Kirkwall
Orkney
KW15 1HP
Scotland
Secretary Name | Karen Scholes |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2010(9 months, 1 week after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Mr Magnus John Sinclair Spence |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Northfield Burray Orkney KW17 2SY Scotland |
Director Name | Mr Torquil Clyde |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Skirlo Berstane Road St. Ola Kirkwall Orkney KW15 1SZ Scotland |
Director Name | Mr Erlend John Wood |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Dairy Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Berriedale South Ronaldsay Orkney KW17 2TQ Scotland |
Director Name | Mr Steven Jon Pyke |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 July 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Development Manager In The Construction Industry |
Country of Residence | Scotland |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Mr Kenneth Burnie Long |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ajb Scholes Ltd 8 Albert Street Kirkwall Orkney KW17 1HP Scotland |
Director Name | Mr Albert Brown Spence |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(9 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 June 2011) |
Role | Retired Vet/Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ajb Scholes Ltd 8 Albert Street Kirkwall Orkney KW17 1HP Scotland |
Director Name | Michael Tyrie Austin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 November 2020) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | James Ian Heddle |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 August 2020) |
Role | Civil Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Mr Bryan John Rendall |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(9 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 July 2021) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Dr Gareth John Davies |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 July 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 3 Old Academy Business Centre Back Road Stromness Orkney KW16 3AW Scotland |
Registered Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
Address Matches | Over 20 other UK companies use this postal address |
1.5m at £1 | Orkney Renewable Energy LTD 98.46% Ordinary |
---|---|
15k at £1 | James Foubister 0.96% Ordinary |
4k at £1 | Inga Norquoy 0.26% Ordinary |
2.5k at £1 | Adrian Woodfield 0.16% Ordinary |
2.5k at £1 | Bryant Scott 0.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,866,357 |
Cash | £171,382 |
Current Liabilities | £160,513 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months from now) |
26 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
28 August 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
27 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
26 July 2022 | Appointment of Mr Steven Jon Pyke as a director on 11 July 2022 (2 pages) |
27 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
11 August 2021 | Appointment of Mr Erlend John Wood as a director on 29 July 2021 (2 pages) |
11 August 2021 | Termination of appointment of Gareth John Davies as a director on 29 July 2021 (1 page) |
11 August 2021 | Termination of appointment of Bryan John Rendall as a director on 29 July 2021 (1 page) |
24 November 2020 | Appointment of Dr Gareth John Davies as a director on 20 November 2020 (2 pages) |
24 November 2020 | Appointment of Mr Torquil Clyde as a director on 20 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Michael Tyrie Austin as a director on 20 November 2020 (1 page) |
28 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
20 August 2020 | Termination of appointment of James Ian Heddle as a director on 14 August 2020 (1 page) |
7 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
23 January 2019 | Resolutions
|
3 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
5 October 2017 | Notification of Orkney Renewable Energy Limited as a person with significant control on 1 January 2017 (1 page) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
5 October 2017 | Cessation of Richard Gauld as a person with significant control on 1 January 2017 (1 page) |
5 October 2017 | Cessation of James Ian Heddle as a person with significant control on 1 January 2017 (1 page) |
5 October 2017 | Cessation of Bryan John Rendall as a person with significant control on 1 January 2017 (1 page) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
5 October 2017 | Cessation of Richard Gauld as a person with significant control on 1 January 2017 (1 page) |
5 October 2017 | Notification of Orkney Renewable Energy Limited as a person with significant control on 1 January 2017 (1 page) |
5 October 2017 | Cessation of James Ian Heddle as a person with significant control on 1 January 2017 (1 page) |
5 October 2017 | Cessation of Michael Austin as a person with significant control on 1 January 2017 (1 page) |
5 October 2017 | Cessation of Bryan John Rendall as a person with significant control on 1 January 2017 (1 page) |
5 October 2017 | Cessation of Michael Austin as a person with significant control on 1 January 2017 (1 page) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 April 2017 | Appointment of Mr Magnus John Sinclair Spence as a director on 14 February 2017 (2 pages) |
19 April 2017 | Appointment of Mr Magnus John Sinclair Spence as a director on 14 February 2017 (2 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 May 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 May 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 December 2011 | Registered office address changed from Ajb Scholes Ltd 8 Albert Street Kirkwall Orkney KW17 1HP on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from Ajb Scholes Ltd 8 Albert Street Kirkwall Orkney KW17 1HP on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from Ajb Scholes Ltd 8 Albert Street Kirkwall Orkney KW17 1HP on 7 December 2011 (2 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Termination of appointment of Albert Spence as a director (2 pages) |
19 July 2011 | Termination of appointment of Albert Spence as a director (2 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (17 pages) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (17 pages) |
19 July 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
19 July 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
16 July 2010 | Appointment of Mr Richard Gauld as a director (3 pages) |
16 July 2010 | Appointment of Mr Richard Gauld as a director (3 pages) |
7 July 2010 | Appointment of Michael Tyrie Austin as a director (3 pages) |
7 July 2010 | Appointment of Michael Tyrie Austin as a director (3 pages) |
7 July 2010 | Appointment of Karen Scholes as a secretary (3 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
7 July 2010 | Termination of appointment of Kenneth Long as a director (2 pages) |
7 July 2010 | Appointment of Albert Brown Spence as a director (3 pages) |
7 July 2010 | Appointment of James Ian Heddle as a director (3 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
7 July 2010 | Appointment of Albert Brown Spence as a director (3 pages) |
7 July 2010 | Appointment of Bryan John Rendall as a director (3 pages) |
7 July 2010 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 7 July 2010 (2 pages) |
7 July 2010 | Appointment of James Ian Heddle as a director (3 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
7 July 2010 | Termination of appointment of Kenneth Long as a director (2 pages) |
7 July 2010 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 7 July 2010 (2 pages) |
7 July 2010 | Appointment of Bryan John Rendall as a director (3 pages) |
7 July 2010 | Appointment of Karen Scholes as a secretary (3 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Company name changed maritime shelfco 18 LIMITED\certificate issued on 02/07/10
|
2 July 2010 | Company name changed maritime shelfco 18 LIMITED\certificate issued on 02/07/10
|
2 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
9 December 2009 | Director's details changed for Mr Kenneth Burnie Long on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Kenneth Burnie Long on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Kenneth Burnie Long on 9 December 2009 (2 pages) |
23 September 2009 | Incorporation (17 pages) |
23 September 2009 | Incorporation (17 pages) |