Company NameSt. Magnus Festival
Company StatusActive
Company NumberSC073825
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 1981(43 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr John Leslie Burgher
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed03 November 2009(28 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressRoebank High Street
Kirkwall
Orkney
KW15 1AZ
Scotland
Director NameAlasdair James Nicolson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2010(29 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleFreelance Musician
Country of ResidenceUnited Kingdom
Correspondence Address13 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMr Edward Thomson Cooper Nicolson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(30 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorlands Berstane Road
Kirkwall
Orkney
KW15 1NA
Scotland
Director NameMs Cynthia June Spencer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(32 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address13 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMr John Robert Rendall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(35 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address13 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMrs Ruth Agnes Harvey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(39 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address13 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMr Graham Alexander Bevan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(39 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address13 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMrs Lisa Fitzpatrick
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(39 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleProject Manager
Country of ResidenceScotland
Correspondence Address13 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMr Alistair James Bruce
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(39 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleProfessional Support (Law)
Country of ResidenceScotland
Correspondence Address13 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameBruce Kirkness Gorie
NationalityBritish
StatusResigned
Appointed14 May 1990(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 1991)
RoleBuilding Society Manager
Correspondence Address19 Reid Crescent
Kirkwall
Isle Of Orkney
KW15 1UD
Scotland
Director NameGlenys I Hughes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1990(9 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 March 1996)
RoleTeacher
Correspondence AddressLindisfarne Annfield Crescent
Kirkwall
Orkney
KW15 1NS
Scotland
Director NameRobin F Cheer
NationalityBritish
StatusResigned
Appointed14 May 1990(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 1991)
RoleCustodian
Correspondence Address54 Victoria Street
Kirkwall
Orkney
Director NameGeorge Mackay Brown
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1990(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1994)
RoleAuthor
Correspondence Address3 Mayburn Court
Stromness
Isle Of Orkney
KW16 3DH
Scotland
Director NameErlend Sinclair Brown
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed14 May 1990(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 March 1995)
RoleArtist
Correspondence Address10 Alfred Street
Stromness
Orkney
KW16 3DF
Scotland
Director NameArchibald Herbert Bevan
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1990(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 March 1995)
RoleRetired Teacher
Correspondence AddressHopedale
Stromness
Orkney
KW16 3DL
Scotland
Secretary NameDorothy Anne Stuart Rushbrook
NationalityBritish
StatusResigned
Appointed14 May 1990(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStrandal Nicolson Street
Kirkwall
Isle Of Orkney
KW15 1BD
Scotland
Secretary NameMr Neil Alexander Price
NationalityBritish
StatusResigned
Appointed15 November 1993(12 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 28 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse, North Bigging
Dounby
Orkney
KW17 2HZ
Scotland
Director NamePenelope Aberdein
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(13 years after company formation)
Appointment Duration6 years, 1 month (resigned 19 April 2000)
