Company NameShapinsay Development Trust
Company StatusActive
Company NumberSC255127
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 September 2003(20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr David Campbell
StatusCurrent
Appointed22 November 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameMr Stewart Leslie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed23 November 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameLenka Mellor
Date of BirthJune 1982 (Born 41 years ago)
NationalityCzech
StatusCurrent
Appointed03 May 2021(17 years, 8 months after company formation)
Appointment Duration3 years
RoleStay At Home Mum
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameMr Ashley Boyd
Date of BirthOctober 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed03 May 2021(17 years, 8 months after company formation)
Appointment Duration3 years
RoleEngineer
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameMr Graham William Rendall
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed07 October 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleConstruction
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameMr Barry Peter Moncrieff
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameMr Simon James Meason
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameMr Adrian James Bird
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleTurbine Manager
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameMr Richard Harry Lawrence
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(20 years, 2 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameMrs Valerie Ashworth More
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(20 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameSheila Mary Garson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleCultural Co Ordinator Heritage
Country of ResidenceScotland
Correspondence AddressWaltness
Balfour
Orkney
KW17 2DY
Scotland
Director NameRobert Selwyn Grainger
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleMedical Secretary
Correspondence AddressLiveness
Balfour
Orkney
KW17 2EA
Scotland
Director NamePatricia Hazzledine
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleRetired Teacher
Correspondence AddressLuckston
Shapinsay, Balfour
Orkney
KW17 2EA
Scotland
Director NameSteve Bacon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleIT Technician
Correspondence AddressThe Old Manse
Balfour
Orkney
KW17 2EA
Scotland
Secretary NameRobert Selwyn Grainger
NationalityBritish
StatusResigned
Appointed01 September 2003(same day as company formation)
RoleClerical Assistant
Correspondence AddressLiveness
Balfour
Orkney
KW17 2EA
Scotland
Director NameStanley Bews
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 06 December 2007)
RoleFarmer
Correspondence AddressHilton Farm
Balfour
Orkney
KW17 2EA
Scotland
Director NameMrs Rachel Lesley Garson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed05 February 2004(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 09 January 2008)
RoleNursery Nurse
Country of ResidenceScotland
Correspondence AddressGreenwall
Balfour, Shapinsay
Orkney
KW17 2DY
Scotland
Director NameScott Garson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2006)
RolePlant Operator
Correspondence Address12 Millbank
Shapinsay
Orkney
KW17 2DU
Scotland
Director NameSteven George Bews
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2007)
RoleApprentice Mason
Correspondence AddressLodge Cottage
Balfour Village, Balfour
Orkney
Isle Of Orkney
KW17 2DX
Scotland
Director NameClaire Helen Evans
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(4 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 2008)
RoleHousewife
Correspondence AddressQuoybanks
Shapinsay
Balfour
Orkney
KW17 2DZ
Scotland
Director NameKatie Louise Gibson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(4 years after company formation)
Appointment Duration1 month (resigned 31 October 2007)
RoleCleaner
Correspondence Address12 Balfour Village
Shapinsay
Orkney
KW17 2DX
Scotland
Director NameMrs Janet Lucy Ann Buchanan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2012)
RoleCrafts
Country of ResidenceScotland
Correspondence AddressBalfour Cottage
Shapinsay
Orkney
KW17 2DY
Scotland
Secretary NameMrs Nicola Parker May
NationalityBritish
StatusResigned
Appointed25 September 2008(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2010)
RoleCrofter
Country of ResidenceScotland
Correspondence AddressGarth
Balfour
Orkney
Isle Of Orkney
KW17 2DY
Scotland
Secretary NameMrs Deborah Ann Sarjeant
StatusResigned
Appointed30 April 2010(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 August 2016)
