About

Registered Number: SC036770
Date of Incorporation: 01/09/1961 (62 years and 8 months ago)
Company Status: Active
Registered Address: Council Offices, Kirkwall, Orkney, KW15 1NY

 

Orkney Ferries Ltd was registered on 01 September 1961 with its registered office in Orkney, it's status in the Companies House registry is set to "Active". This organisation has 39 directors listed as Mitchell, Gavin Rattray, Drever, Andrew, Thomson, Magnus Olaf, Tierney, Owen, Woodbridge, Kevin Francis, Dr, Bell, Malcolm Fraser, Burr, Malcolm, Gilbert, Ronald Henry, Shearer, Sheila Mary, Thompson, David Joseph, Tulloch, Sheila Mary, Orkney Islands Council, Crichton, Robin William, Eccles, John, Evnson, Edwin Russell, Finnie, John Benjamin, Groat, James David Chalmers, Hagan, Stephen, Heard, Rundle Burtie Sanders, Madge, Russell Paul, Mainland, Bruce Martyn, Mills, Nigel Howard, Captain, Moar, James William Rendall, Moore, Robert Sutherland, Peace, Sydney, Ridgway, John Rae, Robertson, David Alexander, Scholes, Alastair James Bradshaw, Sclater, Robert Chalmers, Scott, John, Sinclair, Graeme Luke, Sinclair, William Swanson, Soames, Christopher Kenneth, Stevenson, George, Stockan, James Wilson, Tait, John Alexander, Trickett, Mairhi Isobel, Tullock, David Robert, Waterson, Gareth Owen in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREVER, Andrew 15 June 2017 - 1
THOMSON, Magnus Olaf 15 June 2017 - 1
TIERNEY, Owen 30 May 2012 - 1
WOODBRIDGE, Kevin Francis, Dr 15 June 2017 - 1
CRICHTON, Robin William 03 July 2008 15 June 2017 1
ECCLES, John 05 July 2007 05 January 2012 1
EVNSON, Edwin Russell N/A 12 June 1990 1
FINNIE, John Benjamin 11 June 1994 06 March 1995 1
GROAT, James David Chalmers N/A 24 May 1989 1
HAGAN, Stephen 30 May 2012 15 June 2017 1
HEARD, Rundle Burtie Sanders 24 May 1989 18 December 1992 1
MADGE, Russell Paul 07 October 2011 30 May 2012 1
MAINLAND, Bruce Martyn 12 June 1990 28 May 1994 1
MILLS, Nigel Howard, Captain 20 August 2001 23 June 2010 1
MOAR, James William Rendall 05 July 2007 09 September 2011 1
MOORE, Robert Sutherland 22 August 1998 20 August 2001 1
PEACE, Sydney N/A 12 June 1990 1
RIDGWAY, John Rae 12 June 1990 11 January 1993 1
ROBERTSON, David Alexander 01 November 1992 24 April 2002 1
SCHOLES, Alastair James Bradshaw 12 June 1990 31 October 1992 1
SCLATER, Robert Chalmers 01 November 1992 21 August 1998 1
SCOTT, John N/A 31 October 1992 1
SINCLAIR, Graeme Luke 05 July 2007 15 June 2017 1
SINCLAIR, William Swanson 02 June 1995 26 May 1999 1
SOAMES, Christopher Kenneth N/A 12 June 1990 1
STEVENSON, George N/A 12 June 1990 1
STOCKAN, James Wilson 10 December 2003 05 July 2007 1
TAIT, John Alexander N/A 31 October 1992 1
TRICKETT, Mairhi Isobel N/A 31 October 1992 1
TULLOCK, David Robert 03 July 2008 09 September 2011 1
WATERSON, Gareth Owen 30 May 2002 23 June 2010 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Gavin Rattray 30 October 2017 - 1
BELL, Malcolm Fraser 24 June 2013 16 September 2015 1
BURR, Malcolm 03 October 1997 07 October 2005 1
GILBERT, Ronald Henry N/A 03 October 1997 1
SHEARER, Sheila Mary 17 September 2015 30 October 2017 1
THOMPSON, David Joseph 07 October 2005 26 February 2008 1
TULLOCH, Sheila Mary 26 February 2008 23 June 2010 1
ORKNEY ISLANDS COUNCIL 23 June 2010 24 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 21 August 2019
AAMD - Amended Accounts 21 August 2019
CS01 - N/A 03 December 2018
PSC03 - N/A 30 October 2018
PSC09 - N/A 30 October 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 01 December 2017
AP03 - Appointment of secretary 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
AA - Annual Accounts 20 July 2017
AP01 - Appointment of director 19 July 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 03 October 2015
AP03 - Appointment of secretary 02 October 2015