RoleTeacher
Correspondence Address19 Grieveship Brae
Orkney
KW16 3BG
Scotland
Director NameMaureen Margaret Gray
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(14 years after company formation)
Appointment Duration6 years, 1 month (resigned 18 April 2001)
RoleGallery Adminsitrator
Correspondence AddressNorland
South End
Stromness
Isle Of Orkney
KW16 3DJ
Scotland
Director NameMr Roy John Flett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(15 years after company formation)
Appointment Duration7 years, 1 month (resigned 23 April 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMoreton
St.Ola
Kirkwall
Orkney
KW15 1TR
Scotland
Director NameJohn Arthur Cumming
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(15 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 1999)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressBringagarth Innertown
Stromness
Orkney
KW16 3JP
Scotland
Director NameMichael James Flett Drever
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(17 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 28 May 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressQuoyerriga 18 Victoria Road
Kirkwall
Orkney
KW15 1JP
Scotland
Director NameSheila Elizabeth Cameron
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(18 years, 2 months after company formation)
Appointment Duration8 years (resigned 25 April 2007)
RoleRetired Teacher
Correspondence AddressGlenisla
Nicolson Street
Kirkwall
Isle Of Orkney
KW15 1BD
Scotland
Director NameIain Gordon Ashman
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(18 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 May 2011)
RoleDesigner & Illustrator
Country of ResidenceScotland
Correspondence Address93 Victoria Street
Stromness
Orkney
KW16 3BU
Scotland
Director NameJohn Gerard Devine
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(19 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 August 2005)
RoleTeacher
Correspondence Address10 Nicolson Street
Kirkwall
Isle Of Orkney
KW15 1BD
Scotland
Director NameCarolyn Bevan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 April 2004)
RoleClassroom Assistant
Correspondence Address1 Manse Park
Stromness
Orkney
KW16 3AU
Scotland
Director NameMark Harrison
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(22 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 May 2013)
RoleSenior Assist Manager
Country of ResidenceScotland
Correspondence AddressQuoyness, 3 Papdale Close
Kirkwall
Orkney
KW15 1QP
Scotland
Director NameGraham Garson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(23 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 June 2014)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressCypress Villa
Hillside Terrace
Stromness
Orkney
KW16 3AQ
Scotland
Director NameGlenys Irene Hughes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(24 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 2010)
RoleFestival Director
Country of ResidenceUnited Kingdom
Correspondence AddressEasdale House
Kirkwall
Orkney
KW15 1RU
Scotland
Director NameMs Carol Frances Dunbar
Date of BirthApril 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed18 May 2011(30 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 January 2014)
RoleVisual Arts Education Officer
Country of ResidenceScotland
Correspondence AddressBuckquoy Harray
Orkney
KW17 2JS
Scotland
Secretary NameMrs Tanya Dawn McGill
StatusResigned
Appointed28 May 2013(32 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address60 Victoria Street
Kirkwall
Orkney
KW15 1DN
Scotland
Director NameMr Norman Raymond Cockett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(33 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address60 Victoria Street
Kirkwall
Orkney
KW15 1DN
Scotland
Director NameMs Elizabeth Anne Bevan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(33 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2016)
RoleVisual Artist & Curriculum Leader
Country of ResidenceScotland
Correspondence AddressCustom House 33 Albert Street
Kirkwall
Orkney
KW15 1HL
Scotland
Director NameMs Elizabeth Elaine Grieve
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(33 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Secretary NameMs Gillian Claire Smee
StatusResigned
Appointed06 May 2016(35 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 2016)
