About

Registered Number: SC287271
Date of Incorporation: 08/07/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (7 years and 6 months ago)
Registered Address: Pentland House, Saltire Centre, Glenrothes, Fife, KY6 2AH

 

Orm Design Ltd was setup in 2005. There are 4 directors listed for Orm Design Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKES, Lee Anthony 08 July 2005 - 1
PARKES, Deborah Elizabeth 28 May 2010 06 September 2011 1
PARKES, Deborah Elizabeth 08 July 2005 01 March 2009 1
Secretary Name Appointed Resigned Total Appointments
PARKES, Deborah Elizabeth 28 May 2010 29 May 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 02 August 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 13 March 2015
AD01 - Change of registered office address 24 November 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 18 March 2014
CH01 - Change of particulars for director 06 August 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 13 December 2012
CH01 - Change of particulars for director 26 October 2012
AR01 - Annual Return 25 October 2012
TM02 - Termination of appointment of secretary 25 October 2012
AA - Annual Accounts 30 March 2012
CH01 - Change of particulars for director 03 February 2012
TM01 - Termination of appointment of director 22 September 2011
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH03 - Change of particulars for secretary 23 August 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AP03 - Appointment of secretary 26 July 2010
AP01 - Appointment of director 26 July 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 20 August 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 29 October 2008
287 - Change in situation or address of Registered Office 26 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 31 October 2006
353 - Register of members 17 July 2006
363a - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
225 - Change of Accounting Reference Date 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
NEWINC - New incorporation documents 08 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.