About

Registered Number: SC126871
Date of Incorporation: 27/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: An Lochran, 10 Inverness Campus, Inverness, Highland, IV2 5NA

 

Based in Inverness, Highland, Hie Orkney was setup in 1990, it has a status of "Active". Hie Orkney has 32 directors listed as Lyner, Alison Patricia, Kenton, Nicholas Bryan, Harrison, Jacqueline, Macleod, Allan, Balfour, Edgar George, Bichan, Lorraine Irvine, Costie, George William Bain, Cunningham, Ian Main, Cursiter, David Ronald Linay, Dennison, Moira Muir, Duthie, Forbes Cameron, Flett, Roy John, Glue, Judith, Gray, Stuart Garrioch, Green, Eric George Wilson, Gunn, Marcus, Hagan, Thomas Stephen, Hartmann, Timothy John Gustav, Irvine, Thelma Mary Ann, Johnson, Rognvald Derek Sandgarth Dale, Johnston, Clifford Smith, Kynoch, Brian Douglas, Macaulay, Donald Macdonald, Mainland, Hugh Craigie, Marwick, Malcolm Stewart, Murray Watson, Ken, Paterson, Alexander Lawrie, Robertson, James Francis, Sinclair, Helen Ruth, Symonds, Margaret Jeffrey, Taylor, Cameron Sutherland, Wilson, Andrew Harvie in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENTON, Nicholas Bryan 01 August 2017 - 1
BALFOUR, Edgar George 30 September 1999 19 March 2008 1
BICHAN, Lorraine Irvine 25 August 2005 14 March 2008 1
COSTIE, George William Bain 27 August 1990 02 March 1999 1
CUNNINGHAM, Ian Main 12 July 2007 14 March 2008 1
CURSITER, David Ronald Linay 27 August 1990 24 September 1998 1
DENNISON, Moira Muir 28 March 1991 24 September 1999 1
DUTHIE, Forbes Cameron 14 March 2008 31 March 2017 1
FLETT, Roy John 12 July 2007 14 March 2008 1
GLUE, Judith 27 August 1990 27 August 1991 1
GRAY, Stuart Garrioch 14 September 1994 28 September 2000 1
GREEN, Eric George Wilson 28 March 1991 28 September 2000 1
GUNN, Marcus 12 December 1991 30 September 1999 1
HAGAN, Thomas Stephen 28 May 1998 21 August 2003 1
HARTMANN, Timothy John Gustav 24 September 1998 24 August 2004 1
IRVINE, Thelma Mary Ann 15 August 2002 14 March 2008 1
JOHNSON, Rognvald Derek Sandgarth Dale 25 March 1999 25 August 2005 1
JOHNSTON, Clifford Smith 27 August 1990 01 June 1998 1
KYNOCH, Brian Douglas 30 September 1999 27 April 2006 1
MACAULAY, Donald Macdonald 11 October 2010 24 March 2016 1
MAINLAND, Hugh Craigie 30 September 1999 15 August 2002 1
MARWICK, Malcolm Stewart 26 August 2003 14 March 2008 1
MURRAY WATSON, Ken 12 December 1991 21 August 2003 1
PATERSON, Alexander Lawrie 30 March 2010 11 October 2010 1
ROBERTSON, James Francis 28 March 1996 21 May 1998 1
SINCLAIR, Helen Ruth 14 September 1994 28 September 2000 1
SYMONDS, Margaret Jeffrey 27 August 1990 27 August 1991 1
TAYLOR, Cameron Sutherland 01 September 2004 10 November 2006 1
WILSON, Andrew Harvie 24 September 1998 15 August 2002 1
Secretary Name Appointed Resigned Total Appointments
LYNER, Alison Patricia 15 February 2012 - 1
HARRISON, Jacqueline 20 September 2001 14 March 2008 1
MACLEOD, Allan 20 September 2001 15 February 2012 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 21 August 2019
PSC08 - N/A 19 December 2018
PSC07 - N/A 19 December 2018
PSC09 - N/A 18 December 2018
PSC02 - N/A 12 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 29 August 2018
CS01 - N/A 28 August 2017
AP01 - Appointment of director 11 August 2017
AA - Annual Accounts 10 June 2017
TM01 - Termination of appointment of director 31 March 2017
CS01 - N/A 30 August 2016
CH01 - Change of particulars for director 30 August 2016
CH01 - Change of particulars for director 30 August 2016
CH03 - Change of particulars for secretary 30 August 2016
AA - Annual Accounts 04 July 2016
AD01 - Change of registered office address 09 May 2016
TM01 - Termination of appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 09 December 2014
CH03 - Change of particulars for secretary 24 September 2014
CH01 - Change of particulars for director 24 September 2014
CH01 - Change of particulars for director 24 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2014
AR01 - Annual Return 24 September 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 21 September 2012
AP03 - Appointment of secretary 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 20 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2011
CH03 - Change of particulars for secretary 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 01 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 27 September 2010
AP01 - Appointment of director 20 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 11 September 2008
RESOLUTIONS - N/A 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 21 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
363s - Annual Return 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
353 - Register of members 17 January 2007
MEM/ARTS - N/A 04 January 2007
CERTNM - Change of name certificate 21 December 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 23 September 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
363s - Annual Return 06 September 2003
AA - Annual Accounts 15 August 2003
RESOLUTIONS - N/A 17 March 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 11 September 2002
RESOLUTIONS - N/A 29 August 2002
RESOLUTIONS - N/A 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
287 - Change in situation or address of Registered Office 24 April 2002
RESOLUTIONS - N/A 26 October 2001
MEM/ARTS - N/A 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 29 May 2001
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 08 June 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
363s - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
AA - Annual Accounts 03 June 1999
363s - Annual Return 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 14 June 1996
288 - N/A 02 April 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 26 June 1995
288 - N/A 13 October 1994
288 - N/A 13 October 1994
363s - Annual Return 19 August 1994
AA - Annual Accounts 30 June 1994
RESOLUTIONS - N/A 14 March 1994
MEM/ARTS - N/A 14 March 1994
MEM/ARTS - N/A 14 March 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 10 August 1993
410(Scot) - N/A 30 July 1993
288 - N/A 03 November 1992
288 - N/A 03 November 1992
288 - N/A 03 November 1992
288 - N/A 03 November 1992
363s - Annual Return 02 November 1992
AA - Annual Accounts 23 September 1992
287 - Change in situation or address of Registered Office 25 June 1992
AA - Annual Accounts 02 April 1992
287 - Change in situation or address of Registered Office 13 March 1992
363b - Annual Return 12 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 July 1991
410(Scot) - N/A 25 April 1991
NEWINC - New incorporation documents 27 August 1990

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 July 1993 Outstanding

N/A

Floating charge 18 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.