ORCADIAN LIMITED THE
KIRKWALL

Hellopages » Orkney Islands » Orkney Islands » KW15 1GJ
Company number SC104563
Status Active
Incorporation Date 8 May 1987
Company Type Private Limited Company
Address HELL'S HALF ACRE CROWNESS CRESCENT, HATSTON INDUSTRIAL ESTATE, KIRKWALL, SCOTLAND, KW15 1GJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Current accounting period extended from 31 October 2016 to 31 January 2017; Confirmation statement made on 19 August 2016 with updates; Registered office address changed from Hell's Half Acre Hatston Kirkwall Orkney KW15 1DW to Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall KW15 1GJ on 22 August 2016. The most likely internet sites of ORCADIAN LIMITED THE are www.orcadianlimited.co.uk, and www.orcadian-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Georgemas Junction Rail Station is 37 miles; to Wick Rail Station is 38.1 miles; to Scotscalder Rail Station is 40.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orcadian Limited The is a Private Limited Company. The company registration number is SC104563. Orcadian Limited The has been working since 08 May 1987. The present status of the company is Active. The registered address of Orcadian Limited The is Hell S Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall Scotland Kw15 1gj. . WHITE, John Howard is a Secretary of the company. MILLER, Christine Agnes is a Director of the company. MILLER, James Edward is a Director of the company. ROBERTSON, Donald Sinclair Macpherson is a Director of the company. ROBERTSON, Robert Sinclair is a Director of the company. Secretary MILLER, Christine Agnes has been resigned. Director ROBERTSON, John Davie Manson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHITE, John Howard
Appointed Date: 04 May 2007

Director
MILLER, Christine Agnes
Appointed Date: 17 April 2007
67 years old

Director
MILLER, James Edward

68 years old

Director
ROBERTSON, Donald Sinclair Macpherson
Appointed Date: 04 May 2007
58 years old

Director
ROBERTSON, Robert Sinclair
Appointed Date: 18 November 2015
74 years old

Resigned Directors

Secretary
MILLER, Christine Agnes
Resigned: 04 May 2007

Director
ROBERTSON, John Davie Manson
Resigned: 02 November 2015
Appointed Date: 04 May 2007
96 years old

Persons With Significant Control

Orkney Media Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ORCADIAN LIMITED THE Events

01 Sep 2016
Current accounting period extended from 31 October 2016 to 31 January 2017
23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
22 Aug 2016
Registered office address changed from Hell's Half Acre Hatston Kirkwall Orkney KW15 1DW to Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall KW15 1GJ on 22 August 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Nov 2015
Appointment of Mr Robert Sinclair Robertson as a director on 18 November 2015
...
... and 98 more events
02 Jun 1987
Accounting reference date notified as 31/12

21 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 May 1987
Registered office changed on 21/05/87 from: 24 castle street edinburgh EH2 3HT

08 May 1987
Incorporation
05 May 1987
Certificate of Incorporation

ORCADIAN LIMITED THE Charges

24 February 1997
Standard security
Delivered: 7 March 1997
Status: Satisfied on 15 February 2008
Persons entitled: Orkney Islands Council
Description: 1.03 hectares at hatston industrial estate,kirkwall,orkney.
25 May 1995
Standard security
Delivered: 1 June 1995
Status: Satisfied on 5 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at hatston, orkney....... See ch microfiche…
22 March 1990
Standard security
Delivered: 2 April 1990
Status: Satisfied on 20 April 2007
Persons entitled: Orkney Island Council
Description: Subjects at kirkwall, orkney.
21 March 1990
Standard security
Delivered: 3 April 1990
Status: Satisfied on 21 August 1995
Persons entitled: Highlands and Islands Development Board
Description: Subjects at victoria street kirkwall, orkney.
9 March 1990
Floating charge
Delivered: 30 March 1990
Status: Satisfied on 26 February 2008
Persons entitled: Orkney Islands Council
Description: Undertaking and all property and assets present and future…
9 March 1990
Floating charge
Delivered: 19 March 1990
Status: Satisfied on 21 August 1995
Persons entitled: Highlands & Islands Development Board
Description: Undertaking and all property and assets present and future…
10 January 1989
Bond & floating charge
Delivered: 25 January 1989
Status: Satisfied on 20 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…