Hatston Industrial Estate
Kirkwall
KW15 1GJ
Scotland
Director Name | Mrs Christine Agnes Miller |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2007(19 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall KW15 1GJ Scotland |
Director Name | Mr Robert Sinclair Robertson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall KW15 1GJ Scotland |
Director Name | Mrs Fiona Mary Bain |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall KW15 1GJ Scotland |
Secretary Name | Mrs Christine Agnes Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1989(1 year, 12 months after company formation) |
Appointment Duration | 18 years (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stenaday Finstown Isle Of Orkney KW17 2JX Scotland |
Director Name | John Davie Manson Robertson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(20 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spinningdale House Spinningdale Ardgay Sutherland IV24 3AD Scotland |
Director Name | Mr Donald Sinclair Macpherson Robertson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(20 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall KW15 1GJ Scotland |
Secretary Name | Mr John Howard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(20 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall KW15 1GJ Scotland |
Website | orcadian.co.uk |
---|---|
Telephone | 01856 879000 |
Telephone region | Orkney |
Registered Address | Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall KW15 1GJ Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Orkney Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £386 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 2 September 2024 (4 months from now) |
24 February 1997 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 |
28 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (3 pages) |
23 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 31 January 2020 (3 pages) |
25 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
22 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
27 June 2019 | Termination of appointment of John Howard White as a secretary on 27 June 2019 (1 page) |
15 November 2018 | Appointment of Mrs Fiona Mary Bain as a director on 8 November 2018 (2 pages) |
9 November 2018 | Termination of appointment of Donald Sinclair Macpherson Robertson as a director on 8 November 2018 (1 page) |
1 November 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
28 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
14 August 2017 | Total exemption small company accounts made up to 31 January 2017 (3 pages) |
14 August 2017 | Total exemption small company accounts made up to 31 January 2017 (3 pages) |
5 April 2017 | Director's details changed for Mrs Christine Agnes Miller on 23 March 2017 (2 pages) |
5 April 2017 | Director's details changed for James Edward Miller on 23 March 2017 (2 pages) |
5 April 2017 | Secretary's details changed for Mr John Howard White on 5 April 2017 (1 page) |
5 April 2017 | Director's details changed for Mr Donald Sinclair Macpherson Robertson on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mrs Christine Agnes Miller on 23 March 2017 (2 pages) |
5 April 2017 | Secretary's details changed for Mr John Howard White on 5 April 2017 (1 page) |
5 April 2017 | Director's details changed for Mr Donald Sinclair Macpherson Robertson on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for James Edward Miller on 23 March 2017 (2 pages) |
1 September 2016 | Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
1 September 2016 | Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 August 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 November 2015 | Appointment of Mr Robert Sinclair Robertson as a director on 18 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Robert Sinclair Robertson as a director on 18 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page) |
17 November 2015 | Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page) |
17 November 2015 | Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page) |
15 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 August 2013 | Director's details changed for James Edward Miller on 10 July 2013 (2 pages) |
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for James Edward Miller on 10 July 2013 (2 pages) |
21 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
8 November 2010 | Statement by directors (1 page) |
8 November 2010 | Solvency statement dated 22/10/10 (1 page) |
8 November 2010 | Solvency statement dated 22/10/10 (1 page) |
8 November 2010 | Resolutions
|
8 November 2010 | Statement by directors (1 page) |
8 November 2010 | Statement of capital on 8 November 2010
|
8 November 2010 | Statement of capital on 8 November 2010
|
8 November 2010 | Statement of capital on 8 November 2010
|
8 November 2010 | Resolutions
|
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Register inspection address has been changed (1 page) |
25 August 2010 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
27 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
21 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
21 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
10 September 2008 | Location of register of members (1 page) |
26 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
26 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 February 2008 | Dec mort/charge * (2 pages) |
15 February 2008 | Dec mort/charge * (2 pages) |
