Stromness
Isle Of Orkney
KW16 3AG
Scotland
Secretary Name | Mrs Karen Scholes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2006(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Albert Street Kirkwall Isle Of Orkney KW15 1HQ Scotland |
Director Name | Mr Magnus John Sinclair Spence |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Northfield Burray Orkney KW17 2SY Scotland |
Director Name | Mr Torquil Clyde |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Skirlo Berstane Road St. Ola Kirkwall Orkney KW15 1SZ Scotland |
Director Name | Mr Erlend John Wood |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Dairy Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Berriedale South Ronaldsay Orkney KW17 2TQ Scotland |
Director Name | Mr Steven Jon Pyke |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 July 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Development Manager In The Construction Industry |
Country of Residence | Scotland |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Mr Colin David Risbridger |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | White Pow West Side Westray Orkney KW17 2DR Scotland |
Director Name | Mr Albert Brown Spence |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Retired Vet/Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Linneth Harray Kirkwall Orkney KW17 2LQ Scotland |
Secretary Name | Mr Colin David Risbridger |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White Pow West Side Westray Orkney KW17 2DR Scotland |
Secretary Name | Alastair Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2006) |
Role | Property Owner |
Correspondence Address | Linstock Easthill Kirkwall Orkney KW15 1LY Scotland |
Director Name | Michael Tyrie Austin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 20 November 2020) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dundas Crescent Kirkwall Orkney KW15 1JQ Scotland |
Director Name | Mr Bryan John Rendall |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 29 July 2021) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lynnfield Holm Orkney KW17 2RZ Scotland |
Director Name | James Ian Heddle |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 14 August 2020) |
Role | Civil Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Voy Brae Sandwick Orkney KW16 3LW Scotland |
Director Name | Dr Gareth John Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 July 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 3 Old Academy Business Centre Back Road Stromness Orkney KW16 3AW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
Address Matches | Over 20 other UK companies use this postal address |
79.9k at £1 | Bryan John Rendall 9.54% Ordinary |
---|---|
63.6k at £1 | Michael Tyrie Austin 7.59% Ordinary |
52.4k at £1 | Derek Heddle 6.26% Ordinary |
52.4k at £1 | Ian Heddle 6.26% Ordinary |
50k at £1 | Erland Flett 5.97% Ordinary |
45k at £1 | Torquil Clyde 5.37% Ordinary |
- | OTHER 5.13% - |
35k at £1 | Arlene Isbister 4.17% Ordinary |
32.1k at £1 | Richard Gauld 3.83% Ordinary |
26.2k at £1 | James Robertson 3.13% Ordinary |
26.2k at £1 | Mrs Wilma Robertson 3.13% Ordinary |
26k at £1 | James Arnold Tait 3.10% Ordinary |
26k at £1 | Mrs Ola Mary Tait 3.10% Ordinary |
23.3k at £1 | Albert Brown Spence 2.78% Ordinary |
17.5k at £1 | James Isbister 2.09% Ordinary |
17.5k at £1 | Norma Isbister 2.09% Ordinary |
103.1k at £1 | Magnus Spence 12.30% Ordinary |
87.4k at £1 | Lorna Penny 10.43% Ordinary |
10.5k at £1 | Gerald Wilson 1.25% Ordinary |
10.3k at £1 | James Robert Sinclair 1.23% Ordinary |
10.3k at £1 | Robert Stewart Sinclair 1.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,578,310 |
Cash | £153,474 |
Current Liabilities | £166,410 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 4 September 2024 (4 months from now) |
28 August 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
21 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
23 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
26 July 2022 | Appointment of Mr Steven Jon Pyke as a director on 11 July 2022 (2 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
1 September 2021 | Memorandum and Articles of Association (26 pages) |
1 September 2021 | Resolutions
|
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
11 August 2021 | Appointment of Mr Erlend John Wood as a director on 29 July 2021 (2 pages) |
11 August 2021 | Termination of appointment of Gareth John Davies as a director on 29 July 2021 (1 page) |
11 August 2021 | Termination of appointment of Bryan John Rendall as a director on 29 July 2021 (1 page) |
24 November 2020 | Appointment of Mr Torquil Clyde as a director on 20 November 2020 (2 pages) |
