Company NameOrion Rig Services Limited
Company StatusDissolved
Company NumberSC513993
CategoryPrivate Limited Company
Incorporation Date25 August 2015(8 years, 7 months ago)
Dissolution Date13 February 2024 (2 months ago)
Previous NameNorth Oil Rig Surveys Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Savage
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2015(3 days after company formation)
Appointment Duration8 years, 5 months (closed 13 February 2024)
RoleExecutive Chairman
Country of ResidenceScotland
Correspondence AddressOrion House Castle Heather
Inverness
IV2 6AA
Scotland
Secretary NameMrs Dawn Fiona Munro
StatusClosed
Appointed28 August 2015(3 days after company formation)
Appointment Duration8 years, 5 months (closed 13 February 2024)
RoleCompany Director
Correspondence AddressOrion House Castle Heather
Inverness
IV2 6AA
Scotland
Director NameMr Christopher William Mackinnon
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(same day as company formation)
RoleRig Surveys
Country of ResidenceScotland
Correspondence AddressOrion House Castle Heather
Inverness
IV2 6AA
Scotland
Director NameMr Jamie Cruickshank
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(same day as company formation)
RoleRig Surveys
Country of ResidenceScotland
Correspondence AddressOrion House Castle Heather
Inverness
IV2 6AA
Scotland
Director NameTimothy Humphreys
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(same day as company formation)
RoleRig Surveys
Country of ResidenceScotland
Correspondence AddressOrion House Castle Heather
Inverness
IV2 6AA
Scotland

Location

Registered AddressOrion House
Castle Heather
Inverness
IV2 6AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 August 2016Delivered on: 18 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

10 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
14 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
18 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (19 pages)
11 September 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
1 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
31 August 2017Cessation of Alan Savage as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Alan Savage as a person with significant control on 24 August 2017 (1 page)
31 August 2017Cessation of Alan Savage as a person with significant control on 24 August 2017 (1 page)
31 August 2017Notification of Orion Engineering Services Limited as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Notification of Orion Engineering Services Limited as a person with significant control on 24 August 2017 (2 pages)
31 August 2017Notification of Orion Engineering Services Limited as a person with significant control on 24 August 2017 (2 pages)
5 June 2017Full accounts made up to 31 December 2016 (18 pages)
5 June 2017Full accounts made up to 31 December 2016 (18 pages)
22 November 2016Termination of appointment of Jamie Cruickshank as a director on 10 November 2016 (1 page)
22 November 2016Termination of appointment of Jamie Cruickshank as a director on 10 November 2016 (1 page)
11 October 2016Termination of appointment of Timothy Humphreys as a director on 30 September 2016 (1 page)
11 October 2016Termination of appointment of Timothy Humphreys as a director on 30 September 2016 (1 page)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
18 August 2016Registration of charge SC5139930001, created on 9 August 2016 (8 pages)
18 August 2016Alterations to floating charge SC5139930001 (82 pages)
18 August 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
18 August 2016Registration of charge SC5139930001, created on 9 August 2016 (8 pages)
18 August 2016Alterations to floating charge SC5139930001 (82 pages)
18 August 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
3 May 2016Termination of appointment of Christopher William Mackinnon as a director on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Christopher William Mackinnon as a director on 30 April 2016 (1 page)
28 August 2015Appointment of Mrs Dawn Fiona Munro as a secretary on 28 August 2015 (2 pages)
28 August 2015Company name changed north oil rig surveys LIMITED\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
28 August 2015Appointment of Mrs Dawn Fiona Munro as a secretary on 28 August 2015 (2 pages)
28 August 2015Registered office address changed from 22 Moray Park Avenue Inverness Scotland to Orion House Castle Heather Inverness IV2 6AA on 28 August 2015 (1 page)
28 August 2015Appointment of Mr Alan Savage as a director on 28 August 2015 (2 pages)
28 August 2015Registered office address changed from 22 Moray Park Avenue Inverness Scotland to Orion House Castle Heather Inverness IV2 6AA on 28 August 2015 (1 page)
28 August 2015Appointment of Mr Alan Savage as a director on 28 August 2015 (2 pages)
28 August 2015Company name changed north oil rig surveys LIMITED\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)