Kirkwall
Orkney
KW15 1HP
Scotland
Director Name | Mr Martin Edward Fleet |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Mrs Jacqueline Yvonne Sinclair |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Mrs Philippa Porritt |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2023(18 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Mr Stuart Edward Williams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Mrs Kathy Bichan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Self Employed - Tourism |
Country of Residence | Scotland |
Correspondence Address | Westrow Lodge Orphir Orkney KW17 2RD Scotland |
Secretary Name | Mr John Frederick Hinckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Business Planning Associate |
Country of Residence | Scotland |
Correspondence Address | Glebe Mill Evie Orkney KW17 2PH Scotland |
Director Name | Andrew John Appleby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2007) |
Role | Potter |
Correspondence Address | Fursbreck Pottery Harray Orkney KW17 2JR Scotland |
Director Name | Lynda Baird |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 27 November 2008) |
Role | Hotel Prop |
Correspondence Address | Houton Bay Lodge Houton Bay, Orphir Scapa Flow Orkney KW17 2RD Scotland |
Director Name | Ms Jennifer Dawn Flett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 15 years (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 East Road Kirkwall Orkney Isle Of Orkney KW15 1HZ Scotland |
Director Name | Mr Martin Edward Fleet |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(7 months, 4 weeks after company formation) |
Appointment Duration | 10 years (resigned 19 November 2015) |
Role | Retailer |
Country of Residence | Britain |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Secretary Name | Mrs Kathy Bichan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 2008) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Westrow Lodge Orphir Orkney KW17 2RD Scotland |
Director Name | Jane Ellen Sinclair Glue |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 2008) |
Role | Artist |
Correspondence Address | 32 Dundas Crescent Kirkwall Orkney Isle Of Orkney KW15 1PS Scotland |
Director Name | Mr Gareth Logie Crichton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 November 2015) |
Role | Consultancy |
Country of Residence | Scotland |
Correspondence Address | Sorpool Innertown Stromness Isle Of Orkney KW16 3JW Scotland |
Secretary Name | Malcolm Brown Stout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynnfield Hotel Kirkwall, St. Ola Kirkwall Orkney KW15 1SU Scotland |
Director Name | David Anthony Victor Blackman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 2010) |
Role | Airport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ha'Well Tankerness Orkney KW17 2QT Scotland |
Secretary Name | Mr Martin Edward Fleet |
---|---|
Status | Resigned |
Appointed | 04 November 2010(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 16 November 2012) |
Role | Company Director |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Secretary Name | Ms Ann Marwick |
---|---|
Status | Resigned |
Appointed | 16 November 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | 26 Dundas Crescent Kirkwall Orkney KW15 1PS Scotland |
Director Name | Mr Kinlay Hides Francis |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2015) |
Role | Tour Opperator |
Country of Residence | Scotland |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Mrs Caroline Sara Critchlow |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 October 2019) |
Role | Accommodation Owner |
Country of Residence | Scotland |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Secretary Name | Mrs Julie Margaret Rickards |
---|---|
Status | Resigned |
Appointed | 14 November 2014(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 June 2015) |
Role | Company Director |
Correspondence Address | Orkney Tourism Group The Travel Centre West Castle Street Kirkwall Orkney KW15 1GU Scotland |
Secretary Name | Mrs Kathleen Mary Macleod |
---|---|
Status | Resigned |
Appointed | 19 November 2015(10 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 17 November 2016) |
Role | Company Director |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Mr Gareth Logie Crichton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(11 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 19 November 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Secretary Name | Mr Cameron Sutherland Taylor |
---|---|
Status | Resigned |
Appointed | 17 November 2016(11 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Secretary Name | Mrs Christina Smith |
---|---|
Status | Resigned |
