Company NameA Yarn From North Ronaldsay Limited
Company StatusActive
Company NumberSC163514
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 1996(28 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr William Tulloch Muir
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1996(same day as company formation)
RoleLightkeeper/Building Contracto
Country of ResidenceScotland
Correspondence AddressHooking
North Ronaldsay
Kirkwall
Isle Of Orkney
KW17 2BE
Scotland
Director NameMrs Helga Tait
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1996(same day as company formation)
RoleTextile Designer
Country of ResidenceScotland
Correspondence AddressKlivvith Orphir
Orkney
KW17 2RB
Scotland
Director NameSinclair Tulloch Scott
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(3 years, 2 months after company formation)
Appointment Duration25 years
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence AddressCruesbreck
North Ronaldsay
Orkney
KW17 2BE
Scotland
Director NameMs Jean Tulloch
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 12 months
RoleStaff Nurse
Country of ResidenceScotland
Correspondence AddressDalcomera
Holm Road
Kirkwall
Isle Of Orkney
KW15 1PY
Scotland
Director NameMr John William Arthur Cutt
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCrofter
Correspondence AddressGerbo
North Ronaldsay
Orkney
KW17 2BE
Scotland
Director NameHoward Nicol Firth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleConsultant
Correspondence Address12 Craigiefield Park
St Ola
Kirkwall
Isle Of Orkney
KW15 1TE
Scotland
Director NameMr Albert James Martin Thomson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressPeckhole
North Ronaldsay
Orkney
KW17 2BE
Scotland
Secretary NameMr John William Arthur Cutt
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGerbo
North Ronaldsay
Orkney
KW17 2BE
Scotland
Secretary NameNorman William Bayley
NationalityBritish
StatusResigned
Appointed21 November 2000(4 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 21 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreckan
North Ronaldsay
Orkney
KW17 2BE
Scotland
Director NameSandra Thomson Tulloch
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2004)
RoleRetired
Correspondence AddressNorth Gravity
North Ronaldsay
Orkney
KW17 2BG
Scotland

Contact

Websitewww.northronaldsayyarn.co.uk
Telephone01857 633297
Telephone regionSanday

Location

Registered Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£20,013
Cash£12,917
Current Liabilities£1,960

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months from now)

Charges

21 January 2003Delivered on: 30 January 2003
Persons entitled: Orkney Islands Council

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Assets of a yarn from north ronaldsay limited.
Outstanding

