HG on 18 December 2018 (1 page)
14 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
21 September 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
5 May 2016Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 5 May 2016 (1 page)
5 May 2016Registered office address changed from 11-12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 5 May 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
18 July 2014Registration of charge SC4779310004, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310003, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310005, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310006, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310008, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310007, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310004, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310005, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310007, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310008, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310006, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310002, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310007, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310008, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310004, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310003, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310002, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310005, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310002, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310003, created on 3 July 2014 (6 pages)
18 July 2014Registration of charge SC4779310006, created on 3 July 2014 (6 pages)
8 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 100.00
(4 pages)
8 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 100.00
(4 pages)
27 June 2014Registration of charge 4779310001 (4 pages)
27 June 2014Registration of charge 4779310001 (4 pages)
20 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)