RoleCompany Director
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameMs Angela Barr
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2011(8 years, 1 month after company formation)
Appointment Duration2 months (resigned 30 November 2011)
RoleSchool Cook
Country of ResidenceScotland
Correspondence AddressBarebraes Shapinsay
Balfour
Orkney
KW17 2EA
Scotland
Director NameMr Steven Geoffrey Bacon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(9 years after company formation)
Appointment Duration3 years (resigned 08 October 2015)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address3 Balfour Balfour
Orkney
KW17 2DX
Scotland
Director NameMr Steven George Bews
Date of BirthOctober 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed04 December 2013(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 September 2019)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameMr John Andrew Ashworth More
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 September 2019)
RoleShips Captain
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameMr Jean-Baptiste Bady
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed08 October 2015(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 29 July 2021)
RoleManager
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameMrs Sheila Mary Garson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(12 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 2017)
RoleCurator
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Secretary NameMr Steven George Bews
StatusResigned
Appointed22 August 2016(12 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameMrs Jean Susan Coomber
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(13 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 2021)
RoleMedical Receptionist
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameMr Scott Garson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(14 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 January 2019)
RoleContractor
Country of ResidenceScotland
Correspondence AddressGreenwall Balfour
Orkney
KW17 2DY
Scotland
Director NameMr Adrian James Bird
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2020)
RoleTurbine Manager
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland
Director NameMr Martyn John Garrett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Boathouse Balfour
Orkney
KW17 2DY
Scotland

Location

Registered AddressThe Boathouse
Balfour
Orkney
KW17 2DY
Scotland
ConstituencyOrkney and Shetland
WardNorth Isles
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£283,186
Cash£117,410
Current Liabilities£22,862

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Charges

30 March 2021Delivered on: 13 April 2021
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 9 balfour village, shapinsay, orkney, KW17 2DY, being the subjects registered or currently undergoing registration in the land register of scotland under title number OAZ15621.
Outstanding

Filing History

16 January 2024Group of companies' accounts made up to 31 March 2023 (32 pages)
15 December 2023Appointment of Mr Richard Harry Lawrence as a director on 6 November 2023 (2 pages)
15 December 2023Appointment of Mrs Valerie Ashworth More as a director on 27 November 2023 (2 pages)
15 December 2023Termination of appointment of Stewart Leslie as a director on 6 November 2023 (1 page)
4 October 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
17 May 2023Termination of appointment of Lenka Mellor as a director on 16 May 2023 (1 page)
8 March 2023Group of companies' accounts made up to 31 March 2022 (27 pages)
5 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
18 May 2022Termination of appointment of Rachel Lesley Garson as a director on 14 May 2022 (1 page)
20 January 2022Group of companies' accounts made up to 31 March 2021 (27 pages)
1 November 2021Appointment of Mr Simon James Meason as a director on 7 October 2021 (2 pages)
1 November 2021Termination of appointment of Richard Harry Lawrence as a director on 7 October 2021 (1 page)
1 November 2021Appointment of Mr Adrian James Bird as a director on 7 October 2021 (2 pages)
1 November 2021Termination of appointment of Jean Susan Coomber as a director on 7 October 2021 (1 page)
1 November 2021Appointment of Mr Barry Peter Moncrieff as a director on 7 October 2021 (2 pages)
1 November 2021Termination of appointment of Martyn John Garrett as a director on 7 October 2021 (1 page)
1 November 2021Appointment of Mr Graham William Rendall as a director on 7 October 2021 (2 pages)
