Background WavePink WaveYellow Wave

ORB INTERNATIONAL KMS LIMITED (SC167094)

ORB INTERNATIONAL KMS LIMITED (SC167094) is an active UK company. incorporated on 17 July 1996. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. ORB INTERNATIONAL KMS LIMITED has been registered for 29 years. Current directors include SMITH, Karen, SMITH, Michael John.

Company Number
SC167094
Status
active
Type
ltd
Incorporated
17 July 1996
Age
29 years
Address
The Orion Building 1 Broomloan Place, Glasgow, G51 2JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
SMITH, Karen, SMITH, Michael John
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORB INTERNATIONAL KMS LIMITED

ORB INTERNATIONAL KMS LIMITED is an active company incorporated on 17 July 1996 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. ORB INTERNATIONAL KMS LIMITED was registered 29 years ago.(SIC: 46190)

Status

active

Active since 29 years ago

Company No

SC167094

LTD Company

Age

29 Years

Incorporated 17 July 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

IAN MCLAUCHLAN ASSOCIATES LIMITED
From: 10 October 1997To: 2 July 2002
IMA HOLDINGS LIMITED
From: 17 October 1996To: 10 October 1997
HBJ 310 LIMITED
From: 17 July 1996To: 17 October 1996
Contact
Address

The Orion Building 1 Broomloan Place Ibrox Business Park Glasgow, G51 2JR,

Previous Addresses

Unit 6, Claremont Centre Durham Street Glasgow Lanarkshire G41 1BS
From: 17 July 1996To: 21 December 2018
Timeline

6 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Apr 10
Loan Secured
May 17
Loan Secured
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SMITH, Karen

Active
1 Broomloan Place, GlasgowG51 2JR
Secretary
Appointed 28 Jun 2002

SMITH, Karen

Active
1 Broomloan Place, GlasgowG51 2JR
Born April 1968
Director
Appointed 01 Sept 1997

SMITH, Michael John

Active
1 Broomloan Place, GlasgowG51 2JR
Born August 1968
Director
Appointed 05 Nov 1996

SMITH, Audrey Hastings

Resigned
7 Douglas Crescent, EdinburghEH12 5BB
Secretary
Appointed 23 Oct 1996
Resigned 28 Jun 2002

HBJ SECRETARIAL LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate secretary
Appointed 17 Jul 1996
Resigned 23 Oct 1996

ANDERSON, John Crawford

Resigned
Old Third, AuchterarderPH3 1NJ
Born December 1961
Director
Appointed 01 May 2006
Resigned 31 Mar 2010

MCLAUCHLAN, Ian

Resigned
18 Kaimes Road, EdinburghEH12 6JS
Born April 1942
Director
Appointed 23 Oct 1996
Resigned 28 Jun 2002

SMITH, Audrey Hastings

Resigned
7 Douglas Crescent, EdinburghEH12 5BB
Born June 1958
Director
Appointed 23 Oct 1996
Resigned 28 Jun 2002

WHITTLE, Brian

Resigned
155 Welbeck Crescent, TroonKA10 6AP
Born April 1964
Director
Appointed 18 Sept 2000
Resigned 28 Jun 2002

HENDERSON BOYD JACKSON LIMITED

Resigned
Exchange Tower, EdinburghEH3 8EH
Corporate director
Appointed 17 Jul 1996
Resigned 23 Oct 1996

Persons with significant control

1

Sandyford Place, GlasgowG3 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
410(Scot)410(Scot)
Accounts With Accounts Type Small
17 September 2002
AAAnnual Accounts
Resolution
10 September 2002
RESOLUTIONSResolutions
Resolution
10 September 2002
RESOLUTIONSResolutions
Resolution
10 September 2002
RESOLUTIONSResolutions
Legacy
20 August 2002
419a(Scot)419a(Scot)
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
225Change of Accounting Reference Date
Legacy
5 July 2002
155(6)a155(6)a
Certificate Change Of Name Company
2 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
13 March 2002
AAAnnual Accounts
Memorandum Articles
15 February 2002
MEM/ARTSMEM/ARTS
Legacy
15 February 2002
123Notice of Increase in Nominal Capital
Resolution
15 February 2002
RESOLUTIONSResolutions
Resolution
15 February 2002
RESOLUTIONSResolutions
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
17 October 2000
288cChange of Particulars
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
10 December 1997
288cChange of Particulars
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
15 October 1997
88(3)88(3)
Legacy
15 October 1997
88(2)R88(2)R
Certificate Change Of Name Company
9 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1997
410(Scot)410(Scot)
Legacy
29 November 1996
288aAppointment of Director or Secretary
Statement Of Affairs
29 November 1996
SASA
Legacy
29 November 1996
88(2)R88(2)R
Memorandum Articles
29 November 1996
MEM/ARTSMEM/ARTS
Resolution
29 November 1996
RESOLUTIONSResolutions
Resolution
29 November 1996
RESOLUTIONSResolutions
Resolution
29 November 1996
RESOLUTIONSResolutions
Legacy
29 November 1996
225Change of Accounting Reference Date
Legacy
29 November 1996
287Change of Registered Office
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1996
123Notice of Increase in Nominal Capital
Incorporation Company
17 July 1996
NEWINCIncorporation