Company NameTODS Of Orkney Limited
DirectorsCatriona Fraser and Irene Conn Archer
Company StatusActive
Company NumberSC016224
CategoryPrivate Limited Company
Incorporation Date4 December 1930(93 years, 5 months ago)
Previous NameTod Holdings Limited

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Catriona Fraser
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(82 years, 4 months after company formation)
Appointment Duration11 years
RoleNon Executive Director
Country of ResidenceWales
Correspondence Address10 Broughton Place Lane
Edinburgh
EH1 3RS
Scotland
Director NameMs Irene Conn Archer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(85 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Broughton Place Lane
Edinburgh
EH1 3RS
Scotland
Secretary NameMiss Sandra Moncur
StatusCurrent
Appointed01 April 2017(86 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address10 Broughton Place Lane
Edinburgh
EH1 3RS
Scotland
Director NameJohn Blyde
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1988(57 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 1990)
RoleMarketing Director
Correspondence Address12 Broughton Place
Edinburgh
Midlothian
EH1 3RX
Scotland
Director NameMr Gilbert Baird Archer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1989(58 years, 1 month after company formation)
Appointment Duration28 years, 7 months (resigned 17 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Succoth Park
Edinburgh
EH12 6BX
Scotland
Director NameJohn Blyde
NationalityBritish
StatusResigned
Appointed17 January 1989(58 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 January 1990)
RoleCompany Director
Correspondence Address12 Eton Terrace
Edinburgh
Midlothian
EH4 1QD
Scotland
Director NameFred Harray
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1989(58 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressAnzio Villa
Kirkwall
Director NamePatricia Margaret Melville
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1989(58 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 1996)
RoleAccountant
Correspondence Address27 Stuart Wynd
Corstorphine
Edinburgh
Midlothian
EH12 8XU
Scotland
Secretary NamePatricia Margaret Melville
NationalityBritish
StatusResigned
Appointed17 January 1989(58 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 January 1994)
RoleCompany Director
Correspondence Address27 Stuart Wynd
Corstorphine
Edinburgh
Midlothian
EH12 8XU
Scotland
Director NameJohn Harrison Macfie
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(63 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 July 2006)
RoleWriter To The Signet
Correspondence AddressThe Hirsel
6 Coates Cottages
Coates, Longniddry
East Lothian
EH32 0PL
Scotland
Secretary NameAngela June Price
NationalityBritish
StatusResigned
Appointed01 February 1994(63 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2000)
RoleAccountant
Country of ResidenceScotland
Correspondence Address115 High Street
Bonnyrigg
Midlothian
EH19 2ET
Scotland
Director NameJames Wilson Stockan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(63 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 April 2003)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Victoria Street
Stromness
Orkney
Isle Of Orkney
KW16 3BU
Scotland
Director NameAngela June Price
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(69 years, 4 months after company formation)
Appointment Duration13 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 High Street
Bonnyrigg
Midlothian
EH19 2ET
Scotland
Secretary NameRuth Liness Lothian
NationalityBritish
StatusResigned
Appointed01 April 2000(69 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address82/3 West Ferryfield
Edinburgh
Midlothian
EH5 2PU
Scotland
Director NameMr Edward Wight
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(72 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 March 2013)
RoleProduction & Sales Director
Country of ResidenceScotland
Correspondence Address2 Allanshaw Street
Hamilton
Lanarkshire
ML3 6NJ
Scotland
Secretary NameAngela June Price
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(73 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 High Street
Bonnyrigg
Midlothian
EH19 2ET
Scotland
Director NameMs Irene Conn Archer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(82 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2015)
RoleNon Executive Director
Country of ResidenceFrance
Correspondence Address10 Broughton Place Lane
Edinburgh
EH1 3RS
Scotland
Director NameMrs Irene Archer
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(82 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 August 2017)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address10 Broughton Place Lane
Edinburgh
EH1 3RS
Scotland
Secretary NameMrs Irene Archer
StatusResigned
Appointed01 April 2013(82 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2017)
RoleCompany Director
Correspondence Address10 Broughton Place Lane
Edinburgh
EH1 3RS
Scotland