2 September 2021Termination of appointment of Jean-Baptiste Bady as a director on 29 July 2021 (1 page)
2 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
17 May 2021Appointment of Lenka Mellor as a director on 3 May 2021 (2 pages)
17 May 2021Appointment of Mr Ashley Boyd as a director on 3 May 2021 (2 pages)
13 April 2021Registration of charge SC2551270001, created on 30 March 2021 (8 pages)
19 March 2021Full accounts made up to 31 March 2020 (27 pages)
25 February 2021Appointment of Mrs Rachel Lesley Garson as a director on 22 February 2021 (2 pages)
4 December 2020Appointment of Mr Stewart Leslie as a director on 23 November 2020 (2 pages)
6 October 2020Termination of appointment of Adrian James Bird as a director on 2 October 2020 (1 page)
23 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
9 June 2020Memorandum and Articles of Association (22 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (26 pages)
19 November 2019Termination of appointment of Colin Leslie as a director on 12 November 2019 (1 page)
8 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
6 September 2019Appointment of Mr Adrian James Bird as a director on 2 September 2019 (2 pages)
6 September 2019Appointment of Mr Martyn John Garrett as a director on 2 September 2019 (2 pages)
4 September 2019Termination of appointment of Steven George Bews as a director on 2 September 2019 (1 page)
4 September 2019Appointment of Mr Colin Leslie as a director on 2 September 2019 (2 pages)
4 September 2019Termination of appointment of John Andrew Ashworth More as a director on 2 September 2019 (1 page)
18 June 2019Termination of appointment of Fiona Summerfield as a director on 10 June 2019 (1 page)
18 June 2019Termination of appointment of Mary Horgan as a director on 10 June 2019 (1 page)
6 April 2019Appointment of Mary Horgan as a director on 1 April 2019 (2 pages)
26 January 2019Termination of appointment of Scott Garson as a director on 20 January 2019 (1 page)
26 January 2019Appointment of Fiona Summerfield as a director on 20 January 2019 (2 pages)
18 January 2019Memorandum and Articles of Association (21 pages)
18 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (23 pages)
10 December 2018Appointment of Mr Richard Harry Lawrence as a director on 4 December 2018 (2 pages)
5 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
15 February 2018Termination of appointment of John Phillips as a director on 6 February 2018 (1 page)
15 February 2018Appointment of Mr Scott Garson as a director on 15 February 2018 (2 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
10 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
25 August 2017Appointment of Mrs Jean Susan Coomber as a director on 23 August 2017 (2 pages)
25 August 2017Appointment of Mrs Jean Susan Coomber as a director on 23 August 2017 (2 pages)
25 August 2017Appointment of Mr John Phillips as a director on 23 August 2017 (2 pages)
25 August 2017Appointment of Mr John Phillips as a director on 23 August 2017 (2 pages)
24 August 2017Termination of appointment of Sheila Mary Garson as a director on 6 July 2017 (1 page)
24 August 2017Termination of appointment of Stuart Roy Mcivor as a director on 30 April 2017 (1 page)
24 August 2017Termination of appointment of Stuart Roy Mcivor as a director on 30 April 2017 (1 page)
24 August 2017Termination of appointment of Sheila Mary Garson as a director on 6 July 2017 (1 page)
2 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
2 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
30 November 2016Appointment of Mr David Campbell as a secretary on 22 November 2016 (2 pages)
30 November 2016Termination of appointment of Steven George Bews as a secretary on 30 November 2016 (1 page)
30 November 2016Appointment of Mr David Campbell as a secretary on 22 November 2016 (2 pages)
30 November 2016Termination of appointment of Steven George Bews as a secretary on 30 November 2016 (1 page)
29 November 2016Termination of appointment of Simon James Meason as a director on 16 November 2016 (1 page)
29 November 2016Appointment of Mr Stuart Roy Mcivor as a director on 16 November 2016 (2 pages)
29 November 2016Termination of appointment of Simon James Meason as a director on 16 November 2016 (1 page)
29 November 2016Appointment of Mr Stuart Roy Mcivor as a director on 16 November 2016 (2 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
25 August 2016Termination of appointment of Deborah Ann Sarjeant as a secretary on 22 August 2016 (1 page)
25 August 2016Termination of appointment of Deborah Ann Sarjeant as a secretary on 22 August 2016 (1 page)
24 August 2016Appointment of Mr Steven George Bews as a secretary on 22 August 2016 (2 pages)
24 August 2016Appointment of Mr Steven George Bews as a secretary on 22 August 2016 (2 pages)
27 May 2016Registered office address changed from 3 Balfour Balfour Orkney KW17 2DX to The Boathouse Balfour Orkney KW17 2DY on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 3 Balfour Balfour Orkney KW17 2DX to The Boathouse Balfour Orkney KW17 2DY on 27 May 2016 (1 page)
8 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
26 October 2015Appointment of Mr Jean-Baptiste Bady as a director on 8 October 2015 (2 pages)
26 October 2015Appointment of Mr John Andrew Ashworth More as a director on 8 October 2015 (2 pages)
26 October 2015Appointment of Mr Jean-Baptiste Bady as a director on 8 October 2015 (2 pages)
26 October 2015Appointment of Mr John Andrew Ashworth More as a director on 8 October 2015 (2 pages)
12 October 2015Termination of appointment of Steven Geoffrey Bacon as a director on 8 October 2015 (1 page)
12 October 2015Termination of appointment of Steven Geoffrey Bacon as a director on 8 October 2015 (1 page)
12 October 2015Termination of appointment of John Rodwell as a director on 8 October 2015 (1 page)
12 October 2015Appointment of Mrs Sheila Mary Garson as a director on 8 October 2015 (2 pages)
12 October 2015Termination of appointment of John Rodwell as a director on 8 October 2015 (1 page)
12 October 2015Appointment of Mrs Sheila Mary Garson as a director on 8 October 2015 (2 pages)
1 October 2015Termination of appointment of Andrea Spence -Jones as a director on 12 August 2015 (1 page)
1 October 2015Termination of appointment of Andrea Spence -Jones as a director on 12 August 2015 (1 page)
23 September 2015Annual return made up to 1 September 2015 no member list (4 pages)
23 September 2015Annual return made up to 1 September 2015 no member list (4 pages)
18 May 2015Registered office address changed from 3 Lodge Cottage Balfour Orkney KW17 2DX to 3 Balfour Balfour Orkney KW17 2DX on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 3 Lodge Cottage Balfour Orkney KW17 2DX to 3 Balfour Balfour Orkney KW17 2DX on 18 May 2015 (1 page)
5 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
5 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
16 October 2014Annual return made up to 1 September 2014 no member list (4 pages)
16 October 2014Annual return made up to 1 September 2014 no member list (4 pages)
16 October 2014Annual return made up to 1 September 2014 no member list (4 pages)
7 July 2014Appointment of Ms Andrea Spence -Jones as a director (2 pages)
7 July 2014Appointment of Mr Simon James Meason as a director (2 pages)
7 July 2014Appointment of Mr Simon James Meason as a director (2 pages)
7 July 2014Appointment of Ms Andrea Spence -Jones as a director (2 pages)
25 April 2014Termination of appointment of Nicholas Thake as a director (1 page)
25 April 2014Termination of appointment of Nicholas Thake as a director (1 page)
25 April 2014Termination of appointment of Graham Rendall as a director (1 page)
25 April 2014Termination of appointment of Graham Rendall as a director (1 page)
25 March 2014Termination of appointment of John Phillips as a director (1 page)
25 March 2014Registered office address changed from 12 Millbank Millbank Balfour Orkney KW17 2DU Scotland on 25 March 2014 (1 page)
25 March 2014Termination of appointment of John Phillips as a director (1 page)
25 March 2014Termination of appointment of David Holmes as a director (1 page)
25 March 2014Registered office address changed from 12 Millbank Millbank Balfour Orkney KW17 2DU Scotland on 25 March 2014 (1 page)
25 March 2014Termination of appointment of David Holmes as a director (1 page)
10 January 2014Appointment of Mr Steven George Bews as a director (2 pages)
10 January 2014Appointment of Mr Steven George Bews as a director (2 pages)
10 January 2014Appointment of Mr Nicholas Thake as a director (2 pages)
10 January 2014Appointment of Mr Nicholas Thake as a director (2 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 December 2013Registered office address changed from Barebraes Shapinsay Balfour Orkney KW17 2EA Scotland on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Barebraes Shapinsay Balfour Orkney KW17 2EA Scotland on 10 December 2013 (1 page)
25 September 2013Termination of appointment of Julian Tait as a director (1 page)
25 September 2013Termination of appointment of Sheila Garson as a director (1 page)
25 September 2013Termination of appointment of Julian Tait as a director (1 page)
25 September 2013Termination of appointment of Sheila Garson as a director (1 page)
5 September 2013Annual return made up to 1 September 2013 no member list (8 pages)
