Company NameHie Orkney
DirectorsCarroll Carson Buxton and Nicholas Bryan Kenton
Company StatusActive
Company NumberSC126871
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 August 1990(33 years, 8 months ago)
Previous NameOrkney Enterprise Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAlison Patricia Lyner
NationalityBritish
StatusCurrent
Appointed15 February 2012(21 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameCarroll Carson Buxton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2016(25 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleRegional Development Director
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr Nicholas Bryan Kenton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(26 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameClifford Smith Johnston
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1990(same day as company formation)
RoleResearch Director
Country of ResidenceScotland
Correspondence Address31 Dundas Street
Stromness
Orkney
KW16 3BZ
Scotland
Director NameJeremy Baster
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1990(same day as company formation)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressTornaveen
Easthill
Kirkwall
Isle Of Orkney
KW15 1LY
Scotland
Director NameJudith Glue
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1990(same day as company formation)
RoleOwner/Director
Country of ResidenceScotland
Correspondence Address25 Broad Street
Kirkwall
Orkney
Director NameHugh Clyde
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1990(same day as company formation)
RolePharmacist
Correspondence AddressVoresheed Berstane Road
St Ola
Kirkwall
Isle Of Orkney
KW15 1SZ
Scotland
Director NameMr George William Bain Costie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeach House
Westray
Orkney
Isle Of Orkney
KW17 2BZ
Scotland
Director NameDavid Ronald Linay Cursiter
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1990(same day as company formation)
RoleFarmer
Correspondence AddressHoray
Evie
Orkney
Isle Of Orkney
KW17 2PF
Scotland
Secretary NameRobert Robertson Shaw
NationalityBritish
StatusResigned
Appointed27 August 1990(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Dundas Crescent
Kirkwall
Isle Of Orkney
KW15 1PS
Scotland
Director NameEric George Wilson Green
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(7 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 September 2000)
RoleRetired Senior Bank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAchnagarron Easdale Loan
Kirkwall
Isle Of Orkney
KW15 1RU
Scotland
Director NameMoira Muir Dennison
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(7 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 September 1999)
RoleHotelier
Correspondence AddressCraigmore
Linklater Drive
Kirkwall
Orkney
KW15 1XX
Scotland
Director NameMarcus Gunn
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1999)
RoleRetired Deputy Manager
Correspondence AddressHeydal
Stenness
Stromness
Isle Of Orkney
KW16 3LB
Scotland
Director NameStuart Garrioch Gray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(4 years after company formation)
Appointment Duration6 years (resigned 28 September 2000)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressKolson
Weyland Terrace
Kirkwall
Isle Of Orkney
KW15 1LS
Scotland
Director NameMr Thomas Stephen Hagan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 August 2003)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSkaill Farm
Westray
Orkney
Isle Of Orkney
KW17 2DN
Scotland
Director NameMr George Irvine Kirkpatrick
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 August 2004)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMillburn Sandwick
Stromness
Orkney
KW16 3JB
Scotland
Director NameTimothy John Gustav Hartmann
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(8 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 24 August 2004)
RoleSenior Consultant
Correspondence AddressQuoysetter Cromwell Court
Kirkwall
Orkney
KW15 1NP
Scotland
Director NameRognvald Derek Sandgarth Dale Johnson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(8 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 August 2005)
RoleDevelopment Officer
Correspondence AddressViewfield
Sunnybank Road, St. Ola
Orkney
KW15 1TP
Scotland
Director NameHugh Craigie Mainland
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 2002)
RoleSalmon Farmer
Correspondence AddressGreenfield
Rousay
Orkney
KW17 2PU
Scotland
Director NameMr Brian Douglas Kynoch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 27 April 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCasa Nuestra
Blackhill Road, Sunnybank
St. Ola
Orkney
KW15 1FP
Scotland
Director NameEdgar George Balfour
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(9 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 19 March 2008)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressHoostabreck
Redland Road
Orkney
Isle Of Orkney
KW17 2ER
Scotland
Director NameMrs Norma Mary Campbell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 25 August 2005)
RoleExecutive Dir
Country of ResidenceScotland
Correspondence AddressLongtownmail
Tankerness
Orkney
KW17 2QR
Scotland
Secretary NameAllan Macleod
NationalityBritish
StatusResigned
Appointed20 September 2001(11 years after company formation)
Appointment Duration10 years, 5 months (resigned 15 February 2012)
RoleCompany Director
Correspondence AddressCowan House, Inverness Retail
And Business Park, Inverness
Highland
IV2 7GF
Scotland
Secretary NameJacqueline Harrison
NationalityBritish
StatusResigned
Appointed20 September 2001(11 years after company formation)
Appointment Duration6 years, 5 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address30 Royal Oak Road
Kirkwall
Isle Of Orkney
KW15 1RF
Scotland
Director NameThelma Mary Ann Irvine
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(11 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 March 2008)
RoleSalon Owner
Country of ResidenceUnited Kingdom
Correspondence Address6 Palace Gardens
Victoria Street
Kirkwall
Orkney
KW15 1PB
Scotland
Director NameMr Ian Edward Johnstone
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed15 August 2002(11 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 March 2008)
RoleCoal Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressGaudiesback
Stromness
Isle Of Orkney
KW16 3JW
Scotland
Director NameHugh Halcro-Johnston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(13 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 2008)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOrphir House
Orphir, Orphir
Orkney
KW17 2RD
Scotland
Director NameMr Malcolm Stewart Marwick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed26 August 2003(13 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBenbeoch
Heddle Road, Finstown
Orkney
KW17 2JX
Scotland
Director NameMr Roy Learmonth Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(14 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 March 2008)
RoleManaging Director & Company Se
Country of ResidenceScotland
Correspondence AddressRoma
Junction Road
Kirkwall
Orkney
KW15 1AX
Scotland
Director NameMrs Lorraine Irvine Bichan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(15 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2008)
RoleLecturer
Correspondence AddressLang-Geo Finstown
Finstown
Orkney
KW17 2EL
Scotland
Director NameMr Roy John Flett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(16 years, 10 months after company formation)
Appointment Duration8 months (resigned 14 March 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMoreton
St.Ola
Kirkwall
Orkney
KW15 1TR
Scotland
Director NameMr Ian Main Cunningham
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(16 years, 10 months after company formation)
Appointment Duration8 months (resigned 14 March 2008)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressFeaquoy
Tankerness
Isle Of Orkney
KW17 2QS
Scotland
Director NameMr Clifford Bichan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(16 years, 10 months after company formation)
Appointment Duration8 months (resigned 14 March 2008)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressSwanbister House
Orphir
Kirkwall
Orkney
KW17 2RB
Scotland
Director NameMr Forbes Cameron Duthie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(17 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr Donald MacDonald Macaulay
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(20 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFraser House Friar's Lane
Inverness
Highland
IV1 1RN
Scotland

