Hatston Industrial Estate
Kirkwall
Orkney
KW15 1GJ
Scotland
Director Name | Mrs Christine Agnes Miller |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2007(3 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall Orkney KW15 1GJ Scotland |
Director Name | Mr Robert Sinclair Robertson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall Orkney KW15 1GJ Scotland |
Director Name | Mrs Fiona Mary Bain |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall Orkney KW15 1GJ Scotland |
Director Name | Kenneth Donald Amer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Photographer |
Correspondence Address | Berriebrae St Ola Orkney KW15 1DN Scotland |
Director Name | John Davie Manson Robertson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spinningdale House Spinningdale Ardgay Sutherland IV24 3AD Scotland |
Secretary Name | Mr John Howard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall Orkney KW15 1GJ Scotland |
Director Name | Mr John Howard White |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2007) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Papdale Road Kirkwall Isle Of Orkney KW15 1JT Scotland |
Director Name | Mr John Fraser Murray |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eynhallow 6 Papdale Drive Kirkwall Isle Of Orkney KW15 1JX Scotland |
Director Name | Glynis Doreen Amer |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2007) |
Role | Office Manager |
Correspondence Address | Berriebrae Berriebrae, St Ola Kirkwall Orkney KW15 1SX Scotland |
Director Name | John Andrew Ross Scott |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 2007) |
Role | Journalist |
Correspondence Address | Burnquoy Weyland Bay Kirkwall Orkney KW15 1TD Scotland |
Director Name | Mr Donald Sinclair Macpherson Robertson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highbury Villa East Road Kirkwall Orkney KW15 1HZ Scotland |
Director Name | Kathleen Ann Keldie |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 2007) |
Role | Company Director |
Correspondence Address | Northak Tankerness Orkney KW17 2QS Scotland |
Director Name | Mathew Finn Whittles |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 2007) |
Role | Pre-Press Manager |
Correspondence Address | Lindean Finstown, Orkney Finstown Orkney KW17 2EJ Scotland |
Director Name | George Campbell Stout |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 2007) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Breckness Willow Road Kirkwall Orkney KW15 1NH Scotland |
Director Name | Mr Robert Fraser Leslie |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Status | Resigned |
Appointed | 30 May 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 2007) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 2 Lynnside Kirkwall Orkney KW15 1SR Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | orkneytoday.co.uk |
---|
Registered Address | Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall Orkney KW15 1GJ Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Orkney Media Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
31 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (3 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (3 pages) |
3 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 31 January 2020 (3 pages) |
29 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
24 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
27 June 2019 | Termination of appointment of John Howard White as a secretary on 27 June 2019 (1 page) |
15 November 2018 | Appointment of Mrs Fiona Mary Bain as a director on 8 November 2018 (2 pages) |
9 November 2018 | Termination of appointment of Donald Sinclair Macpherson Robertson as a director on 8 November 2018 (1 page) |
1 November 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
30 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
14 August 2017 | Total exemption small company accounts made up to 31 January 2017 (3 pages) |
14 August 2017 | Total exemption small company accounts made up to 31 January 2017 (3 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
5 April 2017 | Director's details changed for Mrs Christine Agnes Miller on 23 March 2017 (2 pages) |
5 April 2017 | Director's details changed for James Edward Miller on 23 March 2017 (2 pages) |
5 April 2017 | Secretary's details changed for Mr John Howard White on 5 April 2017 (1 page) |
5 April 2017 | Director's details changed for James Edward Miller on 23 March 2017 (2 pages) |
5 April 2017 | Director's details changed for Mrs Christine Agnes Miller on 23 March 2017 (2 pages) |
5 April 2017 | Secretary's details changed for Mr John Howard White on 5 April 2017 (1 page) |
1 September 2016 | Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
1 September 2016 | Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 November 2015 | Appointment of Mr Robert Sinclair Robertson as a director on 18 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Robert Sinclair Robertson as a director on 18 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page) |
17 November 2015 | Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page) |
