Annfield Crescent
Kirkwall
Orkney
KW15 1NS
Scotland
Director Name | Mr Robert Kirkness Budge |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Jubilee Court Kirkwall Orkney KW15 1XR Scotland |
Director Name | Mr Steven Rendall Budge |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parkhead Weyland Terrace Kirkwall Orkney KW15 1LS Scotland |
Secretary Name | Mr Robert Kirkness Budge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Rohaven Annfield Crescent Kirkwall Orkney KW15 1NS Scotland |
Director Name | Mr Robert Manson Budge |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2019) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Rohaven, Annfield Crescent Kirkwall Orkney KW15 1NS Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01856 875413 |
---|---|
Telephone region | Orkney |
Registered Address | Rohaven, Annfield Crescent Kirkwall Orkney KW15 1NS Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall East |
1 at £1 | Mr Robert Kirkness Budge 50.00% Ordinary |
---|---|
1 at £1 | Mrs Karen Louise Budge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £573,869 |
Cash | £137,703 |
Current Liabilities | £96,120 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
16 October 2012 | Delivered on: 23 October 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Sites 11 & 13, grainshore drive, hatston industrial estate, kirkwall, orkney. Outstanding |
---|---|
10 March 2006 | Delivered on: 15 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.59 hectares of land at lynnfield, kirkwall OAZ2285. Outstanding |
27 June 2003 | Delivered on: 17 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground at holm road in the parish of ola and county of orkney. Outstanding |
23 June 2003 | Delivered on: 30 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.5805 acres of ground bounded on the west by the public road known as the holm road in the parish of st. Ola and the county of orkney. Outstanding |
3 February 2003 | Delivered on: 4 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
28 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
---|---|
4 February 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
7 October 2019 | Cessation of Robert Manson Budge as a person with significant control on 31 July 2019 (1 page) |
7 October 2019 | Termination of appointment of Robert Manson Budge as a director on 31 July 2019 (1 page) |
4 June 2019 | Appointment of Mr Robert Kirkness Budge as a director on 4 June 2019 (2 pages) |
4 June 2019 | Appointment of Mr Steven Rendall Budge as a director on 4 June 2019 (2 pages) |
2 May 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
15 March 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
9 October 2018 | Confirmation statement made on 25 September 2018 with updates (6 pages) |
26 February 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
3 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 January 2017 | Termination of appointment of Robert Kirkness Budge as a secretary on 16 January 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 January 2017 | Appointment of Mr Robert Manson Budge as a director on 16 January 2017 (2 pages) |
18 January 2017 | Termination of appointment of Robert Kirkness Budge as a secretary on 16 January 2017 (1 page) |
18 January 2017 | Appointment of Mr Robert Manson Budge as a director on 16 January 2017 (2 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
27 September 2016 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
20 April 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
20 April 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Resolutions
|
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
8 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 October 2011 | Secretary's details changed for Robert Kirkness Budge on 25 September 2011 (1 page) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Secretary's details changed for Robert Kirkness Budge on 25 September 2011 (1 page) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Director's details changed for Karen Louise Budge on 25 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Karen Louise Budge on 25 September 2011 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (15 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (15 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 November 2008 | Return made up to 25/09/08; no change of members (6 pages) |
3 November 2008 | Return made up to 25/09/08; no change of members (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 October 2007 | Return made up to 25/09/07; full list of members (6 pages) |
4 October 2007 | Return made up to 25/09/07; full list of members (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 November 2006 | Return made up to 25/09/06; full list of members (6 pages) |
7 November 2006 | Return made up to 25/09/06; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Partic of mort/charge * (3 pages) |
22 September 2005 | Return made up to 25/09/05; full list of members (6 pages) |
22 September 2005 | Return made up to 25/09/05; full list of members (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 September 2004 | Return made up to 25/09/04; full list of members (6 pages) |
22 September 2004 | Return made up to 25/09/04; full list of members (6 pages) |
24 June 2004 | Ad 25/09/02--------- £ si 28@1 (2 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 June 2004 | Ad 25/09/02--------- £ si 28@1 (2 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
7 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
30 June 2003 | Partic of mort/charge * (6 pages) |
30 June 2003 | Partic of mort/charge * (6 pages) |
4 February 2003 | Partic of mort/charge * (6 pages) |
4 February 2003 | Partic of mort/charge * (6 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
25 September 2002 | Incorporation (16 pages) |
25 September 2002 | Incorporation (16 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |