ORMLIE ENGINEERING LTD.
Status | LIQUIDATION |
Company No. | SC320503 |
Category | Private Limited Company |
Incorporated | 05 Apr 2007 |
Age | 17 years, 1 month, 27 days |
Jurisdiction | Scotland |
SUMMARY
ORMLIE ENGINEERING LTD. is an liquidation private limited company with number SC320503. It was incorporated 17 years, 1 month, 27 days ago, on 05 April 2007. The company address is 2nd Floor 18 Bothwell Street, Glasgow, G2 6NU.
Company Fillings
Liquidation compulsory notice winding up order court scotland
Date: 02 Mar 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU01(Scot)
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-23
New address: 2nd Floor 18 Bothwell Street Glasgow G2 6NU
Old address: 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT
Documents
Change account reference date company previous extended
Date: 16 Jun 2022
Action Date: 29 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-29
Made up date: 2021-07-29
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous shortened
Date: 26 Jul 2021
Action Date: 29 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-29
Made up date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change account reference date company previous shortened
Date: 29 Jul 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2019-07-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2020
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type dormant
Date: 18 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company previous extended
Date: 18 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-07-31
Documents
Gazette filings brought up to date
Date: 16 Jul 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type dormant
Date: 13 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type dormant
Date: 13 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Gazette filings brought up to date
Date: 30 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type dormant
Date: 19 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type dormant
Date: 14 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 08 Nov 2012
Action Date: 08 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-08
Old address: C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type dormant
Date: 16 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Accounts with accounts type dormant
Date: 26 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek John Morris
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 05 Apr 2009
Category: Annual-return
Type: AR01
Made up date: 2009-04-05
Documents
Change registered office address company with date old address
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Address
Type: AD01
Old address: Ormlie Villa Ormlie Road Thurso Caithness KW14 7DW
Change date: 2010-02-12
Documents
Gazette filings brought up to date
Date: 27 Jan 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 26 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type dormant
Date: 29 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 09 Oct 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed ramona morris
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed derek morris
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Legacy
Date: 29 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 29/10/07 from: john lynch C.A. torridon house torridon lane off grampian road rosyth fife KY11 2EU
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BULLETIN INTERNATIONAL LIMITED
SEA CONTAINERS HOUSE,LONDON,SE1 9GL
Number: | 02581681 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR HEREFORD HOUSE,HEREFORD,HR1 2LL
Number: | 08037446 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 ST. JOHN'S VILLAS,LONDON,N19 3EG
Number: | 10519487 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAG ELECTRICAL INSTALLATIONS LIMITED
591 LONDON ROAD,SUTTON,SM3 9AG
Number: | 08393492 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR,BIRMINGHAM,B18 6HN
Number: | 11665185 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INTERNETWARE GROUP LIMITED
6-8 CHARLOTTE SQUARE,NEWCASTLE UPON TYNE,NE1 4XF
Number: | 08489039 |
Status: | ACTIVE |
Category: | Private Limited Company |