About

Registered Number: SC188108
Date of Incorporation: 31/07/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 5 months ago)
Registered Address: Orion House, Castle Heather, Inverness, IV2 6AA

 

Based in Inverness, Orion Executive Ltd was established in 1998, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Munro, Dawn Fiona, Coventry, William for this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COVENTRY, William 01 August 1998 02 March 2001 1
Secretary Name Appointed Resigned Total Appointments
MUNRO, Dawn Fiona 23 December 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 24 September 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 11 August 2017
PSC02 - N/A 11 August 2017
RESOLUTIONS - N/A 23 January 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AP03 - Appointment of secretary 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 24 August 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 14 September 2005
225 - Change of Accounting Reference Date 13 July 2005
AA - Annual Accounts 16 June 2005
AUD - Auditor's letter of resignation 23 September 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 26 June 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 01 July 2002
225 - Change of Accounting Reference Date 06 March 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 29 May 2001
RESOLUTIONS - N/A 21 April 2001
RESOLUTIONS - N/A 21 April 2001
288b - Notice of resignation of directors or secretaries 21 April 2001
288a - Notice of appointment of directors or secretaries 21 April 2001
MEM/ARTS - N/A 21 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
410(Scot) - N/A 22 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
363s - Annual Return 07 September 2000
363s - Annual Return 01 September 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
287 - Change in situation or address of Registered Office 24 August 2000
AA - Annual Accounts 09 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1999
410(Scot) - N/A 17 September 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
NEWINC - New incorporation documents 31 July 1998

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 02 March 2001 Outstanding

N/A

Bond & floating charge 09 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.