Kirkwall
Orkney
KW15 1LS
Scotland
Secretary Name | Betty Learmonth Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1990(34 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkland Weyland Terrace Kirkwall Orkney KW15 1LS Scotland |
Director Name | Betty Learmonth Miller |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1993(37 years, 6 months after company formation) |
Appointment Duration | 23 years (closed 12 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkland Weyland Terrace Kirkwall Orkney KW15 1LS Scotland |
Director Name | Emma Christina Gauld |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(51 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clickimin Work Road, St. Ola Kirkwall Isle Of Orkney KW15 1UF Scotland |
Director Name | Mr Noel James Miller |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 November 2009(53 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 12 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lorien New Scapa Road Kirkwall Orkney KW15 1BL Scotland |
Director Name | Robert Firth Miller |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1989(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1992) |
Role | Merchant |
Correspondence Address | Parkland Kirkwall Orkney KW15 1LS Scotland |
Secretary Name | Robert Firth Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1989(33 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 09 November 1990) |
Role | Company Director |
Correspondence Address | Parkland Kirkwall Orkney KW15 1LS Scotland |
Director Name | Noel James Miller |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 2005) |
Role | Gas Installer |
Correspondence Address | Covingtrie 19 Bridge Street Kirkwall Orkney KW15 1HR Scotland |
Website | jsmorkney.com |
---|
Registered Address | Parkland Weyland Terrace Kirkwall Orkney KW15 1LS Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall East |
10.7k at £1 | Robert Mackintosh Miller 98.16% Ordinary |
---|---|
200 at £1 | Betty Learmonth Miller 1.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,278 |
Cash | £17,983 |
Current Liabilities | £5,829 |
Latest Accounts | 31 August 2015 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 July 1997 | Delivered on: 15 July 1997 Satisfied on: 12 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
3 June 1983 | Delivered on: 14 June 1983 Satisfied on: 8 March 1988 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Statement of capital on 24 February 2016
|
16 February 2016 | Solvency Statement dated 02/02/16 (1 page) |
16 February 2016 | Resolutions
|
16 February 2016 | Statement by Directors (1 page) |
10 February 2016 | Registered office address changed from 17 Bridge Street Kirkwall KW15 1HR to Parkland Weyland Terrace Kirkwall Orkney KW15 1LS on 10 February 2016 (1 page) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 December 2015 | Director's details changed for Betty Learmonth Miller on 31 August 2015 (2 pages) |
20 December 2015 | Director's details changed for Mr Noel James Miller on 31 August 2015 (2 pages) |
20 December 2015 | Director's details changed for Robert Mackintosh Miller on 31 August 2015 (2 pages) |
20 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Register inspection address has been changed to Parkland Weyland Terrace Kirkwall Orkney KW15 1LS (1 page) |
20 December 2015 | Secretary's details changed for Betty Learmonth Miller on 31 August 2015 (1 page) |
9 April 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (3 pages) |
23 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 November 2011 | Director's details changed for Mr Noel James Miller on 14 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Director's details changed for Emma Christina Miller on 19 September 2010 (2 pages) |
12 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2009 | Director's details changed for Emma Christina Miller on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Robert Mackintosh Miller on 14 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Betty Learmonth Miller on 14 November 2009 (2 pages) |
16 November 2009 | Appointment of Mr Noel James Miller as a director (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Return made up to 14/11/06; full list of members (7 pages) |
12 January 2007 | New director appointed (1 page) |
29 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 March 2005 | Director resigned (1 page) |
23 November 2004 | Return made up to 14/11/04; full list of members
|
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 August 2003 | New director appointed (2 pages) |
26 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
21 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 December 2001 | Return made up to 14/11/01; full list of members (6 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
17 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
3 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
15 July 1997 | Partic of mort/charge * (5 pages) |
8 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
4 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |