Harray
Orkney
KW17 2LD
Scotland
Director Name | Mrs Sheila McLean Wilson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Kirk Harray Orkney KW17 2LQ Scotland |
Director Name | Mrs Sheila McLean Wilson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Cleaning Contractor |
Country of Residence | Scotland |
Correspondence Address | The Old Kirk Harray Orkney KW17 2LQ Scotland |
Secretary Name | Mrs Sheila McLean Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Cleaning Contractor |
Country of Residence | Scotland |
Correspondence Address | The Old Kirk Harray Orkney KW17 2LQ Scotland |
Director Name | Zoe Flannigan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2012) |
Role | Clerical Assistant |
Correspondence Address | The Old Kirk Harray Orkney KW17 2LD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01856 771570 |
---|---|
Telephone region | Orkney |
Registered Address | The Old Kirk Harray Orkney KW17 2LD Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | West Mainland |
1 at £1 | Robert Wilson 50.00% Ordinary |
---|---|
1 at £1 | Sheila Mclean Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,132 |
Cash | £13,098 |
Current Liabilities | £54,137 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
7 September 2004 | Delivered on: 14 September 2004 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 |
---|
7 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
---|---|
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 November 2014 | Annual return made up to 18 October 2014 Statement of capital on 2014-11-03
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 October 2013 | Annual return made up to 18 October 2013 Statement of capital on 2013-10-29
|
29 October 2013 | Termination of appointment of Sheila Wilson as a secretary (1 page) |
19 June 2013 | Termination of appointment of Sheila Wilson as a secretary (1 page) |
19 June 2013 | Termination of appointment of Zoe Flannigan as a director (1 page) |
8 March 2013 | Termination of appointment of Sheila Wilson as a director (1 page) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 January 2013 | Termination of appointment of a director (1 page) |
19 October 2012 | Annual return made up to 18 October 2012 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Director's details changed for Zoe Flannigan on 29 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: the old kirk harray orkney KW17 2LQ (1 page) |
21 October 2005 | Location of debenture register (1 page) |
21 October 2005 | Location of register of members (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
22 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
14 September 2004 | Partic of mort/charge * (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 December 2003 | New director appointed (2 pages) |
9 November 2003 | Ad 18/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
28 August 2003 | Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page) |
18 October 2002 | Incorporation (16 pages) |
18 October 2002 | Secretary resigned (1 page) |