ORKNEY ISLANDS PROPERTY DEVELOPMENTS LIMITED
KIRKWALL

Hellopages » Orkney Islands » Orkney Islands » KW15 1DN

Company number SC132049
Status Active
Incorporation Date 29 May 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 VICTORIA STREET, KIRKWALL, ORKNEY, SCOTLAND, KW15 1DN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 May 2016 no member list; Registered office address changed from 15 Victoria Street Victoria Street Kirkwall Orkney KW15 1DN Scotland to 15 Victoria Street Kirkwall Orkney KW15 1DN on 19 May 2016. The most likely internet sites of ORKNEY ISLANDS PROPERTY DEVELOPMENTS LIMITED are www.orkneyislandspropertydevelopments.co.uk, and www.orkney-islands-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Georgemas Junction Rail Station is 36.8 miles; to Wick Rail Station is 37.6 miles; to Scotscalder Rail Station is 40.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orkney Islands Property Developments Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC132049. Orkney Islands Property Developments Limited has been working since 29 May 1991. The present status of the company is Active. The registered address of Orkney Islands Property Developments Limited is 15 Victoria Street Kirkwall Orkney Scotland Kw15 1dn. . WHITTON, Anne Elizabeth is a Secretary of the company. BARBOUR, William Hamilton is a Director of the company. JOHNSON, Arthur Keith is a Director of the company. MCGINN, Andrew Ronald is a Director of the company. MOORE, Anne Park is a Director of the company. RICHARDS, John Thomas is a Director of the company. SUTHERLAND, Kathleen Ann is a Director of the company. WALLS, Dennis John is a Director of the company. Secretary GILBERT, Ronald Henry has been resigned. Secretary WATERSON, Gareth Owen has been resigned. Secretary ORKNEY ISLANDS COUNCIL has been resigned. Director CAMPBELL, Norma Mary has been resigned. Director DULIEU, Melvyn has been resigned. Director EUNSON, Edwin Russell has been resigned. Director GILBERT, Ronald Henry has been resigned. Director GUNN, Elizabeth Helen Stevenson has been resigned. Director GUNN, Elizabeth Helen Stevenson has been resigned. Director HARCUS, Samuel James has been resigned. Director HOURSTON, Ian Maurice has been resigned. Director HUTCHISON, Kathleen Jemima has been resigned. Director JAMIESON, Margaret Harvey has been resigned. Director JOHNSON, Arthur Keith has been resigned. Director MARWICK, Jean has been resigned. Director MCLEOD, Roderick Rutherford has been resigned. Director MOAR, James William Rendall has been resigned. Director SCOTT, Peter Norman has been resigned. Director THOM, Alastair David Stewart has been resigned. Director TRICKETT, Mairhi Isobel has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WHITTON, Anne Elizabeth
Appointed Date: 01 August 2015

Director
BARBOUR, William Hamilton
Appointed Date: 18 May 2010
75 years old

Director
JOHNSON, Arthur Keith
Appointed Date: 30 January 2008
81 years old

Director
MCGINN, Andrew Ronald
Appointed Date: 03 July 2012
76 years old

Director
MOORE, Anne Park
Appointed Date: 17 May 2011
72 years old

Director
RICHARDS, John Thomas
Appointed Date: 08 September 2015
71 years old

Director
SUTHERLAND, Kathleen Ann
Appointed Date: 19 March 2008
74 years old

Director
WALLS, Dennis John
Appointed Date: 09 August 2004
79 years old

Resigned Directors

Secretary
GILBERT, Ronald Henry
Resigned: 24 July 1997
Appointed Date: 29 May 1991

Secretary
WATERSON, Gareth Owen
Resigned: 30 July 2010
Appointed Date: 18 September 1997

Secretary
ORKNEY ISLANDS COUNCIL
Resigned: 01 August 2015
Appointed Date: 07 September 2010

Director
CAMPBELL, Norma Mary
Resigned: 02 March 2011
Appointed Date: 11 January 2006
79 years old

Director
DULIEU, Melvyn
Resigned: 21 August 2012
Appointed Date: 30 March 2011
80 years old

Director
EUNSON, Edwin Russell
Resigned: 10 June 1993
Appointed Date: 29 May 1991
107 years old

Director
GILBERT, Ronald Henry
Resigned: 07 November 2004
Appointed Date: 25 February 1999
88 years old

Director
GUNN, Elizabeth Helen Stevenson
Resigned: 11 January 2006
Appointed Date: 14 November 2002
86 years old