17 November 2015 | Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Registered office address changed from Hell's Half Acre Hatston Kirkwall Orkney KW15 1DW to Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall Orkney KW15 1GJ on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from Hell's Half Acre Hatston Kirkwall Orkney KW15 1DW to Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall Orkney KW15 1GJ on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 August 2011 | Register inspection address has been changed (1 page) |
1 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Register inspection address has been changed (1 page) |
1 August 2011 | Register(s) moved to registered inspection location (1 page) |
1 August 2011 | Register(s) moved to registered inspection location (1 page) |
1 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
8 November 2010 | Solvency statement dated 22/10/10 (1 page) |
8 November 2010 | Statement of capital on 8 November 2010
|
8 November 2010 | Resolutions
|
8 November 2010 | Statement by directors (1 page) |
8 November 2010 | Resolutions
|
8 November 2010 | Statement by directors (1 page) |
8 November 2010 | Statement of capital on 8 November 2010
|
8 November 2010 | Statement of capital on 8 November 2010
|
8 November 2010 | Solvency statement dated 22/10/10 (1 page) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
21 August 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
21 August 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
7 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
26 August 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
26 August 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 August 2007 | Location of register of members (1 page) |
13 August 2007 | Return made up to 21/07/07; full list of members (4 pages) |
13 August 2007 | Return made up to 21/07/07; full list of members (4 pages) |
13 August 2007 | Location of register of members (1 page) |
21 May 2007 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
21 May 2007 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
11 May 2007 | Accounting reference date extended from 31/10/07 to 31/01/08 (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: dunkirk, shore street kirkwall orkney KW15 1LG (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Accounting reference date extended from 31/10/07 to 31/01/08 (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: dunkirk, shore street kirkwall orkney KW15 1LG (1 page) |
11 May 2007 | New director appointed (2 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 October 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
24 October 2006 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
11 August 2006 | Return made up to 21/07/06; full list of members (4 pages) |
11 August 2006 | Return made up to 21/07/06; full list of members (4 pages) |
9 May 2006 | Particulars of contract relating to shares (2 pages) |
9 May 2006 | Ad 31/03/06--------- £ si 275000@1=275000 £ ic 50001/325001 (2 pages) |
9 May 2006 | Particulars of contract relating to shares (2 pages) |
9 May 2006 | Ad 31/03/06--------- £ si 541666@1=541666 £ ic 325001/866667 (2 pages) |
9 May 2006 | Ad 31/03/06--------- £ si 541666@1=541666 £ ic 325001/866667 (2 pages) |
9 May 2006 | Ad 31/03/06--------- £ si 275000@1=275000 £ ic 50001/325001 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
13 April 2006 | Nc inc already adjusted 31/03/06 (1 page) |
13 April 2006 | Nc inc already adjusted 31/03/06 (1 page) |
30 January 2006 | Statement of affairs (21 pages) |
30 January 2006 | Ad 01/11/05--------- £ si 8334@1=8334 £ ic 41667/50001 (2 pages) |
30 January 2006 | Statement of affairs (21 pages) |
30 January 2006 | Ad 01/11/05--------- £ si 8334@1=8334 £ ic 41667/50001 (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 November 2005 | Resolutions
|
4 November 2005 | Resolutions
|
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 21/07/05; full list of members (4 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 21/07/05; full list of members (4 pages) |
22 June 2005 | New director appointed (1 page) |
22 June 2005 | New director appointed (1 page) |
9 June 2005 | New director appointed (1 page) |
9 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
18 August 2004 | Return made up to 21/07/04; full list of members
|
18 August 2004 | Return made up to 21/07/04; full list of members
|
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
13 November 2003 | Rescinded 88(2)r (2 pages) |
13 November 2003 | Rescinded 88(2)r (2 pages) |
10 November 2003 | Ad 24/07/03--------- £ si 20000@1=20000 £ ic 50001/70001 (2 pages) |
10 November 2003 | Ad 24/07/03--------- £ si 20000@1=20000 £ ic 50001/70001 (2 pages) |
10 November 2003 | Ad 22/09/03-25/09/03 £ si 21667@1=21667 £ ic 70001/91668 (2 pages) |
10 November 2003 | Ad 22/09/03-25/09/03 £ si 21667@1=21667 £ ic 70001/91668 (2 pages) |
28 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Ad 24/07/03--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Ad 24/07/03--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
28 July 2003 | New director appointed (2 pages) |
21 July 2003 | Incorporation (17 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (17 pages) |