Company NameThorbay Limited
Company StatusDissolved
Company NumberSC142306
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 3 months ago)
Dissolution Date18 March 2018 (6 years, 1 month ago)
Previous Names3

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMrs Josiphine Riley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(17 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 18 March 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGannochy House Gannochy
Edzell
Brechin
Angus
DD9 7UX
Scotland
Director NameAlastair James Bradshaw Scholes
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressCraigiefield House
St Ola
Kirkwall
Isle Of Orkney
KW15 1TB
Scotland
Director NameMr Bruce Martyn Mainland
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCott
Rousay
Orkney
Isle Of Orkney
KW17 2PT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameHoward Nicol Firth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(3 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 1997)
RoleCompany Director
Correspondence Address12 Craigiefield Park
St Ola
Kirkwall
Isle Of Orkney
KW15 1TE
Scotland
Director NameRonald Henry Gilbert
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(3 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 1997)
RoleChief Executive
Correspondence AddressHigh Tor Annfield Crescent
Kirkwall
Isle Of Orkney
KW15 1NS
Scotland
Director NameAngus Macintosh Sinclair
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 month after company formation)
Appointment Duration17 years, 1 month (resigned 01 April 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBeaufort House
Downies Lane
Stromness
Orkney
KW16 3EP
Scotland
Director NameMs Elizabeth Jane Ryder
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 1994)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 Nelson Street
Edinburgh
Midlothian
EH3 6LJ
Scotland
Director NameJoseph James Nicholson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 23 July 2002)
RoleCompany Director
Correspondence AddressSoleyd Olsch
900 Vagur
Suderoy
Foreign
Faroe Islands
Director NameJeremy Baster
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 1993)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressTornaveen
Easthill
Kirkwall
Isle Of Orkney
KW15 1LY
Scotland
Director NameDr Francis Clark
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(1 month after company formation)
Appointment Duration4 years (resigned 26 March 1997)
RoleCompany Director
Correspondence AddressDenside,Murtle Den Road
Milltimber
Aberdeen
AB13 0HS
Scotland
Director NameKaare John Eikrem
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed02 March 1993(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 02 May 2002)
RoleCompany Director
Correspondence AddressBoegaten 25
6008 Aalesund
6008
Norway
Secretary NameMs Elizabeth Jane Ryder
NationalityBritish
StatusResigned
Appointed02 March 1993(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Nelson Street
Edinburgh
Midlothian
EH3 6LJ
Scotland
Director NameJp Ian Wood Argo
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 02 June 1994)
RoleManaging Director
Correspondence AddressToomal Back Rd
Stromness
Isle Of Orkney
KW16 3JU
Scotland
Director NameGeorge Stevenson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 1997)
RoleFarmer
Correspondence AddressCarmidel
Finstown
Orkney
KW17 2JU
Scotland
Director NameDr John Flett Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 1997)
RoleConsultant Geologist
Country of ResidenceScotland
Correspondence AddressThe Park
Hillside Road
Stromness
Orkney
KW16 3AH
Scotland
Secretary NameJeremy Baster
NationalityBritish
StatusResigned
Appointed14 December 1994(1 year, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTornaveen
Easthill
Kirkwall
Isle Of Orkney
KW15 1LY
Scotland
Secretary NameAngus Macintosh Sinclair
NationalityBritish
StatusResigned
Appointed26 March 1997(4 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 10 April 1997)
RoleCompany Director
Correspondence AddressVins Hamar Hillside Road
Stromness
Isle Of Orkney
KW16 3AH
Scotland
Director NameDr John Flett Brown
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Park
Hillside Road
Stromness
Orkney
KW16 3AH
Scotland
Director NameMrs Josephine Jane Sinclair
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(4 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeaufort House
Downies Lane
Stromness
Orkney
KW16 3EP
Scotland
Secretary NameIan Renshaw Stewart
NationalityBritish
StatusResigned
Appointed10 April 1997(4 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Arbor Court
Banchory
Kincardineshire
AB31 3RF
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed22 March 2004(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 2007)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed04 November 2007(14 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 September 2012)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2009
Turnover£216,994
Gross Profit-£238,290
Net Worth£11,461,632
Cash£9,415,000
Current Liabilities£1,027,955

