Background WavePink WaveYellow Wave

ORKNEY AGGREGATES LIMITED (SC196562)

ORKNEY AGGREGATES LIMITED (SC196562) is an active UK company. incorporated on 25 May 1999. with registered office in Kirkwall. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120). ORKNEY AGGREGATES LIMITED has been registered for 26 years. Current directors include BROWN, Roy Learmonth.

Company Number
SC196562
Status
active
Type
ltd
Incorporated
25 May 1999
Age
26 years
Address
Crowness Crescent, Kirkwall, KW15 1RE
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
BROWN, Roy Learmonth
SIC Codes
08120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORKNEY AGGREGATES LIMITED

ORKNEY AGGREGATES LIMITED is an active company incorporated on 25 May 1999 with the registered office located in Kirkwall. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120). ORKNEY AGGREGATES LIMITED was registered 26 years ago.(SIC: 08120)

Status

active

Active since 26 years ago

Company No

SC196562

LTD Company

Age

26 Years

Incorporated 25 May 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Crowness Crescent Hatston Industrial Estate Kirkwall, KW15 1RE,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
May 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BROWN, Roy Learmonth

Active
Easthill, KirkwallKW15 1LY
Born January 1966
Director
Appointed 31 May 1999

BAIN, Anne Flett

Resigned
StromnessKW16 3EX
Secretary
Appointed 28 Feb 2008
Resigned 07 Mar 2018

BROWN, Roy Learmonth

Resigned
Roma, KirkwallKW15 1AX
Secretary
Appointed 01 Mar 2001
Resigned 28 Feb 2008

STEVENSON, Caroline Anne

Resigned
Hestwall House, OrkneyKW17 2RY
Secretary
Appointed 07 Oct 1999
Resigned 01 Mar 2001

WRIGHT JOHNSTON & MACKENZIE

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 25 May 1999
Resigned 31 May 1999

GILBERT, Ronald Henry

Resigned
High Tor Annfield Crescent, KirkwallKW15 1NS
Born February 1937
Director
Appointed 31 May 1999
Resigned 31 Aug 2001

HARCUS, John

Resigned
Breck, KirkwallKW15 1TR
Born November 1962
Director
Appointed 31 May 1999
Resigned 31 Jan 2008

LONG, Kenneth Burnie

Resigned
24 Coates Gardens, EdinburghEH12 5LE
Born December 1963
Director
Appointed 25 May 1999
Resigned 31 May 1999

LYALL, Roger

Resigned
Flat 1 Grendon House, StirlingFK8 2NU
Born January 1946
Director
Appointed 31 May 1999
Resigned 31 Aug 1999

Persons with significant control

1

Mr Roy Learmonth Brown

Active
Crowness Crescent, KirkwallKW15 1RE
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Gazette Filings Brought Up To Date
4 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
16 November 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
16 November 2022
AAMDAAMD
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Miscellaneous
20 June 2013
MISCMISC
Accounts With Accounts Type Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 November 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Resolution
3 April 2008
RESOLUTIONSResolutions
Resolution
3 April 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
169169
Legacy
5 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
19 February 2008
MEM/ARTSMEM/ARTS
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2003
AAAnnual Accounts
Legacy
24 October 2002
122122
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2002
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
22 June 2000
288cChange of Particulars
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288bResignation of Director or Secretary
Resolution
8 June 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
122122
Legacy
25 May 2000
122122
Memorandum Articles
23 May 2000
MEM/ARTSMEM/ARTS
Resolution
23 May 2000
RESOLUTIONSResolutions
Resolution
23 May 2000
RESOLUTIONSResolutions
Legacy
10 November 1999
287Change of Registered Office
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
410(Scot)410(Scot)
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Memorandum Articles
21 July 1999
MEM/ARTSMEM/ARTS
Legacy
21 July 1999
88(2)R88(2)R
Legacy
21 July 1999
123Notice of Increase in Nominal Capital
Resolution
21 July 1999
RESOLUTIONSResolutions
Resolution
21 July 1999
RESOLUTIONSResolutions
Resolution
21 July 1999
RESOLUTIONSResolutions
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
410(Scot)410(Scot)
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
225Change of Accounting Reference Date
Incorporation Company
25 May 1999
NEWINCIncorporation