Company NameStromness Golf Club Limited (The)
Company StatusActive
Company NumberSC013419
CategoryPrivate Limited Company
Incorporation Date9 December 1924(99 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Colin John Macleod
Date of BirthAugust 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed16 February 2007(82 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleHealth, Safety & Environmental Advisor
Country of ResidenceScotland
Correspondence AddressSilvadale Hillside Road
Stromness
Orkney
KW16 3AH
Scotland
Secretary NameMr Colin John Macleod
NationalityScottish
StatusCurrent
Appointed12 February 2008(83 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleHs & E Advisor
Country of ResidenceScotland
Correspondence AddressSilvadale Hillside Road
Stromness
Orkney
KW16 3AH
Scotland
Director NameMr Ronald Thomson
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed05 March 2010(85 years, 3 months after company formation)
Appointment Duration14 years
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressGolf House
Ness
Stromness
KW16 3DW
Scotland
Director NameMr Shane Wilson Stanger
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed20 February 2015(90 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleBakery Manager
Country of ResidenceScotland
Correspondence Address7b Coplands Drive 7b Coplands Drive
Stromness
Orkney
KW16 3BN
Scotland
Director NameMr Scott Burns
Date of BirthJuly 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed19 November 2018(94 years after company formation)
Appointment Duration5 years, 4 months
RoleRetail Management
Country of ResidenceScotland
Correspondence AddressGolf House
Ness
Stromness
KW16 3DW
Scotland
Director NameMr Ewan Edwin McDill
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(96 years after company formation)
Appointment Duration3 years, 3 months
RoleBaker
Country of ResidenceScotland
Correspondence AddressQuildon Back Road
Stromness
KW16 3DU
Scotland
Director NameMrs Jennifer Joyce Watt
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed20 March 2023(98 years, 4 months after company formation)
Appointment Duration1 year
RoleInfection Prevention & Control Practitioner
Country of ResidenceScotland
Correspondence AddressGolf House
Ness
Stromness
KW16 3DW
Scotland
Director NameMs Fenella Mary Maclean
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(98 years, 4 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceScotland
Correspondence AddressGolf House
Ness
Stromness
KW16 3DW
Scotland
Director NameMr Andrew John Woodward
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(98 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleIT Contractor
Country of ResidenceScotland
Correspondence AddressHunto Birsay
Orkney
KW17 2LS
Scotland
Director NameMr Kenneth Inkster
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(98 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks
RoleSupervisor
Country of ResidenceScotland
Correspondence AddressMerranblo Merranblo
Stromness
Orkney
KW16 3LL
Scotland
Director NameFrederick John Groundwater
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(64 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 February 1998)
RoleFinance Administrato
Correspondence AddressBrinnigarth Innertown
Stromness
Isle Of Orkney
KW16 3JW
Scotland
Director NameElizabeth Gunn
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(64 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 October 1992)
RoleHousewife
Correspondence AddressCaledonia
Stromness
Orkney
Director NameKeith P Edinborough
