UKBizDB.co.uk

ORKNEY HYPERBARIC TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Old Academy, Back Road, Stromness, Orkney, KW16 3AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
151, St. Vincent Street, Glasgow, Scotland, G2 5NJ

Corporate Nominee Secretary10 December 2003Active
Fernilee, Queen Elizabeth Way, Kirkwall, Scotland, KW15 1ZN

Director16 April 2019Active
Feolquoy, Evie, Orkney, Scotland, KW17 2PJ

Director01 March 2018Active
35, Sutherland Crescent, Abernethy, Scotland, PH2 9GA

Director10 December 2003Active
Kierfiold House, Sandwick, Stromness, Scotland, KW16 3JE

Director02 April 2015Active
Horroquoy, Harray, KW17 2JT

Director10 December 2003Active
Stromness Surgery, John Street, Stromness, Scotland, KW16 3AD

Director01 March 2010Active
Barnhouse, Birsay, KW17 2ND

Director10 December 2003Active
Smithfield Cottage, Dounby, KW17 2HT

Director10 December 2003Active
Ottersgill, Stenness, Stromness, KW16 3HA

Director10 December 2003Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-03Officers

Change person director company with change date.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type full.

Download
2015-12-19Annual return

Annual return company with made up date no member list.

Download
2015-12-19Officers

Appoint person director company with name date.

Download
2015-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.