Director
GUNN, Elizabeth Helen Stevenson
Resigned: 01 March 1999
Appointed Date: 17 August 1993
86 years old

Director
HARCUS, Samuel James
Resigned: 20 August 2007
Appointed Date: 11 January 2006
64 years old

Director
HOURSTON, Ian Maurice
Resigned: 02 July 2010
Appointed Date: 29 May 1991
93 years old

Director
HUTCHISON, Kathleen Jemima
Resigned: 30 June 2010
Appointed Date: 21 July 1994
91 years old

Director
JAMIESON, Margaret Harvey
Resigned: 11 January 2006
Appointed Date: 29 May 1991
102 years old

Director
JOHNSON, Arthur Keith
Resigned: 02 August 2007
Appointed Date: 27 May 1999
81 years old

Director
MARWICK, Jean
Resigned: 23 May 1994
Appointed Date: 29 May 1991
96 years old

Director
MCLEOD, Roderick Rutherford
Resigned: 26 September 2007
Appointed Date: 20 August 2007
80 years old

Director
MOAR, James William Rendall
Resigned: 10 May 1999
Appointed Date: 13 October 1994
98 years old

Director
SCOTT, Peter Norman
Resigned: 21 July 2015
Appointed Date: 14 November 2002
86 years old

Director
THOM, Alastair David Stewart
Resigned: 13 October 1994
Appointed Date: 07 July 1993
78 years old

Director
TRICKETT, Mairhi Isobel
Resigned: 10 June 1993
Appointed Date: 29 May 1991
78 years old

ORKNEY ISLANDS PROPERTY DEVELOPMENTS LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 17 May 2016 no member list
19 May 2016
Registered office address changed from 15 Victoria Street Victoria Street Kirkwall Orkney KW15 1DN Scotland to 15 Victoria Street Kirkwall Orkney KW15 1DN on 19 May 2016
19 May 2016
Termination of appointment of Orkney Islands Council as a secretary on 1 August 2015
19 May 2016
Appointment of Mr John Thomas Richards as a director on 8 September 2015
...
... and 126 more events
21 Dec 1992
Full accounts made up to 31 March 1992

27 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jun 1992
Annual return made up to 29/05/92

06 Aug 1991
Accounting reference date notified as 31/03

29 May 1991
Incorporation

ORKNEY ISLANDS PROPERTY DEVELOPMENTS LIMITED Charges

21 April 2011
Standard security
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: 43/45 junction road kirkwall OAZ6966.
11 February 2011
Standard security
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Orkney Islands Council
Description: 0.4972HA at glaitness farm kirkwall orkney.
9 December 2010
Standard security
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Orkney Islands Counicl
Description: 43-45 junction road, kirkwall, orkney OAZ6966.
30 July 2010
Standard security
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: 4 and 6 gunn's close kirkwall orkney.
23 November 2004
Standard security
Delivered: 10 December 2004
Status: Satisfied on 18 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Commercial property at howanbrek, westray, orkney.
23 November 2004
Standard security
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Scottish Ministers
Description: .63 hectare at northend, pierowall, island of westray…
1 August 2002
Standard security
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Piece of ground situated as glaitness farm, st ola, orkney…
5 July 2002
Standard security
Delivered: 17 July 2002
Status: Satisfied on 18 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 1554M2 at glaitness farm,st ola,orkney.
3 April 1998
Standard security
Delivered: 15 April 1998
Status: Outstanding
Persons entitled: Scottish Homes
Description: Area of ground at glaitness farm, parish of st ola and…
6 February 1998
Standard security
Delivered: 16 December 1998
Status: Satisfied on 18 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Development at glaitness,kirkwall,orkney.
28 July 1997
Standard security
Delivered: 11 August 1997
Status: Satisfied on 6 April 1999
Persons entitled: Orkney Islands Council
Description: 804 sq metres at glaitness farm, st ola, kirkwall, orkney.
17 January 1996
Standard security
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: Scottish Homes
Description: 3 main street, kirkwall.
19 May 1995
Standard security
Delivered: 31 May 1995
Status: Outstanding
Persons entitled: Scottish Homes
Description: 22 bignold park road,kirkwall,orkney.
4 November 1994
Standard security
Delivered: 16 November 1994
Status: Satisfied on 18 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 main street, kirkwall, orkney.
29 September 1993
Floating charge
Delivered: 8 October 1993
Status: Satisfied on 12 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 July 1993
Standard security
Delivered: 4 August 1993
Status: Satisfied on 18 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 bignold park road, kirkwall, orkney.