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(64 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 January 1997)
RolePostman
Correspondence Address8 Springfield Crescent
Stromness
Isle Of Orkney
KW16 3AS
Scotland
Director NameIan W Argo
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(64 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 January 1996)
RoleBusinessman
Correspondence Address138 Victoria Street
Stromness
Isle Of Orkney
KW16 3BU
Scotland
Secretary NameFrederick John Groundwater
NationalityBritish
StatusResigned
Appointed31 October 1989(64 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 February 1998)
RoleCompany Director
Correspondence AddressBrinnigarth Innertown
Stromness
Isle Of Orkney
KW16 3JW
Scotland
Director NameCharles Harrold Clouston
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(67 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 October 1993)
RoleRetired
Correspondence AddressRaemoir Hillside Road
Stromness
Isle Of Orkney
KW16 3AH
Scotland
Director NameMr Graham Alexander Bevan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(68 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 05 March 2010)
RoleEducation Officer
Country of ResidenceScotland
Correspondence AddressAisgarth
Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameDavid James Garson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed13 January 1995(70 years, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 16 November 2017)
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressCloverdale
Stenness
Orkney Islands
KW16 3JX
Scotland
Director NameThomas Bain
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1996(71 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 January 1997)
RoleFarmer
Correspondence AddressArion Farm
Stromness
Orkney
Director NameJohn Flett Heddle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(72 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 February 2003)
RoleShift Supervisor Production
Country of ResidenceScotland
Correspondence Address54 Dundas Street
Stromness
Isle Of Orkney
KW16 3DA
Scotland
Director NameWilliam Black
Date of BirthNovember 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed17 January 1997(72 years, 1 month after company formation)
Appointment Duration26 years, 2 months (resigned 20 March 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Manse Park
Stromness
Isle Of Orkney
KW16 3AU
Scotland
Director NameIain Maciver
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(73 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 February 2001)
RoleDeck Officer Merchant Navy
Correspondence AddressVassblink
Quoyloo
Sandwick
Orkney
Secretary NameMr Graham Alexander Bevan
NationalityBritish
StatusResigned
Appointed20 February 1998(73 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 14 February 2008)
RoleEducation Officer
Country of ResidenceScotland
Correspondence AddressAisgarth
Back Road
Stromness
Orkney
KW16 3DS
Scotland
Director NameJohn Leask
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed11 February 2000(75 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2011)
RoleAnalytical Technician
Country of ResidenceScotland
Correspondence AddressBridgend
Stenness
Orkney
KW16 3EY
Scotland
Director NameKenneth Alexander Henderson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(75 years, 2 months after company formation)
Appointment Duration7 years (resigned 16 February 2007)
RoleSeaman
Correspondence Address19 Guardhouse Park
Stromness
Isle Of Orkney
