Kirkwall
Orkney
KW15 1LY
Scotland
Director Name | Kenneth Burnie Long |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 Coates Gardens Edinburgh EH12 5LE Scotland |
Director Name | Ronald Henry Gilbert |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2001) |
Role | Retired |
Correspondence Address | High Tor Annfield Crescent Kirkwall Isle Of Orkney KW15 1NS Scotland |
Director Name | John Harcus |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(6 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2008) |
Role | Engineer |
Correspondence Address | Breck St Ola Kirkwall Isle Of Orkney KW15 1TR Scotland |
Director Name | Roger Lyall |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(6 days after company formation) |
Appointment Duration | 3 months (resigned 31 August 1999) |
Role | Manangement Consultancy |
Correspondence Address | Flat 1 Grendon House 9 Snowdon Place Stirling FK8 2NU Scotland |
Secretary Name | Caroline Anne Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2001) |
Role | Accountant |
Correspondence Address | Hestwall House Holm Orkney Isle Of Orkney KW17 2RY Scotland |
Secretary Name | Mr Roy Learmonth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Roma Junction Road Kirkwall Orkney KW15 1AX Scotland |
Secretary Name | Anne Flett Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(8 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 07 March 2018) |
Role | Financial Controller |
Correspondence Address | Quholmslie Stromness Orkney KW16 3EX Scotland |
Secretary Name | Wright Johnston & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1999(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Website | orkagg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01856 871187 |
Telephone region | Orkney |
Registered Address | Crowness Crescent Hatston Industrial Estate Kirkwall Isle Of Orkney KW15 1RE Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
80k at £1 | Roy Brown 53.33% Ordinary A |
---|---|
50k at £1 | Winston Brown 33.33% Preference B |
20k at £1 | Roy Brown Family Trust 13.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,448,565 |
Cash | £10,303 |
Current Liabilities | £894,596 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
2 August 1999 | Delivered on: 19 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Heddle quarry, finstown, orkney. Outstanding |
---|---|
7 July 1999 | Delivered on: 13 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
3 July 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
19 November 2022 | Total exemption full accounts made up to 28 February 2022 (14 pages) |
16 November 2022 | Amended total exemption full accounts made up to 31 January 2020 (12 pages) |
16 November 2022 | Amended total exemption full accounts made up to 28 February 2021 (13 pages) |
1 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (14 pages) |
17 June 2021 | Confirmation statement made on 25 May 2021 with updates (5 pages) |
22 January 2021 | Current accounting period extended from 31 January 2021 to 28 February 2021 (1 page) |
11 November 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
5 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
4 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
7 March 2018 | Termination of appointment of Anne Flett Bain as a secretary on 7 March 2018 (1 page) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Mr Roy Learmonth Brown on 13 August 2014 (2 pages) |
21 June 2016 | Director's details changed for Mr Roy Learmonth Brown on 13 August 2014 (2 pages) |
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Section 519 (1 page) |
20 June 2013 | Section 519 (1 page) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
23 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
29 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
30 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Roy Learmonth Brown on 25 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Roy Learmonth Brown on 25 May 2010 (2 pages) |
30 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
10 November 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
8 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
8 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
25 March 2008 | Gbp ic 250000/150000\31/01/08\gbp sr 100000@1=100000\ (2 pages) |
25 March 2008 | Gbp ic 250000/150000\31/01/08\gbp sr 100000@1=100000\ (2 pages) |
5 March 2008 | Secretary appointed anne flett bain (1 page) |
5 March 2008 | Secretary appointed anne flett bain (1 page) |
19 February 2008 | Memorandum and Articles of Association (22 pages) |
19 February 2008 | Memorandum and Articles of Association (22 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Resolutions
|
18 February 2008 | Director resigned (1 page) |
17 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
17 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
27 June 2007 | Return made up to 25/05/07; no change of members (7 pages) |
27 June 2007 | Return made up to 25/05/07; no change of members (7 pages) |
13 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
13 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
24 April 2006 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
24 April 2006 | Accounting reference date extended from 31/07/06 to 31/01/07 (1 page) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 July 2005 | Return made up to 25/05/05; full list of members (3 pages) |
1 July 2005 | Return made up to 25/05/05; full list of members (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 May 2004 | Return made up to 25/05/04; full list of members
|
12 May 2004 | Return made up to 25/05/04; full list of members
|
23 April 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
23 April 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
20 May 2003 | Return made up to 25/05/03; full list of members (8 pages) |
20 May 2003 | Return made up to 25/05/03; full list of members (8 pages) |
17 April 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
17 April 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
24 October 2002 | £ sr 240000@1 08/02/02 (1 page) |
24 October 2002 | £ sr 240000@1 08/02/02 (1 page) |
24 June 2002 | Return made up to 25/05/02; full list of members
|
24 June 2002 | Return made up to 25/05/02; full list of members
|
5 March 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
5 March 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
9 July 2001 | Return made up to 25/05/01; full list of members (9 pages) |
9 July 2001 | Return made up to 25/05/01; full list of members (9 pages) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
22 June 2000 | Secretary's particulars changed (1 page) |
22 June 2000 | Secretary's particulars changed (1 page) |
19 June 2000 | Return made up to 25/05/00; full list of members
|
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 25/05/00; full list of members
|
8 June 2000 | Resolutions
|
8 June 2000 | Resolutions
|
25 May 2000 | £ nc 600000/550000 18/04/00 (1 page) |
25 May 2000 | £ nc 600000/550000 18/04/00 (1 page) |
25 May 2000 | £ ic 550000/490000 18/04/00 £ sr 60000@1=60000 (1 page) |
25 May 2000 | £ ic 550000/490000 18/04/00 £ sr 60000@1=60000 (1 page) |
23 May 2000 | Resolutions
|
23 May 2000 | Memorandum and Articles of Association (22 pages) |
23 May 2000 | Memorandum and Articles of Association (22 pages) |
23 May 2000 | Resolutions
|
10 November 1999 | Registered office changed on 10/11/99 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
19 August 1999 | Partic of mort/charge * (5 pages) |
19 August 1999 | Partic of mort/charge * (5 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Resolutions
|
21 July 1999 | Ad 07/07/99--------- £ si 549999@1=549999 £ ic 1/550000 (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Memorandum and Articles of Association (21 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Nc inc already adjusted 31/05/99 (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Memorandum and Articles of Association (21 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Ad 07/07/99--------- £ si 549999@1=549999 £ ic 1/550000 (2 pages) |
21 July 1999 | Nc inc already adjusted 31/05/99 (1 page) |
13 July 1999 | Partic of mort/charge * (6 pages) |
13 July 1999 | Partic of mort/charge * (6 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
7 June 1999 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
7 June 1999 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
25 May 1999 | Incorporation (26 pages) |
25 May 1999 | Incorporation (26 pages) |