Company NameDestination Orkney
Company StatusActive
Company NumberSC281692
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 March 2005(19 years, 1 month ago)
Previous NameOrkney Tourism Group

Business Activity

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

Directors

Director NameMr Paul Hudd
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleTour Guide
Country of ResidenceUnited Kingdom
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMr Martin Edward Fleet
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMrs Jacqueline Yvonne Sinclair
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleBusiness Owner
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMrs Philippa Porritt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(18 years, 6 months after company formation)
Appointment Duration7 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMr Stuart Edward Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(18 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManager
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMrs Kathy Bichan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleSelf Employed - Tourism
Country of ResidenceScotland
Correspondence AddressWestrow Lodge
Orphir
Orkney
KW17 2RD
Scotland
Secretary NameMr John Frederick Hinckley
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleBusiness Planning Associate
Country of ResidenceScotland
Correspondence AddressGlebe Mill
Evie
Orkney
KW17 2PH
Scotland
Director NameAndrew John Appleby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(7 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2007)
RolePotter
Correspondence AddressFursbreck Pottery
Harray
Orkney
KW17 2JR
Scotland
Director NameLynda Baird
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(7 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 27 November 2008)
RoleHotel Prop
Correspondence AddressHouton Bay Lodge
Houton Bay, Orphir
Scapa Flow
Orkney
KW17 2RD
Scotland
Director NameMs Jennifer Dawn Flett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(7 months, 4 weeks after company formation)
Appointment Duration15 years (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 East Road
Kirkwall
Orkney
Isle Of Orkney
KW15 1HZ
Scotland
Director NameMr Martin Edward Fleet
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(7 months, 4 weeks after company formation)
Appointment Duration10 years (resigned 19 November 2015)
RoleRetailer
Country of ResidenceBritain
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Secretary NameMrs Kathy Bichan
NationalityBritish
StatusResigned
Appointed30 November 2005(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2008)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressWestrow Lodge
Orphir
Orkney
KW17 2RD
Scotland
Director NameJane Ellen Sinclair Glue
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2008)
RoleArtist
Correspondence Address32 Dundas Crescent
Kirkwall
Orkney
Isle Of Orkney
KW15 1PS
Scotland
Director NameMr Gareth Logie Crichton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 November 2015)
RoleConsultancy
Country of ResidenceScotland
Correspondence AddressSorpool Innertown
Stromness
Isle Of Orkney
KW16 3JW
Scotland
Secretary NameMalcolm Brown Stout
NationalityBritish
StatusResigned
Appointed11 February 2008(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynnfield Hotel
Kirkwall, St. Ola
Kirkwall
Orkney
KW15 1SU
Scotland
Director NameDavid Anthony Victor Blackman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 2010)
RoleAirport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHa'Well
Tankerness
Orkney
KW17 2QT
Scotland
Secretary NameMr Martin Edward Fleet
StatusResigned
Appointed04 November 2010(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 November 2012)
RoleCompany Director
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Secretary NameMs Ann Marwick
StatusResigned
Appointed16 November 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 2014)
RoleCompany Director
Correspondence Address26 Dundas Crescent
Kirkwall
Orkney
KW15 1PS
Scotland
Director NameMr Kinlay Hides Francis
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(9 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2015)
RoleTour Opperator
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMrs Caroline Sara Critchlow
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 October 2019)
RoleAccommodation Owner
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Secretary NameMrs Julie Margaret Rickards
StatusResigned
Appointed14 November 2014(9 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 June 2015)
RoleCompany Director
Correspondence AddressOrkney Tourism Group The Travel Centre
West Castle Street
Kirkwall
Orkney
KW15 1GU
Scotland
Secretary NameMrs Kathleen Mary Macleod
StatusResigned