KW16 3DP
Scotland
Director NameMalachy McFerran
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(76 years, 2 months after company formation)
Appointment Duration9 years (resigned 05 March 2010)
RoleIndependent Financial Adviser
Correspondence Address23 Alfred Street
Stromness
Isle Of Orkney
KW16 3DF
Scotland
Director NameVivienne Mabel Henderson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(78 years, 2 months after company formation)
Appointment Duration4 years (resigned 16 February 2007)
RoleDomestic Assistant
Correspondence Address19 Guardhouse Park
Stromness
Orkney
KW16 3DP
Scotland
Director NameAnn Helen Heddle
Date of BirthMarch 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed27 February 2009(84 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 February 2015)
RoleProprietress
Country of ResidenceScotland
Correspondence Address54 Dundas Street
Stromness
Orkney Isles
Director NameMrs Barbara Foulkes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(84 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 February 2014)
RoleArea Director
Country of ResidenceScotland
Correspondence AddressWest Nearhouse
Birsay
Orkney Islands
Director NameMr Colin Melvin Innes
Date of BirthJuly 1941 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed16 March 2012(87 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 November 2017)
RoleRetired Hotelier
Country of ResidenceScotland
Correspondence AddressGolf House
Ness
Stromness
KW16 3DW
Scotland
Director NameMrs Chessa Couperwhite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(88 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2017)
RoleSenior Development Manager
Country of ResidenceScotland
Correspondence AddressGolf House
Ness
Stromness
KW16 3DW
Scotland
Director NameMr Morgan Harcus
Date of BirthMarch 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed22 February 2013(88 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2020)
RolePainter Decorator
Country of ResidenceScotland
Correspondence AddressGolf House
Ness
Stromness
KW16 3DW
Scotland
Director NameMr Denis Harvey
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed19 November 2018(94 years after company formation)
Appointment Duration2 years (resigned 01 December 2020)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGolf House
Ness
Stromness
KW16 3DW
Scotland
Director NameMr Donald Alexander Johnston
Date of BirthNovember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed19 November 2018(94 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 March 2023)
RoleChief Steward
Country of ResidenceScotland
Correspondence AddressGolf House
Ness
Stromness
KW16 3DW
Scotland

Contact

Telephone01856 850772
Telephone regionOrkney

Location

Registered AddressGolf House
Ness
Stromness
KW16 3DW
Scotland
ConstituencyOrkney and Shetland
WardStromness and South Isles

Shareholders

146 at £1M. Chrystal
8.12%
Ordinary
100 at £1James Sinclair
5.56%
Ordinary
93 at £1George Stewart
5.17%
Ordinary
75 at £1Dennis Harvey
4.17%
Ordinary
60 at £1George Argo
3.34%
Ordinary
55 at £1E. Mckay
3.06%
Ordinary
51 at £1W. Brough
2.83%
Ordinary
50 at £1George Ireland
2.78%
Ordinary
50 at £1Richard Adnerson
2.78%
Ordinary
50 at £1W. Mclaren
2.78%
Ordinary
40 at £1Elizabeth Gunn
2.22%
Ordinary
35 at £1Eric Sutherland
1.95%
Ordinary
29 at £1Norris Cumming
1.61%
Ordinary
28 at £1Philip Sinclair
1.56%
Ordinary
26 at £1W. Harcus
1.45%
Ordinary
25 at £1E. Flett
1.39%
Ordinary
25 at £1John Spence
1.39%
Ordinary
25 at £1William Towers
1.39%
Ordinary
21 at £1James Knight