5 September 2013Annual return made up to 1 September 2013 no member list (8 pages)
5 September 2013Annual return made up to 1 September 2013 no member list (8 pages)
1 March 2013Appointment of Mr Steven Geoffrey Bacon as a director (2 pages)
1 March 2013Appointment of Mr Steven Geoffrey Bacon as a director (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Director's details changed for Sheila Mary Garson on 1 August 2012 (2 pages)
29 October 2012Director's details changed for Sheila Mary Garson on 1 August 2012 (2 pages)
29 October 2012Director's details changed for Sheila Mary Garson on 1 August 2012 (2 pages)
29 October 2012Director's details changed for Sheila Mary Garson on 1 August 2012 (2 pages)
1 October 2012Appointment of Mr John Phillips as a director (2 pages)
1 October 2012Appointment of Mr John Rodwell as a director (2 pages)
1 October 2012Annual return made up to 1 September 2012 no member list (5 pages)
1 October 2012Appointment of Mr John Phillips as a director (2 pages)
1 October 2012Annual return made up to 1 September 2012 no member list (5 pages)
1 October 2012Appointment of Mr John Rodwell as a director (2 pages)
1 October 2012Annual return made up to 1 September 2012 no member list (5 pages)
30 September 2012Director's details changed for Julian Linclater Tait on 27 September 2012 (2 pages)
30 September 2012Director's details changed for Julian Linclater Tait on 27 September 2012 (2 pages)
14 August 2012Termination of appointment of Janet Buchanan as a director (1 page)
14 August 2012Termination of appointment of Janet Buchanan as a director (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Director's details changed for Sheila Mary Garson on 30 November 2011 (2 pages)
1 December 2011Termination of appointment of Angela Barr as a director (1 page)
1 December 2011Director's details changed for Sheila Mary Garson on 30 November 2011 (2 pages)
1 December 2011Termination of appointment of Angela Barr as a director (1 page)
18 October 2011Appointment of Ms Angela Barr as a director (2 pages)
18 October 2011Appointment of Ms Angela Barr as a director (2 pages)
23 September 2011Termination of appointment of Deborah Sarjeant as a director (1 page)
23 September 2011Termination of appointment of Deborah Sarjeant as a director (1 page)
5 September 2011Annual return made up to 1 September 2011 no member list (7 pages)
5 September 2011Annual return made up to 1 September 2011 no member list (7 pages)
5 September 2011Annual return made up to 1 September 2011 no member list (7 pages)
20 April 2011Amended accounts made up to 31 March 2010 (6 pages)
20 April 2011Amended accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Director's details changed for Mr Graham William Rendall on 30 September 2010 (2 pages)
22 November 2010Director's details changed for Mr Graham William Rendall on 30 September 2010 (2 pages)
22 November 2010Appointment of Mr David Holmes as a director (2 pages)
22 November 2010Appointment of Mr David Holmes as a director (2 pages)
6 September 2010Annual return made up to 1 September 2010 no member list (6 pages)
6 September 2010Annual return made up to 1 September 2010 no member list (6 pages)
6 September 2010Annual return made up to 1 September 2010 no member list (6 pages)
4 September 2010Director's details changed for Deborah Ann Sarjeant on 1 September 2010 (2 pages)
4 September 2010Director's details changed for Janet Lucy Ann Buchanan on 1 September 2010 (2 pages)
4 September 2010Director's details changed for Janet Lucy Ann Buchanan on 1 September 2010 (2 pages)
4 September 2010Director's details changed for Deborah Ann Sarjeant on 1 September 2010 (2 pages)
4 September 2010Director's details changed for Deborah Ann Sarjeant on 1 September 2010 (2 pages)
4 September 2010Director's details changed for Julian Linclater Tait on 1 September 2010 (2 pages)
4 September 2010Director's details changed for Julian Linclater Tait on 1 September 2010 (2 pages)
4 September 2010Director's details changed for Janet Lucy Ann Buchanan on 1 September 2010 (2 pages)
4 September 2010Director's details changed for Julian Linclater Tait on 1 September 2010 (2 pages)
19 August 2010Appointment of Mrs Deborah Ann Sarjeant as a secretary (1 page)
19 August 2010Appointment of Mrs Deborah Ann Sarjeant as a secretary (1 page)
22 April 2010Termination of appointment of Nicola May as a secretary (1 page)
22 April 2010Registered office address changed from Garth Garth Balfour Orkney KW17 2DY Scotland on 22 April 2010 (1 page)
22 April 2010Termination of appointment of Nicola May as a secretary (1 page)
