Hatston Industrial Estate
Kirkwall
Orkney
KW15 1GJ
Scotland
Director Name | James Edward Miller |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall Orkney KW15 1GJ Scotland |
Director Name | Mr Robert Sinclair Robertson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall Orkney KW15 1GJ Scotland |
Director Name | Mrs Fiona Mary Bain |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall Orkney KW15 1GJ Scotland |
Secretary Name | Mrs Christine Agnes Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stenaday Finstown Isle Of Orkney KW17 2JX Scotland |
Director Name | John Davie Manson Robertson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Spinningdale House Spinningdale Ardgay Sutherland IV24 3AD Scotland |
Director Name | Mr Donald Sinclair Macpherson Robertson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hell's Half Acre Hatston Kirkwall Orkney KW15 1DW Scotland |
Secretary Name | Mr John Howard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hell's Half Acre Hatston Kirkwall Orkney KW15 1DW Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | orcadian.co.uk |
---|---|
Telephone | 01856 879000 |
Telephone region | Orkney |
Registered Address | Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall Orkney KW15 1GJ Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | S & J D Robertson Group LTD 50.00% Ordinary B |
---|---|
50 at £1 | Christine Agnes Miller 25.00% Ordinary A |
50 at £1 | James Edward Miller 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,125,739 |
Cash | £100,803 |
Current Liabilities | £381,850 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
1 December 2008 | Delivered on: 5 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at hatston, st ola, orkney extending 1.3 hectares. Outstanding |
---|---|
31 October 2008 | Delivered on: 18 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
---|---|
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
5 February 2022 | Satisfaction of charge 1 in full (1 page) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
24 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
31 January 2020 | Registered office address changed from Hell's Half Acre Hatston Kirkwall Orkney KW15 1DW to Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall Orkney KW15 1GJ on 31 January 2020 (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
27 June 2019 | Termination of appointment of John Howard White as a secretary on 27 June 2019 (1 page) |
12 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
15 November 2018 | Appointment of Mrs Fiona Mary Bain as a director on 8 November 2018 (2 pages) |
9 November 2018 | Termination of appointment of Donald Sinclair Macpherson Robertson as a director on 8 November 2018 (1 page) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
16 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
14 August 2017 | Total exemption small company accounts made up to 31 January 2017 (6 pages) |
14 August 2017 | Total exemption small company accounts made up to 31 January 2017 (6 pages) |
4 April 2017 | Director's details changed for James Edward Miller on 23 March 2017 (2 pages) |
4 April 2017 | Director's details changed for James Edward Miller on 23 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Donald Sinclair Macpherson Robertson on 23 March 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Mr John Howard White on 17 February 2017 (1 page) |
4 April 2017 | Director's details changed for Mrs Christine Agnes Miller on 23 March 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Mr John Howard White on 17 February 2017 (1 page) |
4 April 2017 | Director's details changed for Mr Donald Sinclair Macpherson Robertson on 23 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mrs Christine Agnes Miller on 23 March 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
25 August 2016 | Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
25 August 2016 | Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 November 2015 | Appointment of Mr Robert Sinclair Robertson as a director on 18 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Robert Sinclair Robertson as a director on 18 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page) |
17 November 2015 | Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page) |
17 November 2015 | Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (8 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (9 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (9 pages) |
13 February 2012 | Register(s) moved to registered office address (1 page) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (9 pages) |
13 February 2012 | Register(s) moved to registered office address (1 page) |
29 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
29 July 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (9 pages) |
28 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
28 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
19 March 2010 | Director's details changed for James Edward Miller on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for James Edward Miller on 5 February 2010 (2 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Christine Agnes Miller on 5 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Christine Agnes Miller on 5 February 2010 (2 pages) |
19 March 2010 | Director's details changed for James Edward Miller on 5 February 2010 (2 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Director's details changed for Christine Agnes Miller on 5 February 2010 (2 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
21 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
21 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
18 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
26 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
14 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
14 February 2008 | Location of register of members (1 page) |
5 October 2007 | Ad 04/05/07--------- £ si 50@1 (2 pages) |
5 October 2007 | Ad 04/05/07--------- £ si 50@1 (2 pages) |
25 May 2007 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
25 May 2007 | Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | Ad 04/05/07--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Registered office changed on 11/05/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | Statement of affairs (32 pages) |
11 May 2007 | Ad 04/05/07--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Ad 04/05/07--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
11 May 2007 | Ad 04/05/07--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
11 May 2007 | Statement of affairs (32 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New director appointed (3 pages) |
9 March 2007 | Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2007 | Nc inc already adjusted 02/03/07 (2 pages) |
9 March 2007 | Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page) |
9 March 2007 | New secretary appointed;new director appointed (2 pages) |
9 March 2007 | Nc inc already adjusted 02/03/07 (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
9 March 2007 | New director appointed (3 pages) |
9 March 2007 | New secretary appointed;new director appointed (2 pages) |
9 March 2007 | Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2007 | Resolutions
|
8 March 2007 | Company name changed lothian shelf (614) LIMITED\certificate issued on 08/03/07 (2 pages) |
8 March 2007 | Company name changed lothian shelf (614) LIMITED\certificate issued on 08/03/07 (2 pages) |
5 February 2007 | Incorporation (21 pages) |
5 February 2007 | Incorporation (21 pages) |