Advanced company searchLink opens in new window

ORWELL GROUP LIMITED

Company number SC160645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2016 4.26(Scot) Return of final meeting of voluntary winding up
01 Jun 2016 AD01 Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 June 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-30
19 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 490,910
15 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 490,910
02 Apr 2015 AA Full accounts made up to 31 December 2014
18 Jun 2014 AA Accounts made up to 31 December 2013
18 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 490,910
08 Jan 2014 AUD Auditor's resignation
27 Dec 2013 AUD Auditor's resignation
09 Jul 2013 AA Accounts made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
18 Apr 2013 AP01 Appointment of Mr Neil Alexander Macleod as a director
18 Apr 2013 TM02 Termination of appointment of Brian Moncur as a secretary
18 Apr 2013 AP03 Appointment of Mrs Gemma Rose-Garvie as a secretary
18 Apr 2013 TM01 Termination of appointment of Brian Moncur as a director
14 Sep 2012 AA Accounts made up to 31 December 2011
07 Sep 2012 AP01 Appointment of Mr Euan Robertson Prentice as a director
07 Sep 2012 AP01 Appointment of Ms Julie Mary Thomson as a director
07 Sep 2012 TM01 Termination of appointment of William Fulton as a director
24 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
05 Sep 2011 AA Accounts made up to 31 December 2010
20 Jun 2011 CH01 Director's details changed for Mr William Gray Fulton on 20 June 2011
20 Jun 2011 CH03 Secretary's details changed for Mr Brian Moncur on 20 June 2011