- Company Overview for ORBITAL PROPERTY SERVICES LIMITED (SC221013)
- Filing history for ORBITAL PROPERTY SERVICES LIMITED (SC221013)
- People for ORBITAL PROPERTY SERVICES LIMITED (SC221013)
- Charges for ORBITAL PROPERTY SERVICES LIMITED (SC221013)
- Insolvency for ORBITAL PROPERTY SERVICES LIMITED (SC221013)
- More for ORBITAL PROPERTY SERVICES LIMITED (SC221013)
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) |
---|---|---|---|
07 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2013 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
31 May 2013 | 2.20B(Scot) | Administrator's progress report | |
19 Apr 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
27 Feb 2013 | TM02 | Termination of appointment of Stephen Michael Silver as a secretary on 25 February 2013 | |
03 Dec 2012 | 2.20B(Scot) | Administrator's progress report | |
18 Jul 2012 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
03 Jul 2012 | 2.16B(Scot) | Statement of administrator's proposal | |
13 Jun 2012 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot) | |
06 Jun 2012 | 2.11B(Scot) | Appointment of an administrator | |
15 May 2012 | AD01 | Registered office address changed from C/O City Site Estates Plc 2nd Floor, 145 st. Vincent Street Glasgow G2 5JF on 15 May 2012 | |
09 Nov 2011 | TM01 | Termination of appointment of Richard Gilliland as a director on 3 November 2011 | |
27 May 2011 | AA | Full accounts made up to 30 September 2010 | |
18 Apr 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-18
|
|
07 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
26 May 2010 | CH01 | Director's details changed for Richard Gilliland on 1 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
20 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
31 Jul 2009 | AA | Full accounts made up to 30 September 2008 | |
22 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
21 Jul 2008 | AA | Full accounts made up to 30 September 2007 | |
10 Jun 2008 | 287 | Registered office changed on 10/06/2008 from c/o city site estates PLC 53 bothwell street glasgow G2 6TS | |
04 Apr 2008 | 363a | Return made up to 31/03/08; full list of members | |
04 Jul 2007 | AA | Full accounts made up to 30 September 2006 |