Advanced company searchLink opens in new window

ORKNEY MEDIA GROUP LIMITED

Company number SC315893

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
13 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
05 Feb 2022 MR04 Satisfaction of charge 1 in full
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
24 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
31 Jan 2020 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 Orkney KW15 1GJ on 31 January 2020
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
27 Jun 2019 TM02 Termination of appointment of John Howard White as a secretary on 27 June 2019
12 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
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 Total exemption full accounts made up to 31 January 2018
16 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
14 Aug 2017 AA Total exemption small company accounts made up to 31 January 2017
04 Apr 2017 CH01 Director's details changed for Mr Donald Sinclair Macpherson Robertson on 23 March 2017
04 Apr 2017 CH01 Director's details changed for James Edward Miller on 23 March 2017
04 Apr 2017 CH01 Director's details changed for Mrs Christine Agnes Miller on 23 March 2017
04 Apr 2017 CH03 Secretary's details changed for Mr John Howard White on 17 February 2017
16 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
25 Aug 2016 AA01 Current accounting period extended from 31 October 2016 to 31 January 2017