Menu

Orcadian The Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-01-31
Trade Debtors£386 0%
Employees£0 0%

Details

Company type Private Limited Company, Active
Company Number SC104563
Record last updated Saturday, June 29, 2019 2:08:12 AM UTC
Official Address Hell's Half Acre Hatston Kirkwall East
There are 4 companies registered at this street
Locality Kirkwall East
Region Orkney Islands, Scotland
Postal Code KW151DW
Sector Dormant Company

Charts

Visits

ORCADIAN LIMITED THE (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-901

Directors

Document Type Publication date Download link
Registry Jun 27, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Nov 8, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 8, 2018 Appointment of a woman Appointment of a woman
Registry Jun 30, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Nov 18, 2015 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Aug 21, 2013 Annual return Annual return
Registry Aug 21, 2013 Change of particulars for director Change of particulars for director
Financials Jul 23, 2013 Annual accounts Annual accounts
Registry Sep 3, 2012 Annual return Annual return
Financials Jul 24, 2012 Annual accounts Annual accounts
Registry Aug 19, 2011 Annual return Annual return
Financials Jul 29, 2011 Annual accounts Annual accounts
Registry Nov 8, 2010 Statement of capital Statement of capital
Registry Nov 8, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Nov 8, 2010 Solvency statement Solvency statement
Registry Nov 8, 2010 Reduce issued capital 09 Reduce issued capital 09
Registry Aug 25, 2010 Annual return Annual return
Registry Aug 25, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Aug 25, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Jul 28, 2010 Annual accounts Annual accounts
Registry Aug 27, 2009 Annual return Annual return
Financials Aug 21, 2009 Annual accounts Annual accounts
Registry Dec 5, 2008 Dec mort/charge Dec mort/charge
Registry Nov 21, 2008 Dec mort/charge 14104... Dec mort/charge 14104...
Registry Sep 10, 2008 Annual return Annual return
Registry Sep 10, 2008 Register of members Register of members
Financials Aug 26, 2008 Annual accounts Annual accounts
Registry Feb 27, 2008 Dec mort/charge Dec mort/charge
Registry Feb 15, 2008 Dec mort/charge 14104... Dec mort/charge 14104...
Financials Nov 5, 2007 Annual accounts Annual accounts
Registry Sep 11, 2007 Annual return Annual return
Registry May 25, 2007 Change of accounting reference date Change of accounting reference date
Registry May 14, 2007 Appointment of a secretary Appointment of a secretary
Registry May 11, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 11, 2007 Appointment of a director Appointment of a director
Registry May 11, 2007 Appointment of a director 14104... Appointment of a director 14104...
Registry May 11, 2007 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 8, 2007 Resignation of a secretary Resignation of a secretary
Registry May 4, 2007 Three appointments: 3 men Three appointments: 3 men
Registry May 4, 2007 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 20, 2007 Dec mort/charge Dec mort/charge
Registry Apr 18, 2007 Appointment of a director Appointment of a director
Registry Apr 17, 2007 Appointment of a woman as Director Appointment of a woman as Director
Registry Aug 24, 2006 Annual return Annual return
Financials May 11, 2006 Annual accounts Annual accounts
Financials Nov 21, 2005 Annual accounts 14104... Annual accounts 14104...
Registry Aug 23, 2005 Annual return Annual return
Financials Nov 25, 2004 Amended accounts Amended accounts
Registry Aug 24, 2004 Annual return Annual return
Financials Apr 19, 2004 Annual accounts Annual accounts
Registry Oct 13, 2003 Annual return Annual return
Financials Apr 22, 2003 Annual accounts Annual accounts
Registry Aug 28, 2002 Annual return Annual return
Financials Apr 2, 2002 Annual accounts Annual accounts
Registry Aug 8, 2001 Annual return Annual return
Financials Apr 3, 2001 Annual accounts Annual accounts
Registry Aug 21, 2000 Annual return Annual return
Financials Mar 27, 2000 Annual accounts Annual accounts
Financials Oct 23, 1999 Annual accounts 14104... Annual accounts 14104...
Registry Aug 11, 1999 Annual return Annual return
Registry Aug 13, 1998 Annual return 14104... Annual return 14104...
Financials Mar 26, 1998 Annual accounts Annual accounts
Registry Aug 21, 1997 Annual return Annual return
Financials Mar 19, 1997 Annual accounts Annual accounts
Registry Mar 7, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 24, 1997 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Feb 24, 1997 Alteration to mortgage/charge 14104... Alteration to mortgage/charge 14104...
Registry Aug 26, 1996 Annual return Annual return
Financials Jul 2, 1996 Annual accounts Annual accounts
Registry Apr 22, 1996 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 31, 1995 Annual accounts Annual accounts
Registry Aug 31, 1995 Annual return Annual return
Registry Aug 21, 1995 Dec mort/charge Dec mort/charge
Registry Aug 21, 1995 Dec mort/charge 14104... Dec mort/charge 14104...
Registry Jun 1, 1995 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 28, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Nov 3, 1994 Annual accounts Annual accounts
Registry Aug 12, 1994 Annual return Annual return
Registry Sep 2, 1993 Annual return 14104... Annual return 14104...
Registry Sep 2, 1993 Director's particulars changed Director's particulars changed
Financials Jul 1, 1993 Annual accounts Annual accounts
Financials Sep 28, 1992 Annual accounts 14104... Annual accounts 14104...
Registry Aug 13, 1992 Annual return Annual return
Registry Sep 17, 1991 Annual return 14104... Annual return 14104...
Financials Sep 2, 1991 Annual accounts Annual accounts
Financials Nov 9, 1990 Annual accounts 14104... Annual accounts 14104...
Registry Nov 9, 1990 Annual return Annual return
Registry May 31, 1990 Alteration to mortgage/charge Alteration to mortgage/charge
Registry May 22, 1990 Alteration to mortgage/charge 14104... Alteration to mortgage/charge 14104...
Registry May 16, 1990 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Apr 3, 1990 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 2, 1990 Particulars of mortgage/charge 14104... Particulars of mortgage/charge 14104...
Registry Mar 30, 1990 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 19, 1990 Particulars of mortgage/charge 14104... Particulars of mortgage/charge 14104...
Registry May 12, 1989 Annual return Annual return
Financials May 12, 1989 Annual accounts Annual accounts
Registry May 3, 1989 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Apr 19, 1989 Miscellaneous document Miscellaneous document
Registry Jan 25, 1989 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 5, 1988 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy