Royal Oak Road
Kirkwall
KW15 1RF
Scotland
Secretary Name | Mr Donald Wylie |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lithgae Royal Oak Road Kirkwall KW15 1RF Scotland |
Director Name | Mrs Kathleen Wylie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lithgae Royal Oak Road Kirkwall Orkney KW15 1RF Scotland |
Director Name | Steven Cowsell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Royal Oak Road Kirkwall Orkney KW15 1RF Scotland |
Director Name | Sam Robinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benbradagh Inganess Road Kirkwall Orkney KW15 1RF Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Crowness Crescent Kirkwall Orkney Islands KW15 1GJ Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £90,229 |
Current Liabilities | £106,540 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 4 days from now) |
6 August 2020 | Delivered on: 8 August 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Commercial premises at crowness crescent, hatston, kirkwall, orkney. For more details please refer to the instrument. Outstanding |
---|---|
25 January 2019 | Delivered on: 6 February 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole that area of ground lying in the parish of st, ola and county of orkney, extending to three hundred and fifty six square metres and forty six decimal or one hundredth parts of a square metre or thereby. For more details please refer to the instrument. Outstanding |
2 March 2016 | Delivered on: 4 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 September 2009 | Delivered on: 19 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 September 2004 | Delivered on: 1 October 2004 Satisfied on: 24 December 2010 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. Fully Satisfied |
16 October 2020 | Registered office address changed from 8 Albert Street Kirkwall Orkney KW15 1HP to Crowness Crescent Kirkwall Orkney Islands KW15 1GJ on 16 October 2020 (1 page) |
---|---|
8 October 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
8 August 2020 | Registration of charge SC2670600005, created on 6 August 2020 (4 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
6 February 2019 | Registration of charge SC2670600004, created on 25 January 2019 (6 pages) |
9 January 2019 | Satisfaction of charge 2 in full (4 pages) |
21 August 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
4 March 2016 | Registration of charge SC2670600003, created on 2 March 2016 (7 pages) |
4 March 2016 | Registration of charge SC2670600003, created on 2 March 2016 (7 pages) |
1 February 2016 | Appointment of Mrs Kathleen Wylie as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mrs Kathleen Wylie as a director on 1 February 2016 (2 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 March 2015 | Termination of appointment of Steven Cowsell as a director on 10 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Sam Robinson as a director on 10 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Steven Cowsell as a director on 10 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Sam Robinson as a director on 10 March 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 May 2011 | Director's details changed for Steven Cowsell on 27 April 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Donald Wylie on 27 April 2011 (1 page) |
12 May 2011 | Director's details changed for Sam Robinson on 27 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Director's details changed for Sam Robinson on 27 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Director's details changed for Steven Cowsell on 27 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Mr Donald Wylie on 27 April 2011 (2 pages) |
12 May 2011 | Secretary's details changed for Donald Wylie on 27 April 2011 (1 page) |
12 May 2011 | Director's details changed for Mr Donald Wylie on 27 April 2011 (2 pages) |
29 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 December 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (12 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (12 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 May 2009 | Return made up to 27/04/09; no change of members (5 pages) |
1 May 2009 | Return made up to 27/04/09; no change of members (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 May 2008 | Return made up to 27/04/08; no change of members
|
14 May 2008 | Return made up to 27/04/08; no change of members
|
5 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 January 2008 | Amended accounts made up to 30 April 2006 (4 pages) |
5 January 2008 | Amended accounts made up to 30 April 2006 (4 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 37 albert street kirkwall orkney KW15 4HQ (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 37 albert street kirkwall orkney KW15 4HQ (1 page) |
10 August 2007 | Return made up to 27/04/07; full list of members
|
10 August 2007 | Return made up to 27/04/07; full list of members
|
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 June 2006 | Return made up to 27/04/06; full list of members (3 pages) |
1 June 2006 | Return made up to 27/04/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 May 2005 | Return made up to 27/04/05; full list of members
|
20 May 2005 | Return made up to 27/04/05; full list of members
|
1 October 2004 | Partic of mort/charge * (7 pages) |
1 October 2004 | Partic of mort/charge * (7 pages) |
27 April 2004 | Incorporation (16 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Incorporation (16 pages) |