Contact

Websitestockans.com
Telephone01856 850873
Telephone regionOrkney

Location

Registered Address10 Broughton Place Lane
Edinburgh
EH1 3RS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

56.5k at £1Gilbert B. Archer
43.55%
Ordinary
25k at £1Irene Archer
19.26%
Ordinary
24.1k at £1Irene C. Archer
18.59%
Ordinary
24.1k at £1Mrs Catriona Fraser
18.59%
Ordinary

Financials

Year2014
Net Worth£5,468,853
Cash£617,938
Current Liabilities£23,204

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
4 November 2019Secretary's details changed for Miss Sandra Moncur on 4 November 2019 (1 page)
13 February 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 30 September 2017 (13 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
14 September 2017Notification of Irene Conn Archer as a person with significant control on 17 August 2017 (2 pages)
14 September 2017Change of details for Mrs Catriona Fraser as a person with significant control on 17 August 2017 (2 pages)
14 September 2017Cessation of Gilbert Baird Archer as a person with significant control on 17 August 2017 (1 page)
14 September 2017Change of details for Mrs Catriona Fraser as a person with significant control on 17 August 2017 (2 pages)
14 September 2017Notification of Irene Conn Archer as a person with significant control on 17 August 2017 (2 pages)
14 September 2017Termination of appointment of Irene Archer as a director on 17 August 2017 (1 page)
14 September 2017Termination of appointment of Gilbert Baird Archer as a director on 17 August 2017 (1 page)
14 September 2017Termination of appointment of Irene Archer as a director on 17 August 2017 (1 page)
14 September 2017Notification of Irene Conn Archer as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Cessation of Gilbert Baird Archer as a person with significant control on 17 August 2017 (1 page)
14 September 2017Cessation of Gilbert Baird Archer as a person with significant control on 14 September 2017 (1 page)
14 September 2017Termination of appointment of Gilbert Baird Archer as a director on 17 August 2017 (1 page)
10 June 2017Accounts for a small company made up to 30 September 2016 (5 pages)
10 June 2017Accounts for a small company made up to 30 September 2016 (5 pages)
3 April 2017Appointment of Miss Sandra Moncur as a secretary on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Irene Archer as a secretary on 31 March 2017 (1 page)
3 April 2017Appointment of Miss Sandra Moncur as a secretary on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Irene Archer as a secretary on 31 March 2017 (1 page)
26 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
14 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
14 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
21 March 2016Appointment of Miss Irene Conn Archer as a director on 9 March 2016 (2 pages)
21 March 2016Appointment of Miss Irene Conn Archer as a director on 9 March 2016 (2 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 129,772
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 129,772
(4 pages)
31 August 2015Termination of appointment of Irene Conn Archer as a director on 31 August 2015 (1 page)
31 August 2015Termination of appointment of Irene Conn Archer as a director on 31 August 2015 (1 page)
9 June 2015Accounts for a small company made up to 30 September 2014 (8 pages)
9 June 2015Accounts for a small company made up to 30 September 2014 (8 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 129,772
(5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 129,772
(5 pages)
5 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
5 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 129,772
(5 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 129,772
(5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
4 April 2013Appointment of Ms Irene Conn Archer as a director (2 pages)
4 April 2013Appointment of Mrs Catriona Fraser as a director (2 pages)
4 April 2013Director's details changed for Mrs Irene Archer on 1 April 2013 (2 pages)
4 April 2013Appointment of Mrs Irene Archer as a director (2 pages)
4 April 2013Director's details changed for Mrs Irene Archer on 1 April 2013 (2 pages)
4 April 2013Appointment of Mrs Irene Archer as a secretary (1 page)
4 April 2013Appointment of Mrs Irene Archer as a secretary (1 page)
4 April 2013Director's details changed for Mrs Irene Archer on 1 April 2013 (2 pages)
4 April 2013Appointment of Mrs Irene Archer as a director (2 pages)
4 April 2013Appointment of Ms Irene Conn Archer as a director (2 pages)
4 April 2013Appointment of Mrs Catriona Fraser as a director (2 pages)
2 April 2013Termination of appointment of Angela Price as a director (1 page)
2 April 2013Termination of appointment of Angela Price as a secretary (1 page)
2 April 2013Termination of appointment of Angela Price as a secretary (1 page)
2 April 2013Termination of appointment of Angela Price as a director (1 page)
2 April 2013Termination of appointment of Edward Wight as a director (1 page)
2 April 2013Termination of appointment of Edward Wight as a director (1 page)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
