About

Registered Number: SC211372
Date of Incorporation: 26/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Orkney Fossil & Vintage Centre, Viewforth, Burray, Orkney, Isle Of Orkney, KW17 2SY

 

Based in Orkney, Orkney Fossil & Vintage Centre was registered on 26 September 2000, it's status in the Companies House registry is set to "Active". Hamill, Linda Rachel, Cordock, Lynn Mauree Duncan, Taylor, John Robert, Hamill, John Barrie, Hourston, Sheila Anne, Lee, Helen Yvonne, Bain, Diane, Mcginn, Andrew Ronald, Rouse, Richard Verney, Shaw, Robert Robertson, Towsey, Katherine, Tulloch, Angela Elizabeth are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDOCK, Lynn Mauree Duncan 26 September 2000 - 1
TAYLOR, John Robert 26 September 2000 - 1
BAIN, Diane 26 September 2000 24 October 2019 1
MCGINN, Andrew Ronald 26 September 2000 07 March 2011 1
ROUSE, Richard Verney 26 September 2000 07 March 2011 1
SHAW, Robert Robertson 26 September 2000 07 March 2011 1
TOWSEY, Katherine 26 September 2000 31 March 2007 1
TULLOCH, Angela Elizabeth 26 September 2000 07 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HAMILL, Linda Rachel 15 April 2014 - 1
HAMILL, John Barrie 01 September 2009 15 April 2014 1
HOURSTON, Sheila Anne 24 April 2006 01 September 2009 1
LEE, Helen Yvonne 26 September 2000 01 February 2002 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CH01 - Change of particulars for director 04 November 2019
TM01 - Termination of appointment of director 25 October 2019
CH01 - Change of particulars for director 25 October 2019
CS01 - N/A 03 October 2019
CH01 - Change of particulars for director 03 October 2019
CH01 - Change of particulars for director 03 October 2019
CH01 - Change of particulars for director 03 October 2019
AA - Annual Accounts 19 August 2019
CH01 - Change of particulars for director 13 June 2019
TM01 - Termination of appointment of director 13 June 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 13 June 2019
TM01 - Termination of appointment of director 06 November 2018
CS01 - N/A 03 October 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 29 April 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 10 June 2017
TM01 - Termination of appointment of director 09 June 2017
CS01 - N/A 09 October 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 03 June 2015
AA01 - Change of accounting reference date 03 June 2015
AR01 - Annual Return 22 October 2014
AP01 - Appointment of director 24 September 2014
AP03 - Appointment of secretary 29 April 2014
TM02 - Termination of appointment of secretary 29 April 2014
AA - Annual Accounts 22 April 2014
RESOLUTIONS - N/A 28 March 2014
AP01 - Appointment of director 28 January 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 12 June 2013
TM01 - Termination of appointment of director 29 April 2013
AR01 - Annual Return 24 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 10 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
TM01 - Termination of appointment of director 07 March 2011
AR01 - Annual Return 24 October 2010
CH01 - Change of particulars for director 24 October 2010
CH01 - Change of particulars for director 24 October 2010
CH01 - Change of particulars for director 24 October 2010
CH01 - Change of particulars for director 24 October 2010
CH01 - Change of particulars for director 24 October 2010
CH01 - Change of particulars for director 24 October 2010
CH01 - Change of particulars for director 24 October 2010
AA - Annual Accounts 08 March 2010
CH01 - Change of particulars for director 30 November 2009
AR01 - Annual Return 15 October 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 03 September 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 21 November 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 24 September 2001
410(Scot) - N/A 26 July 2001
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 23 April 2012 Outstanding

N/A

Standard security 11 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.