RoleCompany Director
Correspondence AddressCustom House 33 Albert Street
Kirkwall
Orkney
KW15 1HL
Scotland
Director NameMs Hayley Jane Green
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(36 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2019)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressMillfield Cottage Evie
Orkney
KW17 2NJ
Scotland

Contact

Websitestmagnusfestival.com
Email address[email protected]
Telephone01856 871445
Telephone regionOrkney

Location

Registered Address13 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir

Financials

Year2014
Turnover£504,418
Net Worth£216,400
Cash£50,931
Current Liabilities£27,390

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 3 days from now)

Filing History

11 May 2023Accounts for a small company made up to 31 August 2022 (24 pages)
9 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
9 May 2023Termination of appointment of Lisa Fitzpatrick as a director on 15 October 2022 (1 page)
21 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 May 2022Accounts for a small company made up to 31 August 2021 (23 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
22 February 2022Termination of appointment of Edward Thomson Cooper Nicolson as a director on 12 August 2021 (1 page)
24 January 2022Memorandum and Articles of Association (17 pages)
25 May 2021Accounts for a small company made up to 31 August 2020 (21 pages)
25 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
29 May 2020Appointment of Mrs Lisa Fitzpatrick as a director on 4 March 2020 (2 pages)
29 May 2020Appointment of Mr Graham Alexander Bevan as a director on 4 March 2020 (2 pages)
29 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
29 May 2020Appointment of Mrs Ruth Agnes Harvey as a director on 4 March 2020 (2 pages)
29 May 2020Termination of appointment of Hayley Jane Green as a director on 15 September 2019 (1 page)
29 May 2020Appointment of Mr Alistair James Bruce as a director on 4 March 2020 (2 pages)
28 May 2020Accounts for a small company made up to 31 August 2019 (25 pages)
15 May 2019Termination of appointment of Elizabeth Elaine Grieve as a director on 2 May 2019 (1 page)
15 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
30 April 2019Accounts for a small company made up to 31 August 2018 (24 pages)
8 November 2018Notification of a person with significant control statement (2 pages)
25 July 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
4 June 2018Accounts for a small company made up to 31 August 2017 (26 pages)
24 January 2018Appointment of Ms Hayley Jane Green as a director on 26 September 2017 (2 pages)
23 January 2018Registered office address changed from Custom House 33 Albert Street Kirkwall Orkney KW15 1HL Scotland to 13 Albert Street Kirkwall Orkney KW15 1HP on 23 January 2018 (1 page)
3 August 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
3 August 2017Termination of appointment of Gillian Claire Smee as a director on 28 June 2016 (1 page)
3 August 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
3 August 2017Appointment of Mr John Robert Rendall as a director on 28 June 2016 (2 pages)
3 August 2017Appointment of Mr John Robert Rendall as a director on 28 June 2016 (2 pages)
3 August 2017Termination of appointment of Gillian Claire Smee as a director on 28 June 2016 (1 page)
3 August 2017Termination of appointment of Gillian Claire Smee as a secretary on 28 June 2016 (1 page)
3 August 2017Termination of appointment of Elizabeth Anne Bevan as a director on 24 October 2016 (1 page)
3 August 2017Termination of appointment of Elizabeth Anne Bevan as a director on 24 October 2016 (1 page)
3 August 2017Termination of appointment of Gillian Claire Smee as a secretary on 28 June 2016 (1 page)
4 July 2017Full accounts made up to 31 August 2016 (24 pages)
4 July 2017Full accounts made up to 31 August 2016 (24 pages)
11 May 2017Registered office address changed from 60 Victoria Street Kirkwall Orkney KW15 1DN to Custom House 33 Albert Street Kirkwall Orkney KW15 1HL on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 60 Victoria Street Kirkwall Orkney KW15 1DN to Custom House 33 Albert Street Kirkwall Orkney KW15 1HL on 11 May 2017 (1 page)
21 November 2016Previous accounting period shortened from 31 October 2016 to 31 August 2016 (1 page)