Appointed19 November 2015(10 years, 8 months after company formation)
Appointment Duration12 months (resigned 17 November 2016)
RoleCompany Director
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMr Gareth Logie Crichton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(11 years, 8 months after company formation)
Appointment Duration4 years (resigned 19 November 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Secretary NameMr Cameron Sutherland Taylor
StatusResigned
Appointed17 November 2016(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 November 2017)
RoleCompany Director
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Secretary NameMrs Christina Smith
StatusResigned
Appointed30 November 2017(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2019)
RoleCompany Director
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Secretary NameMs Jennifer Dawn Flett
StatusResigned
Appointed03 December 2019(14 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 November 2020)
RoleCompany Director
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMs Joanna Buick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 2022)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMr Kinlay Hides Francis
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2020(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2022)
RoleTour Operator
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Secretary NameMs Joanna Buick
StatusResigned
Appointed19 November 2020(15 years, 8 months after company formation)
Appointment Duration3 months (resigned 17 February 2021)
RoleCompany Director
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMrs Angela Louise Chambers
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(16 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 March 2022)
RoleHotel Manager
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMs Jennifer Dawn Flett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2024)
RoleHotelier
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMrs Adelle Zena Brown
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2022(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 October 2023)
RoleCompany Director And Pharmacist
Country of ResidenceScotland
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMs Lynn Susanne Campbell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed24 November 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2024)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressScott's House Grainshore Road
Hatston
Kirkwall
KW15 1FL
Scotland
Director NameMr Graham Robert John Bruce
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2023(18 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 March 2024)
RoleVisits And Retail Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Director NameMs Susanne Marion Carter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2023(18 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 March 2024)
RoleTourism Welcome Service Cruise
Country of ResidenceUnited Kingdom
Correspondence Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteorkneytourism.com

Location

Registered Address8 Albert Street
Kirkwall
Orkney
KW15 1HP
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£33,129
Cash£24,994
Current Liabilities£25,068

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Filing History

19 May 2023Termination of appointment of Lyndsey Sinclair as a director on 9 May 2023 (1 page)
24 April 2023Termination of appointment of Cormac Grogan as a director on 19 April 2023 (1 page)
20 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
13 December 2022Appointment of Mrs Jacqueline Yvonne Sinclair as a director on 6 December 2022 (2 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 December 2022Appointment of Mrs Lyndsey Sinclair as a director on 6 December 2022 (2 pages)
7 December 2022Appointment of Ms Lynn Susanne Campbell as a director on 24 November 2022 (2 pages)
7 December 2022Termination of appointment of George Edward Vickers as a director on 24 November 2022 (1 page)
3 October 2022Appointment of Mrs Adelle Zena Brown as a director on 15 September 2022 (2 pages)
30 September 2022Termination of appointment of Kinlay Hides Francis as a director on 15 August 2022 (1 page)
23 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
4 March 2022Termination of appointment of Angela Louise Chambers as a director on 3 March 2022 (1 page)
2 March 2022Termination of appointment of Joanna Buick as a secretary on 17 February 2021 (1 page)
25 February 2022Termination of appointment of Joanna Buick as a director on 17 February 2022 (1 page)
25 February 2022Termination of appointment of Sandra Jane Spence as a director on 17 February 2022 (1 page)
