Company NameOrkney Today Limited
Company StatusActive
Company NumberSC253080
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Edward Miller
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(3 years, 9 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
Orkney
KW15 1GJ
Scotland
Director NameMrs Christine Agnes Miller
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2007(3 years, 9 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
Orkney
KW15 1GJ
Scotland
Director NameMr Robert Sinclair Robertson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
Orkney
KW15 1GJ
Scotland
Director NameMrs Fiona Mary Bain
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
Orkney
KW15 1GJ
Scotland
Director NameKenneth Donald Amer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RolePhotographer
Correspondence AddressBerriebrae
St Ola
Orkney
KW15 1DN
Scotland
Director NameJohn Davie Manson Robertson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpinningdale House
Spinningdale
Ardgay
Sutherland
IV24 3AD
Scotland
Secretary NameMr John Howard White
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
Orkney
KW15 1GJ
Scotland
Director NameMr John Howard White
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2007)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence Address1 Papdale Road
Kirkwall
Isle Of Orkney
KW15 1JT
Scotland
Director NameMr John Fraser Murray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEynhallow 6 Papdale Drive
Kirkwall
Isle Of Orkney
KW15 1JX
Scotland
Director NameGlynis Doreen Amer
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2007)
RoleOffice Manager
Correspondence AddressBerriebrae
Berriebrae, St Ola
Kirkwall
Orkney
KW15 1SX
Scotland
Director NameJohn Andrew Ross Scott
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 March 2007)
RoleJournalist
Correspondence AddressBurnquoy
Weyland Bay
Kirkwall
Orkney
KW15 1TD
Scotland
Director NameMr Donald Sinclair Macpherson Robertson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(1 year, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighbury Villa
East Road
Kirkwall
Orkney
KW15 1HZ
Scotland
Director NameKathleen Ann Keldie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2007)
RoleCompany Director
Correspondence AddressNorthak
Tankerness
Orkney
KW17 2QS
Scotland
Director NameMathew Finn Whittles
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2007)
RolePre-Press Manager
Correspondence AddressLindean
Finstown, Orkney
Finstown
Orkney
KW17 2EJ
Scotland
Director NameGeorge Campbell Stout
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2007)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBreckness
Willow Road
Kirkwall
Orkney
KW15 1NH
Scotland
Director NameMr Robert Fraser Leslie
Date of BirthNovember 1969 (Born 54 years ago)
StatusResigned
Appointed30 May 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 2007)
RoleJournalist
Country of ResidenceScotland
Correspondence Address2 Lynnside
Kirkwall
Orkney
KW15 1SR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteorkneytoday.co.uk

Location

Registered AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
Orkney
KW15 1GJ
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Orkney Media Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

