Advanced company searchLink opens in new window

ORBITAL ACCESS LIMITED

Company number SC512473

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2020 WU16(Scot) Court order for early dissolution in a winding-up by the court
27 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-07
21 Feb 2020 AD01 Registered office address changed from , Suite 208 Liberator House, Glasgow Prestwick Internationaln Airport, Prestwick, Ayrshire, KA9 2PT, United Kingdom to Third Floor 65 Bath Street Glasgow G2 2BX on 21 February 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
30 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
06 Mar 2019 PSC04 Change of details for Mr Stuart Mcintyre as a person with significant control on 1 January 2019
06 Mar 2019 PSC04 Change of details for Mrs Caroline Helen Mcintyre as a person with significant control on 1 January 2019
19 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 August 2017
16 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 August 2016
  • GBP 129
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
18 Apr 2017 AD01 Registered office address changed from , Building #1, Palace of Engineering Spirit Aerosystems Campus, Monkton, Ayrshire, KA9 2RW, United Kingdom to Third Floor 65 Bath Street Glasgow G2 2BX on 18 April 2017
03 Apr 2017 AA Micro company accounts made up to 31 August 2016
31 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 237
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 8 August 2016
  • GBP 129
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 16/08/2017
30 Aug 2016 AD01 Registered office address changed from , Woodend Monkton, Prestwick, Ayrshire, KA9 2SQ, Scotland to Third Floor 65 Bath Street Glasgow G2 2BX on 30 August 2016
30 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
17 Aug 2016 TM01 Termination of appointment of Susan Hall as a director on 9 August 2016
17 Aug 2016 AP01 Appointment of Mr Edmund Robert Charles Grech Arcadian as a director on 9 August 2016
09 Feb 2016 AP01 Appointment of Mrs Caroline Helen Mcintyre as a director on 10 January 2016
02 Feb 2016 AP01 Appointment of Stuart Mcintyre as a director on 10 January 2016
06 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted