Kirkwall
Isle Of Orkney
KW15 1RF
Scotland
Secretary Name | Mrs Susan Anne Craigie |
---|---|
Status | Current |
Appointed | 15 February 2014(69 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 22 Royal Oak Road Kirkwall Orkney KW15 1RF Scotland |
Director Name | Mr John Firth |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Labourer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Olaf Place Kirkwall Orkney KW15 1AP Scotland |
Director Name | Yvonne Margaret Firth |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Carinya New Scapa Road Kirkwall Orkney KW15 1BN Scotland |
Director Name | Alison Hurlock |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(74 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Baker |
Country of Residence | United States |
Correspondence Address | 22 Royal Oak Road Kirkwall Orkney KW15 1RF Scotland |
Director Name | Eoin James Firth |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(44 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 November 1998) |
Role | Company Director |
Correspondence Address | Ness House Kirkwall Orkney KW15 1AN Scotland |
Director Name | Leslie Rae Firth |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(44 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 15 February 2014) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Viewforth Burray Orkney Isle Of Orkney KW17 2SY Scotland |
Secretary Name | Leslie Rae Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(44 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 15 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Viewforth Burray Orkney Isle Of Orkney KW17 2SY Scotland |
Director Name | Heather Barbara Bain |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(54 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 May 2019) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Viewforth Burray Orkney KW17 2SY Scotland |
Website | orkneybuilders.com |
---|---|
Telephone | 01856 871447 |
Telephone region | Orkney |
Registered Address | 22 Royal Oak Road Kirkwall Orkney KW15 1RF Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
2.8k at £1 | Mrs May Firth 8.00% Ordinary |
---|---|
2.1k at £1 | Miss Lynn Findlay 6.00% Ordinary |
2.1k at £1 | Miss Yvonne Firth 6.00% Ordinary |
2.1k at £1 | Mr Ian Findlay 6.00% Ordinary |
2.1k at £1 | Mr John Firth 6.00% Ordinary |
2.1k at £1 | Mrs Alison Hurlock 6.00% Ordinary |
2.1k at £1 | Mrs Fiona Cogle 6.00% Ordinary |
2.1k at £1 | Mrs Susan Craigie 6.00% Ordinary |
17.5k at £1 | Leslie Rae Firth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,556 |
Cash | £74,794 |
Current Liabilities | £5,213 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (5 months, 3 weeks from now) |
18 February 1999 | Delivered 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 1999 | Delivered 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 1965 | Delivered 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 1966 | Delivered 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 |
1 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Accounts for a dormant company made up to 31 July 2022 (8 pages) |
21 June 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
3 May 2022 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
20 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 July 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
31 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
1 June 2019 | Termination of appointment of Heather Barbara Bain as a director on 31 May 2019 (1 page) |
1 June 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
19 December 2018 | Statement of capital on 19 December 2018
|
14 December 2018 | Appointment of Mr John Firth as a director on 14 December 2018 (2 pages) |
14 December 2018 | Appointment of Alison Hurlock as a director on 14 December 2018 (2 pages) |
14 December 2018 | Appointment of Yvonne Margaret Firth as a director on 14 December 2018 (2 pages) |
10 December 2018 | Solvency Statement dated 08/11/18 (1 page) |
10 December 2018 | Statement by Directors (1 page) |
10 December 2018 | Resolutions
|
3 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 April 2014 | Appointment of Mrs Susan Anne Craigie as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Leslie Firth as a secretary (1 page) |
30 April 2014 | Termination of appointment of Leslie Firth as a secretary (1 page) |
30 April 2014 | Appointment of Mrs Susan Anne Craigie as a secretary (2 pages) |
30 April 2014 | Termination of appointment of Leslie Firth as a director (1 page) |
30 April 2014 | Termination of appointment of Leslie Firth as a director (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Registered office address changed from Sparrowhawk Road, Hatston Industrial Estate Kirkwall Orkney KW15 1GE on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Sparrowhawk Road, Hatston Industrial Estate Kirkwall Orkney KW15 1GE on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from Sparrowhawk Road, Hatston Industrial Estate Kirkwall Orkney KW15 1GE on 9 August 2010 (1 page) |
13 June 2010 | Director's details changed for Heather Barbara Bain on 17 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Heather Barbara Bain on 17 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Leslie Rae Firth on 17 May 2010 (2 pages) |
13 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
13 June 2010 | Director's details changed for Susan Anne Craigie on 17 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Susan Anne Craigie on 17 May 2010 (2 pages) |
13 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
13 June 2010 | Director's details changed for Leslie Rae Firth on 17 May 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (6 pages) |
9 June 2009 | Return made up to 17/05/09; full list of members (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 August 2008 | Return made up to 17/05/08; full list of members (6 pages) |
8 August 2008 | Return made up to 17/05/08; full list of members (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 September 2007 | Return made up to 17/05/07; no change of members (7 pages) |
6 September 2007 | Return made up to 17/05/07; no change of members (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 August 2006 | Return made up to 17/05/06; full list of members (9 pages) |
1 August 2006 | Return made up to 17/05/06; full list of members (9 pages) |
16 August 2005 | Return made up to 17/05/05; full list of members (9 pages) |
16 August 2005 | Return made up to 17/05/05; full list of members (9 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 June 2004 | Return made up to 17/05/04; full list of members (9 pages) |
10 June 2004 | Return made up to 17/05/04; full list of members (9 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
25 July 2003 | Return made up to 17/05/03; full list of members (9 pages) |
25 July 2003 | Return made up to 17/05/03; full list of members (9 pages) |
24 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
24 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
24 June 2002 | Return made up to 17/05/02; full list of members (9 pages) |
24 June 2002 | Return made up to 17/05/02; full list of members (9 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
1 June 2001 | Return made up to 17/05/01; full list of members (9 pages) |
1 June 2001 | Return made up to 17/05/01; full list of members (9 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
27 June 2000 | Return made up to 17/05/00; full list of members
|
27 June 2000 | Return made up to 17/05/00; full list of members
|
31 May 2000 | Full accounts made up to 31 July 1999 (22 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (22 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: great western road kirkwall KW15 1AN (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: great western road kirkwall KW15 1AN (1 page) |
8 September 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
8 September 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
22 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
16 July 1999 | Dec mort/charge * (5 pages) |
16 July 1999 | Dec mort/charge * (5 pages) |
21 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 17/05/99; full list of members (6 pages) |
10 March 1999 | Partic of mort/charge * (4 pages) |
10 March 1999 | Partic of mort/charge * (4 pages) |
10 March 1999 | Partic of mort/charge * (5 pages) |
10 March 1999 | Partic of mort/charge * (5 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
23 February 1999 | Alterations to a floating charge (9 pages) |
23 February 1999 | Alterations to a floating charge (9 pages) |
10 November 1998 | Full accounts made up to 31 December 1997 (20 pages) |
10 November 1998 | Full accounts made up to 31 December 1997 (20 pages) |
2 July 1998 | Return made up to 17/05/98; no change of members (4 pages) |
2 July 1998 | Return made up to 17/05/98; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
1 September 1997 | Return made up to 17/05/97; no change of members (4 pages) |
1 September 1997 | Return made up to 17/05/97; no change of members (4 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
9 August 1996 | Return made up to 17/05/96; full list of members (4 pages) |
9 August 1996 | Return made up to 17/05/96; full list of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
11 July 1995 | Return made up to 17/05/95; no change of members (4 pages) |
11 July 1995 | Return made up to 17/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |