Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ORKNEY VINTAGE CLUB
Company Information for

ORKNEY VINTAGE CLUB

FOUBISTER AND BAIN, 4 BROAD STREET, KIRKWALL, ORKNEY, KW15 1NX,
Company Registration Number
SC244947
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Orkney Vintage Club
ORKNEY VINTAGE CLUB was founded on 2003-03-03 and has its registered office in Kirkwall. The organisation's status is listed as "Active". Orkney Vintage Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ORKNEY VINTAGE CLUB
 
Legal Registered Office
FOUBISTER AND BAIN
4 BROAD STREET
KIRKWALL
ORKNEY
KW15 1NX
Other companies in KW15
 
Filing Information
Company Number SC244947
Company ID Number SC244947
Date formed 2003-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:19:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORKNEY VINTAGE CLUB
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORKNEY VINTAGE CLUB

Current Directors
Officer Role Date Appointed
WILLIAM PAPLEY STEVENSON
Company Secretary 2013-02-26
LYNDA MURIEL FIRTH
Director 2005-10-25
MICHAEL JOHN GRAY
Director 2015-11-24
JOHN SKEA GRIEVE
Director 2003-03-03
CATHLEEN ALICE HOURIE
Director 2014-10-28
STEVEN METCALF
Director 2010-10-27
MAGNUS RITCH
Director 2014-10-28
STEPHEN DONALD ROSS
Director 2017-10-31
ALAN SCOTT
Director 2016-10-25
DAVID MICHAEL SHEARER
Director 2009-10-20
IAN STEPHEN STALLARD
Director 2012-11-13
WILLIAM PAPLEY STEVENSON
Director 2003-03-03
ALLAN WAY
Director 2004-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ALEXANDER
Director 2016-10-25 2017-10-31
LEONARD JAMES SCHOLES
Director 2008-10-21 2014-10-28
WILLIAM RICHARD SHEARER
Director 2009-10-20 2013-10-29
DAVID WORK
Company Secretary 2011-10-25 2013-02-26
MAUREEN ANGELA FIRTH
Director 2011-10-25 2012-10-30
WILLIAM PAPLEY STEVENSON
Company Secretary 2003-03-03 2011-10-25
STEPHEN DONALD ROSS
Director 2003-10-28 2011-10-25
HAROLD ESSON
Director 2003-03-03 2011-08-08
LYNDON RUSSELL SHEARMAN
Director 2008-10-22 2011-02-18
ALAN SCOTT
Director 2003-03-03 2010-10-27
JOHN CRAIGIE
Director 2006-11-01 2009-10-20
WILLIAM MAINLAND DREVER
Director 2003-03-03 2009-10-20
JOHN ALEXANDER THOMAS LIVITT
Director 2008-10-21 2009-10-20
MAUREEN ANGELA COWIE
Director 2007-10-23 2008-10-21
CRAIGIE FOTHERINGHAME
Director 2007-10-23 2008-10-21
RICHARD JAMES SHEARER
Director 2004-11-02 2008-10-21
EVELYN JANE EUNSON
Director 2003-03-03 2006-11-01
STUART IRVINE
Director 2004-11-02 2005-10-25
ANGUS HARCUS
Director 2003-03-03 2004-11-02
RONALD STOVE MARWICK
Director 2003-03-03 2004-11-02
ALEXANDER SINCLAIR GRANT BREMNER
Director 2003-03-03 2004-10-26
JOHN MEIL
Director 2003-03-03 2004-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHLEEN ALICE HOURIE WALLIWALL LIMITED Director 2006-07-13 CURRENT 2006-07-13 Active - Proposal to Strike off
STEVEN METCALF METCALF ORKNEY LIMITED Director 2016-11-28 CURRENT 2016-11-28 Dissolved 2018-04-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29DIRECTOR APPOINTED MS SUSAN TAYLOR
2024-03-29CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2024-03-25DIRECTOR APPOINTED MR SCOTT BAIN
2024-03-19APPOINTMENT TERMINATED, DIRECTOR LYNDA MURIEL FIRTH
2024-03-19APPOINTMENT TERMINATED, DIRECTOR GREIG ALEXANDER SINCLAIR
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-06CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-11-11Termination of appointment of William Papley Stevenson on 2022-10-25
2022-11-11Termination of appointment of William Papley Stevenson on 2022-10-25
2022-11-11APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAPLEY STEVENSON
2022-11-11APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAPLEY STEVENSON
2022-11-11APPOINTMENT TERMINATED, DIRECTOR JACOB GEORGE FOSTER
2022-11-11APPOINTMENT TERMINATED, DIRECTOR JACOB GEORGE FOSTER
2022-11-11DIRECTOR APPOINTED MR DOUGLAS ALEXANDER AITKEN
2022-11-11DIRECTOR APPOINTED MR DOUGLAS ALEXANDER AITKEN
2022-11-11DIRECTOR APPOINTED MR ROSS SPENCE
2022-11-11DIRECTOR APPOINTED MR ROSS SPENCE
2022-11-11DIRECTOR APPOINTED MR RYAN DOULL
2022-11-11DIRECTOR APPOINTED MR RYAN DOULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED MS HALEY SARAH-JANE BUDGE
2021-11-03CH01Director's details changed for Ms Haley Sarah-Jane Budge on 2021-11-03
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHLEEN ALICE HOURIE
2021-10-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-11-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18AP01DIRECTOR APPOINTED MR GREIG ALEXANDER SINCLAIR
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON FULCHER
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS RITCH
2019-08-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-11-09AP01DIRECTOR APPOINTED MR IAN DICKINSON
2018-11-08AP01DIRECTOR APPOINTED MR RICHARD GORN
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WAY
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GRAY
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-11-09AP01DIRECTOR APPOINTED MR STEPHEN DONALD ROSS
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ALEXANDER
2017-11-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04AP01DIRECTOR APPOINTED MISS RACHEL ALEXANDER
2016-11-04AP01DIRECTOR APPOINTED MR ALAN SCOTT
