ADVOCACY ORKNEY: Filings
Overview
| Company Name | ADVOCACY ORKNEY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC233455 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ADVOCACY ORKNEY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Glynis Clouston Tait as a director on Dec 17, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 10 Bridge Street Kirkwall KW15 1HR Scotland to 2 West Tankerness Lane Kirkwall KW15 1AL on Dec 19, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Anchor Buildings Bridge Street Kirkwall KW15 1HR Scotland to 10 Bridge Street Kirkwall KW15 1HR on Jul 25, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Leslie Sinclair as a director on Jul 25, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Taurean Drayak as a secretary on Dec 20, 2024 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 16 pages | AA | ||||||||||
Appointment of Mr Kenneth Dart as a director on Mar 06, 2024 | 2 pages | AP01 | ||||||||||
Director's details changed for Ms Glynis Clouston Tait on Mar 06, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mary Wylie as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Glynis Clouston Tait as a director on Dec 09, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Leslie Sinclair as a director on Dec 09, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Maureen Hume as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 18 pages | AA | ||||||||||
Registered office address changed from 18 Queen Street Kirkwall KW15 1JE Scotland to Anchor Buildings Bridge Street Kirkwall KW15 1HR on Nov 07, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Adam Balfour Stanger on Jul 29, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 18 Queen Street Queen Street Kirkwall KW15 1JE Scotland to 18 Queen Street Kirkwall KW15 1JE on Nov 25, 2021 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0