21 November 2016Previous accounting period shortened from 31 October 2016 to 31 August 2016 (1 page)
8 August 2016Full accounts made up to 31 October 2015 (24 pages)
8 August 2016Full accounts made up to 31 October 2015 (24 pages)
8 June 2016Annual return made up to 7 May 2016 no member list (7 pages)
8 June 2016Appointment of Ms Gillian Claire Smee as a secretary on 6 May 2016 (2 pages)
8 June 2016Termination of appointment of Tanya Dawn Mcgill as a director on 6 May 2016 (1 page)
8 June 2016Termination of appointment of Tanya Dawn Mcgill as a secretary on 6 May 2016 (1 page)
8 June 2016Appointment of Ms Gillian Claire Smee as a secretary on 6 May 2016 (2 pages)
8 June 2016Annual return made up to 7 May 2016 no member list (7 pages)
8 June 2016Termination of appointment of Tanya Dawn Mcgill as a secretary on 6 May 2016 (1 page)
8 June 2016Termination of appointment of Tanya Dawn Mcgill as a director on 6 May 2016 (1 page)
19 November 2015Termination of appointment of Ian Henderson Stout as a director on 5 October 2015 (1 page)
19 November 2015Termination of appointment of Norman Raymond Cockett as a director on 10 October 2015 (1 page)
19 November 2015Termination of appointment of Patricia Jane Sinclair as a director on 6 October 2015 (1 page)
19 November 2015Termination of appointment of Norman Raymond Cockett as a director on 10 October 2015 (1 page)
19 November 2015Termination of appointment of Patricia Jane Sinclair as a director on 6 October 2015 (1 page)
19 November 2015Termination of appointment of Ian Henderson Stout as a director on 5 October 2015 (1 page)
15 June 2015Full accounts made up to 31 October 2014 (24 pages)
15 June 2015Full accounts made up to 31 October 2014 (24 pages)
15 May 2015Annual return made up to 7 May 2015 no member list (10 pages)
15 May 2015Appointment of Ms Elizabeth Elaine Grieve as a director on 26 June 2014 (2 pages)
15 May 2015Appointment of Ms Elizabeth Elaine Grieve as a director on 26 June 2014 (2 pages)
15 May 2015Annual return made up to 7 May 2015 no member list (10 pages)
15 May 2015Appointment of Mr Norman Raymond Cockett as a director on 26 June 2014 (2 pages)
15 May 2015Annual return made up to 7 May 2015 no member list (10 pages)
15 May 2015Appointment of Ms Elizabeth Anne Bevan as a director on 26 June 2014 (2 pages)
15 May 2015Appointment of Ms Elizabeth Anne Bevan as a director on 26 June 2014 (2 pages)
15 May 2015Appointment of Mr Norman Raymond Cockett as a director on 26 June 2014 (2 pages)
31 July 2014Full accounts made up to 31 October 2013 (25 pages)
31 July 2014Termination of appointment of Graham Garson as a director on 26 June 2014 (1 page)
31 July 2014Termination of appointment of James Robert Wallace as a director on 26 June 2014 (1 page)
31 July 2014Full accounts made up to 31 October 2013 (25 pages)
31 July 2014Termination of appointment of Graham Garson as a director on 26 June 2014 (1 page)
31 July 2014Termination of appointment of James Robert Wallace as a director on 26 June 2014 (1 page)
3 June 2014Annual return made up to 7 May 2014 no member list (10 pages)
3 June 2014Annual return made up to 7 May 2014 no member list (10 pages)
3 June 2014Annual return made up to 7 May 2014 no member list (10 pages)
26 February 2014Termination of appointment of Carol Dunbar as a director (1 page)
26 February 2014Termination of appointment of Carol Dunbar as a director (1 page)
12 January 2014Appointment of Mr Ian Henderson Stout as a director (2 pages)
12 January 2014Appointment of Ms Gillian Claire Smee as a director (2 pages)
12 January 2014Appointment of Ms Cynthia June Spencer as a director (2 pages)
12 January 2014Appointment of Ms Cynthia June Spencer as a director (2 pages)
12 January 2014Appointment of Mr Ian Henderson Stout as a director (2 pages)
12 January 2014Appointment of Ms Gillian Claire Smee as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 June 2013Section 519 (1 page)
27 June 2013Section 519 (1 page)
24 June 2013Auditor's resignation (1 page)
24 June 2013Auditor's resignation (1 page)
18 June 2013Termination of appointment of Mark Harrison as a director (1 page)
18 June 2013Termination of appointment of Michael Drever as a director (1 page)
18 June 2013Appointment of Mrs Tanya Dawn Mcgill as a secretary (1 page)
