Shapinsay
Orkney
KW17 2DZ
Scotland
Director Name | George Carter Brown Muir |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2009(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Gorn Balfour Shapinsay Orkney KW17 2EB Scotland |
Director Name | Mr Graham William Rendall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 July 2009(same day as company formation) |
Role | Plant Foreman |
Country of Residence | Scotland |
Correspondence Address | Howe Balfour Shapinsay Orkney KW17 2EA Scotland |
Director Name | Mr Barry Peter Moncrieff |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | The Boathouse Balfour Orkney KW17 2DY Scotland |
Director Name | Mr Stewart Leslie |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 January 2024(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | The Boathouse Balfour Shapinsay Orkney KW17 2DY Scotland |
Director Name | Mrs Sheila Mary Garson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Curator Of Social History |
Country of Residence | Scotland |
Correspondence Address | Newlot Shapinsay Balfour Orkney KW17 2EA Scotland |
Secretary Name | Mrs Nicola Parker May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garth Balfour Orkney Isle Of Orkney KW17 2DY Scotland |
Secretary Name | Mrs Deborah Ann Sarjeant |
---|---|
Status | Resigned |
Appointed | 25 April 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 August 2016) |
Role | Company Director |
Correspondence Address | The Boathouse Balfour Orkney KW17 2DY Scotland |
Director Name | Mr Alan Manzie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 December 2012) |
Role | Development Officer |
Country of Residence | Scotland |
Correspondence Address | Barebraes Shapinsay Balfour Orkney KW17 2EA Scotland |
Director Name | Mr Simon James Meason |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 3 Balfour Orkney KW17 2DX Scotland |
Director Name | Mrs Jean Susan Coomber |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 2021) |
Role | Medical Receptionist |
Country of Residence | Scotland |
Correspondence Address | The Boathouse Balfour Orkney KW17 2DY Scotland |
Telephone | 01856 711733 |
---|---|
Telephone region | Orkney |
Registered Address | The Boathouse Balfour Orkney KW17 2DY Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | North Isles |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Shapinsay Development Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £408,571 |
Cash | £727,970 |
Current Liabilities | £132,457 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
10 June 2015 | Delivered on: 15 June 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Outstanding |
---|---|
22 June 2011 | Delivered on: 1 July 2011 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground at grassquoy island of shapinsay. Outstanding |
22 June 2011 | Delivered on: 1 July 2011 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Track or roadway situated at or near howe island of shapinsay. Outstanding |
22 June 2011 | Delivered on: 1 July 2011 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground situated at or near housebay in the island of shapinsay orkney OAZ6610. Outstanding |
27 April 2011 | Delivered on: 16 May 2011 Persons entitled: Co-Operative Bank 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 |
16 January 2024 | Director's details changed for Mr Stuart Leslie on 13 January 2024 (2 pages) |
---|---|
16 January 2024 | Appointment of Mr Stuart Leslie as a director on 13 January 2024 (2 pages) |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
18 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 October 2021 | Termination of appointment of Jean Susan Coomber as a director on 7 October 2021 (1 page) |
14 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
9 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
23 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of Sheila Mary Garson as a director on 28 February 2019 (1 page) |
25 March 2019 | Appointment of Mrs Jean Susan Coomber as a director on 28 February 2019 (2 pages) |
25 March 2019 | Appointment of Mr Barry Peter Moncrieff as a director on 28 February 2019 (2 pages) |
12 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
16 August 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 September 2016 | Termination of appointment of Deborah Ann Sarjeant as a secretary on 9 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Deborah Ann Sarjeant as a secretary on 9 August 2016 (1 page) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
27 May 2016 | Registered office address changed from 3 Balfour Orkney KW17 2DX to The Boathouse Balfour Orkney KW17 2DY on 27 May 2016 (1 page) |
27 May 2016 | Registered office address changed from 3 Balfour Orkney KW17 2DX to The Boathouse Balfour Orkney KW17 2DY on 27 May 2016 (1 page) |
21 January 2016 | Termination of appointment of Simon James Meason as a director on 19 November 2015 (1 page) |
