UKBizDB.co.uk

ORKNEY INFLATABLES LTD

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

This company is commonly known as Orkney Inflatables Ltd. The company was founded 5 years ago and was given the registration number SC622238. The firm's registered office is in KIRKWALL. You can find them at Fairhill, Grainepark, Kirkwall, Orkney. This company's SIC code is 77210 - Renting and leasing of recreational and sports goods.

Company Information

Name:ORKNEY INFLATABLES LTD
Company Number:SC622238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2019
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 77210 - Renting and leasing of recreational and sports goods

Office Address & Contact

Registered Address:Fairhill, Grainepark, Kirkwall, Orkney, United Kingdom, KW15 1UL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Garden Street, Kirkwall, Scotland, KW15 1JA

Director12 October 2023Active
11, Garden Street, Kirkwall, Scotland, KW15 1JA

Director12 October 2023Active
Alendale, Deerness, Orkney, Scotland, KW17 2QQ

Director25 February 2019Active
Fairhill, Grainepark, Kirkwall, United Kingdom, KW15 1UL

Director25 February 2019Active
7, Isbister Road, Kirkwall, Scotland, KW15 1YN

Director13 June 2022Active
7, Isbister Road, Kirkwall, Scotland, KW15 1YN

Director13 June 2022Active

People with Significant Control

Mr Baillie Morgan Rorie
Notified on:12 October 2023
Status:Active
Date of birth:June 2002
Nationality:British
Country of residence:Scotland
Address:11, Garden Street, Kirkwall, Scotland, KW15 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ethan William Johnston
Notified on:12 October 2023
Status:Active
Date of birth:December 2003
Nationality:British
Country of residence:Scotland
Address:11, Garden Street, Kirkwall, Scotland, KW15 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kyra Margaret Norquoy
Notified on:13 June 2022
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:Scotland
Address:Alendale, Deerness, Orkney, Scotland, KW17 2QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alexander David Norquoy
Notified on:13 June 2022
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:Scotland
Address:Alendale, Deerness, Orkney, Scotland, KW17 2QQ
Nature of control:
  • Significant influence or control
Mr Paul Simon Martin
Notified on:25 February 2019
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:Scotland
Address:Alendale, Deerness, Orkney, Scotland, KW17 2QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elizabeth Moore Muir
Notified on:25 February 2019
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Fairhill, Grainepark, Kirkwall, United Kingdom, KW15 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Address

Change registered office address company with date old address new address.

Download
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Address

Change registered office address company with date old address new address.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Accounts

Change account reference date company previous shortened.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.