Company NameOrcadian Limited The
Company StatusActive
Company NumberSC104563
CategoryPrivate Limited Company
Incorporation Date8 May 1987(37 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Edward Miller
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1989(1 year, 12 months after company formation)
Appointment Duration35 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
KW15 1GJ
Scotland
Director NameMrs Christine Agnes Miller
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(19 years, 11 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
KW15 1GJ
Scotland
Director NameMr Robert Sinclair Robertson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(28 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
KW15 1GJ
Scotland
Director NameMrs Fiona Mary Bain
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(31 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
KW15 1GJ
Scotland
Secretary NameMrs Christine Agnes Miller
NationalityBritish
StatusResigned
Appointed03 May 1989(1 year, 12 months after company formation)
Appointment Duration18 years (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStenaday
Finstown
Isle Of Orkney
KW17 2JX
Scotland
Director NameJohn Davie Manson Robertson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(20 years after company formation)
Appointment Duration8 years, 6 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpinningdale House
Spinningdale
Ardgay
Sutherland
IV24 3AD
Scotland
Director NameMr Donald Sinclair Macpherson Robertson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(20 years after company formation)
Appointment Duration11 years, 6 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
KW15 1GJ
Scotland
Secretary NameMr John Howard White
NationalityBritish
StatusResigned
Appointed04 May 2007(20 years after company formation)
Appointment Duration12 years, 1 month (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
KW15 1GJ
Scotland

Contact

Websiteorcadian.co.uk
Telephone01856 879000
Telephone regionOrkney

Location

Registered AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
KW15 1GJ
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Orkney Media Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£386

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Charges

24 February 1997Delivered on: 7 March 1997
Satisfied on: 15 February 2008
Persons entitled: Orkney Islands Council

Classification: Standard security
Secured details: £42,532 and all other sums due or to become due.
Particulars: 1.03 hectares at hatston industrial estate,kirkwall,orkney.
Fully Satisfied
25 May 1995Delivered on: 1 June 1995
Satisfied on: 5 December 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at hatston, orkney....... See ch microfiche for full details.
Fully Satisfied
21 March 1990Delivered on: 3 April 1990
Satisfied on: 21 August 1995
Persons entitled: Highlands and Islands Development Board

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at victoria street kirkwall, orkney.
Fully Satisfied
22 March 1990Delivered on: 2 April 1990
Satisfied on: 20 April 2007
Persons entitled: Orkney Island Council

Classification: Standard security
Secured details: £100,000.
Particulars: Subjects at kirkwall, orkney.
Fully Satisfied
9 March 1990Delivered on: 30 March 1990
Satisfied on: 26 February 2008
Persons entitled: Orkney Islands Council

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
9 March 1990Delivered on: 19 March 1990
Satisfied on: 21 August 1995
Persons entitled: Highlands & Islands Development Board

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
10 January 1989Delivered on: 25 January 1989
Satisfied on: 20 November 2008
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

