This company is commonly known as Orbital Access Limited. The company was founded 8 years ago and was given the registration number SC512473. The firm's registered office is in GLASGOW. You can find them at C/o Grainger Corporate Rescue & Recovery, Third Floor, Glasgow, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.
Name | : | ORBITAL ACCESS LIMITED |
---|---|---|
Company Number | : | SC512473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 August 2015 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Grainger Corporate Rescue & Recovery, Third Floor, Glasgow, G2 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St. James's Walk, London, United Kingdom, EC1R 0AP | Director | 09 August 2016 | Active |
Burnside, 1 Beoch Farm, Maybole, Scotland, KA19 8EN | Director | 10 January 2016 | Active |
Burnside, 1 Beoch Farm, Maybole, Scotland, KA19 8EN | Director | 10 January 2016 | Active |
Woodend, Monkton, Prestwick, Scotland, KA9 2SQ | Director | 06 August 2015 | Active |
Mrs Caroline Helen Mcintyre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Address | : | Third Floor, 65 Bath Street, Glasgow, G2 2BX |
Nature of control | : |
|
Mr Stuart Mcintyre | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Address | : | Third Floor, 65 Bath Street, Glasgow, G2 2BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-02 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-02 | Insolvency | Liquidation compulsory early dissolution court scotland. | Download |
2020-02-27 | Resolution | Resolution. | Download |
2020-02-21 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-16 | Capital | Second filing capital allotment shares. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Address | Change registered office address company with date old address new address. | Download |
2017-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-31 | Capital | Capital allotment shares. | Download |
2016-09-13 | Capital | Capital allotment shares. | Download |
2016-08-30 | Address | Change registered office address company with date old address new address. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Officers | Termination director company with name termination date. | Download |
2016-08-17 | Officers | Appoint person director company with name date. | Download |
2016-02-09 | Officers | Appoint person director company with name date. | Download |
2016-02-02 | Officers | Appoint person director company with name date. | Download |
2015-08-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.