Company NameOrkney Builders Limited
Company StatusActive
Company NumberSC022960
CategoryPrivate Limited Company
Incorporation Date7 October 1944(79 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSusan Anne Craigie
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(54 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleReceptionist
Country of ResidenceScotland
Correspondence Address22 Royal Oak Road
Kirkwall
Isle Of Orkney
KW15 1RF
Scotland
Secretary NameMrs Susan Anne Craigie
StatusCurrent
Appointed15 February 2014(69 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address22 Royal Oak Road
Kirkwall
Orkney
KW15 1RF
Scotland
Director NameMr John Firth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(74 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleLabourer
Country of ResidenceUnited Kingdom
Correspondence Address9 Olaf Place
Kirkwall
Orkney
KW15 1AP
Scotland
Director NameYvonne Margaret Firth
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(74 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCarinya New Scapa Road
Kirkwall
Orkney
KW15 1BN
Scotland
Director NameAlison Hurlock
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(74 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleBaker
Country of ResidenceUnited States
Correspondence Address22 Royal Oak Road
Kirkwall
Orkney
KW15 1RF
Scotland
Director NameEoin James Firth
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(44 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 November 1998)
RoleCompany Director
Correspondence AddressNess House
Kirkwall
Orkney
KW15 1AN
Scotland
Director NameLeslie Rae Firth
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(44 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 15 February 2014)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressViewforth
Burray
Orkney
Isle Of Orkney
KW17 2SY
Scotland
Secretary NameLeslie Rae Firth
NationalityBritish
StatusResigned
Appointed31 December 1988(44 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 15 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewforth
Burray
Orkney
Isle Of Orkney
KW17 2SY
Scotland
Director NameHeather Barbara Bain
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(54 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 May 2019)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressViewforth
Burray
Orkney
KW17 2SY
Scotland

Contact

Websiteorkneybuilders.com
Telephone01856 871447
Telephone regionOrkney

Location

Registered Address22 Royal Oak Road
Kirkwall
Orkney
KW15 1RF
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir

Shareholders

2.8k at £1Mrs May Firth
8.00%
Ordinary
2.1k at £1Miss Lynn Findlay
6.00%
Ordinary
2.1k at £1Miss Yvonne Firth
6.00%
Ordinary
2.1k at £1Mr Ian Findlay
6.00%
Ordinary
2.1k at £1Mr John Firth
6.00%
Ordinary
2.1k at £1Mrs Alison Hurlock
6.00%
Ordinary
2.1k at £1Mrs Fiona Cogle
6.00%
Ordinary
2.1k at £1Mrs Susan Craigie
6.00%
Ordinary
17.5k at £1Leslie Rae Firth
50.00%
Ordinary

Financials

Year2014
Net Worth£70,556
Cash£74,794
Current Liabilities£5,213

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

18 February 1999Delivered on: 10 March 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at glainess farm, kirkwall.
Outstanding
18 February 1999Delivered on: 10 March 1999
Persons entitled: Orkney Islands Council

Classification: Standard security
Secured details: £85,500.
Particulars: Glaitness farm, kirkwall and st ola, orkney.
Outstanding
2 April 1965Delivered on: 8 April 1965
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Assignation
Secured details: All sums of money for which the company are now or may become liable to the bank in any way whatsoever including interest.
Particulars: Sums due and to become due including retention moneys under contracts undertaken or to be undertaken by the company on behalf of the ministry of public building and works with particular reference to the contract for works involved in the construction of office premises in tankerness lane, kirkwall, orkney.
Outstanding
16 February 1966Delivered on: 22 February 1966
Satisfied on: 16 July 1999
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Floating charge
Secured details: All sums due on current account.
Particulars: Undertaking and all property and assets present and future of the company.
Fully Satisfied