18 June 2013Annual return made up to 7 May 2013 no member list (13 pages)
18 June 2013Termination of appointment of Neil Price as a secretary (1 page)
18 June 2013Termination of appointment of Michael Drever as a director (1 page)
18 June 2013Register inspection address has been changed from C/O Orcadia, Chartered Accountants 1 - 3 East Road Kirkwall Orkney KW15 1HZ Scotland (1 page)
18 June 2013Termination of appointment of George Rendall as a director (1 page)
18 June 2013Register inspection address has been changed from C/O Orcadia, Chartered Accountants 1 - 3 East Road Kirkwall Orkney KW15 1HZ Scotland (1 page)
18 June 2013Termination of appointment of Neil Price as a secretary (1 page)
18 June 2013Appointment of Mrs Tanya Dawn Mcgill as a secretary (1 page)
18 June 2013Annual return made up to 7 May 2013 no member list (13 pages)
18 June 2013Termination of appointment of Mark Harrison as a director (1 page)
18 June 2013Termination of appointment of George Rendall as a director (1 page)
18 June 2013Annual return made up to 7 May 2013 no member list (13 pages)
8 June 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
8 June 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
31 May 2012Register(s) moved to registered inspection location (1 page)
31 May 2012Register inspection address has been changed (1 page)
31 May 2012Termination of appointment of Alasdair Nicolson as a director (1 page)
31 May 2012Termination of appointment of Alasdair Nicolson as a director (1 page)
31 May 2012Annual return made up to 7 May 2012 no member list (13 pages)
31 May 2012Register inspection address has been changed (1 page)
31 May 2012Termination of appointment of Tanya Mcgill as a director (1 page)
31 May 2012Annual return made up to 7 May 2012 no member list (13 pages)
31 May 2012Termination of appointment of Tanya Mcgill as a director (1 page)
31 May 2012Register(s) moved to registered inspection location (1 page)
31 May 2012Annual return made up to 7 May 2012 no member list (13 pages)
2 May 2012Termination of appointment of Hazel Wrigley as a director (1 page)
2 May 2012Termination of appointment of Hazel Wrigley as a director (1 page)
5 January 2012Appointment of Ms Carol Dunbar as a director (2 pages)
5 January 2012Termination of appointment of Iain Ashman as a director (1 page)
5 January 2012Termination of appointment of Dorothy Rushbrook as a director (1 page)
5 January 2012Appointment of Mr Edward Thomson Cooper Nicolson as a director (2 pages)
5 January 2012Termination of appointment of Dorothy Rushbrook as a director (1 page)
5 January 2012Appointment of Mr Edward Thomson Cooper Nicolson as a director (2 pages)
5 January 2012Appointment of Ms Carol Dunbar as a director (2 pages)
5 January 2012Termination of appointment of Iain Ashman as a director (1 page)
9 June 2011Appointment of Tanya Dawn Mcgill as a director (3 pages)
9 June 2011Termination of appointment of Glenys Hughes as a director (1 page)
9 June 2011Appointment of Alasdair James Nicolson as a director (3 pages)
9 June 2011Termination of appointment of Bryan Leslie as a director (1 page)
9 June 2011Termination of appointment of Bryan Leslie as a director (1 page)
9 June 2011Appointment of Alasdair James Nicolson as a director (3 pages)
9 June 2011Appointment of Tanya Dawn Mcgill as a director (3 pages)
9 June 2011Termination of appointment of Glenys Hughes as a director (1 page)
7 June 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
7 June 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
3 June 2011Annual return made up to 7 May 2011 no member list (13 pages)
3 June 2011Annual return made up to 7 May 2011 no member list (13 pages)
3 June 2011Annual return made up to 7 May 2011 no member list (13 pages)
31 May 2011Appointment of Tanya Dawn Mcgill as a director (2 pages)
31 May 2011Appointment of Tanya Dawn Mcgill as a director (2 pages)
30 May 2011Appointment of Alasdair James Nicolson as a director (2 pages)
30 May 2011Termination of appointment of Glenys Hughes as a director (1 page)
30 May 2011Termination of appointment of Glenys Hughes as a director (1 page)
30 May 2011Termination of appointment of Bryan Leslie as a director (1 page)
30 May 2011Termination of appointment of Bryan Leslie as a director (1 page)
30 May 2011Appointment of Alasdair James Nicolson as a director (2 pages)