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 March 2018Final Gazette dissolved following liquidation (1 page)
18 December 2017Notice of final meeting of creditors (3 pages)
18 December 2017Notice of final meeting of creditors (3 pages)
8 April 2014Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD on 8 April 2014 (2 pages)
20 February 2014Registered office address changed from 18 Queens Road Aberdeen Grampian AB15 4ZT on 20 February 2014 (2 pages)
20 February 2014Registered office address changed from 18 Queens Road Aberdeen Grampian AB15 4ZT on 20 February 2014 (2 pages)
19 February 2014Court order notice of winding up (1 page)
19 February 2014Court order notice of winding up (1 page)
19 February 2014Notice of winding up order (1 page)
19 February 2014Notice of winding up order (1 page)
8 January 2014Company name changed orcades viking LIMITED\certificate issued on 08/01/14
  • CONNOT ‐
(3 pages)
8 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-12
(1 page)
8 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-12
(1 page)
8 January 2014Company name changed orcades viking LIMITED\certificate issued on 08/01/14
  • CONNOT ‐
(3 pages)
7 January 2014Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX Scotland on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX Scotland on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX Scotland on 7 January 2014 (2 pages)
9 August 2013Compulsory strike-off action has been suspended (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
2 August 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2013First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
19 September 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
19 September 2012Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
18 September 2012Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 18 September 2012 (1 page)
14 September 2012Compulsory strike-off action has been suspended (1 page)
14 September 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 2,008,500
(5 pages)
28 February 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 2,008,500
(5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 39 (6 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 39 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 April 2011Full accounts made up to 30 November 2009 (22 pages)
14 April 2011Full accounts made up to 30 November 2009 (22 pages)
1 April 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
1 April 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
26 November 2010Full accounts made up to 31 March 2009 (22 pages)
26 November 2010Full accounts made up to 31 March 2009 (22 pages)
2 November 2010Company name changed glenlochy LIMITED\certificate issued on 02/11/10
  • CONNOT ‐
(3 pages)
2 November 2010Company name changed glenlochy LIMITED\certificate issued on 02/11/10
  • CONNOT ‐
(3 pages)
2 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
(1 page)
2 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
(1 page)
15 September 2010Memorandum and Articles of Association (23 pages)
15 September 2010Memorandum and Articles of Association (23 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2010Full accounts made up to 31 March 2008 (20 pages)
6 July 2010Full accounts made up to 31 March 2008 (20 pages)
15 April 2010Memorandum and Articles of Association (24 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2010Statement of company's objects (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2010Memorandum and Articles of Association (24 pages)
15 April 2010Statement of company's objects (2 pages)
14 April 2010Appointment of Josiphine Riley as a director (3 pages)
14 April 2010Termination of appointment of Angus Sinclair as a director (2 pages)
14 April 2010Appointment of Josiphine Riley as a director (3 pages)
14 April 2010Termination of appointment of Angus Sinclair as a director (2 pages)
2 March 2010Full accounts made up to 31 March 2007 (21 pages)
2 March 2010Full accounts made up to 31 March 2007 (21 pages)
2 March 2010Full accounts made up to 31 March 2006 (21 pages)
2 March 2010Full accounts made up to 31 March 2006 (21 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
19 January 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages)
19 January 2010Termination of appointment of Josephine Sinclair as a director (2 pages)
19 January 2010Termination of appointment of Josephine Sinclair as a director (2 pages)
19 January 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages)
4 December 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2009Company name changed orcades viking LIMITED\certificate issued on 29/05/09 (2 pages)
29 May 2009Company name changed orcades viking LIMITED\certificate issued on 29/05/09 (2 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
3 February 2009Return made up to 28/01/09; full list of members (4 pages)
8 February 2008Full accounts made up to 31 March 2005 (24 pages)
8 February 2008Full accounts made up to 31 March 2005 (24 pages)
1 February 2008Return made up to 28/01/08; full list of members (3 pages)
1 February 2008Return made up to 28/01/08; full list of members (3 pages)
1 February 2008Location of register of members (1 page)
1 February 2008Location of register of members (1 page)
13 November 2007Registered office changed on 13/11/07 from: vins hamar hillside road stromness isle of orkney KW16 3AH (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Registered office changed on 13/11/07 from: vins hamar hillside road stromness isle of orkney KW16 3AH (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
26 July 2007Full accounts made up to 31 March 2004 (17 pages)
26 July 2007Full accounts made up to 31 March 2004 (17 pages)
19 April 2007Return made up to 28/01/07; full list of members (6 pages)
19 April 2007Return made up to 28/01/07; full list of members (6 pages)
13 April 2006Dec mort/charge * (2 pages)
13 April 2006Dec mort/charge * (2 pages)
21 March 2006Memorandum and Articles of Association (34 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2006Memorandum and Articles of Association (34 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2006Partic of mort/charge * (4 pages)
17 March 2006Partic of mort/charge * (4 pages)
1 February 2006Return made up to 28/01/06; full list of members (3 pages)
1 February 2006Return made up to 28/01/06; full list of members (3 pages)
21 October 2005Full accounts made up to 31 March 2003 (16 pages)
21 October 2005Full accounts made up to 31 March 2003 (16 pages)
11 July 2005Return made up to 28/01/05; full list of members (6 pages)
11 July 2005Return made up to 28/01/05; full list of members (6 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
13 September 2004Auditor's resignation (1 page)
13 September 2004Auditor's resignation (1 page)
11 May 2004Location of register of members (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Return made up to 28/01/04; full list of members (6 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Location of register of members (1 page)
11 May 2004Return made up to 28/01/04; full list of members (6 pages)
11 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2004Auditor's resignation (1 page)
21 January 2004Auditor's resignation (1 page)
29 May 2003Dec mort/charge * (2 pages)
29 May 2003Dec mort/charge * (6 pages)
29 May 2003Dec mort/charge * (4 pages)
29 May 2003Dec mort/charge * (4 pages)
29 May 2003Dec mort/charge * (4 pages)
29 May 2003Dec mort/charge * (6 pages)
29 May 2003Dec mort/charge * (2 pages)
29 May 2003Dec mort/charge * (4 pages)
12 March 2003Dec mort/charge * (4 pages)
12 March 2003Dec mort/charge * (4 pages)
7 March 2003Dec mort/charge * (4 pages)
7 March 2003Dec mort/charge * (5 pages)
7 March 2003Dec mort/charge * (4 pages)
7 March 2003Dec mort/charge * (4 pages)
7 March 2003Dec mort/charge * (5 pages)
7 March 2003Dec mort/charge * (5 pages)
7 March 2003Dec mort/charge * (5 pages)
7 March 2003Dec mort/charge * (4 pages)
7 March 2003Dec mort/charge * (4 pages)
7 March 2003Dec mort/charge * (4 pages)
10 February 2003Return made up to 28/01/03; full list of members (7 pages)
10 February 2003Return made up to 28/01/03; full list of members (7 pages)
4 December 2002Partic of mort/charge * (5 pages)
4 December 2002Partic of mort/charge * (5 pages)
27 July 2002Alterations to a floating charge (10 pages)
27 July 2002Alterations to a floating charge (7 pages)
27 July 2002Alterations to a floating charge (10 pages)
27 July 2002Alterations to a floating charge (7 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
15 July 2002Dec mort/charge * (4 pages)
15 July 2002Dec mort/charge * (4 pages)
5 July 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
5 July 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
17 May 2002£ ic 2780000/2008500 02/05/02 £ sr 771500@1=771500 (1 page)
17 May 2002£ ic 2780000/2008500 02/05/02 £ sr 771500@1=771500 (1 page)
15 May 2002Resolutions
  • RES13 ‐ Share purchase agreed 02/05/02
(1 page)
15 May 2002Resolutions
  • RES13 ‐ Share purchase agreed 02/05/02
(1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
9 May 2002Dec mort/charge * (4 pages)
9 May 2002Dec mort/charge * (4 pages)
9 May 2002Dec mort/charge * (4 pages)
9 May 2002Dec mort/charge * (4 pages)
9 May 2002Dec mort/charge * (4 pages)
9 May 2002Dec mort/charge * (5 pages)
9 May 2002Dec mort/charge * (4 pages)
9 May 2002Dec mort/charge * (5 pages)
9 May 2002Dec mort/charge * (4 pages)
9 May 2002Dec mort/charge * (4 pages)
20 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2001Accounts for a medium company made up to 31 March 2001 (14 pages)
25 June 2001Accounts for a medium company made up to 31 March 2001 (14 pages)
20 February 2001Return made up to 28/01/01; full list of members (8 pages)
20 February 2001Return made up to 28/01/01; full list of members (8 pages)
8 June 2000Full accounts made up to 31 March 2000 (17 pages)
8 June 2000Full accounts made up to 31 March 2000 (17 pages)
29 February 2000Return made up to 28/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 February 2000Return made up to 28/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 June 1999Full accounts made up to 31 March 1999 (17 pages)
