ORKNEY AGGREGATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/11/2219 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/11/2216 November 2022 Amended total exemption full accounts made up to 2021-02-28

View Document

16/11/2216 November 2022 Amended total exemption full accounts made up to 2020-01-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-25 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY ANNE BAIN

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/06/1621 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY LEARMONTH BROWN / 13/08/2014

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/06/1519 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/06/1419 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/07/1310 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 SECTION 519

View Document

31/10/1231 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

23/07/1223 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

27/05/1127 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

30/07/1030 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY LEARMONTH BROWN / 25/05/2010

View Document

10/11/0910 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY ROY BROWN

View Document

03/04/083 April 2008 ALTER ARTICLES 31/01/2008

View Document

03/04/083 April 2008 ADOPT ARTICLES 31/01/2008

View Document

25/03/0825 March 2008 GBP IC 250000/150000 31/01/08 GBP SR 100000@1=100000

View Document

05/03/085 March 2008 SECRETARY APPOINTED ANNE FLETT BAIN

View Document

19/02/0819 February 2008 ARTICLES OF ASSOCIATION

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0818 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/12/0717 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

13/07/0613 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

24/10/0224 October 2002 £ SR 240000@1 08/02/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/03/016 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0019 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 NC DEC ALREADY ADJUSTED 18/04/00

View Document

25/05/0025 May 2000 £ NC 600000/550000 18/04/00

View Document

25/05/0025 May 2000 £ IC 550000/490000 18/04/00 £ SR 60000@1=60000

View Document

23/05/0023 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0023 May 2000 ADOPT ARTICLES 18/04/00

View Document

23/05/0023 May 2000 REDEMPTION OF SHARES 18/04/00

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 302 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5RZ

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 PARTIC OF MORT/CHARGE *****

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 VARYING SHARE RIGHTS AND NAMES 31/05/99

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9921 July 1999 NC INC ALREADY ADJUSTED 31/05/99

View Document

21/07/9921 July 1999 ADOPT MEM AND ARTS 31/05/99

View Document

13/07/9913 July 1999 PARTIC OF MORT/CHARGE *****

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

07/06/997 June 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

25/05/9925 May 1999 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