Contact

Websitehie.co.uk
Telephone01463 245245
Telephone regionInverness

Location

Registered AddressAn Lochran
10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

20 July 1993Delivered on: 30 July 1993
Persons entitled: Highlands and Islands Enterprise

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.
Outstanding
18 April 1991Delivered on: 25 April 1991
Persons entitled: Highlands and Islands Enterprise

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.
Outstanding

Filing History

24 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
25 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
19 December 2018Cessation of Highlands and Islands Enterprise as a person with significant control on 19 December 2016 (1 page)
19 December 2018Notification of a person with significant control statement (2 pages)
18 December 2018Withdrawal of a person with significant control statement on 18 December 2018 (2 pages)
12 December 2018Notification of Highlands and Islands Enterprise as a person with significant control on 6 April 2016 (4 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
11 August 2017Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages)
10 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
31 March 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
30 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
30 August 2016Secretary's details changed for Alison Patricia Lyner on 10 May 2016 (1 page)
30 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
30 August 2016Director's details changed for Mr Forbes Cameron Duthie on 10 May 2016 (2 pages)
30 August 2016Secretary's details changed for Alison Patricia Lyner on 10 May 2016 (1 page)
30 August 2016Director's details changed for Mr Forbes Cameron Duthie on 10 May 2016 (2 pages)
30 August 2016Director's details changed for Carroll Carson Buxton on 10 May 2016 (2 pages)
30 August 2016Director's details changed for Carroll Carson Buxton on 10 May 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 May 2016Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016 (2 pages)
9 May 2016Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016 (2 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages)
12 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
12 April 2016Appointment of Carroll Carson Buxton as a director on 24 March 2016 (3 pages)
12 April 2016Termination of appointment of Donald Macdonald Macaulay as a director on 24 March 2016 (2 pages)
1 October 2015Annual return made up to 27 August 2015 (14 pages)
1 October 2015Annual return made up to 27 August 2015 (14 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 September 2014Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (4 pages)
24 September 2014Register(s) moved to registered inspection location Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages)
24 September 2014Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
24 September 2014Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
24 September 2014Register(s) moved to registered inspection location Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages)
24 September 2014Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
24 September 2014Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages)
24 September 2014Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (4 pages)
24 September 2014Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL to Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (2 pages)
24 September 2014Annual return made up to 27 August 2014 (14 pages)
24 September 2014Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
24 September 2014Secretary's details changed for Alison Patricia Lyner on 4 June 2014 (4 pages)
24 September 2014Director's details changed for Donald Macdonald Macaulay on 4 June 2014 (3 pages)
24 September 2014Director's details changed for Mr Forbes Cameron Duthie on 4 June 2014 (3 pages)
24 September 2014Annual return made up to 27 August 2014 (14 pages)
4 June 2014Registered office address changed from Cowan House, Inverness Retail and Business Park, Inverness Highland IV2 7GF on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Cowan House, Inverness Retail and Business Park, Inverness Highland IV2 7GF on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Cowan House, Inverness Retail and Business Park, Inverness Highland IV2 7GF on 4 June 2014 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 October 2013Annual return made up to 27 August 2013 (14 pages)
22 October 2013Annual return made up to 27 August 2013 (14 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
21 September 2012Annual return made up to 27 August 2012 (14 pages)
21 September 2012Annual return made up to 27 August 2012 (14 pages)
23 April 2012Appointment of Alison Patricia Lyner as a secretary (3 pages)
23 April 2012Termination of appointment of Allan Macleod as a secretary (2 pages)
23 April 2012Termination of appointment of Allan Macleod as a secretary (2 pages)
