Company NameMade In Orkney Limited
DirectorsGraeme Boath Harrison and Nicholas Bryan Kenton
Company StatusActive
Company NumberSC296768
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Alison Patricia Lyner
StatusCurrent
Appointed15 February 2012(6 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr Graeme Boath Harrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr Nicholas Bryan Kenton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMr John Leslie Louis Clarke
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChanctonbury
Rendall
Orkney
KW17 2EZ
Scotland
Secretary NameElaine Firth Clarke
NationalityBritish
StatusResigned
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressChanctonbury
Rendall
Orkney
KW17 2EZ
Scotland
Director NameMr Forbes Cameron Duthie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Director NameMrs Charlotte Christine Strudwick Wright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Lochran 10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
Secretary NameMr Allan Macleod
StatusResigned
Appointed02 November 2011(5 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 February 2012)
RoleCompany Director
Correspondence AddressCowan House Inverness Retail & Business Park
Inverness
IV2 7GF
Scotland

Location

Registered AddressAn Lochran
10 Inverness Campus
Inverness
Highland
IV2 5NA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Highlands & Islands Enterprise
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

11 August 2017Appointment of Mr Nicholas Bryan Kenton as a director on 1 August 2017 (2 pages)
10 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 March 2017Termination of appointment of Forbes Cameron Duthie as a director on 31 March 2017 (1 page)
10 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
26 October 2016Appointment of Mr Graeme Boath Harrison as a director on 26 August 2016 (2 pages)
26 October 2016Termination of appointment of Charlotte Christine Strudwick Wright as a director on 26 August 2016 (1 page)
4 July 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 May 2016Registered office address changed from Fraser House Friars Lane Inverness Highland IV1 1RN to An Lochran 10 Inverness Campus Inverness Highland IV2 5NA on 9 May 2016 (2 pages)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(6 pages)
29 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 February 2015Register inspection address has been changed from Earl Thorfinn House 6 Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL United Kingdom to Unit 4B Druimchat View Dingwall Business Park Dingwall Ross-Shire IV15 9XL (1 page)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(6 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(6 pages)
5 January 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 June 2014Registered office address changed from Cowan House Inverness Retail & Business Park Inverness IV2 7GF on 10 June 2014 (2 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(6 pages)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(6 pages)
31 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
8 March 2013Register(s) moved to registered inspection location (1 page)
8 March 2013Register inspection address has been changed (1 page)
8 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
8 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
7 March 2012Termination of appointment of Allan Macleod as a secretary (1 page)
7 March 2012Appointment of Ms Alison Patricia Lyner as a secretary (1 page)
3 February 2012Termination of appointment of John Clarke as a director (1 page)
3 February 2012Registered office address changed from Chanctonbury Rendall Orkney KW17 2EZ on 3 February 2012 (1 page)
3 February 2012Appointment of Mr Allan Macleod as a secretary (1 page)
3 February 2012Registered office address changed from Chanctonbury Rendall Orkney KW17 2EZ on 3 February 2012 (1 page)
3 February 2012Termination of appointment of Elaine Clarke as a secretary (1 page)
3 February 2012Appointment of Mr Forbes Cameron Duthie as a director (2 pages)
3 February 2012Appointment of Mrs Charlotte Christine Strudwick Wright as a director (2 pages)
13 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
10 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr John Leslie Louis Clarke on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr John Leslie Louis Clarke on 9 February 2010 (2 pages)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 February 2009Return made up to 07/02/09; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
29 February 2008Return made up to 07/02/08; full list of members (3 pages)
22 March 2007Return made up to 07/02/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2006Incorporation (17 pages)