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM 14 Dundas Crescent Kirkwall Orkney United Kingdom
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HAY SIMPSON
2016-03-20AR0103/03/16 ANNUAL RETURN FULL LIST
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM Ivy Bank Dundas Crescent Kirkwall Orkney KW15 1JQ
2015-11-25AP01DIRECTOR APPOINTED MR MICHAEL JOHN GRAY
2015-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT BROWN SPENCE
2015-09-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-04AR0103/03/15 ANNUAL RETURN FULL LIST
2015-03-04AD02SAIL ADDRESS CHANGED FROM: STRATHGARY CRAIGIEFIELD ROAD ST. OLA KIRKWALL ORKNEY KW15 1UJ SCOTLAND
2014-11-07AP01DIRECTOR APPOINTED MR MAGNUS RITCH
2014-11-07AP01DIRECTOR APPOINTED MRS CATHLEEN ALICE HOURIE
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORK
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD SCHOLES
2014-10-01AA31/03/14 TOTAL EXEMPTION FULL
2014-03-17AR0103/03/14 NO MEMBER LIST
2014-03-17AD02SAIL ADDRESS CHANGED FROM: IVY BANK DUNDAS CRESCENT KIRKWALL ORKNEY KW15 1JQ UNITED KINGDOM
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAPLEY STEVENSON / 02/11/2011
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM GREENFIELD CARNESS ROAD ST OLA ORKNEY KW15 1UE SCOTLAND
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEARER
2013-10-11AA31/03/13 TOTAL EXEMPTION FULL
2013-03-05AR0103/03/13 NO MEMBER LIST
2013-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2013-03-04AD02SAIL ADDRESS CREATED
2013-03-04AP03SECRETARY APPOINTED MR WILLIAM PAPLEY STEVENSON
2013-03-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID WORK
2012-12-18AA31/03/12 TOTAL EXEMPTION FULL
2012-11-14AP01DIRECTOR APPOINTED MR IAN STEPHEN STALLARD
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN FIRTH
2012-03-23AR0103/03/12 NO MEMBER LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION FULL
2011-11-09AP01DIRECTOR APPOINTED MS MAUREEN ANGELA FIRTH
2011-11-08AP01DIRECTOR APPOINTED MR GEORGE HAY SIMPSON
2011-11-08AP01DIRECTOR APPOINTED MR DAVID WORK
2011-11-08AP03SECRETARY APPOINTED MR DAVID WORK
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 14 DUNDAS CRESCENT KIRKWALL ORKNEY KW15 1JQ
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSS
2011-11-03TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM STEVENSON
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD ESSON
2011-03-04AR0103/03/11 NO MEMBER LIST
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON SHEARMAN
2010-11-05AP01DIRECTOR APPOINTED MR STEVEN METCALF
2010-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT
2010-09-23AA31/03/10 TOTAL EXEMPTION FULL
2010-03-03AR0103/03/10 NO MEMBER LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WAY / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PAPLEY STEVENSON / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDON RUSSELL SHEARMAN / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SHEARER / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SCOTT / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD SCHOLES / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DONALD ROSS / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SKEA GRIEVE / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MURIEL FIRTH / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ESSON / 03/03/2010
2010-01-09AA31/03/09 TOTAL EXEMPTION FULL
2009-10-30AP01DIRECTOR APPOINTED MR ALBERT BROWN SPENCE
2009-10-30AP01DIRECTOR APPOINTED MR DAVID MICHAEL SHEARER
2009-10-30AP01DIRECTOR APPOINTED MR WILLIAM RICHARD SHEARER
2009-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LIVITT
2009-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRAIGIE
2009-10-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DREVER
2009-03-13363aANNUAL RETURN MADE UP TO 03/03/09
2008-11-04288aDIRECTOR APPOINTED LEONARD SCHOLES
2008-11-04288aDIRECTOR APPOINTED LYNDON RUSSELL SHEARMAN
2008-11-04288aDIRECTOR APPOINTED JOHN ALEXANDER THOMAS LIVITT
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SHEARER
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN COWIE
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR CRAIGIE FOTHERINGHAME
2008-08-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-18363sANNUAL RETURN MADE UP TO 03/03/08
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-31288aNEW DIRECTOR APPOINTED
2007-10-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORKNEY VINTAGE CLUB or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORKNEY VINTAGE CLUB
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORKNEY VINTAGE CLUB does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of ORKNEY VINTAGE CLUB registering or being granted any patents
Domain Names
We do not have the domain name information for ORKNEY VINTAGE CLUB
Trademarks
We have not found any records of ORKNEY VINTAGE CLUB registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORKNEY VINTAGE CLUB. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as ORKNEY VINTAGE CLUB are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ORKNEY VINTAGE CLUB is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORKNEY VINTAGE CLUB any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORKNEY VINTAGE CLUB any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.