ORBITAL INSPECTION LIMITED
Status | DISSOLVED |
Company No. | SC237883 |
Category | Private Limited Company |
Incorporated | 08 Oct 2002 |
Age | 21 years, 6 months, 24 days |
Jurisdiction | Scotland |
Dissolution | 13 Dec 2022 |
Years | 1 year, 4 months, 19 days |
SUMMARY
ORBITAL INSPECTION LIMITED is an dissolved private limited company with number SC237883. It was incorporated 21 years, 6 months, 24 days ago, on 08 October 2002 and it was dissolved 1 year, 4 months, 19 days ago, on 13 December 2022. The company address is 44 Argyle Street, Inverness, IV2 3BB, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Aug 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 30 May 2019
Action Date: 30 May 2019
Category: Address
Type: AD01
Change date: 2019-05-30
New address: 44 Argyle Street Inverness IV2 3BB
Old address: 25 Towerhill Road Cradlehall Inverness IV2 5FH Scotland
Documents
Confirmation statement with no updates
Date: 06 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts amended with accounts type micro entity
Date: 09 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AAMD
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-02
Psc name: Mr Alan Stephen Bottrill
Documents
Change person secretary company with change date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Joy Ferguson
Change date: 2018-07-02
Documents
Change person director company with change date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Stephen Bottrill
Change date: 2018-07-02
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
Old address: Elm Bank, High Street Conon Bridge Dingwall Ross-Shire IV7 8AZ
New address: 25 Towerhill Road Cradlehall Inverness IV2 5FH
Change date: 2018-07-02
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Capital allotment shares
Date: 29 Sep 2017
Action Date: 01 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-01
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Stephen Bottrill
Change date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 18 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/03 to 30/09/03
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/03; full list of members
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
19A GOLDHURST TERRACE,LONDON,NW6 3HX
Number: | 09081692 |
Status: | ACTIVE |
Category: | Private Limited Company |
KULTURE VULTURE PRODUCTIONS LTD
75 MURRAY ROAD,LONDON,W5 4DB
Number: | 04016693 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGHAM PARK TEMPLE NORMANTON MANAGEMENT COMPANY LIMITED
1A ALBANY COURT,ASHBOURNE,DE6 1HA
Number: | 06393786 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDAS BUSINESS SOLUTIONS (KENT) LIMITED
UNIT 1,ASHFORD,TN23 5GR
Number: | 06375158 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 06000362 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OPENSHARE RESIDENTS MANAGEMENT LIMITED
LEWIS ASSOCIATES,CHARD,TA20 2JP
Number: | 02222374 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |