Stromness
Isle Of Orkney
KW16 3AG
Scotland
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 6 Bon Accord Square Aberdeen AB11 6XU Scotland |
Director Name | Philip Bevan Clubley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(4 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 February 2006) |
Role | Manager |
Correspondence Address | 6 North End Road Stromness Orkney KW16 3AG Scotland |
Secretary Name | Philip Bevan Clubley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(4 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | 7 Church Road Stromness Isle Of Orkney KW16 3BA Scotland |
Director Name | Ian Alexander Besson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 February 1999) |
Role | Company Director |
Correspondence Address | Plas Einion Furnace Machynlleth Powys SY20 8PG Wales |
Director Name | Anthony Levesley Burton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | Tynyreithin Carno Caersws Powys SY17 5JS Wales |
Director Name | Ian Heddle |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | Wester Voy Sandwick Orkney |
Director Name | Mr John William Twidell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgford House Horninghold Market Harborough Leicestershire LE16 8DH |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2019) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Website | orkneywind.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01856 850054 |
Telephone region | Orkney |
Registered Address | Ajb Scholes Ltd 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
100 at £1 | Richard Gauld 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,769 |
Current Liabilities | £27,346 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
---|---|
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
13 January 2020 | Termination of appointment of Plenderleath Runcie Llp as a secretary on 31 March 2019 (1 page) |
13 January 2020 | Appointment of Blackadders Llp as a secretary on 1 April 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
16 October 2019 | Registered office address changed from Anderson House 24 Rose Street Aberdeen AB10 1UA to Ajb Scholes Ltd 8 Albert Street Kirkwall Orkney KW15 1HP on 16 October 2019 (2 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
26 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
16 February 2015 | Total exemption full accounts made up to 28 February 2014 (17 pages) |
16 February 2015 | Total exemption full accounts made up to 28 February 2014 (17 pages) |
22 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
16 January 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
27 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption full accounts made up to 28 February 2010 (29 pages) |
10 March 2011 | Total exemption full accounts made up to 28 February 2010 (29 pages) |
7 October 2010 | Secretary's details changed for Plenderleath Runcie Llp on 19 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Plenderleath Runcie Llp on 19 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Richard Gauld on 19 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Mr Richard Gauld on 19 September 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
20 February 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Return made up to 19/09/07; full list of members (3 pages) |
6 May 2009 | Return made up to 19/09/07; full list of members (3 pages) |
6 May 2009 | Return made up to 19/09/08; full list of members (3 pages) |
6 May 2009 | Return made up to 19/09/08; full list of members (3 pages) |
23 April 2009 | Total exemption full accounts made up to 28 February 2008 (14 pages) |
23 April 2009 | Total exemption full accounts made up to 28 February 2008 (14 pages) |
12 August 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 November 2006 | Return made up to 19/09/06; full list of members
|
3 November 2006 | Return made up to 19/09/06; full list of members
|
3 June 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
11 May 2006 | Director resigned (2 pages) |
11 May 2006 | Director resigned (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
20 March 2006 | Return made up to 19/09/05; full list of members (8 pages) |
20 March 2006 | Return made up to 19/09/05; full list of members (8 pages) |
25 November 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
7 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
25 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
25 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
1 November 2002 | Return made up to 19/09/02; full list of members (7 pages) |
1 November 2002 | Return made up to 19/09/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
30 July 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
9 October 2001 | Return made up to 19/09/01; full list of members
|
9 October 2001 | Return made up to 19/09/01; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 22 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 22 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
11 April 2001 | Secretary's particulars changed (1 page) |
11 April 2001 | Secretary's particulars changed (1 page) |
18 January 2001 | Return made up to 19/09/00; full list of members (7 pages) |
18 January 2001 | Return made up to 19/09/00; full list of members (7 pages) |
20 July 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
20 July 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
7 July 2000 | Ad 29/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 July 2000 | Ad 29/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 February 2000 | Accounts for a small company made up to 28 February 1999 (8 pages) |
24 February 2000 | Accounts for a small company made up to 28 February 1999 (8 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Return made up to 19/09/99; full list of members (8 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Return made up to 19/09/99; full list of members (8 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: messrs cohen & co 22 rubislaw terrace aberdeen AB1 1XE (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: messrs cohen & co 22 rubislaw terrace aberdeen AB1 1XE (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
13 April 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
13 April 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
6 February 1999 | Director's particulars changed (1 page) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | Return made up to 19/09/98; no change of members (6 pages) |
6 February 1999 | Director's particulars changed (1 page) |
6 February 1999 | Return made up to 19/09/98; no change of members (6 pages) |
6 February 1999 | Secretary's particulars changed (1 page) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | Secretary's particulars changed (1 page) |
24 November 1997 | Full accounts made up to 28 February 1997 (13 pages) |
24 November 1997 | Full accounts made up to 28 February 1997 (13 pages) |
25 September 1997 | Return made up to 19/09/97; no change of members
|
25 September 1997 | Return made up to 19/09/97; no change of members
|
27 November 1996 | Return made up to 19/09/96; full list of members
|
27 November 1996 | Return made up to 19/09/96; full list of members
|
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 22 rubislaw terrace aberdeen AB1 1XE (1 page) |
11 December 1995 | Accounting reference date notified as 28/02 (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: 22 rubislaw terrace aberdeen AB1 1XE (1 page) |
11 December 1995 | Accounting reference date notified as 28/02 (1 page) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
8 November 1995 | Memorandum and Articles of Association (12 pages) |
8 November 1995 | Memorandum and Articles of Association (12 pages) |
6 November 1995 | Company name changed finecreek LIMITED\certificate issued on 07/11/95 (4 pages) |
6 November 1995 | Company name changed finecreek LIMITED\certificate issued on 07/11/95 (4 pages) |
1 November 1995 | Resolutions
|
1 November 1995 | Resolutions
|
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
31 October 1995 | Director resigned;new director appointed (2 pages) |
31 October 1995 | Director resigned;new director appointed (2 pages) |
19 September 1995 | Incorporation (12 pages) |
19 September 1995 | Incorporation (12 pages) |