Appointed | 30 November 2017(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 November 2019) |
Role | Company Director |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Secretary Name | Ms Jennifer Dawn Flett |
---|---|
Status | Resigned |
Appointed | 03 December 2019(14 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 November 2020) |
Role | Company Director |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Ms Joanna Buick |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 2022) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Mr Kinlay Hides Francis |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2020(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2022) |
Role | Tour Operator |
Country of Residence | Scotland |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Secretary Name | Ms Joanna Buick |
---|---|
Status | Resigned |
Appointed | 19 November 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 17 February 2021) |
Role | Company Director |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Mrs Angela Louise Chambers |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2021(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 March 2022) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Ms Jennifer Dawn Flett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2024) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Mrs Adelle Zena Brown |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2023) |
Role | Company Director And Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Ms Lynn Susanne Campbell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 November 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 2024) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | Scott's House Grainshore Road Hatston Kirkwall KW15 1FL Scotland |
Director Name | Mr Graham Robert John Bruce |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2023(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 March 2024) |
Role | Visits And Retail Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Ms Susanne Marion Carter |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2023(18 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 March 2024) |
Role | Tourism Welcome Service Cruise |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | orkneytourism.com |
---|
Registered Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,129 |
Cash | £24,994 |
Current Liabilities | £25,068 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
19 May 2023 | Termination of appointment of Lyndsey Sinclair as a director on 9 May 2023 (1 page) |
---|---|
24 April 2023 | Termination of appointment of Cormac Grogan as a director on 19 April 2023 (1 page) |
20 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
13 December 2022 | Appointment of Mrs Jacqueline Yvonne Sinclair as a director on 6 December 2022 (2 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 December 2022 | Appointment of Mrs Lyndsey Sinclair as a director on 6 December 2022 (2 pages) |
7 December 2022 | Appointment of Ms Lynn Susanne Campbell as a director on 24 November 2022 (2 pages) |
7 December 2022 | Termination of appointment of George Edward Vickers as a director on 24 November 2022 (1 page) |
3 October 2022 | Appointment of Mrs Adelle Zena Brown as a director on 15 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Kinlay Hides Francis as a director on 15 August 2022 (1 page) |
23 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
4 March 2022 | Termination of appointment of Angela Louise Chambers as a director on 3 March 2022 (1 page) |
2 March 2022 | Termination of appointment of Joanna Buick as a secretary on 17 February 2021 (1 page) |
25 February 2022 | Termination of appointment of Joanna Buick as a director on 17 February 2022 (1 page) |
25 February 2022 | Termination of appointment of Sandra Jane Spence as a director on 17 February 2022 (1 page) |
25 February 2022 | Termination of appointment of Simon John Richard Treasure as a director on 9 November 2021 (1 page) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 November 2021 | Appointment of Mrs Angela Louise Chambers as a director on 9 November 2021 (2 pages) |
23 November 2021 | Appointment of Ms Sandra Jane Spence as a director on 9 November 2021 (2 pages) |
23 November 2021 | Appointment of Ms Jennifer Dawn Flett as a director on 9 November 2021 (2 pages) |
23 November 2021 | Appointment of Mr Cormac Grogan as a director on 9 November 2021 (2 pages) |
17 November 2021 | Appointment of Mr Martin Edward Fleet as a director on 9 November 2021 (2 pages) |
24 August 2021 | Appointment of Mr Nicholas Thake as a director on 18 August 2021 (2 pages) |