23 April 2012Appointment of Alison Patricia Lyner as a secretary (3 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
7 November 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
20 September 2011Register(s) moved to registered inspection location (2 pages)
20 September 2011Register(s) moved to registered inspection location (2 pages)
20 September 2011Register inspection address has been changed (2 pages)
20 September 2011Register inspection address has been changed (2 pages)
20 September 2011Annual return made up to 27 August 2011 (14 pages)
20 September 2011Annual return made up to 27 August 2011 (14 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Secretary's details changed for Allan Macleod on 3 December 2010 (3 pages)
8 December 2010Director's details changed for Forbes Cameron Duthie on 3 December 2010 (3 pages)
2 November 2010Appointment of Donald Macdonald Macaulay as a director (3 pages)
2 November 2010Appointment of Donald Macdonald Macaulay as a director (3 pages)
1 November 2010Full accounts made up to 31 March 2010 (13 pages)
1 November 2010Full accounts made up to 31 March 2010 (13 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
1 November 2010Termination of appointment of Alexander Paterson as a director (2 pages)
27 September 2010Annual return made up to 27 August 2010 (14 pages)
27 September 2010Annual return made up to 27 August 2010 (14 pages)
20 April 2010Appointment of Alexander Lawrie Paterson as a director (3 pages)
20 April 2010Appointment of Alexander Lawrie Paterson as a director (3 pages)
9 April 2010Termination of appointment of Douglas Yule as a director (2 pages)
9 April 2010Termination of appointment of Douglas Yule as a director (2 pages)
11 November 2009Full accounts made up to 31 March 2009 (20 pages)
11 November 2009Full accounts made up to 31 March 2009 (20 pages)
14 September 2009Annual return made up to 27/08/09 (10 pages)
14 September 2009Annual return made up to 27/08/09 (10 pages)
29 January 2009Full accounts made up to 31 March 2008 (22 pages)
29 January 2009Full accounts made up to 31 March 2008 (22 pages)
11 September 2008Annual return made up to 27/08/08 (4 pages)
11 September 2008Annual return made up to 27/08/08 (4 pages)
9 April 2008Appointment terminated director thelma irvine (1 page)
9 April 2008Appointment terminated director roy flett (1 page)
9 April 2008Appointment terminated director malcolm marwick (1 page)
9 April 2008Appointment terminated director hugh halcro-johnston (1 page)
9 April 2008Appointment terminated secretary jacqueline harrison (1 page)
9 April 2008Appointment terminated director eoin stevenson (1 page)
9 April 2008Appointment terminated director lorraine bichan (1 page)
9 April 2008Appointment terminated director roy flett (1 page)
9 April 2008Appointment terminated director clifford bichan (1 page)
9 April 2008Appointment terminated director eoin stevenson (1 page)
9 April 2008Appointment terminated director craig spence (1 page)
9 April 2008Director appointed douglas james yule (2 pages)
9 April 2008Appointment terminated director roy brown (1 page)
9 April 2008Appointment terminated director ian cunningham (1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2008Appointment terminated director malcolm marwick (1 page)
9 April 2008Director appointed forbes cameron duthie (2 pages)
9 April 2008Appointment terminated director thelma irvine (1 page)
9 April 2008Appointment terminated director ian johnstone (1 page)
9 April 2008Appointment terminated director lorraine bichan (1 page)
9 April 2008Appointment terminated director ian johnstone (1 page)
9 April 2008Appointment terminated director edgar balfour (1 page)
9 April 2008Appointment terminated director hugh halcro-johnston (1 page)
9 April 2008Appointment terminated director roy brown (1 page)
9 April 2008Director appointed forbes cameron duthie (2 pages)
9 April 2008Appointment terminated director clifford bichan (1 page)
9 April 2008Appointment terminated director craig spence (1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2008Appointment terminated director edgar balfour (1 page)
9 April 2008Appointment terminated secretary jacqueline harrison (1 page)
9 April 2008Director appointed douglas james yule (2 pages)
9 April 2008Appointment terminated director ian cunningham (1 page)
21 November 2007Full accounts made up to 31 March 2007 (23 pages)
21 November 2007Full accounts made up to 31 March 2007 (23 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007Annual return made up to 27/08/07
  • 363(288) ‐ Director resigned
(8 pages)
5 October 2007Annual return made up to 27/08/07
  • 363(288) ‐ Director resigned
(8 pages)
5 October 2007New director appointed (2 pages)
17 January 2007Location of register of members (1 page)
17 January 2007Location of register of members (1 page)
4 January 2007Memorandum and Articles of Association (20 pages)
4 January 2007Memorandum and Articles of Association (20 pages)
21 December 2006Company name changed orkney enterprise LIMITED\certificate issued on 21/12/06 (3 pages)