25 February 2022Termination of appointment of Simon John Richard Treasure as a director on 9 November 2021 (1 page)
2 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 November 2021Appointment of Mrs Angela Louise Chambers as a director on 9 November 2021 (2 pages)
23 November 2021Appointment of Ms Sandra Jane Spence as a director on 9 November 2021 (2 pages)
23 November 2021Appointment of Ms Jennifer Dawn Flett as a director on 9 November 2021 (2 pages)
23 November 2021Appointment of Mr Cormac Grogan as a director on 9 November 2021 (2 pages)
17 November 2021Appointment of Mr Martin Edward Fleet as a director on 9 November 2021 (2 pages)
24 August 2021Appointment of Mr Nicholas Thake as a director on 18 August 2021 (2 pages)
9 August 2021Termination of appointment of Dianne Elizabeth Riley-Moore as a director on 1 August 2021 (1 page)
9 August 2021Termination of appointment of Julie Margaret Rickards as a director on 1 August 2021 (1 page)
30 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 December 2020Appointment of Miss Leanne Rendall as a director on 4 December 2020 (2 pages)
20 November 2020Termination of appointment of Jennifer Dawn Flett as a director on 19 November 2020 (1 page)
20 November 2020Termination of appointment of Jane Taylor as a director on 19 November 2020 (1 page)
20 November 2020Appointment of Ms Joanna Buick as a secretary on 19 November 2020 (2 pages)
20 November 2020Termination of appointment of Gareth Logie Crichton as a director on 19 November 2020 (1 page)
20 November 2020Termination of appointment of Jennifer Dawn Flett as a secretary on 19 November 2020 (1 page)
20 November 2020Termination of appointment of Stewart Chalmers Wood as a director on 19 November 2020 (1 page)
20 November 2020Termination of appointment of Parthiv Vyas as a director on 19 November 2020 (1 page)
24 June 2020Appointment of Mr Paul Hudd as a director on 15 June 2020 (2 pages)
24 June 2020Appointment of Ms Joanna Buick as a director on 15 June 2020 (2 pages)
24 June 2020Appointment of Mr Kinlay Hides Francis as a director on 15 June 2020 (2 pages)
24 June 2020Appointment of Mrs Jane Taylor as a director on 15 June 2020 (2 pages)
24 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
30 January 2020Appointment of Mrs Dianne Elizabeth Riley-Moore as a director on 20 January 2020 (2 pages)
9 December 2019Termination of appointment of Christina Smith as a secretary on 22 November 2019 (1 page)
9 December 2019Termination of appointment of Isla Holloway as a director on 22 November 2019 (1 page)
9 December 2019Appointment of Ms Jennifer Dawn Flett as a secretary on 3 December 2019 (2 pages)
9 December 2019Termination of appointment of Christina Cassidy Smith as a director on 22 November 2019 (1 page)
9 December 2019Termination of appointment of Craig David Spence as a director on 21 November 2019 (1 page)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 November 2019Termination of appointment of Caroline Sara Critchlow as a director on 22 October 2019 (1 page)
20 September 2019Appointment of Mrs Leesa Thomson Guthrie as a director on 16 September 2019 (2 pages)
12 September 2019Appointment of Mr George Edward Vickers as a director on 15 July 2019 (2 pages)
12 September 2019Appointment of Mrs Julie Margaret Rickards as a director on 15 July 2019 (2 pages)
12 September 2019Appointment of Mr Parthiv Vyas as a director on 15 July 2019 (2 pages)
26 March 2019Termination of appointment of Ann Marwick as a director on 30 November 2018 (1 page)
26 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 October 2018Termination of appointment of James Andrew Linklater as a director on 19 October 2018 (1 page)
21 August 2018Termination of appointment of Cameron Sutherland Taylor as a director on 20 August 2018 (1 page)
14 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-16
(1 page)
14 May 2018Company name changed orkney tourism group\certificate issued on 14/05/18
  • CONNOT ‐ Change of name notice
(5 pages)
26 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
4 December 2017Termination of appointment of Cameron Sutherland Taylor as a secretary on 30 November 2017 (1 page)
4 December 2017Appointment of Mr James Andrew Linklater as a director on 16 November 2017 (2 pages)
4 December 2017Appointment of Mrs Christina Smith as a secretary on 30 November 2017 (2 pages)
4 December 2017Appointment of Mr James Andrew Linklater as a director on 16 November 2017 (2 pages)
4 December 2017Appointment of Mrs Christina Smith as a secretary on 30 November 2017 (2 pages)
4 December 2017Termination of appointment of Cameron Sutherland Taylor as a secretary on 30 November 2017 (1 page)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
19 December 2016Appointment of Mr Cameron Sutherland Taylor as a secretary on 17 November 2016 (2 pages)