9 August 2021 | Termination of appointment of Dianne Elizabeth Riley-Moore as a director on 1 August 2021 (1 page) |
9 August 2021 | Termination of appointment of Julie Margaret Rickards as a director on 1 August 2021 (1 page) |
30 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 December 2020 | Appointment of Miss Leanne Rendall as a director on 4 December 2020 (2 pages) |
20 November 2020 | Termination of appointment of Jennifer Dawn Flett as a director on 19 November 2020 (1 page) |
20 November 2020 | Termination of appointment of Jane Taylor as a director on 19 November 2020 (1 page) |
20 November 2020 | Appointment of Ms Joanna Buick as a secretary on 19 November 2020 (2 pages) |
20 November 2020 | Termination of appointment of Gareth Logie Crichton as a director on 19 November 2020 (1 page) |
20 November 2020 | Termination of appointment of Jennifer Dawn Flett as a secretary on 19 November 2020 (1 page) |
20 November 2020 | Termination of appointment of Stewart Chalmers Wood as a director on 19 November 2020 (1 page) |
20 November 2020 | Termination of appointment of Parthiv Vyas as a director on 19 November 2020 (1 page) |
24 June 2020 | Appointment of Mr Paul Hudd as a director on 15 June 2020 (2 pages) |
24 June 2020 | Appointment of Ms Joanna Buick as a director on 15 June 2020 (2 pages) |
24 June 2020 | Appointment of Mr Kinlay Hides Francis as a director on 15 June 2020 (2 pages) |
24 June 2020 | Appointment of Mrs Jane Taylor as a director on 15 June 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
30 January 2020 | Appointment of Mrs Dianne Elizabeth Riley-Moore as a director on 20 January 2020 (2 pages) |
9 December 2019 | Termination of appointment of Christina Smith as a secretary on 22 November 2019 (1 page) |
9 December 2019 | Termination of appointment of Isla Holloway as a director on 22 November 2019 (1 page) |
9 December 2019 | Appointment of Ms Jennifer Dawn Flett as a secretary on 3 December 2019 (2 pages) |
9 December 2019 | Termination of appointment of Christina Cassidy Smith as a director on 22 November 2019 (1 page) |
9 December 2019 | Termination of appointment of Craig David Spence as a director on 21 November 2019 (1 page) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 November 2019 | Termination of appointment of Caroline Sara Critchlow as a director on 22 October 2019 (1 page) |
20 September 2019 | Appointment of Mrs Leesa Thomson Guthrie as a director on 16 September 2019 (2 pages) |
12 September 2019 | Appointment of Mr George Edward Vickers as a director on 15 July 2019 (2 pages) |
12 September 2019 | Appointment of Mrs Julie Margaret Rickards as a director on 15 July 2019 (2 pages) |
12 September 2019 | Appointment of Mr Parthiv Vyas as a director on 15 July 2019 (2 pages) |
26 March 2019 | Termination of appointment of Ann Marwick as a director on 30 November 2018 (1 page) |
26 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 October 2018 | Termination of appointment of James Andrew Linklater as a director on 19 October 2018 (1 page) |
21 August 2018 | Termination of appointment of Cameron Sutherland Taylor as a director on 20 August 2018 (1 page) |
14 May 2018 | Resolutions
|
14 May 2018 | Company name changed orkney tourism group\certificate issued on 14/05/18
|
26 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
4 December 2017 | Termination of appointment of Cameron Sutherland Taylor as a secretary on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mr James Andrew Linklater as a director on 16 November 2017 (2 pages) |
4 December 2017 | Appointment of Mrs Christina Smith as a secretary on 30 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr James Andrew Linklater as a director on 16 November 2017 (2 pages) |
4 December 2017 | Appointment of Mrs Christina Smith as a secretary on 30 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Cameron Sutherland Taylor as a secretary on 30 November 2017 (1 page) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 April 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
19 December 2016 | Appointment of Mr Cameron Sutherland Taylor as a secretary on 17 November 2016 (2 pages) |
19 December 2016 | Appointment of Mr Cameron Sutherland Taylor as a director on 17 November 2016 (2 pages) |
19 December 2016 | Appointment of Mr Cameron Sutherland Taylor as a secretary on 17 November 2016 (2 pages) |
19 December 2016 | Appointment of Mr Cameron Sutherland Taylor as a director on 17 November 2016 (2 pages) |
19 December 2016 | Appointment of Mr Craig David Spence as a director on 17 November 2016 (2 pages) |
19 December 2016 | Appointment of Mr Gareth Logie Crichton as a director on 17 November 2016 (2 pages) |
