ORION EXECUTIVE LIMITED
INVERNESS BLACK 5 LIMITED

Hellopages » Highland » Highland » IV2 6AA

Company number SC188108
Status Active
Incorporation Date 31 July 1998
Company Type Private Limited Company
Address ORION HOUSE, CASTLE HEATHER, INVERNESS, IV2 6AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-23 ; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of ORION EXECUTIVE LIMITED are www.orionexecutive.co.uk, and www.orion-executive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Orion Executive Limited is a Private Limited Company. The company registration number is SC188108. Orion Executive Limited has been working since 31 July 1998. The present status of the company is Active. The registered address of Orion Executive Limited is Orion House Castle Heather Inverness Iv2 6aa. . MUNRO, Dawn Fiona is a Secretary of the company. SAVAGE, Alan is a Director of the company. Secretary COVENTRY, William has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary SAVAGE, Paul has been resigned. Director COVENTRY, William has been resigned. Director HAUGHTON, Eric Gillies has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MONTGOMERY, William Gordon has been resigned. Director SAVAGE, Paul has been resigned. Director URQUHART, Brian Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MUNRO, Dawn Fiona
Appointed Date: 23 December 2010

Director
SAVAGE, Alan
Appointed Date: 02 March 2001
75 years old

Resigned Directors

Secretary
COVENTRY, William
Resigned: 02 March 2001
Appointed Date: 31 July 1998

Nominee Secretary
REID, Brian
Resigned: 31 July 1998
Appointed Date: 31 July 1998

Secretary
SAVAGE, Paul
Resigned: 23 December 2010
Appointed Date: 02 March 2001

Director
COVENTRY, William
Resigned: 02 March 2001
Appointed Date: 01 August 1998
70 years old

Director
HAUGHTON, Eric Gillies
Resigned: 10 March 2003
Appointed Date: 01 August 2000
70 years old

Nominee Director
MABBOTT, Stephen
Resigned: 31 July 1998
Appointed Date: 31 July 1998
74 years old

Director
MONTGOMERY, William Gordon
Resigned: 28 October 2002
Appointed Date: 31 July 1998
74 years old

Director
SAVAGE, Paul
Resigned: 31 July 2006
Appointed Date: 02 March 2001
51 years old

Director
URQUHART, Brian Charles
Resigned: 31 July 2006
Appointed Date: 02 March 2001
76 years old

Persons With Significant Control

Mr Alan Savage
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ORION EXECUTIVE LIMITED Events

23 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23

10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 31 July 2016 with updates
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
28 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

...
... and 52 more events
05 Aug 1998
Secretary resigned
05 Aug 1998
Director resigned
05 Aug 1998
New director appointed
05 Aug 1998
New secretary appointed
31 Jul 1998
Incorporation

ORION EXECUTIVE LIMITED Charges

2 March 2001
Bond & floating charge
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: Orion Engineering Services Limited
Description: Undertaking and all property and assets present and future…
9 September 1998
Bond & floating charge
Delivered: 17 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…