Orcagel Company Limited PETERHEAD


Orcagel Company Limited is a private limited company registered at Blackhouse Circle, Blackhouse Industrial Estate, Peterhead AB42 1BN. Its total net worth is valued to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2020-03-27, this 4-year-old company is run by 3 directors.
Director Doug C., appointed on 27 March 2020. Director Greg C., appointed on 27 March 2020. Director Mark W., appointed on 27 March 2020.
The company is officially categorised as "manufacture of other chemical products n.e.c." (SIC code: 20590), "manufacture of soap and detergents" (Standard Industrial Classification code: 20411).
The last confirmation statement was sent on 2023-09-07 and the deadline for the following filing is 2024-09-21. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Orcagel Company Limited Address / Contact

Office Address Blackhouse Circle
Office Address2 Blackhouse Industrial Estate
Town Peterhead
Post code AB42 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC658374
Date of Incorporation Fri, 27th Mar 2020
Industry Manufacture of other chemical products n.e.c.
Industry Manufacture of soap and detergents
End of financial Year 31st December
Company age 4 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Doug C.

Position: Director

Appointed: 27 March 2020

Greg C.

Position: Director

Appointed: 27 March 2020

Mark W.

Position: Director

Appointed: 27 March 2020

Eric H.

Position: Director

Appointed: 01 October 2020

Resigned: 30 November 2021

Allister F.

Position: Director

Appointed: 01 October 2020

Resigned: 30 November 2021

Lloyd F.

Position: Director

Appointed: 01 October 2020

Resigned: 30 November 2021

Carl F.

Position: Director

Appointed: 01 October 2020

Resigned: 30 November 2021

Christopher C.

Position: Director

Appointed: 27 March 2020

Resigned: 01 October 2020

Garth W.

Position: Director

Appointed: 27 March 2020

Resigned: 02 June 2023

People with significant control

The register of PSCs that own or control the company is made up of 7 names. As BizStats found, there is Doug C. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Greg C. This PSC has significiant influence or control over the company,. Then there is Mark W., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Doug C.

Notified on 27 March 2020
Nature of control: significiant influence or control

Greg C.

Notified on 27 March 2020
Nature of control: significiant influence or control

Mark W.

Notified on 30 November 2021
Nature of control: significiant influence or control

Carl F.

Notified on 1 October 2020
Ceased on 30 November 2021
Nature of control: significiant influence or control

Lloyd F.

Notified on 1 October 2020
Ceased on 30 November 2021
Nature of control: significiant influence or control

Mark W.

Notified on 27 March 2020
Ceased on 1 October 2020
Nature of control: significiant influence or control

Garth W.

Notified on 27 March 2020
Ceased on 1 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand240 387129 63178 13636 100
Current Assets3 331 6051 261 721749 918840 253
Debtors618 157658 890310 201416 617
Net Assets Liabilities  -941 930-778 038
Other Debtors26 350230 38615 17827 059
Property Plant Equipment5 273138 370204 255377 253
Total Inventories2 473 061473 200361 581387 536
Other
Accumulated Amortisation Impairment Intangible Assets4 90410 05118 73426 667
Accumulated Depreciation Impairment Property Plant Equipment7275 24541 8888 650
Average Number Employees During Period1291313
Creditors3 281 5802 169 8361 907 7721 551 830
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 7811 9849 755
Disposals Property Plant Equipment 6 00042 16594 188
Finance Lease Liabilities Present Value Total   123 244
Fixed Assets21 205152 017215 924386 819
Increase Decrease In Property Plant Equipment   217 172
Increase From Amortisation Charge For Year Intangible Assets4 9045 1478 6837 933
Increase From Depreciation Charge For Year Property Plant Equipment7276 29938 62757 435
Intangible Assets15 93213 64711 6699 566
Intangible Assets Gross Cost20 83623 69830 40336 233
Net Current Assets Liabilities50 025-908 115-1 157 854386 973
Other Creditors1 257 321128 871150 72636 906
Other Taxation Social Security Payable138 686319 047249 99892 242
Property Plant Equipment Gross Cost6 000143 615246 143466 821
Total Additions Including From Business Combinations Intangible Assets20 8362 8626 7055 830
Total Additions Including From Business Combinations Property Plant Equipment6 000143 615144 693314 866
Total Assets Less Current Liabilities71 230-756 098-941 930773 792
Trade Creditors Trade Payables70 061132 73495 129271 216
Trade Debtors Trade Receivables591 807428 504295 023389 558

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Company name changed orcagel company LIMITEDcertificate issued on 01/11/23
filed on: 1st, November 2023
Free Download (3 pages)
Resolution of change of name

Company search