16 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
16 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
18 June 2010Termination of appointment of Ian Ritchie as a director (1 page)
18 June 2010Director's details changed for Michael James Flett Drever on 1 December 2009 (2 pages)
18 June 2010Director's details changed for Iain Gordon Ashman on 1 December 2009 (2 pages)
18 June 2010Director's details changed for Bryan Leslie on 1 December 2009 (2 pages)
18 June 2010Director's details changed for Michael James Flett Drever on 1 December 2009 (2 pages)
18 June 2010Director's details changed for Dorothy Anne Stuart Rushbrook on 1 December 2009 (2 pages)
18 June 2010Director's details changed for Glenys Irene Hughes on 1 December 2009 (2 pages)
18 June 2010Annual return made up to 7 May 2010 no member list (8 pages)
18 June 2010Director's details changed for Mark Harrison on 1 December 2009 (2 pages)
18 June 2010Appointment of Mrs Patricia Jane Sinclair as a director (2 pages)
18 June 2010Annual return made up to 7 May 2010 no member list (8 pages)
18 June 2010Director's details changed for Dorothy Anne Stuart Rushbrook on 1 December 2009 (2 pages)
18 June 2010Director's details changed for Hazel Elizabeth Wrigley on 1 December 2009 (2 pages)
18 June 2010Director's details changed for Dorothy Anne Stuart Rushbrook on 1 December 2009 (2 pages)
18 June 2010Director's details changed for Graham Garson on 1 December 2009 (2 pages)
18 June 2010Director's details changed for Mark Harrison on 1 December 2009 (2 pages)
18 June 2010Annual return made up to 7 May 2010 no member list (8 pages)
18 June 2010Director's details changed for Graham Garson on 1 December 2009 (2 pages)
18 June 2010Director's details changed for Glenys Irene Hughes on 1 December 2009 (2 pages)
18 June 2010Director's details changed for George Rendall on 1 December 2009 (2 pages)
18 June 2010Director's details changed for Iain Gordon Ashman on 1 December 2009 (2 pages)
18 June 2010Director's details changed for George Rendall on 1 December 2009 (2 pages)
18 June 2010Director's details changed for Michael James Flett Drever on 1 December 2009 (2 pages)
18 June 2010Director's details changed for Hazel Elizabeth Wrigley on 1 December 2009 (2 pages)
18 June 2010Director's details changed for Bryan Leslie on 1 December 2009 (2 pages)
18 June 2010Appointment of Mr John Leslie Burgher as a director (2 pages)
18 June 2010Director's details changed for Graham Garson on 1 December 2009 (2 pages)
18 June 2010Director's details changed for Glenys Irene Hughes on 1 December 2009 (2 pages)
18 June 2010Director's details changed for Hazel Elizabeth Wrigley on 1 December 2009 (2 pages)
18 June 2010Appointment of Mrs Patricia Jane Sinclair as a director (2 pages)
18 June 2010Director's details changed for George Rendall on 1 December 2009 (2 pages)
18 June 2010Director's details changed for Mark Harrison on 1 December 2009 (2 pages)
18 June 2010Termination of appointment of Ian Ritchie as a director (1 page)
18 June 2010Director's details changed for Bryan Leslie on 1 December 2009 (2 pages)
18 June 2010Appointment of Mr John Leslie Burgher as a director (2 pages)
18 June 2010Director's details changed for Iain Gordon Ashman on 1 December 2009 (2 pages)
5 October 2009Full accounts made up to 31 October 2008 (12 pages)
5 October 2009Full accounts made up to 31 October 2008 (12 pages)
28 May 2009Amended accounts made up to 31 October 2007 (11 pages)
28 May 2009Amended accounts made up to 31 October 2007 (11 pages)
13 May 2009Annual return made up to 07/05/09 (5 pages)
13 May 2009Annual return made up to 07/05/09 (5 pages)
8 May 2008Annual return made up to 07/05/08 (5 pages)
8 May 2008Annual return made up to 07/05/08 (5 pages)
8 April 2008Full accounts made up to 31 October 2007 (12 pages)
8 April 2008Full accounts made up to 31 October 2007 (12 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Annual return made up to 07/05/07 (3 pages)
9 May 2007Annual return made up to 07/05/07 (3 pages)
9 May 2007Director resigned (1 page)
12 April 2007Full accounts made up to 31 October 2006 (6 pages)
12 April 2007Full accounts made up to 31 October 2006 (6 pages)
13 July 2006Full accounts made up to 31 October 2005 (6 pages)
13 July 2006Full accounts made up to 31 October 2005 (6 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Annual return made up to 07/05/06 (3 pages)
