This company is commonly known as Orkney Hyperbaric Trust. The company was founded 20 years ago and was given the registration number SC260588. The firm's registered office is in STROMNESS. You can find them at The Old Academy, Back Road, Stromness, Orkney. This company's SIC code is 86900 - Other human health activities.
Name | : | ORKNEY HYPERBARIC TRUST |
---|---|---|
Company Number | : | SC260588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Old Academy, Back Road, Stromness, Orkney, KW16 3AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
151, St. Vincent Street, Glasgow, Scotland, G2 5NJ | Corporate Nominee Secretary | 10 December 2003 | Active |
Fernilee, Queen Elizabeth Way, Kirkwall, Scotland, KW15 1ZN | Director | 16 April 2019 | Active |
Feolquoy, Evie, Orkney, Scotland, KW17 2PJ | Director | 01 March 2018 | Active |
35, Sutherland Crescent, Abernethy, Scotland, PH2 9GA | Director | 10 December 2003 | Active |
Kierfiold House, Sandwick, Stromness, Scotland, KW16 3JE | Director | 02 April 2015 | Active |
Horroquoy, Harray, KW17 2JT | Director | 10 December 2003 | Active |
Stromness Surgery, John Street, Stromness, Scotland, KW16 3AD | Director | 01 March 2010 | Active |
Barnhouse, Birsay, KW17 2ND | Director | 10 December 2003 | Active |
Smithfield Cottage, Dounby, KW17 2HT | Director | 10 December 2003 | Active |
Ottersgill, Stenness, Stromness, KW16 3HA | Director | 10 December 2003 | Active |
Captain David Martin Kirkland | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | The Old Academy, Stromness, KW16 3AW |
Nature of control | : |
|
Dr Andrew James Trevett | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | The Old Academy, Stromness, KW16 3AW |
Nature of control | : |
|
Dr Antony Edward Reid Wilkinson | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | The Old Academy, Stromness, KW16 3AW |
Nature of control | : |
|
Mrs Fiona Lucy Smith | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | The Old Academy, Stromness, KW16 3AW |
Nature of control | : |
|
Mrs Kathleen Eunice Mary Pye | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Address | : | The Old Academy, Stromness, KW16 3AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-03 | Officers | Change person director company with change date. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type full. | Download |
2015-12-19 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-19 | Officers | Appoint person director company with name date. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.