19 December 2016 | Appointment of Mr Gareth Logie Crichton as a director on 17 November 2016 (2 pages) |
19 December 2016 | Appointment of Mr Craig David Spence as a director on 17 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Stewart Chalmers Wood as a director on 17 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Stewart Chalmers Wood as a director on 17 November 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Termination of appointment of Kathleen Mary Macleod as a director on 17 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Kathleen Mary Macleod as a secretary on 17 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Steve Sankey as a director on 17 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Steve Sankey as a director on 17 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Kathleen Mary Macleod as a director on 17 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Kathleen Mary Macleod as a secretary on 17 November 2016 (1 page) |
20 October 2016 | Appointment of Mrs Christina Cassidy Smith as a director on 14 October 2016 (2 pages) |
20 October 2016 | Appointment of Mrs Christina Cassidy Smith as a director on 14 October 2016 (2 pages) |
1 June 2016 | Appointment of Mrs Isla Holloway as a director on 14 April 2016 (2 pages) |
1 June 2016 | Appointment of Mrs Isla Holloway as a director on 14 April 2016 (2 pages) |
30 March 2016 | Annual return made up to 17 March 2016 no member list (6 pages) |
30 March 2016 | Annual return made up to 17 March 2016 no member list (6 pages) |
29 February 2016 | Termination of appointment of Peter Needham as a director on 10 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Peter Needham as a director on 10 February 2016 (1 page) |
15 December 2015 | Appointment of Mrs Kathleen Mary Macleod as a secretary on 19 November 2015 (2 pages) |
15 December 2015 | Appointment of Mrs Kathleen Mary Macleod as a secretary on 19 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of Julie Margaret Rickards as a director on 26 June 2015 (1 page) |
15 December 2015 | Termination of appointment of Julie Margaret Rickards as a director on 26 June 2015 (1 page) |
15 December 2015 | Appointment of Mr Peter Needham as a director on 19 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr Peter Needham as a director on 19 November 2015 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Termination of appointment of Martin Edward Fleet as a director on 19 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Kinlay Hides Francis as a director on 19 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Kirsty Ann Mainland as a director on 19 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Martin Edward Fleet as a director on 19 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Kinlay Hides Francis as a director on 19 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Gareth Logie Crichton as a director on 19 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Gareth Logie Crichton as a director on 19 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Kirsty Ann Mainland as a director on 19 November 2015 (1 page) |
22 June 2015 | Termination of appointment of Julie Margaret Rickards as a secretary on 8 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Julie Margaret Rickards as a secretary on 8 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Julie Margaret Rickards as a secretary on 8 June 2015 (1 page) |
13 April 2015 | Annual return made up to 17 March 2015 no member list (10 pages) |
13 April 2015 | Annual return made up to 17 March 2015 no member list (10 pages) |
28 January 2015 | Termination of appointment of George Charles Leonard Tait as a director on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of George Charles Leonard Tait as a director on 27 January 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Appointment of Mrs Caroline Sara Critchlow as a director on 13 November 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Caroline Sara Critchlow as a director on 13 November 2014 (2 pages) |
21 November 2014 | Appointment of Mrs Julie Margaret Rickards as a secretary on 14 November 2014 (2 pages) |
21 November 2014 | Appointment of Mrs Julie Margaret Rickards as a secretary on 14 November 2014 (2 pages) |
21 November 2014 | Director's details changed for Ms Ann Marwick on 14 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Ann Marwick as a secretary on 14 November 2014 (1 page) |
21 November 2014 | Director's details changed for Ms Ann Marwick on 14 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Ann Marwick as a secretary on 14 November 2014 (1 page) |
26 March 2014 | Annual return made up to 17 March 2014 no member list (10 pages) |
