UKBizDB.co.uk

ORKA SAFETY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Orka Safety Ltd. The company was founded 12 years ago and was given the registration number SC413827. The firm's registered office is in ABERDEEN. You can find them at Hareburn Terrace Blackdog, Bridge Of Don, Aberdeen, Aberdeenshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:ORKA SAFETY LTD
Company Number:SC413827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 2011
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Hareburn Terrace Blackdog, Bridge Of Don, Aberdeen, Aberdeenshire, Scotland, AB23 8BE
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hareburn Terrace, Blackdog, Bridge Of Don, Aberdeen, Scotland, AB23 8BE

Secretary30 December 2011Active
Hareburn Terrace, Blackdog, Bridge Of Don, Aberdeen, Scotland, AB23 8BE

Director30 December 2011Active
Hareburn Terrace, Blackdog, Bridge Of Don, Aberdeen, Scotland, AB23 8BE

Director30 December 2011Active
Hareburn Terrace, Blackdog, Bridge Of Don, Aberdeen, Scotland, AB23 8BE

Director30 December 2011Active
Hareburn Terrace, Blackdog, Bridge Of Don, Aberdeen, Scotland, AB23 8BE

Director30 December 2011Active
Hareburn Terrace, Blackdog, Bridge Of Don, Aberdeen, Scotland, AB23 8BE

Director30 December 2011Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Corporate Secretary30 December 2011Active
14, Mitchell Lane, Glasgow, United Kingdom, G1 3NU

Director30 December 2011Active
Hareburn Terrace, Blackdog, Bridge Of Don, Aberdeen, Scotland, AB23 8BE

Director30 December 2011Active
Caledonian House, Lonmay, Fraserburgh, Scotland, AB43 8RN

Director01 October 2014Active
Hareburn Terrace, Blackdog, Bridge Of Don, Aberdeen, Scotland, AB23 8BE

Director30 December 2011Active
Hareburn Terrace, Blackdog, Bridge Of Don, Aberdeen, Scotland, AB23 8BE

Director30 December 2011Active
Hareburn Terrace, Blackdog, Bridge Of Don, Aberdeen, Scotland, AB23 8BE

Director30 December 2011Active

People with Significant Control

Demco Group Limited
Notified on:01 January 2018
Status:Active
Country of residence:Scotland
Address:Spectrum House, South View, Peterhead, Scotland, AB42 3JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Rabey
Notified on:01 June 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:Scotland
Address:Hareburn Terrace, Blackdog, Aberdeen, Scotland, AB23 8BE
Nature of control:
  • Significant influence or control
Mr Mark Rabey
Notified on:01 June 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:Scotland
Address:Hareburn Terrace, Blackdog, Aberdeen, Scotland, AB23 8BE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-11Dissolution

Dissolution application strike off company.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-03-07Address

Change registered office address company with date old address new address.

Download
2018-02-09Change of name

Certificate change of name company.

Download
2018-02-09Resolution

Resolution.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Address

Move registers to sail company with new address.

Download
2016-01-12Address

Change sail address company with new address.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.