Filing History

28 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (3 pages)
20 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (3 pages)
23 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 January 2020 (3 pages)
25 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
22 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
27 June 2019Termination of appointment of John Howard White as a secretary on 27 June 2019 (1 page)
15 November 2018Appointment of Mrs Fiona Mary Bain as a director on 8 November 2018 (2 pages)
9 November 2018Termination of appointment of Donald Sinclair Macpherson Robertson as a director on 8 November 2018 (1 page)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
28 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
14 August 2017Total exemption small company accounts made up to 31 January 2017 (3 pages)
14 August 2017Total exemption small company accounts made up to 31 January 2017 (3 pages)
5 April 2017Director's details changed for Mrs Christine Agnes Miller on 23 March 2017 (2 pages)
5 April 2017Director's details changed for James Edward Miller on 23 March 2017 (2 pages)
5 April 2017Secretary's details changed for Mr John Howard White on 5 April 2017 (1 page)
5 April 2017Director's details changed for Mr Donald Sinclair Macpherson Robertson on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mrs Christine Agnes Miller on 23 March 2017 (2 pages)
5 April 2017Secretary's details changed for Mr John Howard White on 5 April 2017 (1 page)
5 April 2017Director's details changed for Mr Donald Sinclair Macpherson Robertson on 5 April 2017 (2 pages)
5 April 2017Director's details changed for James Edward Miller on 23 March 2017 (2 pages)
1 September 2016Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
1 September 2016Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Registered office address changed from Hell's Half Acre Hatston Kirkwall Orkney KW15 1DW to Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall KW15 1GJ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Hell's Half Acre Hatston Kirkwall Orkney KW15 1DW to Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall KW15 1GJ on 22 August 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 November 2015Appointment of Mr Robert Sinclair Robertson as a director on 18 November 2015 (2 pages)
24 November 2015Appointment of Mr Robert Sinclair Robertson as a director on 18 November 2015 (2 pages)
17 November 2015Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page)
17 November 2015Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page)
17 November 2015Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
(8 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10
(8 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10
(8 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10
(8 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 August 2013Director's details changed for James Edward Miller on 10 July 2013 (2 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(8 pages)
21 August 2013Director's details changed for James Edward Miller on 10 July 2013 (2 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(8 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
19 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
8 November 2010Statement by directors (1 page)
8 November 2010Solvency statement dated 22/10/10 (1 page)
8 November 2010Solvency statement dated 22/10/10 (1 page)
8 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2010Statement by directors (1 page)
8 November 2010Statement of capital on 8 November 2010
  • GBP 10
(5 pages)
8 November 2010Statement of capital on 8 November 2010
  • GBP 10
(5 pages)
8 November 2010Statement of capital on 8 November 2010
  • GBP 10
(5 pages)
8 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (8 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (8 pages)
25 August 2010Register inspection address has been changed (1 page)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
27 August 2009Return made up to 19/08/09; full list of members (4 pages)
27 August 2009Return made up to 19/08/09; full list of members (4 pages)
21 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
21 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Return made up to 19/08/08; full list of members (4 pages)
10 September 2008Return made up to 19/08/08; full list of members (4 pages)
10 September 2008Location of register of members (1 page)
26 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
26 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 February 2008Dec mort/charge * (2 pages)
15 February 2008Dec mort/charge * (2 pages)
5 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
5 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
11 September 2007Return made up to 19/08/07; full list of members (3 pages)
11 September 2007Return made up to 19/08/07; full list of members (3 pages)
25 May 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
25 May 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
11 May 2007New director appointed (3 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 May 2007New director appointed (3 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 May 2007New director appointed (3 pages)
11 May 2007New director appointed (3 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
20 April 2007Dec mort/charge * (2 pages)
20 April 2007Dec mort/charge * (2 pages)