26 March 2014 | Annual return made up to 17 March 2014 no member list (10 pages) |
25 March 2014 | Appointment of Mr Kinlay Hides Francis as a director (2 pages) |
25 March 2014 | Appointment of Mr Kinlay Hides Francis as a director (2 pages) |
17 February 2014 | Termination of appointment of Kinlay Francis as a director (1 page) |
17 February 2014 | Termination of appointment of Kinlay Francis as a director (1 page) |
27 January 2014 | Appointment of Mr Steve Sankey as a director (2 pages) |
27 January 2014 | Appointment of Mr Steve Sankey as a director (2 pages) |
20 January 2014 | Termination of appointment of Gillian Skuse as a director (1 page) |
20 January 2014 | Termination of appointment of Gillian Skuse as a director (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Termination of appointment of Rhona Macinnes as a director (1 page) |
6 November 2013 | Termination of appointment of Rhona Macinnes as a director (1 page) |
25 March 2013 | Annual return made up to 17 March 2013 no member list (11 pages) |
25 March 2013 | Annual return made up to 17 March 2013 no member list (11 pages) |
4 February 2013 | Appointment of Mrs Julie Margaret Rickards as a director (2 pages) |
4 February 2013 | Appointment of Mrs Julie Margaret Rickards as a director (2 pages) |
4 February 2013 | Appointment of Mr Kinlay Hides Francis as a director (2 pages) |
4 February 2013 | Appointment of Mr Kinlay Hides Francis as a director (2 pages) |
8 January 2013 | Termination of appointment of Malcolm Stout as a director (1 page) |
8 January 2013 | Termination of appointment of Malcolm Stout as a director (1 page) |
8 January 2013 | Appointment of Ms Ann Marwick as a secretary (2 pages) |
8 January 2013 | Termination of appointment of Malcolm Macrae as a director (1 page) |
8 January 2013 | Termination of appointment of Martin Fleet as a secretary (1 page) |
8 January 2013 | Termination of appointment of Malcolm Macrae as a director (1 page) |
8 January 2013 | Termination of appointment of Martin Fleet as a secretary (1 page) |
8 January 2013 | Appointment of Ms Ann Marwick as a secretary (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Termination of appointment of Gerard Mcguinness as a director (1 page) |
29 August 2012 | Termination of appointment of Gerard Mcguinness as a director (1 page) |
31 May 2012 | Appointment of Miss Rhona Elizabeth Macinnes as a director (2 pages) |
31 May 2012 | Appointment of Miss Rhona Elizabeth Macinnes as a director (2 pages) |
16 April 2012 | Appointment of Mrs Kirsty Ann Mainland as a director (2 pages) |
16 April 2012 | Appointment of Mrs Kirsty Ann Mainland as a director (2 pages) |
26 March 2012 | Annual return made up to 17 March 2012 no member list (11 pages) |
26 March 2012 | Annual return made up to 17 March 2012 no member list (11 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 17 March 2011 no member list (11 pages) |
11 April 2011 | Annual return made up to 17 March 2011 no member list (11 pages) |
3 February 2011 | Appointment of Mr Gerard Mcguinness as a director (2 pages) |
3 February 2011 | Appointment of Mrs Kathleen Mary Macleod as a director (2 pages) |
3 February 2011 | Appointment of Mr Gerard Mcguinness as a director (2 pages) |
3 February 2011 | Appointment of Mrs Kathleen Mary Macleod as a director (2 pages) |
17 January 2011 | Termination of appointment of David Blackman as a director (1 page) |
17 January 2011 | Termination of appointment of Malcolm Stout as a secretary (1 page) |
17 January 2011 | Director's details changed for Martin Edward Fleet on 4 November 2010 (2 pages) |
17 January 2011 | Termination of appointment of Malcolm Stout as a secretary (1 page) |
17 January 2011 | Director's details changed for Martin Edward Fleet on 4 November 2010 (2 pages) |
17 January 2011 | Appointment of Mr Martin Edward Fleet as a secretary (1 page) |
17 January 2011 | Appointment of Mr Martin Edward Fleet as a secretary (1 page) |
17 January 2011 | Termination of appointment of David Blackman as a director (1 page) |
17 January 2011 | Director's details changed for Martin Edward Fleet on 4 November 2010 (2 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Director's details changed for David Anthony Victor Blackman on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Ann Marwick on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Gareth Logie Crichton on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for George Charles Leonard Tait on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Gareth Logie Crichton on 16 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 no member list (7 pages) |
