About

Registered Number: SC306537
Date of Incorporation: 09/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: The Workshop, Old Finstown Road, St. Ola, Orkney, KW15 1TR

 

Established in 2006, Aurora Orkney Ltd are based in St. Ola, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Aurora Orkney Ltd. The companies directors are listed as Cooper, Steven William, Cooper, Steven William Thomson, Tait, Sara Elizabeth Kerr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Steven William Thomson 09 August 2006 - 1
TAIT, Sara Elizabeth Kerr 09 August 2006 19 August 2010 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Steven William 19 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 08 July 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 19 August 2018
RESOLUTIONS - N/A 13 July 2018
SH19 - Statement of capital 13 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 July 2018
CAP-SS - N/A 13 July 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 06 July 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 19 August 2015
RESOLUTIONS - N/A 26 June 2015
SH01 - Return of Allotment of shares 26 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 26 June 2015
SH08 - Notice of name or other designation of class of shares 26 June 2015
CC04 - Statement of companies objects 26 June 2015
AA - Annual Accounts 04 June 2015
MR01 - N/A 05 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 13 August 2014
MR04 - N/A 04 June 2014
MR04 - N/A 04 June 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 06 August 2013
MR01 - N/A 28 June 2013
MR01 - N/A 28 June 2013
MR01 - N/A 08 May 2013
MR01 - N/A 08 May 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
1.4(Scot) - Notice of completion of voluntary arrangement 06 January 2011
1.3(Scot) - Notice of voluntary arrangement's supervisor's abstract of receipts and payments 06 January 2011
AP03 - Appointment of secretary 27 September 2010
AA - Annual Accounts 27 September 2010
TM02 - Termination of appointment of secretary 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
1.1(Scot) - Report of a meeting approving voluntary arrangement 26 March 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 30 September 2009
410(Scot) - N/A 11 December 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 03 August 2007
225 - Change of Accounting Reference Date 23 May 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
NEWINC - New incorporation documents 09 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2015 Outstanding

N/A

A registered charge 21 June 2013 Fully Satisfied

N/A

A registered charge 21 June 2013 Outstanding

N/A

A registered charge 01 May 2013 Outstanding

N/A

A registered charge 01 May 2013 Fully Satisfied

N/A

Floating charge 04 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.