Kirkwall
Orkney
KW15 1HP
Scotland
Director Name | Mr Richard Gauld |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(6 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ajb Scholes 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Mr Derek Alexander Heddle |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(6 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Ajb Scholes 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Secretary Name | A.J.B. Scholes Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2010(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Mr Colin David Risbridger |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White Pow Westray KW17 2DR Scotland |
Director Name | Dr Barry Johnston |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ajb Scholes 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Director Name | Mr David John Baker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 April 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | C/O Ajb Scholes 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
Registered Address | C/O Ajb Scholes 8 Albert Street Kirkwall Orkney KW15 1HP Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Kirkwall West and Orphir |
60k at £1 | Allan Pottinger 9.48% Ordinary |
---|---|
53k at £1 | Hornbuckle Mitchell Trustees LTD 8.37% Ordinary |
50k at £1 | Derek Heddle 7.90% Ordinary |
50k at £1 | Executors Of Thomas Pottinger 7.90% Ordinary |
50k at £1 | Helen Pottinger 7.90% Ordinary |
50k at £1 | Ian Heddle 7.90% Ordinary |
40k at £1 | Mark Fresson 6.32% Ordinary |
25k at £1 | Colin Risbridger 3.95% Ordinary |
25k at £1 | Marlene Risbridger 3.95% Ordinary |
20k at £1 | George Costie 3.16% Ordinary |
20k at £1 | Gordon Ewart 3.16% Ordinary |
20k at £1 | Irene Dempsey 3.16% Ordinary |
20k at £1 | Nancy Macfarlane 3.16% Ordinary |
75k at £1 | Alex Brewster 11.85% Ordinary |
75k at £1 | Rabby Brewster 11.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £635,489 |
Cash | £412,371 |
Current Liabilities | £177,409 |
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 | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
1 July 2013 | Delivered on: 11 July 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 September 2012 | Delivered on: 26 September 2012 Persons entitled: The Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying tothe west of the west side of the public road known as B9067 please see form for details. Outstanding |
18 September 2012 | Delivered on: 21 September 2012 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 February 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
---|---|
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 April 2020 | Confirmation statement made on 24 March 2020 with updates (5 pages) |
23 January 2020 | Director's details changed for Mr Derek Alexander Heddle on 23 January 2020 (2 pages) |
10 September 2019 | Resolutions
|
10 September 2019 | Memorandum and Articles of Association (34 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 May 2019 | Satisfaction of charge SC3754640003 in full (4 pages) |
21 May 2019 | Satisfaction of charge 1 in full (4 pages) |
21 May 2019 | Satisfaction of charge 2 in full (6 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
6 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 May 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 May 2016 | Appointment of Derek Alexander Heddle as a director (3 pages) |
16 May 2016 | Appointment of Derek Alexander Heddle as a director (3 pages) |
3 May 2016 | Appointment of Mr Derek Alexander Heddle as a director on 11 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Derek Alexander Heddle as a director on 11 April 2016 (2 pages) |
26 April 2016 | Appointment of Robert John Brewster as a director on 11 April 2016 (3 pages) |
26 April 2016 | Termination of appointment of David John Baker as a director on 12 April 2016 (2 pages) |
26 April 2016 | Appointment of Robert John Brewster as a director on 11 April 2016 (3 pages) |
26 April 2016 | Termination of appointment of David John Baker as a director on 12 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Richard Gauld as a director on 11 April 2016 (3 pages) |
26 April 2016 | Appointment of Mr Richard Gauld as a director on 11 April 2016 (3 pages) |
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 July 2013 | Registration of charge 3754640003 (22 pages) |
11 July 2013 | Registration of charge 3754640003 (22 pages) |
19 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 September 2012 | Resolutions
|
12 September 2012 | Memorandum and Articles of Association (43 pages) |
12 September 2012 | Resolutions
|
12 September 2012 | Memorandum and Articles of Association (43 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 June 2011 | Memorandum and Articles of Association (42 pages) |
21 June 2011 | Memorandum and Articles of Association (42 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
9 May 2011 | Resolutions
|
9 May 2011 | Resolutions
|
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Appointment of Mr David John Baker as a director (2 pages) |
15 April 2011 | Appointment of Mr David John Baker as a director (2 pages) |
15 April 2011 | Termination of appointment of Barry Johnston as a director (1 page) |
15 April 2011 | Termination of appointment of Barry Johnston as a director (1 page) |
31 August 2010 | Appointment of Mr Barry Johnston as a director (2 pages) |
31 August 2010 | Appointment of Mr Barry Johnston as a director (2 pages) |
27 August 2010 | Termination of appointment of Colin Risbridger as a director (1 page) |
27 August 2010 | Termination of appointment of Colin Risbridger as a director (1 page) |
14 April 2010 | Appointment of Ajb Scholes Limited as a secretary (2 pages) |
14 April 2010 | Appointment of Ajb Scholes Limited as a secretary (2 pages) |
24 March 2010 | Incorporation (23 pages) |
24 March 2010 | Incorporation (23 pages) |