Background WavePink WaveYellow Wave

ORKNEY MARINAS LIMITED (SC215601)

ORKNEY MARINAS LIMITED (SC215601) is an active UK company. incorporated on 9 February 2001. with registered office in Kirkwall. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. ORKNEY MARINAS LIMITED has been registered for 25 years. Current directors include BRASS, Norman William, COOPER, Michael Scott, HEDDLE, John Flett and 6 others.

Company Number
SC215601
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 2001
Age
25 years
Address
Dunkirk, Kirkwall, KW15 1LG
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
BRASS, Norman William, COOPER, Michael Scott, HEDDLE, John Flett, KYNOCH, Brian Douglas, MCEWEN, William Ralph Oliver, MOAR, Robert John, RENDALL, Stewart Harcus, SCOTT, John Allan, THOMSON, Brewster Noel Winston
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORKNEY MARINAS LIMITED

ORKNEY MARINAS LIMITED is an active company incorporated on 9 February 2001 with the registered office located in Kirkwall. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. ORKNEY MARINAS LIMITED was registered 25 years ago.(SIC: 50100)

Status

active

Active since 25 years ago

Company No

SC215601

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 9 February 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Dunkirk Shore Street Kirkwall, KW15 1LG,

Previous Addresses

Norton Stenness Stromness Orkney KW16 3HA Scotland
From: 3 July 2017To: 11 March 2022
Glebe Mill Evie Orkney KW17 2PH
From: 9 February 2001To: 3 July 2017
Timeline

25 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
May 16
Director Left
May 16
Director Left
Mar 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
May 18
Director Left
May 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

10 Active
20 Resigned

A.J.B. SCHOLES LIMITED

Active
Albert Street, KirkwallKW15 1HP
Corporate secretary
Appointed 06 May 2024

BRASS, Norman William

Active
Lingmira, StromnessKW16 3JP
Born February 1961
Director
Appointed 03 Apr 2023

COOPER, Michael Scott

Active
Shore Street, KirkwallKW15 1LG
Born February 1954
Director
Appointed 01 Sept 2017

HEDDLE, John Flett

Active
54 Dundas Street, StromnessKW16 3DA
Born June 1950
Director
Appointed 13 Apr 2009

KYNOCH, Brian Douglas

Active
Casa Nuestra, St. OlaKW15 1FP
Born June 1961
Director
Appointed 09 Feb 2001

MCEWEN, William Ralph Oliver

Active
Stenness, StromnessKW16 3HA
Born April 1946
Director
Appointed 25 Mar 2021

MOAR, Robert John

Active
Glenisla, KirkwallKW15 1BD
Born October 1954
Director
Appointed 01 Jan 2004

RENDALL, Stewart Harcus

Active
Shore Street, KirkwallKW15 1LG
Born November 1976
Director
Appointed 24 May 2019

SCOTT, John Allan

Active
Westray, OrkneyKW17 2DL
Born October 1965
Director
Appointed 12 Apr 2018

THOMSON, Brewster Noel Winston

Active
Shore Street, KirkwallKW15 1LG
Born December 1964
Director
Appointed 18 Mar 2022

CRADOCK, Lindsey Allison

Resigned
Stenness, StromnessKW16 3HA
Secretary
Appointed 24 May 2017
Resigned 16 Feb 2022

GUTHRIE, Leesa

Resigned
Shore Street, KirkwallKW15 1LG
Secretary
Appointed 04 Mar 2022
Resigned 06 May 2024

HINCKLEY, John Frederick

Resigned
Glebe Mill, OrkneyKW17 2PH
Secretary
Appointed 09 Feb 2001
Resigned 04 May 2017

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 09 Feb 2001
Resigned 09 Feb 2001

BOWDLER, David Martin

Resigned
Glebe Mill, OrkneyKW17 2PH
Born September 1956
Director
Appointed 14 Feb 2011
Resigned 10 Mar 2017

BURGON, James Douglas

Resigned
Bu Road, StromnessKW16 3JH
Born December 1967
Director
Appointed 18 Mar 2022
Resigned 03 Apr 2023

COSTIE, George William Bain

Resigned
Stenness, StromnessKW16 3HA
Born August 1943
Director
Appointed 24 May 2019
Resigned 25 Mar 2021

COSTIE, George William Bain

Resigned
Beach House, OrkneyKW17 2BZ
Born August 1943
Director
Appointed 09 Feb 2001
Resigned 12 Apr 2018

CRADOCK, Lindsey Allison

Resigned
Norton, StromnessKW16 3HA
Born September 1958
Director
Appointed 09 Feb 2001
Resigned 16 Feb 2022

HARCUS, Samuel James

Resigned
Westray, OrkneyKW17 2DE
Born July 1961
Director
Appointed 09 Feb 2001
Resigned 21 Mar 2014

HINCKLEY, John Frederick

Resigned
Glebe Mill, OrkneyKW17 2PH
Born August 1948
Director
Appointed 09 Feb 2001
Resigned 04 May 2017

MAKIN, Andrew

Resigned
Westray, OrkneyKW17 2DP
Born September 1969
Director
Appointed 22 Apr 2016
Resigned 03 Feb 2019

MANSON, Kevin Alexander

Resigned
Rosslyn, StromnessKW16 3AN
Born January 1962
Director
Appointed 09 Feb 2001
Resigned 13 Apr 2009

MILLIGAN, Sean Robert

Resigned
Ness, StromnessKW16 3HA
Born April 1946
Director
Appointed 28 Feb 2007
Resigned 14 Feb 2011

RENDALL, Thomas Bain

Resigned
Bayview, WestrayKW17 2DL
Born October 1950
Director
Appointed 01 Jan 2004
Resigned 29 Mar 2019

ROBERTSON, John Eric Macdonald

Resigned
Stenness, StromnessKW16 3HA
Born September 1955
Director
Appointed 12 Feb 2019
Resigned 16 Feb 2022

ROBERTSON, John Eric Macdonald

Resigned
6 Hillside Terrace, StromnessKW16 3AQ
Born September 1955
Director
Appointed 01 Jan 2004
Resigned 28 Feb 2007

SMALES, Garry

Resigned
Westray, OrkneyKW17 2DN
Born January 1961
Director
Appointed 21 Mar 2014
Resigned 22 Apr 2016

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 09 Feb 2001
Resigned 09 Feb 2001

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 09 Feb 2001
Resigned 09 Feb 2001
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Memorandum Articles
28 July 2023
MAMA
Resolution
28 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 March 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2012
AR01AR01
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
25 May 2009
AAAnnual Accounts
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
11 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 October 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 September 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
23 February 2005
288cChange of Particulars
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Memorandum Articles
3 December 2002
MEM/ARTSMEM/ARTS
Resolution
14 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
12 April 2001
225Change of Accounting Reference Date
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Incorporation Company
9 February 2001
NEWINCIncorporation