1.17%
Ordinary
20 at £1Anne Haque
1.11%
Ordinary
20 at £1Rachel Smith
1.11%
Ordinary
15 at £1Bryce Slater
0.83%
Ordinary
15 at £1De Lille Diament
0.83%
Ordinary
15 at £1James Stockan
0.83%
Ordinary
15 at £1Julia Wright
0.83%
Ordinary
12 at £1J. Drever
0.67%
Ordinary
11 at £1James Brown
0.61%
Ordinary
10 at £1Alfred Flett
0.56%
Ordinary
10 at £1Charles Clouston
0.56%
Ordinary
10 at £1Colin Marwick
0.56%
Ordinary
10 at £1D. Macneish
0.56%
Ordinary
10 at £1David Walker
0.56%
Ordinary
10 at £1F. Thornley
0.56%
Ordinary
10 at £1Fraser Flett
0.56%
Ordinary
10 at £1Fred Groundwater
0.56%
Ordinary
10 at £1Garson Mcgibbon
0.56%
Ordinary
10 at £1J. Knarston
0.56%
Ordinary
10 at £1J. Martin
0.56%
Ordinary
10 at £1James Robertson
0.56%
Ordinary
10 at £1James Sutherland
0.56%
Ordinary
10 at £1John Brown
0.56%
Ordinary
10 at £1John Latham
0.56%
Ordinary
10 at £1John Leask
0.56%
Ordinary
10 at £1Kathleen Ireland
0.56%
Ordinary
10 at £1Mabel Argo
0.56%
Ordinary
10 at £1Mary Young
0.56%
Ordinary
10 at £1Sean Sinclair
0.56%
Ordinary
10 at £1Stuart Young
0.56%
Ordinary
10 at £1Thomas Wishart
0.56%
Ordinary
10 at £1William Black
0.56%
Ordinary
10 at £1William Leask
0.56%
Ordinary
8 at £1John Taylor
0.44%
Ordinary
5 at £1Adrian Sharpe
0.28%
Ordinary
5 at £1Alfred Sinclair
0.28%
Ordinary
5 at £1Andrew Groundwater
0.28%
Ordinary
5 at £1Angus Sutherland
0.28%
Ordinary
5 at £1Ann Heddle
0.28%
Ordinary
5 at £1Ann Spence
0.28%
Ordinary
5 at £1Archibald Kimmett
0.28%
Ordinary
5 at £1Arthur Sinclair
0.28%
Ordinary
5 at £1Audrey Poke
0.28%
Ordinary
5 at £1B. Tulloch
0.28%
Ordinary
5 at £1Brian Corsie
0.28%
Ordinary
5 at £1Brian Sinclair
0.28%
Ordinary
5 at £1Calvin Poke
0.28%
Ordinary
5 at £1Captain Robert Sutherland
0.28%
Ordinary
5 at £1Captain Robert Sutherland Jnr
0.28%
Ordinary
5 at £1Charles Morrison
0.28%
Ordinary
5 at £1Colin Innes
0.28%
Ordinary
5 at £1Colin Macleod
0.28%
Ordinary
5 at £1D. Mathieson
0.28%
Ordinary
5 at £1David Garson
0.28%
Ordinary
5 at £1Doreen Garson
0.28%
Ordinary
5 at £1Edward Spence
0.28%
Ordinary
5 at £1Elaine Wishart
0.28%
Ordinary
5 at £1Erlend Brown
0.28%
Ordinary
5 at £1Graham Bevan
0.28%
Ordinary
5 at £1Graham Sclater
0.28%
Ordinary
5 at £1Ian Maciver
0.28%
Ordinary
5 at £1Ida Seator
0.28%
Ordinary
5 at £1Irene Sinclair
0.28%
Ordinary
5 at £1Iris Sutherland
0.28%
Ordinary
5 at £1J. Hogley
0.28%
Ordinary
5 at £1J. Tait
0.28%
Ordinary
5 at £1Jackie Thomson
0.28%
Ordinary
5 at £1James Couper
0.28%
Ordinary
5 at £1James Hutchison
0.28%
Ordinary
5 at £1James Merriman
0.28%
Ordinary
5 at £1James Walker
0.28%
Ordinary
5 at £1James Winterburn
0.28%
Ordinary
5 at £1Jean Hall
0.28%
Ordinary
5 at £1Jennifer Sharpe
0.28%
Ordinary
5 at £1John Hall
0.28%
Ordinary
5 at £1John Heddle
0.28%
Ordinary
5 at £1John Stockan
0.28%
Ordinary
5 at £1Kenneth Edinborough
0.28%
Ordinary
5 at £1Kenneth Groundwater
0.28%
Ordinary
5 at £1Kenneth Henderson
0.28%
Ordinary
5 at £1Kenny Inkster
0.28%
Ordinary
5 at £1Leona Gordon
0.28%
Ordinary
5 at £1Leonard Clouston
0.28%
Ordinary
5 at £1Leslie Rendall
0.28%
Ordinary
5 at £1Lloyd Stockan
0.28%
Ordinary
5 at £1Marcus Croy
0.28%
Ordinary
5 at £1Melvin Wick
0.28%
Ordinary
5 at £1Moira Groundwater
0.28%
Ordinary
5 at £1Norman Anderson
0.28%
Ordinary
5 at £1Oliver Tait
0.28%
Ordinary
5 at £1Phyllis Heddle
0.28%
Ordinary
5 at £1R. Mccauley
0.28%
Ordinary
5 at £1Robert Oag
0.28%
Ordinary
5 at £1Ronald Leonard
0.28%
Ordinary
5 at £1Rossalyn Leask
0.28%
Ordinary
5 at £1Sandra Sinclair
0.28%
Ordinary
5 at £1Stanley Seator
0.28%
Ordinary
5 at £1Sylvia Sutherland
0.28%