21 January 2016 | Termination of appointment of Simon James Meason as a director on 19 November 2015 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
15 June 2015 | Registration of charge SC3622770005, created on 10 June 2015 (22 pages) |
15 June 2015 | Registration of charge SC3622770005, created on 10 June 2015 (22 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 October 2014 | Memorandum and Articles of Association (17 pages) |
24 October 2014 | Memorandum and Articles of Association (17 pages) |
20 October 2014 | Registered office address changed from 12 Millbank Millbank Balfour Orkney KW17 2DU to 3 Balfour Orkney KW17 2DX on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 12 Millbank Millbank Balfour Orkney KW17 2DU to 3 Balfour Orkney KW17 2DX on 20 October 2014 (1 page) |
6 October 2014 | Resolutions
|
6 October 2014 | Resolutions
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Appointment of Mr Simon James Meason as a director (2 pages) |
7 July 2014 | Appointment of Mr Simon James Meason as a director (2 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
10 December 2013 | Registered office address changed from C/O Barebraes Barebraes Shapinsay Balfour Orkney KW17 2EA Scotland on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from C/O Barebraes Barebraes Shapinsay Balfour Orkney KW17 2EA Scotland on 10 December 2013 (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
12 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Termination of appointment of Alan Manzie as a director (1 page) |
11 February 2013 | Termination of appointment of Alan Manzie as a director (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 October 2012 | Director's details changed for Sheila Mary Garson on 1 August 2012 (2 pages) |
29 October 2012 | Director's details changed for Sheila Mary Garson on 1 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Sheila Mary Garson on 22 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Sheila Mary Garson on 22 August 2012 (2 pages) |
7 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
7 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
7 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Director's details changed for Sheila Mary Garson on 30 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Sheila Mary Garson on 30 November 2011 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 November 2010 | Appointment of Mr Alan Manzie as a director (2 pages) |
16 November 2010 | Appointment of a secretary (1 page) |
16 November 2010 | Appointment of a secretary (1 page) |
16 November 2010 | Appointment of Mr Alan Manzie as a director (2 pages) |
20 August 2010 | Appointment of a secretary (1 page) |
20 August 2010 | Appointment of a secretary (1 page) |
9 July 2010 | Director's details changed for George Carter Brown Muir on 7 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for George Carter Brown Muir on 7 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Graham William Rendall on 7 July 2010 (2 pages) |
9 July 2010 | Director's details changed for George Carter Brown Muir on 7 July 2010 (2 pages) |
9 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Graham William Rendall on 7 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Graham William Rendall on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Sheila Mary Garson on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Sheila Mary Garson on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Steven George Bews on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Steven George Bews on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Sheila Mary Garson on 7 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Steven George Bews on 7 July 2010 (2 pages) |
26 April 2010 | Termination of appointment of Nicola May as a secretary (1 page) |
26 April 2010 | Appointment of Mrs Deborah Ann Sarjeant as a secretary (1 page) |
26 April 2010 | Appointment of Mrs Deborah Ann Sarjeant as a secretary (1 page) |
26 April 2010 | Termination of appointment of Nicola May as a secretary (1 page) |
26 April 2010 | Registered office address changed from Garth Shapinsay Orkney KW17 2DY Scotland on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from Garth Shapinsay Orkney KW17 2DY Scotland on 26 April 2010 (1 page) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
8 October 2009 | Memorandum and Articles of Association (13 pages) |
8 October 2009 | Memorandum and Articles of Association (13 pages) |
28 July 2009 | Director appointed steven george bews (2 pages) |
28 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
28 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
28 July 2009 | Director appointed steven george bews (2 pages) |
7 July 2009 | Incorporation (18 pages) |
7 July 2009 | Incorporation (18 pages) |