Filing History

1 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
26 April 2023Accounts for a dormant company made up to 31 July 2022 (8 pages)
21 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
3 May 2022Accounts for a dormant company made up to 31 July 2021 (8 pages)
20 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 July 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
31 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
1 June 2019Termination of appointment of Heather Barbara Bain as a director on 31 May 2019 (1 page)
1 June 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
19 December 2018Statement of capital on 19 December 2018
  • GBP 350.00
(3 pages)
14 December 2018Appointment of Mr John Firth as a director on 14 December 2018 (2 pages)
14 December 2018Appointment of Alison Hurlock as a director on 14 December 2018 (2 pages)
14 December 2018Appointment of Yvonne Margaret Firth as a director on 14 December 2018 (2 pages)
10 December 2018Solvency Statement dated 08/11/18 (1 page)
10 December 2018Statement by Directors (1 page)
10 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 35,000
(5 pages)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 35,000
(5 pages)
13 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 35,000
(5 pages)
13 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 35,000
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 35,000
(5 pages)
11 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 35,000
(5 pages)
30 April 2014Appointment of Mrs Susan Anne Craigie as a secretary (2 pages)
30 April 2014Termination of appointment of Leslie Firth as a secretary (1 page)
30 April 2014Termination of appointment of Leslie Firth as a secretary (1 page)
30 April 2014Appointment of Mrs Susan Anne Craigie as a secretary (2 pages)
30 April 2014Termination of appointment of Leslie Firth as a director (1 page)
30 April 2014Termination of appointment of Leslie Firth as a director (1 page)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Registered office address changed from Sparrowhawk Road, Hatston Industrial Estate Kirkwall Orkney KW15 1GE on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Sparrowhawk Road, Hatston Industrial Estate Kirkwall Orkney KW15 1GE on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Sparrowhawk Road, Hatston Industrial Estate Kirkwall Orkney KW15 1GE on 9 August 2010 (1 page)
13 June 2010Director's details changed for Heather Barbara Bain on 17 May 2010 (2 pages)
13 June 2010Director's details changed for Heather Barbara Bain on 17 May 2010 (2 pages)
13 June 2010Director's details changed for Leslie Rae Firth on 17 May 2010 (2 pages)
13 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
13 June 2010Director's details changed for Susan Anne Craigie on 17 May 2010 (2 pages)
13 June 2010Director's details changed for Susan Anne Craigie on 17 May 2010 (2 pages)
13 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
13 June 2010Director's details changed for Leslie Rae Firth on 17 May 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 June 2009Return made up to 17/05/09; full list of members (6 pages)
9 June 2009Return made up to 17/05/09; full list of members (6 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 August 2008Return made up to 17/05/08; full list of members (6 pages)
8 August 2008Return made up to 17/05/08; full list of members (6 pages)
9 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 September 2007Return made up to 17/05/07; no change of members (7 pages)
6 September 2007Return made up to 17/05/07; no change of members (7 pages)
15 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 August 2006Return made up to 17/05/06; full list of members (9 pages)
1 August 2006Return made up to 17/05/06; full list of members (9 pages)
16 August 2005Return made up to 17/05/05; full list of members (9 pages)
16 August 2005Return made up to 17/05/05; full list of members (9 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 June 2004Return made up to 17/05/04; full list of members (9 pages)
10 June 2004Return made up to 17/05/04; full list of members (9 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
28 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
25 July 2003Return made up to 17/05/03; full list of members (9 pages)
25 July 2003Return made up to 17/05/03; full list of members (9 pages)
24 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
24 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
24 June 2002Return made up to 17/05/02; full list of members (9 pages)
24 June 2002Return made up to 17/05/02; full list of members (9 pages)
2 June 2002Full accounts made up to 31 July 2001 (11 pages)
2 June 2002Full accounts made up to 31 July 2001 (11 pages)
1 June 2001Return made up to 17/05/01; full list of members (9 pages)
1 June 2001Return made up to 17/05/01; full list of members (9 pages)
30 May 2001Full accounts made up to 31 July 2000 (12 pages)
30 May 2001Full accounts made up to 31 July 2000 (12 pages)
27 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/00
(8 pages)
27 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/00
(8 pages)
31 May 2000Full accounts made up to 31 July 1999 (22 pages)
31 May 2000Full accounts made up to 31 July 1999 (22 pages)
10 May 2000Registered office changed on 10/05/00 from: great western road kirkwall KW15 1AN (1 page)
10 May 2000Registered office changed on 10/05/00 from: great western road kirkwall KW15 1AN (1 page)
8 September 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
8 September 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
22 July 1999Full accounts made up to 31 December 1998 (21 pages)
22 July 1999Full accounts made up to 31 December 1998 (21 pages)
16 July 1999Dec mort/charge * (5 pages)
16 July 1999Dec mort/charge * (5 pages)
21 May 1999Return made up to 17/05/99; full list of members (6 pages)
21 May 1999Return made up to 17/05/99; full list of members (6 pages)
10 March 1999Partic of mort/charge * (4 pages)
10 March 1999Partic of mort/charge * (4 pages)
10 March 1999Partic of mort/charge * (5 pages)
10 March 1999Partic of mort/charge * (5 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
23 February 1999Alterations to a floating charge (9 pages)
23 February 1999Alterations to a floating charge (9 pages)
10 November 1998Full accounts made up to 31 December 1997 (20 pages)
10 November 1998Full accounts made up to 31 December 1997 (20 pages)
2 July 1998Return made up to 17/05/98; no change of members (4 pages)
2 July 1998Return made up to 17/05/98; no change of members (4 pages)
20 October 1997Full accounts made up to 31 December 1996 (20 pages)
20 October 1997Full accounts made up to 31 December 1996 (20 pages)
1 September 1997Return made up to 17/05/97; no change of members (4 pages)
1 September 1997Return made up to 17/05/97; no change of members (4 pages)
24 October 1996Full accounts made up to 31 December 1995 (20 pages)
24 October 1996Full accounts made up to 31 December 1995 (20 pages)
9 August 1996Return made up to 17/05/96; full list of members (4 pages)
9 August 1996Return made up to 17/05/96; full list of members (4 pages)
30 October 1995Full accounts made up to 31 December 1994 (20 pages)
30 October 1995Full accounts made up to 31 December 1994 (20 pages)
11 July 1995Return made up to 17/05/95; no change of members (4 pages)
11 July 1995Return made up to 17/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)