19 December 2016Appointment of Mr Cameron Sutherland Taylor as a director on 17 November 2016 (2 pages)
19 December 2016Appointment of Mr Cameron Sutherland Taylor as a secretary on 17 November 2016 (2 pages)
19 December 2016Appointment of Mr Cameron Sutherland Taylor as a director on 17 November 2016 (2 pages)
19 December 2016Appointment of Mr Craig David Spence as a director on 17 November 2016 (2 pages)
19 December 2016Appointment of Mr Gareth Logie Crichton as a director on 17 November 2016 (2 pages)
19 December 2016Appointment of Mr Gareth Logie Crichton as a director on 17 November 2016 (2 pages)
19 December 2016Appointment of Mr Craig David Spence as a director on 17 November 2016 (2 pages)
13 December 2016Appointment of Mr Stewart Chalmers Wood as a director on 17 November 2016 (2 pages)
13 December 2016Appointment of Mr Stewart Chalmers Wood as a director on 17 November 2016 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Termination of appointment of Kathleen Mary Macleod as a director on 17 November 2016 (1 page)
7 December 2016Termination of appointment of Kathleen Mary Macleod as a secretary on 17 November 2016 (1 page)
7 December 2016Termination of appointment of Steve Sankey as a director on 17 November 2016 (1 page)
7 December 2016Termination of appointment of Steve Sankey as a director on 17 November 2016 (1 page)
7 December 2016Termination of appointment of Kathleen Mary Macleod as a director on 17 November 2016 (1 page)
7 December 2016Termination of appointment of Kathleen Mary Macleod as a secretary on 17 November 2016 (1 page)
20 October 2016Appointment of Mrs Christina Cassidy Smith as a director on 14 October 2016 (2 pages)
20 October 2016Appointment of Mrs Christina Cassidy Smith as a director on 14 October 2016 (2 pages)
1 June 2016Appointment of Mrs Isla Holloway as a director on 14 April 2016 (2 pages)
1 June 2016Appointment of Mrs Isla Holloway as a director on 14 April 2016 (2 pages)
30 March 2016Annual return made up to 17 March 2016 no member list (6 pages)
30 March 2016Annual return made up to 17 March 2016 no member list (6 pages)
29 February 2016Termination of appointment of Peter Needham as a director on 10 February 2016 (1 page)
29 February 2016Termination of appointment of Peter Needham as a director on 10 February 2016 (1 page)
15 December 2015Appointment of Mrs Kathleen Mary Macleod as a secretary on 19 November 2015 (2 pages)
15 December 2015Appointment of Mrs Kathleen Mary Macleod as a secretary on 19 November 2015 (2 pages)
15 December 2015Termination of appointment of Julie Margaret Rickards as a director on 26 June 2015 (1 page)
15 December 2015Termination of appointment of Julie Margaret Rickards as a director on 26 June 2015 (1 page)
15 December 2015Appointment of Mr Peter Needham as a director on 19 November 2015 (2 pages)
15 December 2015Appointment of Mr Peter Needham as a director on 19 November 2015 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Termination of appointment of Martin Edward Fleet as a director on 19 November 2015 (1 page)
2 December 2015Termination of appointment of Kinlay Hides Francis as a director on 19 November 2015 (1 page)
2 December 2015Termination of appointment of Kirsty Ann Mainland as a director on 19 November 2015 (1 page)
2 December 2015Termination of appointment of Martin Edward Fleet as a director on 19 November 2015 (1 page)
2 December 2015Termination of appointment of Kinlay Hides Francis as a director on 19 November 2015 (1 page)
2 December 2015Termination of appointment of Gareth Logie Crichton as a director on 19 November 2015 (1 page)
2 December 2015Termination of appointment of Gareth Logie Crichton as a director on 19 November 2015 (1 page)
2 December 2015Termination of appointment of Kirsty Ann Mainland as a director on 19 November 2015 (1 page)
22 June 2015Termination of appointment of Julie Margaret Rickards as a secretary on 8 June 2015 (1 page)
22 June 2015Termination of appointment of Julie Margaret Rickards as a secretary on 8 June 2015 (1 page)
22 June 2015Termination of appointment of Julie Margaret Rickards as a secretary on 8 June 2015 (1 page)
13 April 2015Annual return made up to 17 March 2015 no member list (10 pages)
13 April 2015Annual return made up to 17 March 2015 no member list (10 pages)
28 January 2015Termination of appointment of George Charles Leonard Tait as a director on 27 January 2015 (1 page)
28 January 2015Termination of appointment of George Charles Leonard Tait as a director on 27 January 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Appointment of Mrs Caroline Sara Critchlow as a director on 13 November 2014 (2 pages)
1 December 2014Appointment of Mrs Caroline Sara Critchlow as a director on 13 November 2014 (2 pages)
21 November 2014Appointment of Mrs Julie Margaret Rickards as a secretary on 14 November 2014 (2 pages)