TM02 - Termination of appointment of secretary 02 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 15 October 2013
AP03 - Appointment of secretary 08 July 2013
TM02 - Termination of appointment of secretary 08 July 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 03 August 2012
AP01 - Appointment of director 26 June 2012
AP01 - Appointment of director 26 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AR01 - Annual Return 09 December 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
AA - Annual Accounts 28 September 2011
TM01 - Termination of appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 22 October 2010
AP04 - Appointment of corporate secretary 30 July 2010
TM02 - Termination of appointment of secretary 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
TM01 - Termination of appointment of director 30 July 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 17 September 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
363a - Annual Return 18 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 12 October 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 13 December 2005
363a - Annual Return 02 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 12 December 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 08 December 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 04 December 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 06 December 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 16 December 1999
419a(Scot) - N/A 19 August 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 24 November 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 22 December 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 15 November 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 11 December 1995
CERTNM - Change of name certificate 13 July 1995
288 - N/A 10 July 1995
288 - N/A 08 March 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 05 December 1994
288 - N/A 17 June 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 03 December 1993
288 - N/A 28 January 1993
AA - Annual Accounts 23 December 1992
288 - N/A 23 December 1992
363s - Annual Return 22 December 1992
288 - N/A 09 November 1992
288 - N/A 09 November 1992
288 - N/A 03 November 1992
288 - N/A 03 November 1992
288 - N/A 03 November 1992
363s - Annual Return 12 December 1991
AA - Annual Accounts 12 December 1991
363 - Annual Return 11 December 1990
AA - Annual Accounts 11 December 1990
288 - N/A 13 July 1990
288 - N/A 13 July 1990
288 - N/A 13 July 1990
288 - N/A 13 July 1990
363 - Annual Return 23 February 1990
AA - Annual Accounts 04 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1989
RESOLUTIONS - N/A 09 November 1989
123 - Notice of increase in nominal capital 09 November 1989
RESOLUTIONS - N/A 28 July 1989
MISC - Miscellaneous document 28 July 1989
MISC - Miscellaneous document 28 July 1989
MISC - Miscellaneous document 16 June 1989
288 - N/A 15 June 1989
RESOLUTIONS - N/A 12 April 1989
RESOLUTIONS - N/A 12 April 1989
MISC - Miscellaneous document 12 April 1989
363 - Annual Return 27 February 1989
AA - Annual Accounts 27 February 1989
MISC - Miscellaneous document 21 November 1988
RESOLUTIONS - N/A 11 July 1988
RESOLUTIONS - N/A 11 July 1988
MISC - Miscellaneous document 11 July 1988
363 - Annual Return 25 April 1988
AA - Annual Accounts 06 April 1988
288 - N/A 25 June 1987
288 - N/A 25 June 1987
288 - N/A 25 June 1987
288 - N/A 25 June 1987
288 - N/A 25 June 1987
288 - N/A 25 June 1987
288 - N/A 12 June 1987
MA - Memorandum and Articles 01 June 1987
287 - Change in situation or address of Registered Office 29 May 1987
AA - Annual Accounts 31 December 1986
363 - Annual Return 31 December 1986
MA - Memorandum and Articles 04 September 1972
MISC - Miscellaneous document 01 September 1961

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 September 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.