21 December 2006Company name changed orkney enterprise LIMITED\certificate issued on 21/12/06 (3 pages)
26 October 2006Full accounts made up to 31 March 2006 (24 pages)
26 October 2006Full accounts made up to 31 March 2006 (24 pages)
20 October 2006Director resigned (1 page)
20 October 2006Annual return made up to 27/08/06
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 October 2006Director resigned (1 page)
20 October 2006Annual return made up to 27/08/06
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 July 2006Secretary's particulars changed (1 page)
14 July 2006Secretary's particulars changed (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
26 September 2005Annual return made up to 27/08/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 September 2005Annual return made up to 27/08/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 September 2005Full accounts made up to 31 March 2005 (23 pages)
23 September 2005Full accounts made up to 31 March 2005 (23 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
8 October 2004Annual return made up to 27/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
8 October 2004Annual return made up to 27/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
7 September 2004Full accounts made up to 31 March 2004 (23 pages)
7 September 2004Full accounts made up to 31 March 2004 (23 pages)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
6 September 2003Annual return made up to 27/08/03
  • 363(288) ‐ Director resigned
(9 pages)
6 September 2003Annual return made up to 27/08/03
  • 363(288) ‐ Director resigned
(9 pages)
15 August 2003Full accounts made up to 31 March 2003 (25 pages)
15 August 2003Full accounts made up to 31 March 2003 (25 pages)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Full accounts made up to 31 March 2002 (23 pages)
16 December 2002Full accounts made up to 31 March 2002 (23 pages)
11 September 2002Annual return made up to 27/08/02 (9 pages)
11 September 2002Annual return made up to 27/08/02 (9 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
24 April 2002Registered office changed on 24/04/02 from: 14 queen street kirkwall orkney KW15 1JE (1 page)
24 April 2002Registered office changed on 24/04/02 from: 14 queen street kirkwall orkney KW15 1JE (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Memorandum and Articles of Association (11 pages)
26 October 2001Memorandum and Articles of Association (11 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
25 September 2001Annual return made up to 27/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001Annual return made up to 27/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Full accounts made up to 31 March 2001 (21 pages)
29 May 2001Full accounts made up to 31 March 2001 (21 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
7 September 2000Annual return made up to 27/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2000Annual return made up to 27/08/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2000Full accounts made up to 31 March 2000 (21 pages)
8 June 2000Full accounts made up to 31 March 2000 (21 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Annual return made up to 27/08/99
  • 363(288) ‐ Director resigned
(8 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Annual return made up to 27/08/99
  • 363(288) ‐ Director resigned
(8 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
3 June 1999Full accounts made up to 31 March 1999 (21 pages)
3 June 1999Full accounts made up to 31 March 1999 (21 pages)
30 September 1998Director resigned (1 page)
30 September 1998New director appointed (2 pages)
30 September 1998Annual return made up to 27/08/98
  • 363(288) ‐ Director resigned
(8 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Annual return made up to 27/08/98
  • 363(288) ‐ Director resigned
(8 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
15 June 1998Full accounts made up to 31 March 1998 (22 pages)
15 June 1998Full accounts made up to 31 March 1998 (22 pages)
23 September 1997Annual return made up to 27/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1997Annual return made up to 27/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1997Full accounts made up to 31 March 1997 (42 pages)
26 June 1997Full accounts made up to 31 March 1997 (42 pages)
25 September 1996Annual return made up to 27/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 1996Annual return made up to 27/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1996Full accounts made up to 31 March 1996 (18 pages)
14 June 1996Full accounts made up to 31 March 1996 (18 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
12 October 1995Annual return made up to 27/08/95 (8 pages)
12 October 1995Annual return made up to 27/08/95 (8 pages)
26 June 1995Full accounts made up to 31 March 1995 (18 pages)
26 June 1995Full accounts made up to 31 March 1995 (18 pages)
14 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
27 August 1990Incorporation (45 pages)
27 August 1990Incorporation (45 pages)