Ordinary
5 at £1Thomas Bain
0.28%
Ordinary
5 at £1Thomas Craigie
0.28%
Ordinary
5 at £1Vivienne Henderson
0.28%
Ordinary
5 at £1W. Meara
0.28%
Ordinary
5 at £1W. Mowat
0.28%
Ordinary
5 at £1W. Shearer
0.28%
Ordinary
5 at £1William Ireland
0.28%
Ordinary
4 at £1James Mcdill
0.22%
Ordinary
2 at £1D. Swanson
0.11%
Ordinary
2 at £1Eoin Harcus
0.11%
Ordinary
2 at £1Jane Welsby
0.11%
Ordinary
2 at £1N. Mckay
0.11%
Ordinary
2 at £1S. Montgomery
0.11%
Ordinary
2 at £1Walter Welsby
0.11%
Ordinary
1 at £1A. Allan
0.06%
Ordinary
1 at £1A. Green
0.06%
Ordinary
1 at £1A. Kirkness
0.06%
Ordinary
1 at £1Alan Macleod
0.06%
Ordinary
1 at £1Albert Tait
0.06%
Ordinary
1 at £1Alison Skene
0.06%
Ordinary
1 at £1Alistair Buchan
0.06%
Ordinary
1 at £1Ann Oag
0.06%
Ordinary
1 at £1Ann Robertson
0.06%
Ordinary
1 at £1Ann Sinclair
0.06%
Ordinary
1 at £1Barbara Foulkes
0.06%
Ordinary
1 at £1Bill Innes
0.06%
Ordinary
1 at £1Brian Linklater
0.06%
Ordinary
1 at £1Charles Hennessey
0.06%
Ordinary
1 at £1Chris Thomas
0.06%
Ordinary
1 at £1Christine Harcus
0.06%
Ordinary
1 at £1Daisy Sinclair
0.06%
Ordinary
1 at £1David Bell
0.06%
Ordinary
1 at £1David Gunn
0.06%
Ordinary
1 at £1David Harrold
0.06%
Ordinary
1 at £1David Tullock
0.06%
Ordinary
1 at £1Donald Johnston
0.06%
Ordinary
1 at £1Douglas Croy
0.06%
Ordinary
1 at £1Douglas Slater
0.06%
Ordinary
1 at £1Elspeth Mclellan
0.06%
Ordinary
1 at £1Erlend Grieve
0.06%
Ordinary
1 at £1F. Manson
0.06%
Ordinary
1 at £1Francesca Llewellyn White
0.06%
Ordinary
1 at £1Francis Mcginn
0.06%
Ordinary
1 at £1Glen Mclellan
0.06%
Ordinary
1 at £1Graham Garson
0.06%
Ordinary
1 at £1Graham Smith
0.06%
Ordinary
1 at £1Ian Crozier
0.06%
Ordinary
1 at £1J. Coutts
0.06%
Ordinary
1 at £1J. Firth
0.06%
Ordinary
1 at £1J. Garriock
0.06%
Ordinary
1 at £1J. Gibson
0.06%
Ordinary
1 at £1J. Johnston
0.06%
Ordinary
1 at £1J. Sinclair
0.06%
Ordinary
1 at £1John Kennedy
0.06%
Ordinary
1 at £1John Rendall
0.06%
Ordinary
1 at £1Johyn P. Taylor
0.06%
Ordinary
1 at £1Kathleen Sutherland
0.06%
Ordinary
1 at £1Kenneth Gunn
0.06%
Ordinary
1 at £1Kenneth Ross
0.06%
Ordinary
1 at £1Kenneth Slater
0.06%
Ordinary
1 at £1Kim Mcintosh
0.06%
Ordinary
1 at £1Kristopher Bevan
0.06%
Ordinary
1 at £1Lillian Ross
0.06%
Ordinary
1 at £1Lyndsay Craddock
0.06%
Ordinary
1 at £1Lynn Slater
0.06%
Ordinary
1 at £1M. Towers
0.06%
Ordinary
1 at £1Malachy Mcferran
0.06%
Ordinary
1 at £1Malcolm Burr
0.06%
Ordinary
1 at £1Michael Craigie
0.06%
Ordinary
1 at £1Michael Parkinson
0.06%
Ordinary
1 at £1Mike Rae
0.06%
Ordinary
1 at £1Morgan Harcus
0.06%
Ordinary
1 at £1Neil Mcintosh
0.06%
Ordinary
1 at £1Neil Price
0.06%
Ordinary
1 at £1Ralph Stevenson
0.06%
Ordinary
1 at £1Robert Rendall
0.06%
Ordinary
1 at £1Rod Daniels
0.06%
Ordinary
1 at £1Ronald Thomson
0.06%
Ordinary
1 at £1Rowan Mccallum
0.06%
Ordinary
1 at £1S. Pottinger
0.06%
Ordinary
1 at £1Stephen Foulkes
0.06%
Ordinary
1 at £1Stewart Crichton
0.06%
Ordinary
1 at £1Sylvia Rae
0.06%
Ordinary
1 at £1Tina Smith
0.06%
Ordinary
1 at £1Vera Slater
0.06%
Ordinary
1 at £1W. Campbell
0.06%
Ordinary
1 at £1William Seatter
0.06%
Ordinary

Financials

Year2014
Turnover£121,154
Gross Profit£43,699
Net Worth£140,912
Cash£18,884
Current Liabilities£3,658

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Charges

8 March 1999Delivered on: 17 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands of ness, stromness, orkney.
Outstanding
12 March 1981Delivered on: 2 April 1981
Persons entitled: Orkney Islands Council

Classification: Standard security
Secured details: £4,800.00.