17 June 1999Full accounts made up to 31 March 1999 (17 pages)
24 February 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1998Full accounts made up to 31 March 1998 (16 pages)
4 June 1998Full accounts made up to 31 March 1998 (16 pages)
20 February 1998Return made up to 28/01/98; full list of members (8 pages)
20 February 1998Return made up to 28/01/98; full list of members (8 pages)
18 September 1997Full accounts made up to 31 March 1997 (14 pages)
18 September 1997Full accounts made up to 31 March 1997 (14 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New director appointed (1 page)
25 April 1997New director appointed (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997New director appointed (2 pages)
24 April 1997Partic of mort/charge * (5 pages)
24 April 1997Partic of mort/charge * (5 pages)
21 April 1997Partic of mort/charge * (5 pages)
21 April 1997Partic of mort/charge * (5 pages)
15 April 1997Alterations to a floating charge (13 pages)
15 April 1997Alterations to a floating charge (13 pages)
11 April 1997Partic of mort/charge * (5 pages)
11 April 1997Partic of mort/charge * (5 pages)
10 April 1997Partic of mort/charge * (3 pages)
10 April 1997Partic of mort/charge * (7 pages)
10 April 1997Partic of mort/charge * (3 pages)
10 April 1997Partic of mort/charge * (7 pages)
8 April 1997Alterations to a floating charge (13 pages)
8 April 1997Alterations to a floating charge (13 pages)
8 April 1997Alterations to a floating charge (13 pages)
8 April 1997Alterations to a floating charge (13 pages)
3 April 1997Director resigned (1 page)
3 April 1997Registered office changed on 03/04/97 from: 8 broad street kirkwall orkney (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 April 1997Memorandum and Articles of Association (29 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Memorandum and Articles of Association (29 pages)
3 April 1997Director resigned (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Ad 26/03/97--------- £ si 780000@1=780000 £ ic 2000000/2780000 (2 pages)
3 April 1997Ad 26/03/97--------- £ si 780000@1=780000 £ ic 2000000/2780000 (2 pages)
3 April 1997Nc inc already adjusted 26/03/97 (2 pages)
3 April 1997Registered office changed on 03/04/97 from: 8 broad street kirkwall orkney (1 page)
3 April 1997New secretary appointed (2 pages)
3 April 1997Nc inc already adjusted 26/03/97 (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Director resigned (1 page)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Partic of mort/charge * (35 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Partic of mort/charge * (35 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
2 April 1997Dec mort/charge * (2 pages)
1 April 1997Partic of mort/charge * (4 pages)
1 April 1997Partic of mort/charge * (4 pages)
1 April 1997Partic of mort/charge * (12 pages)
1 April 1997Partic of mort/charge * (12 pages)
21 February 1997Return made up to 28/01/97; full list of members (8 pages)
21 February 1997Return made up to 28/01/97; full list of members (8 pages)
29 August 1996Full accounts made up to 31 March 1996 (14 pages)
29 August 1996Full accounts made up to 31 March 1996 (14 pages)
26 February 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1995Full accounts made up to 31 March 1995 (12 pages)
1 September 1995Full accounts made up to 31 March 1995 (12 pages)
7 February 1995Return made up to 28/01/95; no change of members (6 pages)
7 February 1995Return made up to 28/01/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (63 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
21 October 1994Full accounts made up to 31 March 1994 (14 pages)
21 October 1994Full accounts made up to 31 March 1994 (14 pages)
2 March 1994Return made up to 28/01/94; full list of members (7 pages)
2 March 1994Return made up to 28/01/94; full list of members (7 pages)
15 June 1993Particulars of contract relating to shares (3 pages)
15 June 1993Particulars of contract relating to shares (3 pages)
15 June 1993Particulars of contract relating to shares (3 pages)
15 June 1993Particulars of contract relating to shares (3 pages)
26 April 1993Particulars of contract relating to shares (3 pages)
26 April 1993Particulars of contract relating to shares (3 pages)
26 April 1993Particulars of contract relating to shares (3 pages)
26 April 1993Ad 02/03/93--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
26 April 1993Particulars of contract relating to shares (3 pages)
26 April 1993Particulars of contract relating to shares (3 pages)
26 April 1993Particulars of contract relating to shares (3 pages)
26 April 1993Ad 02/03/93--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages)
11 March 1993Memorandum and Articles of Association (12 pages)
11 March 1993Memorandum and Articles of Association (12 pages)
28 January 1993Incorporation (17 pages)
28 January 1993Incorporation (17 pages)
28 January 1993Certificate of incorporation (1 page)
28 January 1993Certificate of incorporation (1 page)