17 March 2010 | Director's details changed for Malcolm Brown Stout on 16 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 no member list (7 pages) |
17 March 2010 | Director's details changed for Martin Edward Fleet on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Ann Marwick on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Major Malcolm Robert Scarth Macrae on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Martin Edward Fleet on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for George Charles Leonard Tait on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Malcolm Brown Stout on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Major Malcolm Robert Scarth Macrae on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Jennifer Dawn Flett on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for David Anthony Victor Blackman on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Jennifer Dawn Flett on 16 March 2010 (2 pages) |
1 February 2010 | Appointment of Mrs Gillian Skuse as a director (2 pages) |
1 February 2010 | Appointment of Mr Simon John Richard Treasure as a director (2 pages) |
1 February 2010 | Appointment of Mr Simon John Richard Treasure as a director (2 pages) |
1 February 2010 | Appointment of Mrs Gillian Skuse as a director (2 pages) |
24 December 2009 | Termination of appointment of Sandra Mcewen as a director (2 pages) |
24 December 2009 | Termination of appointment of Sandra Mcewen as a director (2 pages) |
7 October 2009 | Termination of appointment of Christie Hartley as a director (2 pages) |
7 October 2009 | Termination of appointment of Christie Hartley as a director (2 pages) |
20 July 2009 | Director appointed david anthony victor blackman (3 pages) |
20 July 2009 | Director appointed david anthony victor blackman (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 March 2009 | Annual return made up to 17/03/09 (5 pages) |
19 March 2009 | Annual return made up to 17/03/09 (5 pages) |
5 January 2009 | Annual return made up to 17/03/08 (5 pages) |
5 January 2009 | Annual return made up to 17/03/08 (5 pages) |
30 December 2008 | Director appointed ann marwick (1 page) |
30 December 2008 | Director appointed ann marwick (1 page) |
17 December 2008 | Appointment terminated director lynda baird (1 page) |
17 December 2008 | Appointment terminated director lynda baird (1 page) |
17 December 2008 | Appointment terminated director jane glue (1 page) |
17 December 2008 | Appointment terminated director jane glue (1 page) |
26 September 2008 | Appointment terminated director kathy bichan (1 page) |
26 September 2008 | Appointment terminated director kathy bichan (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 August 2008 | Director appointed sandra evelyn mcewen (2 pages) |
19 August 2008 | Director appointed sandra evelyn mcewen (2 pages) |
26 March 2008 | Secretary appointed malcolm stout (2 pages) |
26 March 2008 | Secretary appointed malcolm stout (2 pages) |
6 March 2008 | Appointment terminated secretary kathy bichan (1 page) |
6 March 2008 | Appointment terminated director william mcewen (1 page) |
6 March 2008 | Director appointed gareth logie crichton (2 pages) |
6 March 2008 | Appointment terminated director william mcewen (1 page) |
6 March 2008 | Director appointed gareth logie crichton (2 pages) |
6 March 2008 | Appointment terminated director caroline mamwell (1 page) |
6 March 2008 | Director appointed christie elizabeth hartley (2 pages) |
6 March 2008 | Appointment terminated secretary kathy bichan (1 page) |
6 March 2008 | Director appointed christie elizabeth hartley (2 pages) |
6 March 2008 | Appointment terminated director caroline mamwell (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 37 albert street kirkwall KW15 1HQ (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 37 albert street kirkwall KW15 1HQ (1 page) |
3 August 2007 | Annual return made up to 17/03/07
|
3 August 2007 | Annual return made up to 17/03/07
|
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 March 2006 | Annual return made up to 17/03/06 (7 pages) |
23 March 2006 | Annual return made up to 17/03/06 (7 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
21 November 2005 | Secretary resigned;director resigned (1 page) |
21 November 2005 | Secretary resigned;director resigned (1 page) |
23 March 2005 | New director appointed (1 page) |
23 March 2005 | New secretary appointed (1 page) |
23 March 2005 | New director appointed (1 page) |
23 March 2005 | New director appointed (1 page) |
23 March 2005 | New director appointed (1 page) |
23 March 2005 | New secretary appointed (1 page) |
17 March 2005 | Incorporation (21 pages) |
17 March 2005 | Incorporation (21 pages) |