Company Information for ORDEP LOGISTICS LIMITED
THE VISION BUILDING, 20 GREENMARKET, DUNDEE, DD1 4QB,
|
Company Registration Number
SC310323
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ORDEP LOGISTICS LIMITED | ||
Legal Registered Office | ||
THE VISION BUILDING 20 GREENMARKET DUNDEE DD1 4QB Other companies in AB56 | ||
Previous Names | ||
|
Company Number | SC310323 | |
---|---|---|
Company ID Number | SC310323 | |
Date formed | 2006-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2014 | |
Account next due | 05/01/2016 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-06 07:03:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE ALEXANDRA MCMILLAN |
||
PETER MCMILLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREELANCE EURO CONTRACTING LIMITED |
Company Secretary | ||
ALEXANDER GEORGE ROBERTSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARDENWOOD LIMITED | Director | 2015-11-30 | CURRENT | 2015-10-05 | Dissolved 2017-11-28 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 1A CLUNY SQUARE BUCKIE MORAY AB56 1AH | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/15 FULL LIST | |
AA | 05/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/14 FULL LIST | |
AA | 05/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/13 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE ALEXANDRA MCMILLAN / 16/10/2010 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MCMILLAN / 01/10/2009 | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER MCMILLAN / 01/12/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LOUISE MCMILLAN / 01/12/2007 | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM, BON ACCORD HOUSE, RIVERSIDE, DRIVE, ABERDEEN, ABERDEENSHIRE, AB11 7SL | |
CERTNM | COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMCCCXCVI) LIMITED CERTIFICATE ISSUED ON 13/03/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 05/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-04-02 |
Petitions to Wind Up (Companies) | 2015-11-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORDEP LOGISTICS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ORDEP LOGISTICS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ORDEP LOGISTICS LIMITED | Event Date | 2019-03-27 |
I, Shona Joanne Campbell , The Vision Building, 20 Greenmarket, Dundee , hereby give notice that on 27 March 2019 , I was appointed Liquidator of ORDEP LOGISTICS LIMITED by a resolution of a meeting of creditors held on 27 March 2019. A liquidation committee was not established at the meeting of creditors held on 27 March 2019, and I do not intend to summon a meeting to establish a liquidation committee unless requested to do so by one tenth in value of the company's creditors. Shona Campbell : Liquidator : Office Holder's Number: 22050 : Henderson Loggie CA : The Vision Building, 20 Greenmarket, Dundee DD1 4QB : Email: insolvency@hlca.co.uk : | |||
Initiating party | Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | ORDEP LOGISTICS LIMITED | Event Date | 2015-10-28 |
On 28 October 2015 , a petition was presented to Elgin Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Ordep Logistics Limited, 1A Cluny Square, Buckie AB56 1AH (registered office) (company registration number SC310323) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Elgin Sheriff Court, High Street, Elgin within 8 days of intimation, service and advertisement. A D Smith : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1070122/ARG : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |