FRIENDS OF THE HOY KIRK
STROMNESS

Hellopages » Orkney Islands » Orkney Islands » KW16 3NW

Company number SC253642
Status Active
Incorporation Date 1 August 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 7 FRENCH ROAD, LYNESS, STROMNESS, ORKNEY, KW16 3NW
Home Country United Kingdom
Nature of Business 90010 - Performing arts, 90030 - Artistic creation, 91020 - Museums activities, 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Termination of appointment of Donald Johnston Mackinnon as a director on 31 August 2016. The most likely internet sites of FRIENDS OF THE HOY KIRK are www.friendsofthehoy.co.uk, and www.friends-of-the-hoy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Georgemas Junction Rail Station is 23.7 miles; to Scotscalder Rail Station is 27.1 miles; to Wick Rail Station is 27.2 miles; to Altnabreac Rail Station is 35.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Friends of The Hoy Kirk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC253642. Friends of The Hoy Kirk has been working since 01 August 2003. The present status of the company is Active. The registered address of Friends of The Hoy Kirk is 7 French Road Lyness Stromness Orkney Kw16 3nw. . THOMSON, Olivia Jean is a Secretary of the company. CLARK, Albert Thomas is a Director of the company. CLARK, Catherine Isabella is a Director of the company. CLARK, Evelyn Avril is a Director of the company. CLARK, Jeffrey is a Director of the company. TALBOT, Iain is a Director of the company. TALBOT, Marion is a Director of the company. THOMSON, Magnus Olaf is a Director of the company. THOMSON, Olivia Jean is a Director of the company. Secretary CLARK, Albert Thomas has been resigned. Secretary HISCOKE, Helen Victoria has been resigned. Secretary RENDALL, Dorothy Anne has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BRADFORD, Sarah Ann has been resigned. Director CLOUSTON, Charles Robert has been resigned. Director CLOUSTON, Jacqueline has been resigned. Director ECCLES, John Harrold has been resigned. Director MACISAAC, Angela Isobel Mary has been resigned. Director MACKINNON, Donald Johnston, Dr has been resigned. Director MACKINNON, Margaret Ann Sinclair has been resigned. Director RENDALL, Dorothy Anne has been resigned. Director SINCLAIR, Pearl Macdonald has been resigned. Director STOCKAN, James Wilson has been resigned. Director WEISS, Philip has been resigned. Director WHITTINGHAM, Paul has been resigned. Director WISHART, Bunty has been resigned. Nominee Director BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
THOMSON, Olivia Jean
Appointed Date: 28 June 2012

Director
CLARK, Albert Thomas
Appointed Date: 01 August 2003
71 years old

Director
CLARK, Catherine Isabella
Appointed Date: 09 January 2006
96 years old

Director
CLARK, Evelyn Avril
Appointed Date: 01 August 2003
87 years old

Director
CLARK, Jeffrey
Appointed Date: 01 August 2003
88 years old

Director
TALBOT, Iain
Appointed Date: 05 September 2008
74 years old

Director
TALBOT, Marion
Appointed Date: 05 September 2008
68 years old

Director
THOMSON, Magnus Olaf
Appointed Date: 21 September 2007
49 years old

Director
THOMSON, Olivia Jean
Appointed Date: 15 August 2005
53 years old

Resigned Directors

Secretary
CLARK, Albert Thomas
Resigned: 05 September 2008
Appointed Date: 21 September 2007

Secretary
HISCOKE, Helen Victoria
Resigned: 14 July 2010
Appointed Date: 05 September 2008

Secretary
RENDALL, Dorothy Anne
Resigned: 21 September 2007
Appointed Date: 01 August 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 August 2003
Appointed Date: 01 August 2003

Director
BRADFORD, Sarah Ann
Resigned: 05 September 2008
Appointed Date: 21 September 2007
71 years old

Director
CLOUSTON, Charles Robert
Resigned: 21 September 2007
Appointed Date: 01 August 2003
67 years old

Director
CLOUSTON, Jacqueline
Resigned: 04 February 2005
Appointed Date: 01 August 2003
61 years old

Director
ECCLES, John Harrold
Resigned: 12 December 2004
Appointed Date: 01 August 2003
79 years old

Director
MACISAAC, Angela Isobel Mary
Resigned: 10 March 2006
Appointed Date: 01 August 2003
59 years old

Director
MACKINNON, Donald Johnston, Dr
Resigned: 31 August 2016
Appointed Date: 11 July 2014
86 years old

Director
MACKINNON, Margaret Ann Sinclair
Resigned: 31 August 2016
Appointed Date: 11 July 2014
88 years old

Director
RENDALL, Dorothy Anne
Resigned: 21 September 2007
Appointed Date: 01 August 2003
88 years old

Director
SINCLAIR, Pearl Macdonald
Resigned: 01 July 2015
Appointed Date: 11 July 2014
84 years old

Director
STOCKAN, James Wilson
Resigned: 11 July 2014
Appointed Date: 25 August 2006
67 years old

Director
WEISS, Philip
Resigned: 26 December 2010
Appointed Date: 13 July 2010
54 years old

Director
WHITTINGHAM, Paul
Resigned: 01 September 2013
Appointed Date: 05 September 2008
62 years old

Director
WISHART, Bunty
Resigned: 21 September 2007
Appointed Date: 01 May 2004
87 years old

Nominee Director
BRIAN REID LTD.
Resigned: 01 August 2003
Appointed Date: 01 August 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 August 2003
Appointed Date: 01 August 2003

FRIENDS OF THE HOY KIRK Events

19 Oct 2016
Total exemption full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 1 August 2016 with updates
03 Oct 2016
Termination of appointment of Donald Johnston Mackinnon as a director on 31 August 2016
03 Oct 2016
Termination of appointment of Margaret Ann Sinclair Mackinnon as a director on 31 August 2016
21 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 79 more events
28 May 2004
Secretary resigned;director resigned
28 May 2004
Director resigned
28 May 2004
Registered office changed on 28/05/04 from: 56A albert street kirkwall orkney KW15 1HQ
28 May 2004
Accounting reference date shortened from 31/08/04 to 31/03/04
01 Aug 2003
Incorporation

FRIENDS OF THE HOY KIRK Charges

1 February 2006
Standard security
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: The Church of Scotland General Trustees
Description: The church of the parish of hoy together with the solum…