24 November 2020 | Appointment of Dr Gareth John Davies as a director on 20 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Michael Tyrie Austin as a director on 20 November 2020 (1 page) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
25 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
20 August 2020 | Termination of appointment of James Ian Heddle as a director on 14 August 2020 (1 page) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
27 August 2019 | Confirmation statement made on 21 August 2019 with updates (6 pages) |
23 January 2019 | Resolutions
|
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (6 pages) |
15 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
21 June 2017 | Confirmation statement made on 11 June 2017 with updates (8 pages) |
21 June 2017 | Confirmation statement made on 11 June 2017 with updates (8 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
20 December 2016 | Appointment of Mr Magnus John Sinclair Spence as a director on 13 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Magnus John Sinclair Spence as a director on 13 December 2016 (2 pages) |
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (9 pages) |
3 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (9 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
19 July 2011 | Termination of appointment of Albert Spence as a director (2 pages) |
19 July 2011 | Termination of appointment of Albert Spence as a director (2 pages) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (10 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (15 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (15 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (8 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (8 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 July 2008 | Return made up to 11/06/08; full list of members
|
2 July 2008 | Return made up to 11/06/08; full list of members
|
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 37 albert street kirkwall orkney KW15 1HQ (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 37 albert street kirkwall orkney KW15 1HQ (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 June 2007 | Return made up to 11/06/07; full list of members (15 pages) |
27 June 2007 | Return made up to 11/06/07; full list of members (15 pages) |
28 June 2006 | Return made up to 11/06/06; full list of members
|
28 June 2006 | Return made up to 11/06/06; full list of members
|
12 June 2006 | Ad 22/05/06-30/05/06 £ si 48880@1=48880 £ ic 602001/650881 (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Ad 30/12/05--------- £ si 78744@1=78744 £ ic 650881/729625 (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Ad 30/12/05--------- £ si 78744@1=78744 £ ic 650881/729625 (2 pages) |
12 June 2006 | Ad 22/05/06-30/05/06 £ si 48880@1=48880 £ ic 602001/650881 (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: commercial union house castle street kirkwall orkney, KW15 1WQ (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: commercial union house castle street kirkwall orkney, KW15 1WQ (1 page) |
24 January 2006 | Ad 21/10/04-19/01/05 £ si 5000@1 (2 pages) |
24 January 2006 | Ad 21/10/04-19/01/05 £ si 5000@1 (2 pages) |
13 January 2006 | Ad 21/10/04-08/11/04 £ si 50000@1 (2 pages) |
13 January 2006 | Ad 21/10/04-02/11/04 £ si 20000@1 (2 pages) |
13 January 2006 | Ad 29/10/04--------- £ si 250000@1 (3 pages) |
13 January 2006 | Ad 21/10/04-02/11/04 £ si 20000@1 (2 pages) |
13 January 2006 | Ad 21/10/04--------- £ si 217000@1 (4 pages) |
13 January 2006 | Ad 21/10/04-05/11/04 £ si 10000@1 (2 pages) |
13 January 2006 | Ad 21/10/04-05/11/04 £ si 10000@1 (2 pages) |
13 January 2006 | Ad 21/10/04-08/11/04 £ si 50000@1 (2 pages) |
13 January 2006 | Ad 21/10/04-19/01/05 £ si 5000@1 (2 pages) |
13 January 2006 | Ad 21/10/04-05/04/05 £ si 50000@1 (2 pages) |
13 January 2006 | Ad 21/10/04--------- £ si 217000@1 (4 pages) |
13 January 2006 | Ad 21/10/04-05/04/05 £ si 50000@1 (2 pages) |
13 January 2006 | Ad 21/10/04-19/01/05 £ si 5000@1 (2 pages) |
13 January 2006 | Ad 29/10/04--------- £ si 250000@1 (3 pages) |
10 October 2005 | Return made up to 11/06/05; full list of members (8 pages) |
10 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
10 October 2005 | Return made up to 11/06/05; full list of members (8 pages) |
10 October 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
6 September 2004 | Return made up to 11/06/04; full list of members (8 pages) |
6 September 2004 | Return made up to 11/06/04; full list of members (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
27 November 2003 | Return made up to 11/06/03; full list of members
|
27 November 2003 | Return made up to 11/06/03; full list of members
|
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Incorporation (16 pages) |
11 June 2002 | Incorporation (16 pages) |