21 November 2014Appointment of Mrs Julie Margaret Rickards as a secretary on 14 November 2014 (2 pages)
21 November 2014Director's details changed for Ms Ann Marwick on 14 November 2014 (2 pages)
21 November 2014Termination of appointment of Ann Marwick as a secretary on 14 November 2014 (1 page)
21 November 2014Director's details changed for Ms Ann Marwick on 14 November 2014 (2 pages)
21 November 2014Termination of appointment of Ann Marwick as a secretary on 14 November 2014 (1 page)
26 March 2014Annual return made up to 17 March 2014 no member list (10 pages)
26 March 2014Annual return made up to 17 March 2014 no member list (10 pages)
25 March 2014Appointment of Mr Kinlay Hides Francis as a director (2 pages)
25 March 2014Appointment of Mr Kinlay Hides Francis as a director (2 pages)
17 February 2014Termination of appointment of Kinlay Francis as a director (1 page)
17 February 2014Termination of appointment of Kinlay Francis as a director (1 page)
27 January 2014Appointment of Mr Steve Sankey as a director (2 pages)
27 January 2014Appointment of Mr Steve Sankey as a director (2 pages)
20 January 2014Termination of appointment of Gillian Skuse as a director (1 page)
20 January 2014Termination of appointment of Gillian Skuse as a director (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Termination of appointment of Rhona Macinnes as a director (1 page)
6 November 2013Termination of appointment of Rhona Macinnes as a director (1 page)
25 March 2013Annual return made up to 17 March 2013 no member list (11 pages)
25 March 2013Annual return made up to 17 March 2013 no member list (11 pages)
4 February 2013Appointment of Mrs Julie Margaret Rickards as a director (2 pages)
4 February 2013Appointment of Mrs Julie Margaret Rickards as a director (2 pages)
4 February 2013Appointment of Mr Kinlay Hides Francis as a director (2 pages)
4 February 2013Appointment of Mr Kinlay Hides Francis as a director (2 pages)
8 January 2013Termination of appointment of Malcolm Stout as a director (1 page)
8 January 2013Termination of appointment of Malcolm Stout as a director (1 page)
8 January 2013Appointment of Ms Ann Marwick as a secretary (2 pages)
8 January 2013Termination of appointment of Malcolm Macrae as a director (1 page)
8 January 2013Termination of appointment of Martin Fleet as a secretary (1 page)
8 January 2013Termination of appointment of Malcolm Macrae as a director (1 page)
8 January 2013Termination of appointment of Martin Fleet as a secretary (1 page)
8 January 2013Appointment of Ms Ann Marwick as a secretary (2 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Termination of appointment of Gerard Mcguinness as a director (1 page)
29 August 2012Termination of appointment of Gerard Mcguinness as a director (1 page)
31 May 2012Appointment of Miss Rhona Elizabeth Macinnes as a director (2 pages)
31 May 2012Appointment of Miss Rhona Elizabeth Macinnes as a director (2 pages)
16 April 2012Appointment of Mrs Kirsty Ann Mainland as a director (2 pages)
16 April 2012Appointment of Mrs Kirsty Ann Mainland as a director (2 pages)
26 March 2012Annual return made up to 17 March 2012 no member list (11 pages)
26 March 2012Annual return made up to 17 March 2012 no member list (11 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 17 March 2011 no member list (11 pages)
11 April 2011Annual return made up to 17 March 2011 no member list (11 pages)
3 February 2011Appointment of Mr Gerard Mcguinness as a director (2 pages)
3 February 2011Appointment of Mrs Kathleen Mary Macleod as a director (2 pages)
3 February 2011Appointment of Mr Gerard Mcguinness as a director (2 pages)
3 February 2011Appointment of Mrs Kathleen Mary Macleod as a director (2 pages)
17 January 2011Termination of appointment of David Blackman as a director (1 page)
17 January 2011Termination of appointment of Malcolm Stout as a secretary (1 page)
17 January 2011Director's details changed for Martin Edward Fleet on 4 November 2010 (2 pages)
17 January 2011Termination of appointment of Malcolm Stout as a secretary (1 page)
17 January 2011Director's details changed for Martin Edward Fleet on 4 November 2010 (2 pages)
17 January 2011Appointment of Mr Martin Edward Fleet as a secretary (1 page)
17 January 2011Appointment of Mr Martin Edward Fleet as a secretary (1 page)
17 January 2011Termination of appointment of David Blackman as a director (1 page)
17 January 2011Director's details changed for Martin Edward Fleet on 4 November 2010 (2 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Director's details changed for David Anthony Victor Blackman on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Ann Marwick on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Gareth Logie Crichton on 16 March 2010 (2 pages)
