North Ronaldsay
Orkney
KW17 2BE
Scotland
Director Name | Mr William Tulloch Muir |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Hooking North Ronaldsay Kirkwall Isle Of Orkney KW17 2BE Scotland |
Secretary Name | Mr William Tulloch Muir |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Hooking North Ronaldsay Kirkwall Isle Of Orkney KW17 2BE Scotland |
Director Name | Mr John Scott |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lighthouse Cafe North Ronaldsay Orkney KW17 2BG Scotland |
Director Name | Mr Michael Scott |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Lighthouse Cafe North Ronaldsay Orkney KW17 2BG Scotland |
Director Name | Mr Peter James Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2019(13 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Sangar North Ronaldsay Orkney KW17 2BE Scotland |
Director Name | Michael Ian Ferris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | Stewart Macaulay MacDonald |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 21 Francis Street Stornoway Isle Of Lewis HS1 2NF Scotland |
Secretary Name | Michael Ian Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Springfield Road Stornoway Isle Of Lewis HS1 2PT Scotland |
Director Name | Mr Simon Papillon Tindall |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 03 October 2022) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 31 Lonsdale Road London SW13 9JP |
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 |
2 at £1 | North Ronaldsay Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,960 |
Cash | £6,579 |
Current Liabilities | £10,212 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 September |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
26 June 2020 | Previous accounting period shortened from 29 September 2019 to 28 September 2019 (1 page) |
7 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
24 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
22 April 2019 | Appointment of Mr Peter James Donnelly as a director on 22 April 2019 (2 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2016 | Appointment of Mr John Scott as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr John Scott as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Michael Scott as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Michael Scott as a director on 1 October 2016 (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 January 2011 | Registered office address changed from Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG on 20 January 2011 (2 pages) |
6 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Sinclair Tulloch Scott on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Sinclair Tulloch Scott on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for William Tulloch Muir on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Mr William Tulloch Muir on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr William Tulloch Muir on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for William Tulloch Muir on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Mr William Tulloch Muir on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Sinclair Tulloch Scott on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for William Tulloch Muir on 1 October 2009 (1 page) |
13 January 2009 | Return made up to 10/10/08; no change of members (10 pages) |
13 January 2009 | Return made up to 10/10/08; no change of members (10 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 September 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
12 September 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
20 December 2007 | Return made up to 10/10/07; no change of members (7 pages) |
20 December 2007 | Return made up to 10/10/07; no change of members (7 pages) |
23 March 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
23 March 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned;director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
13 February 2007 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
19 December 2006 | Return made up to 10/10/06; full list of members (7 pages) |
19 December 2006 | Return made up to 10/10/06; full list of members (7 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
10 October 2005 | Incorporation (24 pages) |
10 October 2005 | Incorporation (24 pages) |