18 April 2007New director appointed (3 pages)
18 April 2007New director appointed (3 pages)
24 August 2006Return made up to 19/08/06; full list of members (6 pages)
24 August 2006Return made up to 19/08/06; full list of members (6 pages)
11 May 2006Accounts for a small company made up to 31 January 2006 (7 pages)
11 May 2006Accounts for a small company made up to 31 January 2006 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 August 2005Return made up to 19/08/05; full list of members (6 pages)
23 August 2005Return made up to 19/08/05; full list of members (6 pages)
25 November 2004Amended accounts made up to 31 January 2004 (6 pages)
25 November 2004Amended accounts made up to 31 January 2004 (6 pages)
24 August 2004Return made up to 19/08/04; full list of members (6 pages)
24 August 2004Return made up to 19/08/04; full list of members (6 pages)
19 April 2004Accounts for a small company made up to 31 January 2004 (6 pages)
19 April 2004Accounts for a small company made up to 31 January 2004 (6 pages)
13 October 2003Return made up to 19/08/03; full list of members (6 pages)
13 October 2003Return made up to 19/08/03; full list of members (6 pages)
22 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
22 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
28 August 2002Return made up to 19/08/02; full list of members (6 pages)
28 August 2002Return made up to 19/08/02; full list of members (6 pages)
2 April 2002Accounts for a small company made up to 31 January 2002 (10 pages)
2 April 2002Accounts for a small company made up to 31 January 2002 (10 pages)
8 August 2001Return made up to 19/08/01; full list of members (6 pages)
8 August 2001Return made up to 19/08/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 January 2001 (9 pages)
3 April 2001Accounts for a small company made up to 31 January 2001 (9 pages)
21 August 2000Return made up to 19/08/00; full list of members (6 pages)
21 August 2000Return made up to 19/08/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 January 2000 (10 pages)
27 March 2000Accounts for a small company made up to 31 January 2000 (10 pages)
23 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
23 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
11 August 1999Return made up to 19/08/99; no change of members (4 pages)
11 August 1999Return made up to 19/08/99; no change of members (4 pages)
13 August 1998Return made up to 19/08/98; full list of members (6 pages)
13 August 1998Return made up to 19/08/98; full list of members (6 pages)
26 March 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 March 1998Accounts for a small company made up to 31 January 1998 (6 pages)
21 August 1997Return made up to 19/08/97; full list of members (6 pages)
21 August 1997Return made up to 19/08/97; full list of members (6 pages)
19 March 1997Accounts for a small company made up to 31 January 1997 (8 pages)
19 March 1997Accounts for a small company made up to 31 January 1997 (8 pages)
7 March 1997Partic of mort/charge * (5 pages)
7 March 1997Partic of mort/charge * (5 pages)
24 February 1997Alterations to a floating charge (5 pages)
24 February 1997Alterations to a floating charge (11 pages)
24 February 1997Alterations to a floating charge (11 pages)
24 February 1997Alterations to a floating charge (5 pages)
26 August 1996Return made up to 19/08/96; no change of members (4 pages)
26 August 1996Return made up to 19/08/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
22 April 1996Registered office changed on 22/04/96 from: P.O. Box 18 victoria street kirkwall orkney KW15 1DN (1 page)
22 April 1996Registered office changed on 22/04/96 from: P.O. Box 18 victoria street kirkwall orkney KW15 1DN (1 page)
31 August 1995Return made up to 19/08/95; full list of members (6 pages)
31 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
31 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
31 August 1995Return made up to 19/08/95; full list of members (6 pages)
21 August 1995Dec mort/charge * (2 pages)
21 August 1995Dec mort/charge * (2 pages)
21 August 1995Dec mort/charge * (2 pages)
21 August 1995Dec mort/charge * (2 pages)
1 June 1995Partic of mort/charge * (3 pages)
1 June 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
31 May 1990Alterations to a floating charge (5 pages)
31 May 1990Alterations to a floating charge (5 pages)
22 May 1990Alterations to a floating charge (5 pages)
22 May 1990Alterations to a floating charge (5 pages)
16 May 1990Alterations to a floating charge (5 pages)
16 May 1990Alterations to a floating charge (5 pages)
3 April 1990Partic of mort/charge 3626 (5 pages)
3 April 1990Partic of mort/charge 3626 (5 pages)
2 April 1990Partic of mort/charge 3610A (7 pages)
2 April 1990Partic of mort/charge 3610A (7 pages)
30 March 1990Partic of mort/charge 3511 (3 pages)
30 March 1990Partic of mort/charge 3511 (3 pages)
19 March 1990Partic of mort/charge 3000 (3 pages)
19 March 1990Partic of mort/charge 3000 (3 pages)
19 April 1989G88(3) Contract (2 pages)
19 April 1989G88(3) Contract (2 pages)
25 January 1989Partic of mort/charge 882 (3 pages)
25 January 1989Partic of mort/charge 882 (3 pages)
22 October 1987PUC3 9998 @ £1 ord 29/5/87 (2 pages)
22 October 1987PUC3 9998 @ £1 ord 29/5/87 (2 pages)
21 May 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 May 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
8 May 1987Incorporation (20 pages)
8 May 1987Incorporation (20 pages)