Company NameOrkney Media Group Limited
Company StatusActive
Company NumberSC315893
CategoryPrivate Limited Company
Incorporation Date5 February 2007(17 years, 2 months ago)
Previous NameLothian Shelf (614) Limited

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMrs Christine Agnes Miller
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(3 weeks, 4 days after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
Orkney
KW15 1GJ
Scotland
Director NameJames Edward Miller
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(3 weeks, 4 days after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
Orkney
KW15 1GJ
Scotland
Director NameMr Robert Sinclair Robertson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(8 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
Orkney
KW15 1GJ
Scotland
Director NameMrs Fiona Mary Bain
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
Orkney
KW15 1GJ
Scotland
Secretary NameMrs Christine Agnes Miller
NationalityBritish
StatusResigned
Appointed02 March 2007(3 weeks, 4 days after company formation)
Appointment Duration2 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStenaday
Finstown
Isle Of Orkney
KW17 2JX
Scotland
Director NameJohn Davie Manson Robertson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpinningdale House
Spinningdale
Ardgay
Sutherland
IV24 3AD
Scotland
Director NameMr Donald Sinclair Macpherson Robertson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(2 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHell's Half Acre
Hatston
Kirkwall
Orkney
KW15 1DW
Scotland
Secretary NameMr John Howard White
NationalityBritish
StatusResigned
Appointed04 May 2007(2 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHell's Half Acre
Hatston
Kirkwall
Orkney
KW15 1DW
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed05 February 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteorcadian.co.uk
Telephone01856 879000
Telephone regionOrkney

Location

Registered AddressHell's Half Acre Crowness Crescent
Hatston Industrial Estate
Kirkwall
Orkney
KW15 1GJ
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1S & J D Robertson Group LTD
50.00%
Ordinary B
50 at £1Christine Agnes Miller
25.00%
Ordinary A
50 at £1James Edward Miller
25.00%
Ordinary A

Financials

Year2014
Net Worth£2,125,739
Cash£100,803
Current Liabilities£381,850

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

1 December 2008Delivered 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 2008Delivered 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

Filing History

13 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
5 February 2022Satisfaction of charge 1 in full (1 page)
26 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
24 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
31 January 2020Registered 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 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
27 June 2019Termination of appointment of John Howard White as a secretary on 27 June 2019 (1 page)
12 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
15 November 2018Appointment of Mrs Fiona Mary Bain as a director on 8 November 2018 (2 pages)
9 November 2018Termination of appointment of Donald Sinclair Macpherson Robertson as a director on 8 November 2018 (1 page)
1 November 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
16 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
14 August 2017Total exemption small company accounts made up to 31 January 2017 (6 pages)
14 August 2017Total exemption small company accounts made up to 31 January 2017 (6 pages)
4 April 2017Director's details changed for James Edward Miller on 23 March 2017 (2 pages)
4 April 2017Director's details changed for James Edward Miller on 23 March 2017 (2 pages)
4 April 2017Director's details changed for Mr Donald Sinclair Macpherson Robertson on 23 March 2017 (2 pages)
4 April 2017Secretary's details changed for Mr John Howard White on 17 February 2017 (1 page)
4 April 2017Director's details changed for Mrs Christine Agnes Miller on 23 March 2017 (2 pages)
4 April 2017Secretary's details changed for Mr John Howard White on 17 February 2017 (1 page)
4 April 2017Director's details changed for Mr Donald Sinclair Macpherson Robertson on 23 March 2017 (2 pages)
4 April 2017Director's details changed for Mrs Christine Agnes Miller on 23 March 2017 (2 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
25 August 2016Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
25 August 2016Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
(8 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
(8 pages)
24 November 2015Appointment of Mr Robert Sinclair Robertson as a director on 18 November 2015 (2 pages)
24 November 2015Appointment of Mr Robert Sinclair Robertson as a director on 18 November 2015 (2 pages)
17 November 2015Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page)
17 November 2015Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page)
17 November 2015Termination of appointment of John Davie Manson Robertson as a director on 2 November 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(8 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(8 pages)
25 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 200
(8 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(8 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(8 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(8 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
13 February 2012Register(s) moved to registered office address (1 page)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (9 pages)
13 February 2012Register(s) moved to registered office address (1 page)
29 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
29 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
23 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (9 pages)
28 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
28 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
19 March 2010Director's details changed for James Edward Miller on 5 February 2010 (2 pages)
19 March 2010Director's details changed for James Edward Miller on 5 February 2010 (2 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Christine Agnes Miller on 5 February 2010 (2 pages)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Christine Agnes Miller on 5 February 2010 (2 pages)
19 March 2010Director's details changed for James Edward Miller on 5 February 2010 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Director's details changed for Christine Agnes Miller on 5 February 2010 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
21 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
21 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
18 February 2009Return made up to 05/02/09; full list of members (5 pages)
18 February 2009Return made up to 05/02/09; full list of members (5 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
26 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
14 February 2008Return made up to 05/02/08; full list of members (3 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Return made up to 05/02/08; full list of members (3 pages)
14 February 2008Location of register of members (1 page)
5 October 2007Ad 04/05/07--------- £ si 50@1 (2 pages)
5 October 2007Ad 04/05/07--------- £ si 50@1 (2 pages)
25 May 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
25 May 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
11 May 2007New director appointed (3 pages)
11 May 2007Ad 04/05/07--------- £ si 50@1=50 £ ic 150/200 (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 May 2007Registered office changed on 11/05/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
11 May 2007New director appointed (3 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007New director appointed (3 pages)
11 May 2007New director appointed (3 pages)
11 May 2007Statement of affairs (32 pages)
11 May 2007Ad 04/05/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 May 2007Ad 04/05/07--------- £ si 50@1=50 £ ic 150/200 (2 pages)
11 May 2007Ad 04/05/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
11 May 2007Statement of affairs (32 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007New director appointed (3 pages)
9 March 2007Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2007Nc inc already adjusted 02/03/07 (2 pages)
9 March 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
9 March 2007New secretary appointed;new director appointed (2 pages)
9 March 2007Nc inc already adjusted 02/03/07 (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
9 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
9 March 2007New director appointed (3 pages)
9 March 2007New secretary appointed;new director appointed (2 pages)
9 March 2007Ad 02/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
8 March 2007Company name changed lothian shelf (614) LIMITED\certificate issued on 08/03/07 (2 pages)
8 March 2007Company name changed lothian shelf (614) LIMITED\certificate issued on 08/03/07 (2 pages)
5 February 2007Incorporation (21 pages)
5 February 2007Incorporation (21 pages)