31 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (3 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (3 pages)
3 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 January 2020 (3 pages)
29 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
24 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
27 June 2019Termination of appointment of John Howard White as a secretary on 27 June 2019 (1 page)
15 November 2018Appointment of Mrs Fiona Mary Bain as a director on 8 November 2018 (2 pages)
9 November 2018Termination of appointment of Donald Sinclair Macpherson Robertson as a director on 8 November 2018 (1 page)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
30 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
14 August 2017Total exemption small company accounts made up to 31 January 2017 (3 pages)
14 August 2017Total exemption small company accounts made up to 31 January 2017 (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
5 April 2017Director's details changed for Mrs Christine Agnes Miller on 23 March 2017 (2 pages)
5 April 2017Director's details changed for James Edward Miller on 23 March 2017 (2 pages)
5 April 2017Secretary's details changed for Mr John Howard White on 5 April 2017 (1 page)
5 April 2017Director's details changed for James Edward Miller on 23 March 2017 (2 pages)
5 April 2017Director's details changed for Mrs Christine Agnes Miller on 23 March 2017 (2 pages)
5 April 2017Secretary's details changed for Mr John Howard White on 5 April 2017 (1 page)
1 September 2016Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
1 September 2016Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 November 2015Appointment of Mr Robert Sinclair Robertson as a director on 18 November 2015 (2 pages)
24 November 2015Appointment of Mr Robert Sinclair Robertson as a director on 18 November 2015 (2 pages)
17 November 2015Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page)
17 November 2015Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page)
17 November 2015Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(8 pages)
22 July 2015Registered 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 2015Registered 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 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(8 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(8 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(8 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 August 2011Register inspection address has been changed (1 page)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
1 August 2011Register inspection address has been changed (1 page)
1 August 2011Register(s) moved to registered inspection location (1 page)
1 August 2011Register(s) moved to registered inspection location (1 page)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
8 November 2010Solvency statement dated 22/10/10 (1 page)
8 November 2010Statement of capital on 8 November 2010
  • GBP 100
(5 pages)
8 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2010Statement by directors (1 page)
8 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2010Statement by directors (1 page)
8 November 2010Statement of capital on 8 November 2010
  • GBP 100
(5 pages)
8 November 2010Statement of capital on 8 November 2010
  • GBP 100
(5 pages)
8 November 2010Solvency statement dated 22/10/10 (1 page)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
21 August 2009Accounts for a small company made up to 31 October 2008 (5 pages)
21 August 2009Accounts for a small company made up to 31 October 2008 (5 pages)
7 August 2009Return made up to 21/07/09; full list of members (4 pages)
7 August 2009Return made up to 21/07/09; full list of members (4 pages)
26 August 2008Accounts for a small company made up to 31 October 2007 (5 pages)
26 August 2008Accounts for a small company made up to 31 October 2007 (5 pages)
15 August 2008Return made up to 21/07/08; full list of members (4 pages)
15 August 2008Return made up to 21/07/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
13 August 2007Location of register of members (1 page)
13 August 2007Return made up to 21/07/07; full list of members (4 pages)
13 August 2007Return made up to 21/07/07; full list of members (4 pages)
13 August 2007Location of register of members (1 page)
21 May 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
21 May 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
11 May 2007Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
11 May 2007Registered office changed on 11/05/07 from: dunkirk, shore street kirkwall orkney KW15 1LG (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007Accounting reference date extended from 31/10/07 to 31/01/08 (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Registered office changed on 11/05/07 from: dunkirk, shore street kirkwall orkney KW15 1LG (1 page)
11 May 2007New director appointed (2 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 October 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
24 October 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
11 August 2006Return made up to 21/07/06; full list of members (4 pages)
11 August 2006Return made up to 21/07/06; full list of members (4 pages)
9 May 2006Particulars of contract relating to shares (2 pages)
9 May 2006Ad 31/03/06--------- £ si 275000@1=275000 £ ic 50001/325001 (2 pages)
9 May 2006Particulars of contract relating to shares (2 pages)
9 May 2006Ad 31/03/06--------- £ si 541666@1=541666 £ ic 325001/866667 (2 pages)
9 May 2006Ad 31/03/06--------- £ si 541666@1=541666 £ ic 325001/866667 (2 pages)
9 May 2006Ad 31/03/06--------- £ si 275000@1=275000 £ ic 50001/325001 (2 pages)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2006Nc inc already adjusted 31/03/06 (1 page)
13 April 2006Nc inc already adjusted 31/03/06 (1 page)
30 January 2006Statement of affairs (21 pages)
30 January 2006Ad 01/11/05--------- £ si 8334@1=8334 £ ic 41667/50001 (2 pages)
30 January 2006Statement of affairs (21 pages)
30 January 2006Ad 01/11/05--------- £ si 8334@1=8334 £ ic 41667/50001 (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 21/07/05; full list of members (4 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 21/07/05; full list of members (4 pages)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
9 June 2005New director appointed (1 page)
9 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
18 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
13 November 2003Rescinded 88(2)r (2 pages)
13 November 2003Rescinded 88(2)r (2 pages)
10 November 2003Ad 24/07/03--------- £ si 20000@1=20000 £ ic 50001/70001 (2 pages)
10 November 2003Ad 24/07/03--------- £ si 20000@1=20000 £ ic 50001/70001 (2 pages)
10 November 2003Ad 22/09/03-25/09/03 £ si 21667@1=21667 £ ic 70001/91668 (2 pages)
10 November 2003Ad 22/09/03-25/09/03 £ si 21667@1=21667 £ ic 70001/91668 (2 pages)
28 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Ad 24/07/03--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Ad 24/07/03--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
28 July 2003New director appointed (2 pages)
21 July 2003Incorporation (17 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Incorporation (17 pages)