Particulars: Stromness golf course in burgh of stromness and county of orkney.
Outstanding

Filing History

11 December 2020Termination of appointment of Morgan Harcus as a director on 1 December 2020 (1 page)
11 December 2020Appointment of Mr Ewan Edwin Mcdill as a director on 1 December 2020 (2 pages)
11 December 2020Termination of appointment of Denis Harvey as a director on 1 December 2020 (1 page)
2 December 2020Confirmation statement made on 28 October 2020 with updates (18 pages)
17 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (18 pages)
28 October 2019Termination of appointment of Elaine Wishart as a director on 18 October 2019 (1 page)
8 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
21 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
21 November 2018Appointment of Mr Donald Alexander Johnston as a director on 19 November 2018 (2 pages)
21 November 2018Appointment of Mr Denis Harvey as a director on 19 November 2018 (2 pages)
21 November 2018Appointment of Mr Scott Burns as a director on 19 November 2018 (2 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
29 November 2017Termination of appointment of David James Garson as a director on 16 November 2017 (1 page)
29 November 2017Termination of appointment of David James Garson as a director on 16 November 2017 (1 page)
29 November 2017Termination of appointment of Chessa Couperwhite as a director on 16 November 2017 (1 page)
29 November 2017Termination of appointment of Chessa Couperwhite as a director on 16 November 2017 (1 page)
29 November 2017Termination of appointment of Alfred Knowles Sinclair as a director on 16 November 2017 (1 page)
29 November 2017Termination of appointment of Colin Melvin Innes as a director on 16 November 2017 (1 page)
29 November 2017Confirmation statement made on 31 October 2017 with updates (18 pages)
29 November 2017Confirmation statement made on 31 October 2017 with updates (18 pages)
29 November 2017Termination of appointment of Alfred Knowles Sinclair as a director on 16 November 2017 (1 page)
29 November 2017Termination of appointment of Colin Melvin Innes as a director on 16 November 2017 (1 page)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (19 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates (19 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,799
(26 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,799
(26 pages)
26 November 2015Appointment of Mr Shane Wilson Stanger as a director on 20 February 2015 (2 pages)
26 November 2015Termination of appointment of Ann Helen Heddle as a director on 20 February 2015 (1 page)
26 November 2015Termination of appointment of Ann Helen Heddle as a director on 20 February 2015 (1 page)
26 November 2015Appointment of Mr Shane Wilson Stanger as a director on 20 February 2015 (2 pages)
17 March 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
17 March 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
17 November 2014Termination of appointment of Barbara Foulkes as a director on 21 February 2014 (1 page)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,798
(27 pages)
17 November 2014Termination of appointment of Barbara Foulkes as a director on 21 February 2014 (1 page)
17 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,798
(27 pages)
25 March 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
25 March 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
9 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,797
(27 pages)
9 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,797
(27 pages)
8 January 2014Appointment of Mr Morgan Harcus as a director (2 pages)
8 January 2014Termination of appointment of John Stevenson as a director (1 page)
8 January 2014Termination of appointment of John Stevenson as a director (1 page)
8 January 2014Appointment of Mrs Chessa Couperwhite as a director (2 pages)
8 January 2014Appointment of Mrs Chessa Couperwhite as a director (2 pages)
8 January 2014Appointment of Mr Morgan Harcus as a director (2 pages)
8 March 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
8 March 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
23 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (26 pages)
23 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (26 pages)
27 November 2012Termination of appointment of Melvin Wick as a director (1 page)
27 November 2012Appointment of Mr Colin Melvin Innes as a director (2 pages)
27 November 2012Termination of appointment of Melvin Wick as a director (1 page)
