Company NameNorth Ronaldsay Trading Company Limited
Company StatusActive
Company NumberSC291480
CategoryPrivate Limited Company
Incorporation Date10 October 2005(18 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameSinclair Tulloch Scott
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2005(same day as company formation)
RoleCrofter
Country of ResidenceUnited Kingdom
Correspondence AddressCruesbreck
North Ronaldsay
Orkney
KW17 2BE
Scotland
Director NameMr William Tulloch Muir
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressHooking
North Ronaldsay
Kirkwall
Isle Of Orkney
KW17 2BE
Scotland
Secretary NameMr William Tulloch Muir
NationalityBritish
StatusCurrent
Appointed01 December 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressHooking
North Ronaldsay
Kirkwall
Isle Of Orkney
KW17 2BE
Scotland
Director NameMr John Scott
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleBanker
Country of ResidenceScotland
Correspondence AddressLighthouse Cafe North Ronaldsay
Orkney
KW17 2BG
Scotland
Director NameMr Michael Scott
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressLighthouse Cafe North Ronaldsay
Orkney
KW17 2BG
Scotland
Director NameMr Peter James Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2019(13 years, 6 months after company formation)
Appointment Duration5 years
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressSangar North Ronaldsay
Orkney
KW17 2BE
Scotland
Director NameMichael Ian Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameStewart Macaulay MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
21 Francis Street
Stornoway
Isle Of Lewis
HS1 2NF
Scotland
Secretary NameMichael Ian Ferris
NationalityBritish
StatusResigned
Appointed10 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameMr Simon Papillon Tindall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 03 October 2022)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Lonsdale Road
London
SW13 9JP

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

Shareholders

2 at £1North Ronaldsay Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£17,960
Cash£6,579
Current Liabilities£10,212

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due26 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
26 June 2020Previous accounting period shortened from 29 September 2019 to 28 September 2019 (1 page)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
24 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
22 April 2019Appointment of Mr Peter James Donnelly as a director on 22 April 2019 (2 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 October 2016Appointment of Mr John Scott as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Mr John Scott as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Mr Michael Scott as a director on 1 October 2016 (2 pages)
12 October 2016Appointment of Mr Michael Scott as a director on 1 October 2016 (2 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(6 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(6 pages)
30 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(6 pages)
4 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(6 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 January 2011Registered office address changed from Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from Old Bank of Scotland Buildings Stornoway Isle of Lewis HS1 2BG on 20 January 2011 (2 pages)
6 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Sinclair Tulloch Scott on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Sinclair Tulloch Scott on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for William Tulloch Muir on 1 October 2009 (1 page)
18 November 2009Director's details changed for Mr William Tulloch Muir on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr William Tulloch Muir on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for William Tulloch Muir on 1 October 2009 (1 page)
18 November 2009Director's details changed for Mr William Tulloch Muir on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Sinclair Tulloch Scott on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for William Tulloch Muir on 1 October 2009 (1 page)
13 January 2009Return made up to 10/10/08; no change of members (10 pages)
13 January 2009Return made up to 10/10/08; no change of members (10 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 September 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
12 September 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
20 December 2007Return made up to 10/10/07; no change of members (7 pages)
20 December 2007Return made up to 10/10/07; no change of members (7 pages)
23 March 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
23 March 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
26 February 2007New secretary appointed;new director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned;director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New secretary appointed;new director appointed (2 pages)
26 February 2007Secretary resigned;director resigned (1 page)
13 February 2007Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
13 February 2007Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
19 December 2006Return made up to 10/10/06; full list of members (7 pages)
19 December 2006Return made up to 10/10/06; full list of members (7 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
10 October 2005Incorporation (24 pages)
10 October 2005Incorporation (24 pages)