ORBITAL SOFTWARE EUROPE LIMITED
EDINBURGH PACIFIC SHELF 829 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC193759
Status Active
Incorporation Date 24 February 1999
Company Type Private Limited Company
Address 2ND FLOOR NORTH, SALTIRE COURT 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2 . The most likely internet sites of ORBITAL SOFTWARE EUROPE LIMITED are www.orbitalsoftwareeurope.co.uk, and www.orbital-software-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Orbital Software Europe Limited is a Private Limited Company. The company registration number is SC193759. Orbital Software Europe Limited has been working since 24 February 1999. The present status of the company is Active. The registered address of Orbital Software Europe Limited is 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . SERVICE, Graham Andrew is a Secretary of the company. KARIMJEE, Arif is a Director of the company. Secretary SAYWOOD, Joan Carol has been resigned. Secretary SLATER, Alan Falconer has been resigned. Secretary SMEATON, Calum has been resigned. Secretary SWAN, John Beveridge has been resigned. Secretary TROMBALA, Stephen Andrew has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DAVIS, Andrew Broughton has been resigned. Director DORREN, Kevin has been resigned. Director GOOD, Tracy Diane has been resigned. Director GRAY, Brian Dunlop has been resigned. Director RITCHIE, Ian Cleland has been resigned. Director SLATER, Alan Falconer has been resigned. Director SMEATON, Calum has been resigned. Director SWAN, John Beveridge has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SERVICE, Graham Andrew
Appointed Date: 30 January 2002

Director
KARIMJEE, Arif
Appointed Date: 30 January 2002
58 years old

Resigned Directors

Secretary
SAYWOOD, Joan Carol
Resigned: 30 July 2001
Appointed Date: 05 January 2001

Secretary
SLATER, Alan Falconer
Resigned: 21 June 2000
Appointed Date: 26 April 1999

Secretary
SMEATON, Calum
Resigned: 26 April 1999
Appointed Date: 26 April 1999

Secretary
SWAN, John Beveridge
Resigned: 30 January 2002
Appointed Date: 30 July 2001

Secretary
TROMBALA, Stephen Andrew
Resigned: 05 January 2001
Appointed Date: 21 June 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 April 1999
Appointed Date: 24 February 1999

Director
DAVIS, Andrew Broughton
Resigned: 30 June 2006
Appointed Date: 26 April 1999
67 years old

Director
DORREN, Kevin
Resigned: 09 July 2001
Appointed Date: 26 April 1999
57 years old

Director
GOOD, Tracy Diane
Resigned: 31 July 2003
Appointed Date: 30 January 2002
56 years old

Director
GRAY, Brian Dunlop
Resigned: 30 January 2002
Appointed Date: 26 April 1999
73 years old

Director
RITCHIE, Ian Cleland
Resigned: 19 December 2001
Appointed Date: 26 April 1999
75 years old

Director
SLATER, Alan Falconer
Resigned: 27 November 2000
Appointed Date: 26 April 1999
60 years old

Director
SMEATON, Calum
Resigned: 30 January 2002
Appointed Date: 26 April 1999
57 years old

Director
SWAN, John Beveridge
Resigned: 30 January 2002
Appointed Date: 30 July 2001
69 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 April 1999
Appointed Date: 24 February 1999

Persons With Significant Control

Orbital Software Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORBITAL SOFTWARE EUROPE LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
21 Mar 2016
Accounts for a dormant company made up to 31 December 2015
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

09 Jun 2015
Accounts for a dormant company made up to 31 December 2014
26 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2

...
... and 65 more events
06 May 1999
Accounting reference date extended from 29/02/00 to 31/03/00
06 May 1999
New secretary appointed;new director appointed
06 May 1999
New director appointed
06 May 1999
Registered office changed on 06/05/99 from: 24 great king street edinburgh EH3 6QN
24 Feb 1999
Incorporation