17 March 2010Director's details changed for George Charles Leonard Tait on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Gareth Logie Crichton on 16 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 no member list (7 pages)
17 March 2010Director's details changed for Malcolm Brown Stout on 16 March 2010 (2 pages)
17 March 2010Annual return made up to 17 March 2010 no member list (7 pages)
17 March 2010Director's details changed for Martin Edward Fleet on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Ann Marwick on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Major Malcolm Robert Scarth Macrae on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Martin Edward Fleet on 16 March 2010 (2 pages)
17 March 2010Director's details changed for George Charles Leonard Tait on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Malcolm Brown Stout on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Major Malcolm Robert Scarth Macrae on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Jennifer Dawn Flett on 16 March 2010 (2 pages)
17 March 2010Director's details changed for David Anthony Victor Blackman on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Jennifer Dawn Flett on 16 March 2010 (2 pages)
1 February 2010Appointment of Mrs Gillian Skuse as a director (2 pages)
1 February 2010Appointment of Mr Simon John Richard Treasure as a director (2 pages)
1 February 2010Appointment of Mr Simon John Richard Treasure as a director (2 pages)
1 February 2010Appointment of Mrs Gillian Skuse as a director (2 pages)
24 December 2009Termination of appointment of Sandra Mcewen as a director (2 pages)
24 December 2009Termination of appointment of Sandra Mcewen as a director (2 pages)
7 October 2009Termination of appointment of Christie Hartley as a director (2 pages)
7 October 2009Termination of appointment of Christie Hartley as a director (2 pages)
20 July 2009Director appointed david anthony victor blackman (3 pages)
20 July 2009Director appointed david anthony victor blackman (3 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Annual return made up to 17/03/09 (5 pages)
19 March 2009Annual return made up to 17/03/09 (5 pages)
5 January 2009Annual return made up to 17/03/08 (5 pages)
5 January 2009Annual return made up to 17/03/08 (5 pages)
30 December 2008Director appointed ann marwick (1 page)
30 December 2008Director appointed ann marwick (1 page)
17 December 2008Appointment terminated director lynda baird (1 page)
17 December 2008Appointment terminated director lynda baird (1 page)
17 December 2008Appointment terminated director jane glue (1 page)
17 December 2008Appointment terminated director jane glue (1 page)
26 September 2008Appointment terminated director kathy bichan (1 page)
26 September 2008Appointment terminated director kathy bichan (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 August 2008Director appointed sandra evelyn mcewen (2 pages)
19 August 2008Director appointed sandra evelyn mcewen (2 pages)
26 March 2008Secretary appointed malcolm stout (2 pages)
26 March 2008Secretary appointed malcolm stout (2 pages)
6 March 2008Appointment terminated secretary kathy bichan (1 page)
6 March 2008Appointment terminated director william mcewen (1 page)
6 March 2008Director appointed gareth logie crichton (2 pages)
6 March 2008Appointment terminated director william mcewen (1 page)
6 March 2008Director appointed gareth logie crichton (2 pages)
6 March 2008Appointment terminated director caroline mamwell (1 page)
6 March 2008Director appointed christie elizabeth hartley (2 pages)
6 March 2008Appointment terminated secretary kathy bichan (1 page)
6 March 2008Director appointed christie elizabeth hartley (2 pages)
6 March 2008Appointment terminated director caroline mamwell (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 October 2007Registered office changed on 03/10/07 from: 37 albert street kirkwall KW15 1HQ (1 page)
3 October 2007Registered office changed on 03/10/07 from: 37 albert street kirkwall KW15 1HQ (1 page)
3 August 2007Annual return made up to 17/03/07
  • 363(288) ‐ Director resigned
(8 pages)
3 August 2007Annual return made up to 17/03/07
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 March 2006Annual return made up to 17/03/06 (7 pages)
23 March 2006Annual return made up to 17/03/06 (7 pages)
30 January 2006New secretary appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
21 November 2005Secretary resigned;director resigned (1 page)
21 November 2005Secretary resigned;director resigned (1 page)
23 March 2005New director appointed (1 page)
23 March 2005New secretary appointed (1 page)
23 March 2005New director appointed (1 page)
23 March 2005New director appointed (1 page)
23 March 2005New director appointed (1 page)
23 March 2005New secretary appointed (1 page)
17 March 2005Incorporation (21 pages)
17 March 2005Incorporation (21 pages)