ORKNEY BUILDERS (CONTRACTORS) LIMITED
KIRKWALL

Hellopages » Orkney Islands » Orkney Islands » KW15 1SZ

Company number SC185346
Status Active
Incorporation Date 30 April 1998
Company Type Private Limited Company
Address KILMARDINNY, BERSTANE ROAD, ST. OLA, KIRKWALL, ORKNEY, KW15 1SZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,000 ; Director's details changed for Katherine Weir Kemp on 18 April 2016. The most likely internet sites of ORKNEY BUILDERS (CONTRACTORS) LIMITED are www.orkneybuilderscontractors.co.uk, and www.orkney-builders-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Georgemas Junction Rail Station is 37.1 miles; to Wick Rail Station is 37.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orkney Builders Contractors Limited is a Private Limited Company. The company registration number is SC185346. Orkney Builders Contractors Limited has been working since 30 April 1998. The present status of the company is Active. The registered address of Orkney Builders Contractors Limited is Kilmardinny Berstane Road St Ola Kirkwall Orkney Kw15 1sz. . KEMP, Katherine Weir is a Secretary of the company. KEMP, Charles Arthur is a Director of the company. KEMP, Katherine Weir is a Director of the company. KEMP, Stephen Charles Ritchie is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
KEMP, Katherine Weir
Appointed Date: 30 April 1998

Director
KEMP, Charles Arthur
Appointed Date: 30 April 1998
79 years old

Director
KEMP, Katherine Weir
Appointed Date: 30 April 1998
78 years old

Director
KEMP, Stephen Charles Ritchie
Appointed Date: 01 April 2016
44 years old

ORKNEY BUILDERS (CONTRACTORS) LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
09 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000

18 Apr 2016
Director's details changed for Katherine Weir Kemp on 18 April 2016
18 Apr 2016
Director's details changed for Charles Arthur Kemp on 18 April 2016
18 Apr 2016
Director's details changed for Mr Stephen Charles Ritchie Kemp on 18 April 2016
...
... and 49 more events
11 May 1999
Return made up to 30/04/99; full list of members
  • 363(287) ‐ Registered office changed on 11/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

26 May 1998
Ad 30/04/98--------- £ si 998@1=998 £ ic 2/1000
26 May 1998
Accounting reference date shortened from 30/04/99 to 31/03/99
01 May 1998
Secretary resigned
30 Apr 1998
Incorporation

ORKNEY BUILDERS (CONTRACTORS) LIMITED Charges

23 June 2015
Charge code SC18 5346 0008
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Casey Construction Limited
Description: Grainbank, st ola, orkney. OAZ2156.
29 October 2009
Standard security
Delivered: 6 November 2009
Status: Satisfied on 2 September 2010
Persons entitled: John Edwin Fraser & Another
Description: 1.198 hectacres at finstown orkney OAZ6929.
26 February 2003
Standard security
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area or piece of ground sometime part of the lands of…
1 August 2000
Standard security
Delivered: 21 August 2000
Status: Outstanding
Persons entitled: Scottish Homes
Description: Ground at glaitness farm, kirkwall.
8 May 2000
Standard security
Delivered: 23 May 2000
Status: Outstanding
Persons entitled: Orkney Islands Council
Description: 0.387 hectares at glaitness, kirkwall.
28 February 2000
Standard security
Delivered: 8 March 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 4, crowness road, hatston industrial estate kirkwall…
14 February 2000
Bond & floating charge
Delivered: 18 February 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 July 1999
Bond & floating charge
Delivered: 27 July 1999
Status: Satisfied on 9 March 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…