- Company Overview for ORCADIAN LIMITED THE (SC104563)
- Filing history for ORCADIAN LIMITED THE (SC104563)
- People for ORCADIAN LIMITED THE (SC104563)
- Charges for ORCADIAN LIMITED THE (SC104563)
- More for ORCADIAN LIMITED THE (SC104563)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
28 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
27 Jun 2019 | TM02 | Termination of appointment of John Howard White as a secretary on 27 June 2019 | |
15 Nov 2018 | AP01 | Appointment of Mrs Fiona Mary Bain as a director on 8 November 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Donald Sinclair Macpherson Robertson as a director on 8 November 2018 | |
01 Nov 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
30 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
14 Aug 2017 | AA | Total exemption small company accounts made up to 31 January 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mr Donald Sinclair Macpherson Robertson on 5 April 2017 | |
05 Apr 2017 | CH01 | Director's details changed for James Edward Miller on 23 March 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Mrs Christine Agnes Miller on 23 March 2017 | |
05 Apr 2017 | CH03 | Secretary's details changed for Mr John Howard White on 5 April 2017 | |
01 Sep 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 January 2017 | |
23 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
22 Aug 2016 | AD01 | Registered office address changed from Hell's Half Acre Hatston Kirkwall Orkney KW15 1DW to Hell's Half Acre Crowness Crescent Hatston Industrial Estate Kirkwall KW15 1GJ on 22 August 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |