Company NameOrkney Aggregates Limited
DirectorRoy Learmonth Brown
Company StatusActive
Company NumberSC196562
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Roy Learmonth Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1999(6 days after company formation)
Appointment Duration24 years, 11 months
RoleQuarry Manager
Country of ResidenceScotland
Correspondence AddressTornaveen Easthill
Kirkwall
Orkney
KW15 1LY
Scotland
Director NameKenneth Burnie Long
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address24 Coates Gardens
Edinburgh
EH12 5LE
Scotland
Director NameRonald Henry Gilbert
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2001)
RoleRetired
Correspondence AddressHigh Tor Annfield Crescent
Kirkwall
Isle Of Orkney
KW15 1NS
Scotland
Director NameJohn Harcus
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(6 days after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2008)
RoleEngineer
Correspondence AddressBreck
St Ola
Kirkwall
Isle Of Orkney
KW15 1TR
Scotland
Director NameRoger Lyall
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(6 days after company formation)
Appointment Duration3 months (resigned 31 August 1999)
RoleManangement Consultancy
Correspondence AddressFlat 1 Grendon House
9 Snowdon Place
Stirling
FK8 2NU
Scotland
Secretary NameCaroline Anne Stevenson
NationalityBritish
StatusResigned
Appointed07 October 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2001)
RoleAccountant
Correspondence AddressHestwall House
Holm
Orkney
Isle Of Orkney
KW17 2RY
Scotland
Secretary NameMr Roy Learmonth Brown
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRoma
Junction Road
Kirkwall
Orkney
KW15 1AX
Scotland
Secretary NameAnne Flett Bain
NationalityBritish
StatusResigned
Appointed28 February 2008(8 years, 9 months after company formation)
Appointment Duration10 years (resigned 07 March 2018)
RoleFinancial Controller
Correspondence AddressQuholmslie
Stromness
Orkney
KW16 3EX
Scotland
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websiteorkagg.co.uk
Email address[email protected]
Telephone01856 871187
Telephone regionOrkney

Location

Registered AddressCrowness Crescent
Hatston Industrial Estate
Kirkwall
Isle Of Orkney
KW15 1RE
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir

Shareholders

80k at £1Roy Brown
53.33%
Ordinary A
50k at £1Winston Brown
33.33%
Preference B
20k at £1Roy Brown Family Trust
13.33%
Ordinary B

Financials

Year2014
Net Worth£3,448,565
Cash£10,303
Current Liabilities£894,596

Accounts

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

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

2 August 1999Delivered 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 1999Delivered 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

Filing History

3 July 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
19 November 2022Total exemption full accounts made up to 28 February 2022 (14 pages)
16 November 2022Amended total exemption full accounts made up to 31 January 2020 (12 pages)
16 November 2022Amended total exemption full accounts made up to 28 February 2021 (13 pages)
1 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (14 pages)
17 June 2021Confirmation statement made on 25 May 2021 with updates (5 pages)
22 January 2021Current accounting period extended from 31 January 2021 to 28 February 2021 (1 page)
11 November 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
5 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
4 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
7 March 2018Termination of appointment of Anne Flett Bain as a secretary on 7 March 2018 (1 page)
26 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 150,000
(5 pages)
21 June 2016Director's details changed for Mr Roy Learmonth Brown on 13 August 2014 (2 pages)
21 June 2016Director's details changed for Mr Roy Learmonth Brown on 13 August 2014 (2 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 150,000
(5 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 150,000
(5 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 150,000
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 150,000
(5 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 150,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
20 June 2013Section 519 (1 page)
20 June 2013Section 519 (1 page)
31 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
23 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
29 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
30 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Roy Learmonth Brown on 25 May 2010 (2 pages)
30 July 2010Director's details changed for Roy Learmonth Brown on 25 May 2010 (2 pages)
30 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
10 November 2009Accounts for a small company made up to 31 January 2009 (8 pages)
10 November 2009Accounts for a small company made up to 31 January 2009 (8 pages)
8 July 2009Return made up to 25/05/09; full list of members (4 pages)
8 July 2009Return made up to 25/05/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 March 2008Gbp ic 250000/150000\31/01/08\gbp sr 100000@1=100000\ (2 pages)
25 March 2008Gbp ic 250000/150000\31/01/08\gbp sr 100000@1=100000\ (2 pages)
5 March 2008Secretary appointed anne flett bain (1 page)
5 March 2008Secretary appointed anne flett bain (1 page)
19 February 2008Memorandum and Articles of Association (22 pages)
19 February 2008Memorandum and Articles of Association (22 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2008Director resigned (1 page)
18 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 February 2008Director resigned (1 page)
17 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
17 December 2007Accounts for a small company made up to 31 January 2007 (7 pages)
27 June 2007Return made up to 25/05/07; no change of members (7 pages)
27 June 2007Return made up to 25/05/07; no change of members (7 pages)
13 July 2006Return made up to 25/05/06; full list of members (7 pages)
13 July 2006Return made up to 25/05/06; full list of members (7 pages)
24 April 2006Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
24 April 2006Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 July 2005Return made up to 25/05/05; full list of members (3 pages)
1 July 2005Return made up to 25/05/05; full list of members (3 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 May 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2004Accounts for a small company made up to 31 July 2003 (5 pages)
23 April 2004Accounts for a small company made up to 31 July 2003 (5 pages)
20 May 2003Return made up to 25/05/03; full list of members (8 pages)
20 May 2003Return made up to 25/05/03; full list of members (8 pages)
17 April 2003Accounts for a small company made up to 31 July 2002 (8 pages)
17 April 2003Accounts 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 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2002Accounts for a small company made up to 31 July 2001 (9 pages)
5 March 2002Accounts for a small company made up to 31 July 2001 (9 pages)
9 July 2001Return made up to 25/05/01; full list of members (9 pages)
9 July 2001Return made up to 25/05/01; full list of members (9 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
17 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
6 March 2001Secretary resigned (1 page)
22 June 2000Secretary's particulars changed (1 page)
22 June 2000Secretary's particulars changed (1 page)
19 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 June 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
8 June 2000Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
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 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 May 2000Memorandum and Articles of Association (22 pages)
23 May 2000Memorandum and Articles of Association (22 pages)
23 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 November 1999Registered office changed on 10/11/99 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
10 November 1999Registered office changed on 10/11/99 from: 302 saint vincent street glasgow lanarkshire G2 5RZ (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
19 August 1999Partic of mort/charge * (5 pages)
19 August 1999Partic of mort/charge * (5 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
21 July 1999Ad 07/07/99--------- £ si 549999@1=549999 £ ic 1/550000 (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Memorandum and Articles of Association (21 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Nc inc already adjusted 31/05/99 (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Memorandum and Articles of Association (21 pages)
21 July 1999Director resigned (1 page)
21 July 1999Ad 07/07/99--------- £ si 549999@1=549999 £ ic 1/550000 (2 pages)
21 July 1999Nc inc already adjusted 31/05/99 (1 page)
13 July 1999Partic of mort/charge * (6 pages)
13 July 1999Partic of mort/charge * (6 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
7 June 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
7 June 1999Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
25 May 1999Incorporation (26 pages)
25 May 1999Incorporation (26 pages)