Filing History

22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
25 February 2020Termination of appointment of Albert James Martin Thomson as a director on 28 November 2019 (1 page)
25 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
25 February 2020Director's details changed for Mrs Helga Inkster on 20 February 2020 (2 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
1 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
19 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
8 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
1 April 2016Termination of appointment of Norman William Bayley as a secretary on 21 February 2016 (1 page)
1 April 2016Termination of appointment of Norman William Bayley as a secretary on 21 February 2016 (1 page)
23 March 2016Annual return made up to 20 February 2016 no member list (7 pages)
23 March 2016Annual return made up to 20 February 2016 no member list (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 February 2015Annual return made up to 20 February 2015 no member list (7 pages)
25 February 2015Annual return made up to 20 February 2015 no member list (7 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 March 2014Annual return made up to 20 February 2014 no member list (7 pages)
7 March 2014Annual return made up to 20 February 2014 no member list (7 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2013Annual return made up to 20 February 2013 no member list (7 pages)
28 February 2013Annual return made up to 20 February 2013 no member list (7 pages)
19 October 2012Accounts for a small company made up to 28 February 2012 (6 pages)
19 October 2012Accounts for a small company made up to 28 February 2012 (6 pages)
22 February 2012Annual return made up to 20 February 2012 no member list (7 pages)
22 February 2012Director's details changed for Mr Albert James Martin Thomson on 20 February 2012 (2 pages)
22 February 2012Director's details changed for Jean Tulloch on 20 February 2012 (2 pages)
22 February 2012Director's details changed for Mrs Helga Inkster on 20 February 2012 (2 pages)
22 February 2012Annual return made up to 20 February 2012 no member list (7 pages)
22 February 2012Director's details changed for Jean Tulloch on 20 February 2012 (2 pages)
22 February 2012Director's details changed for Mrs Helga Inkster on 20 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Albert James Martin Thomson on 20 February 2012 (2 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
29 November 2011Accounts for a small company made up to 28 February 2011 (6 pages)
7 March 2011Annual return made up to 20 February 2011 (17 pages)
7 March 2011Annual return made up to 20 February 2011 (17 pages)
2 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
2 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
22 March 2010Annual return made up to 20 February 2010 (13 pages)
22 March 2010Annual return made up to 20 February 2010 (13 pages)
4 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
4 January 2010Accounts for a small company made up to 28 February 2009 (6 pages)
21 July 2009Accounts for a small company made up to 28 February 2008 (6 pages)
21 July 2009Accounts for a small company made up to 28 February 2008 (6 pages)
12 March 2009Annual return made up to 20/02/09 (10 pages)
12 March 2009Annual return made up to 20/02/09 (10 pages)
24 April 2008Annual return made up to 20/02/08 (5 pages)
24 April 2008Annual return made up to 20/02/08 (5 pages)
17 January 2008Accounts for a small company made up to 28 February 2007 (6 pages)
17 January 2008Accounts for a small company made up to 28 February 2007 (6 pages)
19 September 2007Registered office changed on 19/09/07 from: A.J.B. Scholes 37 albert street kirkwall orkney KW15 1HQ (1 page)
19 September 2007Registered office changed on 19/09/07 from: A.J.B. Scholes 37 albert street kirkwall orkney KW15 1HQ (1 page)
13 March 2007Annual return made up to 20/02/07 (5 pages)
13 March 2007Annual return made up to 20/02/07 (5 pages)
4 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
4 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
7 March 2006Annual return made up to 20/02/06 (5 pages)
7 March 2006Annual return made up to 20/02/06 (5 pages)
19 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
19 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
5 April 2005Annual return made up to 20/02/05
  • 363(288) ‐ Director resigned
(5 pages)
5 April 2005Annual return made up to 20/02/05
  • 363(288) ‐ Director resigned
(5 pages)
14 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
14 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
5 March 2004Annual return made up to 20/02/04 (5 pages)
5 March 2004Annual return made up to 20/02/04 (5 pages)
8 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
8 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
4 March 2003Annual return made up to 20/02/03 (5 pages)
4 March 2003Annual return made up to 20/02/03 (5 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
30 January 2003Partic of mort/charge * (6 pages)
30 January 2003Partic of mort/charge * (6 pages)
12 December 2002Full accounts made up to 28 February 2002 (11 pages)
12 December 2002Full accounts made up to 28 February 2002 (11 pages)
13 March 2002Annual return made up to 20/02/02 (4 pages)
13 March 2002Annual return made up to 20/02/02 (4 pages)
23 January 2002Full accounts made up to 28 February 2001 (11 pages)
23 January 2002Full accounts made up to 28 February 2001 (11 pages)
27 March 2001Annual return made up to 20/02/01 (4 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Annual return made up to 20/02/01 (4 pages)
28 December 2000Full accounts made up to 29 February 2000 (10 pages)
28 December 2000Full accounts made up to 29 February 2000 (10 pages)
4 July 2000Registered office changed on 04/07/00 from: 8 broad street kirkwall orkney KW15 1HN (1 page)
4 July 2000Registered office changed on 04/07/00 from: 8 broad street kirkwall orkney KW15 1HN (1 page)
2 May 2000Annual return made up to 20/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Annual return made up to 20/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
2 May 2000New director appointed (2 pages)
26 October 1999Full accounts made up to 28 February 1999 (11 pages)
26 October 1999Full accounts made up to 28 February 1999 (11 pages)
23 February 1999Annual return made up to 20/02/99 (6 pages)
23 February 1999Annual return made up to 20/02/99 (6 pages)
29 December 1998Full accounts made up to 28 February 1998 (10 pages)
29 December 1998Full accounts made up to 28 February 1998 (10 pages)
3 April 1998Annual return made up to 20/02/98 (6 pages)
3 April 1998Annual return made up to 20/02/98 (6 pages)
21 December 1997Full accounts made up to 28 February 1997 (9 pages)
21 December 1997Full accounts made up to 28 February 1997 (9 pages)
20 February 1996Incorporation (46 pages)
20 February 1996Incorporation (46 pages)