ORBITAL SOFTWARE HOLDINGS PLC
Overview
| Company Name | ORBITAL SOFTWARE HOLDINGS PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | SC210686 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ORBITAL SOFTWARE HOLDINGS PLC?
- Information technology consultancy activities (62020) / Information and communication
Where is ORBITAL SOFTWARE HOLDINGS PLC located?
| Registered Office Address | 2nd Floor North Saltire Court 20 Castle Terrace EH1 2EN Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ORBITAL SOFTWARE HOLDINGS PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ORBITAL SOFTWARE HOLDINGS PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Aug 30, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Aug 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Aug 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * 37 Queen Street Edinburgh EH2 1JX* on Apr 25, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 30, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Aug 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Andrew Lloyd Michuda on Aug 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Barry Keith Mence on Aug 30, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Who are the officers of ORBITAL SOFTWARE HOLDINGS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SERVICE, Graham Andrew | Secretary | Eagle Lodge Mile Path Hook Heath GU22 0JX Woking Surrey | British | 36583520001 | ||||||
| KARIMJEE, Arif | Director | 8 South Farm Lane GU19 5NT Bagshot Surrey | England | British | 68716160024 | |||||
| MENCE, Barry Keith | Director | Caravaggio Court Tigne Point Sliema Tsbi Tpo1 Malta | Malta | British | 40369130010 | |||||
| MICHUDA, Andrew Lloyd | Director | 13635 Duluth Drive 55124 Apple Valley Minnesota | United States | American | 79281300001 | |||||
| SAYWOOD, Joan Carol | Secretary | 27 Corbiehill Avenue EH4 5DX Edinburgh | British | 44275890001 | ||||||
| SWAN, John Beveridge | Secretary | 3 Grange View EH49 7HY Linlithgow West Lothian | British | 77507280001 | ||||||
| TROMBALA, Stephen Andrew | Secretary | 26 (2f1) Newington Road EH9 1QS Edinburgh | British | 56433830001 | ||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| DAVIS, Andrew Broughton | Director | 570 Lanark Road West EH14 7BN Balerno Midlothian | Scotland | United Kingdom | 44219270001 | |||||
| DORREN, Kevin | Director | 16 Braid Crescent EH10 6AU Edinburgh Midlothian | British | 64576040001 | ||||||
| GRAY, Brian Dunlop | Director | 10 Hoghill Court East Calder EH53 0QA Livingston West Lothian | Scotland | British | 43460210001 | |||||
| GRAY, Derek James | Director | Redcroft 44 Cramond Road North EH4 6JA Edinburgh Midlothian | British | 72260190001 | ||||||
| KALLUS, Ernst Paul | Director | 15a Buckingham Terrace EH4 3AA Edinburgh Lothian | United Kingdom | British | 71729930002 | |||||
| RITCHIE, Ian Cleland | Director | Coppertop Green Lane EH18 1HE Lasswade Midlothian | Scotland | British | 1378450002 | |||||
| SAYWOOD, Joan Carol | Director | 27 Corbiehill Avenue EH4 5DX Edinburgh | Uk | British | 44275890001 | |||||
| SMEATON, Calum | Director | Flat 2f1 36 William Street EH3 7LJ Edinburgh Midlothian | British | 64631260001 | ||||||
| SWAN, John Beveridge | Director | 3 Grange View EH49 7HY Linlithgow West Lothian | Scotland | British | 77507280001 | |||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 | |||||||
| MD SECRETARIES LIMITED | Nominee Director | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 |
Who are the persons with significant control of ORBITAL SOFTWARE HOLDINGS PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sopheon Plc | Aug 30, 2016 | Guildford Road West End GU24 9PW Woking Dorna House One Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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