ORBITAL INSPECTION LIMITED

44 Argyle Street, Inverness, IV2 3BB, Scotland
StatusDISSOLVED
Company No.SC237883
CategoryPrivate Limited Company
Incorporated08 Oct 2002
Age21 years, 6 months, 24 days
JurisdictionScotland
Dissolution13 Dec 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Sep 2017

Action Date: 01 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-01

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 ASHBOURNE AVENUE LIMITED

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
Number:06393786
Status:ACTIVE
Category:Private Limited Company
Number:06375158
Status:ACTIVE
Category:Private Limited Company

NANCY REUBEN KINDERGARTEN

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source