5 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
5 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
11 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
25 May 2007 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
25 May 2007 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | New director appointed (3 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
20 April 2007 | Dec mort/charge * (2 pages) |
20 April 2007 | Dec mort/charge * (2 pages) |
18 April 2007 | New director appointed (3 pages) |
18 April 2007 | New director appointed (3 pages) |
24 August 2006 | Return made up to 19/08/06; full list of members (6 pages) |
24 August 2006 | Return made up to 19/08/06; full list of members (6 pages) |
11 May 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
11 May 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
23 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
23 August 2005 | Return made up to 19/08/05; full list of members (6 pages) |
25 November 2004 | Amended accounts made up to 31 January 2004 (6 pages) |
25 November 2004 | Amended accounts made up to 31 January 2004 (6 pages) |
24 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 19/08/04; full list of members (6 pages) |
19 April 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
19 April 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
13 October 2003 | Return made up to 19/08/03; full list of members (6 pages) |
13 October 2003 | Return made up to 19/08/03; full list of members (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
28 August 2002 | Return made up to 19/08/02; full list of members (6 pages) |
28 August 2002 | Return made up to 19/08/02; full list of members (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 January 2002 (10 pages) |
2 April 2002 | Accounts for a small company made up to 31 January 2002 (10 pages) |
8 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
8 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
3 April 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
21 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 19/08/00; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 January 2000 (10 pages) |
27 March 2000 | Accounts for a small company made up to 31 January 2000 (10 pages) |
23 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
23 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
11 August 1999 | Return made up to 19/08/99; no change of members (4 pages) |
11 August 1999 | Return made up to 19/08/99; no change of members (4 pages) |
13 August 1998 | Return made up to 19/08/98; full list of members (6 pages) |
13 August 1998 | Return made up to 19/08/98; full list of members (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
21 August 1997 | Return made up to 19/08/97; full list of members (6 pages) |
21 August 1997 | Return made up to 19/08/97; full list of members (6 pages) |
19 March 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
19 March 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
7 March 1997 | Partic of mort/charge * (5 pages) |
7 March 1997 | Partic of mort/charge * (5 pages) |
24 February 1997 | Alterations to a floating charge (5 pages) |
24 February 1997 | Alterations to a floating charge (11 pages) |
24 February 1997 | Alterations to a floating charge (11 pages) |
24 February 1997 | Alterations to a floating charge (5 pages) |
26 August 1996 | Return made up to 19/08/96; no change of members (4 pages) |
26 August 1996 | Return made up to 19/08/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: P.O. Box 18 victoria street kirkwall orkney KW15 1DN (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: P.O. Box 18 victoria street kirkwall orkney KW15 1DN (1 page) |
31 August 1995 | Return made up to 19/08/95; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
31 August 1995 | Return made up to 19/08/95; full list of members (6 pages) |
21 August 1995 | Dec mort/charge * (2 pages) |
21 August 1995 | Dec mort/charge * (2 pages) |
21 August 1995 | Dec mort/charge * (2 pages) |
21 August 1995 | Dec mort/charge * (2 pages) |
1 June 1995 | Partic of mort/charge * (3 pages) |
1 June 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
31 May 1990 | Alterations to a floating charge (5 pages) |
31 May 1990 | Alterations to a floating charge (5 pages) |
22 May 1990 | Alterations to a floating charge (5 pages) |
22 May 1990 | Alterations to a floating charge (5 pages) |
16 May 1990 | Alterations to a floating charge (5 pages) |
16 May 1990 | Alterations to a floating charge (5 pages) |
3 April 1990 | Partic of mort/charge 3626 (5 pages) |
3 April 1990 | Partic of mort/charge 3626 (5 pages) |
2 April 1990 | Partic of mort/charge 3610A (7 pages) |
2 April 1990 | Partic of mort/charge 3610A (7 pages) |
30 March 1990 | Partic of mort/charge 3511 (3 pages) |
30 March 1990 | Partic of mort/charge 3511 (3 pages) |
19 March 1990 | Partic of mort/charge 3000 (3 pages) |
19 March 1990 | Partic of mort/charge 3000 (3 pages) |
19 April 1989 | G88(3) Contract (2 pages) |
19 April 1989 | G88(3) Contract (2 pages) |
25 January 1989 | Partic of mort/charge 882 (3 pages) |
25 January 1989 | Partic of mort/charge 882 (3 pages) |
22 October 1987 | PUC3 9998 @ £1 ord 29/5/87 (2 pages) |
22 October 1987 | PUC3 9998 @ £1 ord 29/5/87 (2 pages) |
21 May 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 May 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 May 1987 | Incorporation (20 pages) |
8 May 1987 | Incorporation (20 pages) |