Inverness
IV2 6AA
Scotland
Secretary Name | Mrs Dawn Fiona Munro |
---|---|
Status | Closed |
Appointed | 28 August 2015(3 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 13 February 2024) |
Role | Company Director |
Correspondence Address | Orion House Castle Heather Inverness IV2 6AA Scotland |
Director Name | Mr Christopher William Mackinnon |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(same day as company formation) |
Role | Rig Surveys |
Country of Residence | Scotland |
Correspondence Address | Orion House Castle Heather Inverness IV2 6AA Scotland |
Director Name | Mr Jamie Cruickshank |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(same day as company formation) |
Role | Rig Surveys |
Country of Residence | Scotland |
Correspondence Address | Orion House Castle Heather Inverness IV2 6AA Scotland |
Director Name | Timothy Humphreys |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(same day as company formation) |
Role | Rig Surveys |
Country of Residence | Scotland |
Correspondence Address | Orion House Castle Heather Inverness IV2 6AA Scotland |
Registered Address | Orion House Castle Heather Inverness IV2 6AA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 2016 | Delivered on: 18 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
---|
10 December 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
---|---|
14 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
18 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
11 September 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
31 August 2017 | Cessation of Alan Savage as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Alan Savage as a person with significant control on 24 August 2017 (1 page) |
31 August 2017 | Cessation of Alan Savage as a person with significant control on 24 August 2017 (1 page) |
31 August 2017 | Notification of Orion Engineering Services Limited as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Notification of Orion Engineering Services Limited as a person with significant control on 24 August 2017 (2 pages) |
31 August 2017 | Notification of Orion Engineering Services Limited as a person with significant control on 24 August 2017 (2 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 November 2016 | Termination of appointment of Jamie Cruickshank as a director on 10 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Jamie Cruickshank as a director on 10 November 2016 (1 page) |
11 October 2016 | Termination of appointment of Timothy Humphreys as a director on 30 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Timothy Humphreys as a director on 30 September 2016 (1 page) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
18 August 2016 | Registration of charge SC5139930001, created on 9 August 2016 (8 pages) |
18 August 2016 | Alterations to floating charge SC5139930001 (82 pages) |
18 August 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
18 August 2016 | Registration of charge SC5139930001, created on 9 August 2016 (8 pages) |
18 August 2016 | Alterations to floating charge SC5139930001 (82 pages) |
18 August 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
3 May 2016 | Termination of appointment of Christopher William Mackinnon as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Christopher William Mackinnon as a director on 30 April 2016 (1 page) |
28 August 2015 | Appointment of Mrs Dawn Fiona Munro as a secretary on 28 August 2015 (2 pages) |
28 August 2015 | Company name changed north oil rig surveys LIMITED\certificate issued on 28/08/15
|
28 August 2015 | Appointment of Mrs Dawn Fiona Munro as a secretary on 28 August 2015 (2 pages) |
28 August 2015 | Registered 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 2015 | Appointment of Mr Alan Savage as a director on 28 August 2015 (2 pages) |
28 August 2015 | Registered 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 2015 | Appointment of Mr Alan Savage as a director on 28 August 2015 (2 pages) |
28 August 2015 | Company name changed north oil rig surveys LIMITED\certificate issued on 28/08/15
|
25 August 2015 | Incorporation Statement of capital on 2015-08-25
|
25 August 2015 | Incorporation Statement of capital on 2015-08-25
|