22 April 2010Secretary's details changed for Mrs Nicola Parker May on 19 April 2010 (1 page)
22 April 2010Registered office address changed from Garth Garth Balfour Orkney KW17 2DY Scotland on 22 April 2010 (1 page)
22 April 2010Secretary's details changed for Mrs Nicola Parker May on 19 April 2010 (1 page)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 December 2009Termination of appointment of James Sinclair as a director (1 page)
15 December 2009Termination of appointment of James Sinclair as a director (1 page)
15 December 2009Appointment of Mr Graham William Rendall as a director (2 pages)
15 December 2009Appointment of Mr Graham William Rendall as a director (2 pages)
15 December 2009Termination of appointment of Shapinsay Development Trust as a director (1 page)
15 December 2009Termination of appointment of Shapinsay Development Trust as a director (1 page)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 October 2009Termination of appointment of Michael Smith as a director (1 page)
26 October 2009Appointment of Shapinsay Development Trust as a director (2 pages)
26 October 2009Appointment of Shapinsay Development Trust as a director (2 pages)
26 October 2009Termination of appointment of Michael Smith as a director (1 page)
26 October 2009Termination of appointment of David Holmes as a director (1 page)
26 October 2009Termination of appointment of David Holmes as a director (1 page)
22 October 2009Memorandum and Articles of Association (22 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2009Memorandum and Articles of Association (22 pages)
8 September 2009Annual return made up to 01/09/09 (4 pages)
8 September 2009Annual return made up to 01/09/09 (4 pages)
16 March 2009Appointment terminated director patricia lidderdale (1 page)
16 March 2009Appointment terminated director patricia lidderdale (1 page)
26 January 2009Full accounts made up to 31 March 2008 (11 pages)
26 January 2009Full accounts made up to 31 March 2008 (11 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 November 2008Memorandum and Articles of Association (22 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 November 2008Memorandum and Articles of Association (22 pages)
29 October 2008Appointment terminated director simon meason (1 page)
29 October 2008Secretary appointed mrs nicola parker may (1 page)
29 October 2008Secretary appointed mrs nicola parker may (1 page)
29 October 2008Appointment terminated director simon meason (1 page)
29 October 2008Appointment terminated secretary robert grainger (1 page)
29 October 2008Appointment terminated secretary robert grainger (1 page)
29 October 2008Registered office changed on 29/10/2008 from liveness balfour orkney KW17 2EA (1 page)
29 October 2008Registered office changed on 29/10/2008 from liveness balfour orkney KW17 2EA (1 page)
16 September 2008Annual return made up to 01/09/08 (5 pages)
16 September 2008Annual return made up to 01/09/08 (5 pages)
21 July 2008Director appointed janet lucy ann buchanan (2 pages)
21 July 2008Director appointed janet lucy ann buchanan (2 pages)
26 March 2008Appointment terminated director claire evans (1 page)
26 March 2008Appointment terminated director claire evans (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2008Memorandum and Articles of Association (16 pages)
28 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Memorandum and Articles of Association (16 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
4 October 2007Partial exemption accounts made up to 31 March 2007 (15 pages)
4 October 2007Partial exemption accounts made up to 31 March 2007 (15 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Annual return made up to 01/09/07 (3 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Annual return made up to 01/09/07 (3 pages)
5 September 2007Director's particulars changed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
18 September 2006Annual return made up to 01/09/06 (3 pages)
18 September 2006Annual return made up to 01/09/06 (3 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 September 2005Annual return made up to 01/09/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Annual return made up to 01/09/05
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
10 September 2004Annual return made up to 01/09/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 September 2004Annual return made up to 01/09/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
12 November 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
12 November 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
1 September 2003Incorporation (38 pages)
1 September 2003Incorporation (38 pages)