27 November 2012Appointment of Mr Colin Melvin Innes as a director (2 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (27 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (27 pages)
2 November 2011Termination of appointment of John Leask as a director (1 page)
2 November 2011Termination of appointment of John Leask as a director (1 page)
16 March 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
16 March 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (27 pages)
29 November 2010Appointment of Mr Lloyd Stockan as a director (2 pages)
29 November 2010Appointment of Mr John Ralph Stevenson as a director (2 pages)
29 November 2010Director's details changed for Mr Colin John Macleod on 31 October 2010 (2 pages)
29 November 2010Appointment of Mrs Elaine Wishart as a director (2 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (27 pages)
29 November 2010Appointment of Mrs Elaine Wishart as a director (2 pages)
29 November 2010Director's details changed for Mr Colin John Macleod on 31 October 2010 (2 pages)
29 November 2010Appointment of Mr Ronald Thomson as a director (2 pages)
29 November 2010Appointment of Mr Lloyd Stockan as a director (2 pages)
29 November 2010Appointment of Mr Ronald Thomson as a director (2 pages)
29 November 2010Appointment of Mr John Ralph Stevenson as a director (2 pages)
27 November 2010Director's details changed for Alfred Knowles Sinclair on 31 October 2010 (2 pages)
27 November 2010Termination of appointment of Malachy Mcferran as a director (1 page)
27 November 2010Director's details changed for David James Garson on 31 October 2010 (2 pages)
27 November 2010Director's details changed for David James Garson on 31 October 2010 (2 pages)
27 November 2010Director's details changed for Melvin Sinclair Wick on 31 October 2010 (2 pages)
27 November 2010Termination of appointment of Malachy Mcferran as a director (1 page)
27 November 2010Director's details changed for William Black on 31 October 2010 (2 pages)
27 November 2010Director's details changed for John Leask on 31 October 2010 (2 pages)
27 November 2010Termination of appointment of Eric Sutherland as a director (1 page)
27 November 2010Termination of appointment of Douglas Slater as a director (1 page)
27 November 2010Termination of appointment of Graham Bevan as a director (1 page)
27 November 2010Director's details changed for Melvin Sinclair Wick on 31 October 2010 (2 pages)
27 November 2010Termination of appointment of Eric Sutherland as a director (1 page)
27 November 2010Director's details changed for Alfred Knowles Sinclair on 31 October 2010 (2 pages)
27 November 2010Director's details changed for William Black on 31 October 2010 (2 pages)
27 November 2010Director's details changed for John Leask on 31 October 2010 (2 pages)
27 November 2010Termination of appointment of Douglas Slater as a director (1 page)
27 November 2010Termination of appointment of Graham Bevan as a director (1 page)
24 March 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
24 March 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
23 February 2010Appointment of Barbara Foulkes as a director (2 pages)
23 February 2010Appointment of Ann Helen Heddle as a director (2 pages)
23 February 2010Appointment of Barbara Foulkes as a director (2 pages)
23 February 2010Appointment of Ann Helen Heddle as a director (2 pages)
3 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (28 pages)
3 February 2010Director's details changed for Melvin Sinclair Wick on 31 October 2009 (4 pages)
3 February 2010Director's details changed for David James Garson on 31 October 2009 (4 pages)
3 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (28 pages)
3 February 2010Director's details changed for David James Garson on 31 October 2009 (4 pages)
3 February 2010Director's details changed for Melvin Sinclair Wick on 31 October 2009 (4 pages)
20 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
20 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
20 May 2009Amended accounts made up to 31 October 2007 (7 pages)
20 May 2009Amended accounts made up to 31 October 2007 (7 pages)
12 November 2008Return made up to 31/10/08; full list of members (13 pages)
12 November 2008Return made up to 31/10/08; full list of members (13 pages)
3 November 2008Appointment terminated secretary graham bevan (1 page)
3 November 2008Appointment terminated secretary graham bevan (1 page)
29 October 2008Secretary appointed mr colin john macleod (1 page)
29 October 2008Secretary appointed mr colin john macleod (1 page)