13 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
13 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
20 January 2012Director's details changed for Gilbert Baird Archer on 20 September 2011 (2 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
20 January 2012Director's details changed for Gilbert Baird Archer on 20 September 2011 (2 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
12 April 2010Auditor's resignation (1 page)
12 April 2010Auditor's resignation (1 page)
22 February 2010Registered office address changed from 10 Broughton Place Lane Edinburgh EH1 3RS on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from 10 Broughton Place Lane Edinburgh EH1 3RS on 22 February 2010 (2 pages)
19 February 2010Registered office address changed from 12 Broughton Place Edinburgh EH1 3RX on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from 12 Broughton Place Edinburgh EH1 3RX on 19 February 2010 (2 pages)
19 January 2010Director's details changed for Gilbert Baird Archer on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Edward Wight on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Edward Wight on 17 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Angela June Price on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Gilbert Baird Archer on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Angela June Price on 17 January 2010 (2 pages)
3 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
30 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
9 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
9 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
30 January 2007Return made up to 17/01/07; full list of members (3 pages)
30 January 2007Return made up to 17/01/07; full list of members (3 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
5 July 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
5 July 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
8 February 2006Return made up to 17/01/06; full list of members (9 pages)
8 February 2006Return made up to 17/01/06; full list of members (9 pages)
19 July 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
19 July 2005Accounts for a medium company made up to 30 September 2004 (18 pages)
26 January 2005Return made up to 17/01/05; full list of members (9 pages)
26 January 2005Return made up to 17/01/05; full list of members (9 pages)
3 September 2004New secretary appointed (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (1 page)
3 September 2004Secretary resigned (1 page)
14 July 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
14 July 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
11 January 2004Return made up to 17/01/04; full list of members (9 pages)
11 January 2004Return made up to 17/01/04; full list of members (9 pages)
7 July 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
7 July 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
14 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2002Full accounts made up to 30 September 2001 (17 pages)
3 July 2002Full accounts made up to 30 September 2001 (17 pages)
18 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2001Full accounts made up to 30 September 2000 (18 pages)
27 June 2001Full accounts made up to 30 September 2000 (18 pages)
17 January 2001Return made up to 17/01/01; full list of members (8 pages)
17 January 2001Return made up to 17/01/01; full list of members (8 pages)
28 December 2000Secretary's particulars changed (1 page)
28 December 2000Secretary's particulars changed (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
26 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 January 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
7 January 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
7 January 1999Return made up to 17/01/99; no change of members (5 pages)
7 January 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
7 January 1999Return made up to 17/01/99; no change of members (5 pages)
7 January 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
9 January 1998Accounts for a medium company made up to 30 September 1997 (14 pages)
9 January 1998Return made up to 17/01/98; full list of members (7 pages)
9 January 1998Accounts for a medium company made up to 30 September 1997 (14 pages)
9 January 1998Return made up to 17/01/98; full list of members (7 pages)
19 January 1997Return made up to 17/01/97; no change of members (5 pages)
19 January 1997Accounts for a medium company made up to 30 September 1996 (15 pages)
19 January 1997Accounts for a medium company made up to 30 September 1996 (15 pages)
19 January 1997Return made up to 17/01/97; no change of members (5 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
10 January 1996Return made up to 17/01/96; full list of members (6 pages)
10 January 1996Return made up to 17/01/96; full list of members (6 pages)
10 January 1996Accounts for a medium company made up to 30 September 1995 (15 pages)
10 January 1996Accounts for a medium company made up to 30 September 1995 (15 pages)
31 March 1993Company name changed\certificate issued on 31/03/93 (2 pages)
31 March 1993Company name changed\certificate issued on 31/03/93 (2 pages)