FRIENDS OF THE HOY KIRK - ORKNEY


Company Profile Company Filings

Overview

FRIENDS OF THE HOY KIRK is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ORKNEY SCOTLAND and has the status: Active.
FRIENDS OF THE HOY KIRK was incorporated 20 years ago on 01/08/2003 and has the registered number: SC253642. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

FRIENDS OF THE HOY KIRK - ORKNEY

This company is listed in the following categories:
90010 - Performing arts
90030 - Artistic creation
91020 - Museums activities
94910 - Activities of religious organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CREEL COTTAGE ORPHIR
ORKNEY
KW17 2RD
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/08/2023 17/08/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAAIN THOMAS TALBOT Secretary 2019-10-04 CURRENT
MR JEFFREY CLARK Feb 1937 British Director 2003-08-01 CURRENT
MR RONALD BULMER Jul 1954 British Director 2017-08-11 CURRENT
MR ALBERT THOMAS CLARK Feb 1954 British Director 2003-08-01 CURRENT
MRS DAWN CLARK Jun 1984 British Director 2022-07-29 CURRENT
MRS EVELYN AVRIL CLARK Apr 1938 British Director 2003-08-01 CURRENT
MRS FAY CLARK Jun 1954 British Director 2018-09-07 CURRENT
MR IAIN TALBOT Feb 1951 British Director 2008-09-05 CURRENT
MRS MARION TALBOT Aug 1957 British Director 2008-09-05 CURRENT
MRS HELEN ELIZABETH THOMSON Jun 1966 British Director 2017-08-11 CURRENT
MR MAGNUS OLAF THOMSON Oct 1976 British Director 2007-09-21 CURRENT
MS OLIVIA THOMSON Mar 1972 British Director 2021-07-30 CURRENT
MRS MABEL JANE BESANT May 1953 British Director 2021-07-30 CURRENT
MRS PEARL MACDONALD SINCLAIR Sep 1941 British Director 2014-07-11 UNTIL 2015-07-01 RESIGNED
MRS HELEN ELIZABETH THOMSON Secretary 2018-09-07 UNTIL 2019-10-04 RESIGNED
JACQUELINE CLOUSTON Dec 1963 British Director 2003-08-01 UNTIL 2005-02-04 RESIGNED
DOROTHY ANNE RENDALL Jun 1937 British Director 2003-08-01 UNTIL 2007-09-21 RESIGNED
MRS MARGARET ANN SINCLAIR MACKINNON Apr 1937 British Director 2014-07-11 UNTIL 2016-08-31 RESIGNED
DR DONALD JOHNSTON MACKINNON Mar 1939 British Director 2014-07-11 UNTIL 2016-08-31 RESIGNED
ANGELA ISOBEL MARY MACISAAC Mar 1966 British Director 2003-08-01 UNTIL 2006-03-10 RESIGNED
DOROTHY ANNE RENDALL Jun 1937 British Director 2017-08-11 UNTIL 2021-07-30 RESIGNED
MR ALBERT THOMAS CLARK Feb 1954 British Secretary 2007-09-21 UNTIL 2008-09-05 RESIGNED
MRS HELEN VICTORIA HISCOKE May 1958 British Secretary 2008-09-05 UNTIL 2010-07-14 RESIGNED
DOROTHY ANNE RENDALL Jun 1937 British Secretary 2003-08-01 UNTIL 2007-09-21 RESIGNED
BUNTY WISHART Jun 1938 British Director 2004-05-01 UNTIL 2007-09-21 RESIGNED
MISS OLIVIA JEAN THOMSON Secretary 2012-06-28 UNTIL 2018-09-07 RESIGNED
JAMES WILSON STOCKAN Apr 1958 British Director 2006-08-25 UNTIL 2014-07-11 RESIGNED
MR KEITH DOUGLAS THOMSON Apr 1964 British Director 2017-08-11 UNTIL 2021-07-30 RESIGNED
MISS OLIVIA JEAN THOMSON Mar 1972 British Director 2005-08-15 UNTIL 2018-09-07 RESIGNED
MRS RACHEL THOMSON Apr 1976 British Director 2018-09-07 UNTIL 2022-07-29 RESIGNED
MR PHILIP WEISS Sep 1971 British Director 2010-07-13 UNTIL 2010-12-26 RESIGNED
MR PAUL WHITTINGHAM Feb 1963 British Director 2008-09-05 UNTIL 2013-09-01 RESIGNED
STEPHEN MABBOTT LTD. Corporate Nominee Director 2003-08-01 UNTIL 2003-08-01 RESIGNED
MR JOHN HARROLD ECCLES Apr 1946 British Director 2003-08-01 UNTIL 2004-12-12 RESIGNED
MS SARAH ANN BRADFORD Sep 1954 British Director 2007-09-21 UNTIL 2008-09-05 RESIGNED
CHARLES ROBERT CLOUSTON Nov 1957 British Director 2003-08-01 UNTIL 2007-09-21 RESIGNED
MRS CATHERINE ISABELLA CLARK Jun 1929 British Director 2006-01-09 UNTIL 2017-09-01 RESIGNED
BRIAN REID LTD. Corporate Nominee Secretary 2003-08-01 UNTIL 2003-08-01 RESIGNED
BRIAN REID LTD. Corporate Nominee Director 2003-08-01 UNTIL 2003-08-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRAFTY PEEWHIT LIMITED LICHFIELD Active MICRO ENTITY 43341 - Painting
TODS OF ORKNEY LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
ORKNEY FERRIES LIMITED ORKNEY Active SMALL 50100 - Sea and coastal passenger water transport
ORKNEY TOWAGE COMPANY LIMITED ORKNEY Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
WEYLAND FARMS LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 01500 - Mixed farming
ORKNEY FOOD AND DRINK KIRKWALL SCOTLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GABLE END THEATRE CO. LTD. STROMNESS Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
THE EUROPEAN MARINE ENERGY CENTRE LIMITED STROMNESS SCOTLAND Active FULL 71200 - Technical testing and analysis
THE ISLAND OF HOY DEVELOPMENT TRUST LONGHOPE SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - FRIENDS OF THE HOY KIRK 2019-10-08 31-03-2019 £64,591 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROVING EYE ENTERPRISES LIMITED ORKNEY Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.