ORWELL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameORWELL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC160645
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ORWELL GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ORWELL GROUP LIMITED located?

    Registered Office Address
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of ORWELL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORWELL GROUP PLCNov 06, 1995Nov 06, 1995
    AIRBAY LIMITEDSep 26, 1995Sep 26, 1995

    What are the latest accounts for ORWELL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ORWELL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Jun 01, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 30, 2016

    LRESSP

    Annual return made up to Apr 12, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 490,910
    SH01

    Annual return made up to Apr 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 490,910
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Apr 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2014

    Statement of capital on Apr 18, 2014

    • Capital: GBP 490,910
    SH01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Apr 12, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Neil Alexander Macleod as a director

    2 pagesAP01

    Termination of appointment of Brian Moncur as a secretary

    1 pagesTM02

    Appointment of Mrs Gemma Rose-Garvie as a secretary

    1 pagesAP03

    Termination of appointment of Brian Moncur as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    13 pagesAA

    Appointment of Mr Euan Robertson Prentice as a director

    2 pagesAP01

    Appointment of Ms Julie Mary Thomson as a director

    2 pagesAP01

    Termination of appointment of William Fulton as a director

    1 pagesTM01

    Annual return made up to Apr 12, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    13 pagesAA

    Director's details changed for Mr William Gray Fulton on Jun 20, 2011

    2 pagesCH01

    Secretary's details changed for Mr Brian Moncur on Jun 20, 2011

    1 pagesCH03

    Who are the officers of ORWELL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSE-GARVIE, Gemma
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Secretary
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    177599930001
    MACLEOD, Neil Alexander
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Director
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    ScotlandBritishRegion Tax Manager177581770001
    PRENTICE, Euan Robertson
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritishUk Financial Controller168927430001
    THOMSON, Julie Mary
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritishRegion Controller171856740001
    FULTON, William Gray
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    Secretary
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    BritishChartered Accountant146737450001
    MONCUR, Brian
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Secretary
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    146417540001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BOARDMAN, Angela
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    Director
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    BritishChartered Accountant70821770001
    CLARK, Charles Gordon
    13 Sunnyside Crescent
    Drumoak
    AB31 3EG Banchory
    Kincardineshire
    Director
    13 Sunnyside Crescent
    Drumoak
    AB31 3EG Banchory
    Kincardineshire
    BritishChartered Accountant34883750001
    FORBES, Charles Alexander
    Laurelbank
    Station Road
    AB53 4ER Turriff
    Aberdeenshire
    Director
    Laurelbank
    Station Road
    AB53 4ER Turriff
    Aberdeenshire
    ScotlandBritishManager64853260001
    FRASER, Iain
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    Director
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    ScotlandBritishAccountant45223920001
    FULTON, William Gray
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souterhead Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    United KingdomBritishChartered Accountant146737450001
    HENRY, Joseph Claude
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    Aberdeenshire
    United Kingdom
    Director
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    Aberdeenshire
    United Kingdom
    UsaUnited StatesExecutive139598660001
    KIDD, Charles
    17 Bath Street
    AB39 2DH Stonehaven
    Director
    17 Bath Street
    AB39 2DH Stonehaven
    United KingdomUnited KingdomFinance Manager81871180001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MARTIN, Burt Michael
    4817 Welford
    77401 Bellaire
    Texas
    Director
    4817 Welford
    77401 Bellaire
    Texas
    United StatesExecutive Director74615750001
    MONCUR, Brian
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    United KingdomBritishChartered Accountant118915490001
    PATRICK, Iain
    Bracken House
    Old Mugdock Road
    G63 9ET Strathblane
    Director
    Bracken House
    Old Mugdock Road
    G63 9ET Strathblane
    BritishDirector74227070001
    SEDGE, Douglas Alan
    27 Morningside Gardens
    AB10 7NR Aberdeen
    Aberdeenshire
    Director
    27 Morningside Gardens
    AB10 7NR Aberdeen
    Aberdeenshire
    United KingdomBritishExecutive Director68300200001
    SUTTIE, Dorothy Elizabeth
    Parklea North Deeside Road
    Pifodels
    AB15 9PB Aberdeen
    Director
    Parklea North Deeside Road
    Pifodels
    AB15 9PB Aberdeen
    ScotlandBritishHousewife319400003
    SUTTIE, Ian Alexander, Mr.
    Parklea North Deeside Road
    Pitfodels
    AB15 0PB Aberdeen
    Aberdeenshire
    Director
    Parklea North Deeside Road
    Pitfodels
    AB15 0PB Aberdeen
    Aberdeenshire
    ScotlandBritishDirector52794240001

    Does ORWELL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 10, 2000
    Delivered On May 20, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 20, 2000Registration of a charge (410)
    • May 30, 2000Alteration to a floating charge (466 Scot)
    • May 02, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 23, 1997
    Delivered On Jul 29, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Abacus Trust Company (Isle of Man)
    Transactions
    • Jul 29, 1997Registration of a charge (410)
    • May 31, 2000Alteration to a floating charge (466 Scot)
    • Nov 02, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Sep 04, 1996
    Delivered On Sep 12, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Niels Christian Olaf Friis & Mrs Anette Skov Friis
    Transactions
    • Sep 12, 1996Registration of a charge (410)
    • May 30, 2000Alteration to a floating charge (466 Scot)
    • May 02, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does ORWELL GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2017Due to be dissolved on
    Apr 30, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0