27 October 2008Director appointed mr douglas slater (1 page)
27 October 2008Director's change of particulars / colin mcleod / 26/10/2008 (2 pages)
27 October 2008Director's change of particulars / colin mcleod / 26/10/2008 (2 pages)
27 October 2008Director appointed mr douglas slater (1 page)
26 February 2008Full accounts made up to 31 October 2007 (6 pages)
26 February 2008Full accounts made up to 31 October 2007 (6 pages)
28 November 2007Return made up to 31/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
28 November 2007Return made up to 31/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
23 February 2007Full accounts made up to 31 October 2006 (6 pages)
23 February 2007Full accounts made up to 31 October 2006 (6 pages)
7 December 2006Return made up to 31/10/06; change of members (16 pages)
7 December 2006Return made up to 31/10/06; change of members (16 pages)
7 March 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
7 March 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
29 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 March 2005Full accounts made up to 31 October 2004 (6 pages)
30 March 2005Full accounts made up to 31 October 2004 (6 pages)
22 November 2004Return made up to 31/10/04; change of members (14 pages)
22 November 2004Return made up to 31/10/04; change of members (14 pages)
14 July 2004Full accounts made up to 31 October 2003 (9 pages)
14 July 2004Full accounts made up to 31 October 2003 (9 pages)
17 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
12 August 2003Full accounts made up to 31 October 2002 (9 pages)
12 August 2003Full accounts made up to 31 October 2002 (9 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
14 January 2003Return made up to 31/10/02; change of members (12 pages)
14 January 2003Return made up to 31/10/02; change of members (12 pages)
30 August 2002Full accounts made up to 31 October 2001 (6 pages)
30 August 2002Full accounts made up to 31 October 2001 (6 pages)
23 November 2001Return made up to 31/10/01; full list of members (14 pages)
23 November 2001Return made up to 31/10/01; full list of members (14 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
16 February 2001Full accounts made up to 31 October 2000 (6 pages)
16 February 2001Full accounts made up to 31 October 2000 (6 pages)
15 November 2000Return made up to 31/10/00; no change of members (10 pages)
15 November 2000Return made up to 31/10/00; no change of members (10 pages)
31 July 2000Full accounts made up to 31 October 1999 (6 pages)
31 July 2000Full accounts made up to 31 October 1999 (6 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
8 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 March 1999Partic of mort/charge * (5 pages)
17 March 1999Partic of mort/charge * (5 pages)
12 February 1999Full accounts made up to 31 October 1998 (9 pages)
12 February 1999Full accounts made up to 31 October 1998 (9 pages)
17 November 1998Ad 01/11/97-31/10/98 £ si 20@1=20 £ ic 1763/1783 (2 pages)
17 November 1998Ad 01/11/97-31/10/98 £ si 20@1=20 £ ic 1763/1783 (2 pages)
17 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
17 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
28 July 1998Full accounts made up to 31 October 1997 (6 pages)
28 July 1998Full accounts made up to 31 October 1997 (6 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998New secretary appointed (2 pages)
3 December 1997Ad 30/11/96-31/10/97 £ si 20@1=20 £ ic 1743/1763 (2 pages)
3 December 1997Return made up to 31/10/97; full list of members (12 pages)
3 December 1997Ad 30/11/96-31/10/97 £ si 20@1=20 £ ic 1743/1763 (2 pages)
3 December 1997Return made up to 31/10/97; full list of members (12 pages)
1 July 1997Full accounts made up to 31 October 1996 (6 pages)
1 July 1997Full accounts made up to 31 October 1996 (6 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
3 December 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 1996Director resigned;new director appointed (2 pages)
5 February 1996Full accounts made up to 31 October 1995 (2 pages)
5 February 1996Full accounts made up to 31 October 1995 (2 pages)
5 February 1996Director resigned;new director appointed (2 pages)
15 November 1995Return made up to 31/10/95; full list of members (12 pages)
15 November 1995Return made up to 31/10/95; full list of members (12 pages)
9 June 1995Full accounts made up to 31 October 1994 (4 pages)
9 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Full accounts made up to 31 October 1994 (4 pages)
9 June 1995Director resigned;new director appointed (2 pages)