About

Registered Number: SC193759
Date of Incorporation: 24/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 8 months ago)
Registered Address: 2nd Floor North, Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN

 

Founded in 1999, Orbital Software Europe Ltd have registered office in Edinburgh, it has a status of "Dissolved". There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORREN, Kevin 26 April 1999 09 July 2001 1
SLATER, Alan Falconer 26 April 1999 27 November 2000 1
SMEATON, Calum 26 April 1999 30 January 2002 1
SWAN, John Beveridge 30 July 2001 30 January 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 07 June 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 19 June 2013
AD01 - Change of registered office address 25 April 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 19 March 2007
288b - Notice of resignation of directors or secretaries 04 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 2005
363s - Annual Return 07 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 09 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 31 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
225 - Change of Accounting Reference Date 22 December 2001
AA - Annual Accounts 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
363s - Annual Return 15 March 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
AA - Annual Accounts 26 September 2000
287 - Change in situation or address of Registered Office 07 July 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
363s - Annual Return 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
287 - Change in situation or address of Registered Office 12 August 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
CERTNM - Change of name certificate 07 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
225 - Change of Accounting Reference Date 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
287 - Change in situation or address of Registered Office 06 May 1999
NEWINC - New incorporation documents 24 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.