2 June 2006Annual return made up to 07/05/06 (3 pages)
2 June 2006Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
10 June 2005Annual return made up to 07/05/05 (7 pages)
10 June 2005Annual return made up to 07/05/05 (7 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
16 May 2005Full accounts made up to 31 October 2004 (5 pages)
16 May 2005Full accounts made up to 31 October 2004 (5 pages)
20 May 2004Annual return made up to 07/05/04 (7 pages)
20 May 2004Annual return made up to 07/05/04 (7 pages)
5 May 2004Full accounts made up to 31 October 2003 (5 pages)
5 May 2004Full accounts made up to 31 October 2003 (5 pages)
3 May 2004New director appointed (2 pages)
3 May 2004Director resigned (1 page)
3 May 2004Director resigned (1 page)
3 May 2004New director appointed (2 pages)
24 July 2003Annual return made up to 14/05/03 (7 pages)
24 July 2003Annual return made up to 14/05/03 (7 pages)
22 July 2003Full accounts made up to 31 October 2002 (6 pages)
22 July 2003Full accounts made up to 31 October 2002 (6 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
16 May 2002Annual return made up to 14/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2002Annual return made up to 14/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
26 November 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
15 June 2001Registered office changed on 15/06/01 from: 60 victoria street kirkwall orkney KW15 1DN (1 page)
15 June 2001Registered office changed on 15/06/01 from: 60 victoria street kirkwall orkney KW15 1DN (1 page)
11 June 2001Annual return made up to 14/05/01
  • 363(287) ‐ Registered office changed on 11/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Annual return made up to 14/05/01
  • 363(287) ‐ Registered office changed on 11/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (1 page)
25 April 2001New director appointed (1 page)
25 April 2001Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000Annual return made up to 14/05/00
  • 363(288) ‐ Director resigned
(6 pages)
25 May 2000Annual return made up to 14/05/00
  • 363(288) ‐ Director resigned
(6 pages)
25 May 2000New director appointed (2 pages)
10 April 2000Full accounts made up to 31 October 1999 (5 pages)
10 April 2000Full accounts made up to 31 October 1999 (5 pages)
18 May 1999Annual return made up to 14/05/99 (6 pages)
18 May 1999Annual return made up to 14/05/99 (6 pages)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
26 March 1999Full accounts made up to 31 October 1998 (5 pages)
26 March 1999Full accounts made up to 31 October 1998 (5 pages)
21 May 1998Annual return made up to 14/05/98 (6 pages)
21 May 1998Annual return made up to 14/05/98 (6 pages)
27 March 1998New director appointed (2 pages)
27 March 1998New director appointed (2 pages)
27 March 1998Director resigned (1 page)
27 March 1998Director resigned (1 page)
26 February 1998Full accounts made up to 31 October 1997 (5 pages)
26 February 1998Full accounts made up to 31 October 1997 (5 pages)
9 June 1997Annual return made up to 14/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Annual return made up to 14/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1997Full accounts made up to 31 October 1996 (5 pages)
7 April 1997Full accounts made up to 31 October 1996 (5 pages)
6 June 1996Annual return made up to 14/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1996Annual return made up to 14/05/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996New director appointed (1 page)
11 April 1996Director resigned (2 pages)
11 April 1996New director appointed (1 page)
11 April 1996Director resigned (2 pages)
11 April 1996New director appointed (1 page)
11 April 1996Director resigned (2 pages)
11 April 1996New director appointed (1 page)
11 April 1996Director resigned (2 pages)
11 April 1996Director resigned (2 pages)
11 April 1996New director appointed (1 page)
11 April 1996New director appointed (1 page)
11 April 1996Director resigned (2 pages)
23 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
23 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
30 November 1995Accounts for a small company made up to 31 October 1994 (5 pages)
30 November 1995Accounts for a small company made up to 31 October 1994 (5 pages)