Company NameORCA Global Company Limited
Company StatusActive
Company NumberSC658374
CategoryPrivate Limited Company
Incorporation Date27 March 2020(4 years, 1 month ago)
Previous NameOrcagel Company Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Mark Woodcock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhouse Circle Blackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BN
Scotland
Director NameMr Doug Cowie
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhouse Circle Blackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BN
Scotland
Director NameMr Greg Cowie
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhouse Circle Blackhouse Industrial Estate
Peterhead
AB42 1BN
Scotland
Director NameMr Christopher Gordon Cowie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackhouse Circle Blackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BN
Scotland
Director NameGarth Oliver Woodcock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackhouse Circle Blackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BN
Scotland
Director NameMr Allister Charles Fowler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBackhouse Circle Blackhouse Industrial Estate
Peterhead
AB42 1BN
Scotland
Director NameMr Carl Fowler
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBackhouse Circle Blackhouse Industrial Estate
Peterhead
AB42 1BN
Scotland
Director NameMr Lloyd Fowler
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBackhouse Circle Blackhouse Industrial Estate
Peterhead
AB42 1BN
Scotland
Director NameMr Eric Hetherington
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBackhouse Circle Blackhouse Industrial Estate
Peterhead
AB42 1BN
Scotland

Location

Registered AddressBlackhouse Circle
Blackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

1 November 2023Company name changed orcagel company LIMITED\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
(3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 September 2023Confirmation statement made on 7 September 2023 with updates (3 pages)
7 September 2023Termination of appointment of Garth Oliver Woodcock as a director on 2 June 2023 (1 page)
2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 September 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
13 June 2022Confirmation statement made on 1 June 2022 with updates (7 pages)
3 May 2022Change of share class name or designation (2 pages)
29 April 2022Cessation of Carl Fowler as a person with significant control on 30 November 2021 (1 page)
29 April 2022Cessation of Lloyd Fowler as a person with significant control on 30 November 2021 (1 page)
29 April 2022Notification of Mark Woodcock as a person with significant control on 30 November 2021 (2 pages)
29 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 January 2022Termination of appointment of Carl Fowler as a director on 30 November 2021 (1 page)
26 January 2022Termination of appointment of Allister Charles Fowler as a director on 30 November 2021 (1 page)
26 January 2022Termination of appointment of Eric Hetherington as a director on 30 November 2021 (1 page)
26 January 2022Termination of appointment of Lloyd Fowler as a director on 30 November 2021 (1 page)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
25 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 August 2021Change of share class name or designation (2 pages)
24 August 2021Change of share class name or designation (2 pages)
18 June 2021Director's details changed for Mr Greg Cowie on 14 June 2021 (2 pages)
18 June 2021Confirmation statement made on 1 June 2021 with updates (9 pages)
18 June 2021Change of details for Mr Greg Cowie as a person with significant control on 14 June 2021 (2 pages)
11 May 2021Change of details for Mr Doug Cowie as a person with significant control on 6 May 2021 (2 pages)
11 May 2021Director's details changed for Mr Doug Cowie on 6 May 2021 (2 pages)
12 December 2020Cessation of Mark Woodcock as a person with significant control on 1 October 2020 (1 page)
12 December 2020Cessation of Garth Oliver Woodcock as a person with significant control on 1 October 2020 (1 page)
12 December 2020Appointment of Mr Eric Hetherington as a director on 1 October 2020 (2 pages)
12 December 2020Notification of Carl Fowler as a person with significant control on 1 October 2020 (2 pages)
12 December 2020Appointment of Mr Lloyd Fowler as a director on 1 October 2020 (2 pages)
12 December 2020Appointment of Mr Allister Charles Fowler as a director on 1 October 2020 (2 pages)
12 December 2020Notification of Lloyd Fowler as a person with significant control on 1 October 2020 (2 pages)
12 December 2020Appointment of Mr Carl Fowler as a director on 1 October 2020 (2 pages)
12 December 2020Termination of appointment of Christopher Gordon Cowie as a director on 1 October 2020 (1 page)
2 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
23 September 2020Change of details for Mr Greg Cowie as a person with significant control on 27 March 2020 (2 pages)
23 September 2020Change of details for Mr Doug Cowie as a person with significant control on 27 March 2020 (2 pages)
23 September 2020Change of details for Mr Mark Woodcock as a person with significant control on 27 March 2020 (2 pages)
23 September 2020Notification of Garth Oliver Woodcock as a person with significant control on 27 March 2020 (2 pages)
5 June 2020Change of share class name or designation (2 pages)
5 June 2020Change of share class name or designation (1 page)
5 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2020Particulars of variation of rights attached to shares (11 pages)
1 June 2020Appointment of Garth Oliver Woodcock as a director on 27 March 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (9 pages)
1 June 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 10,000
(3 pages)
1 June 2020Appointment of Mr Christopher Gordon Cowie as a director on 27 March 2020 (2 pages)
27 March 2020Incorporation
Statement of capital on 2020-03-27
  • GBP 9,999
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)