Orion Engineering Services Limited


Orion Engineering Services started in year 1986 as Private Limited Company with registration number SC098014. The Orion Engineering Services company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in at Orion House. Postal code: IV2 6AA.

Currently there are 5 directors in the the company, namely Alasdair N., Dawn M. and Paul S. and others. In addition one secretary - Mark D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Orion Engineering Services Limited Address / Contact

Office Address Orion House
Office Address2 Castleheather, Inverness
Town
Post code IV2 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC098014
Date of Incorporation Tue, 25th Mar 1986
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Alasdair N.

Position: Director

Appointed: 01 February 2020

Mark D.

Position: Secretary

Appointed: 01 February 2020

Dawn M.

Position: Director

Appointed: 01 February 2020

Paul S.

Position: Director

Appointed: 01 September 2016

Duncan M.

Position: Director

Appointed: 01 September 2016

Alan S.

Position: Director

Appointed: 31 December 1988

Linda S.

Position: Secretary

Resigned: 01 September 2000

Lynne S.

Position: Director

Appointed: 20 December 2011

Resigned: 01 December 2016

Dawn M.

Position: Secretary

Appointed: 23 December 2010

Resigned: 01 February 2020

Paul S.

Position: Director

Appointed: 31 January 2007

Resigned: 23 December 2010

Donald W.

Position: Director

Appointed: 07 November 2005

Resigned: 31 January 2007

Keith M.

Position: Director

Appointed: 22 March 2005

Resigned: 14 November 2017

Brian U.

Position: Director

Appointed: 28 November 2003

Resigned: 31 January 2007

Barry C.

Position: Director

Appointed: 28 October 2002

Resigned: 23 December 2010

Ian M.

Position: Director

Appointed: 17 October 2002

Resigned: 01 December 2015

Paul S.

Position: Secretary

Appointed: 01 September 2000

Resigned: 23 December 2010

John D.

Position: Director

Appointed: 02 August 1990

Resigned: 31 January 2007

Joseph R.

Position: Director

Appointed: 03 April 1989

Resigned: 13 June 1998

Linda S.

Position: Director

Appointed: 31 December 1988

Resigned: 11 January 2006

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Alan S. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares.

Alan S.

Notified on 15 October 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 16th, October 2023
Free Download (43 pages)

Company search

Advertisements