ORKNEY SHELLFISH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

29/05/2529 May 2025 Register inspection address has been changed from The Shambles St Ola Kirkwall Orkney KW15 1SF United Kingdom to Shoreside St. Margarets Hope Orkney KW17 2TQ

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/04/2112 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

10/03/2010 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

10/12/1810 December 2018 PREVEXT FROM 30/04/2018 TO 30/09/2018

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, SECRETARY ROBERTA SMITH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1385310001

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/07/1522 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/11/1330 November 2013 30/11/13 STATEMENT OF CAPITAL GBP 4

View Document

20/06/1320 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 01/05/12 STATEMENT OF CAPITAL GBP 3

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MISS ANGELA WALLS

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/06/104 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/01/0630 January 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

02/05/032 May 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 30/04/03

View Document

19/06/0219 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: CROWNESS POINT, HATSTON INDUSTRIAL ESTATE, KIRKWALL, ORKNEY KW15 1RG

View Document

10/09/0110 September 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

29/03/9829 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

06/07/966 July 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM: CROWNESS CRESCENT, HATSTON INDUSTRIAL ESTATE, KIRKWALL, ORKNEY KW15 1RE

View Document

24/02/9524 February 1995 EXEMPTION FROM APPOINTING AUDITORS 26/01/95

View Document

08/06/948 June 1994 RETURN MADE UP TO 28/05/94; CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

19/11/9319 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/11/9319 November 1993 REGISTERED OFFICE CHANGED ON 19/11/93 FROM: 1 GOLDEN SQUARE, ABERDEEN, AB9 1HA

View Document

14/06/9314 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/02/934 February 1993 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 COMPANY NAME CHANGED LEDGE 122 LIMITED CERTIFICATE ISSUED ON 18/06/92

View Document

28/05/9228 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company