Company NameOrbital Access (Services) Limited
Company StatusDissolved
Company NumberSC486036
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NamePrestwick Spaceport Consortium Limited

Business Activity

Section HTransportation and storage
SIC 6230Space transport
SIC 51220Space transport

Director

Director NameMr Stuart McIntyre
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressBuilding #1, Palace Of Engineering Spirit Aerosyst
Monkton
Ayrshire
KA9 2RW
Scotland

Contact

Websitewww.orbital-access.com
Email address[email protected]
Telephone01292 429111
Telephone regionAyr

Location

Registered AddressBuilding #1, Palace Of Engineering
Spirit Aerosystems Campus
Monkton
Ayrshire
KA9 2RW
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

1 at £1Caroline Mcintyre
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
30 August 2016Registered office address changed from Burnside Beoch Farm Maybole Ayrshire KA19 8EN to Building #1, Palace of Engineering Spirit Aerosystems Campus Monkton Ayrshire KA9 2RW on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Burnside Beoch Farm Maybole Ayrshire KA19 8EN to Building #1, Palace of Engineering Spirit Aerosystems Campus Monkton Ayrshire KA9 2RW on 30 August 2016 (1 page)
12 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 April 2016Company name changed prestwick spaceport consortium LIMITED\certificate issued on 18/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
(3 pages)
18 April 2016Company name changed prestwick spaceport consortium LIMITED\certificate issued on 18/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-15
(3 pages)
5 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)