Background WavePink WaveYellow Wave

MADE IN ORKNEY LIMITED (SC296768)

MADE IN ORKNEY LIMITED (SC296768) is an active UK company. incorporated on 7 February 2006. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MADE IN ORKNEY LIMITED has been registered for 20 years. Current directors include HARRISON, Graeme Boath, PETERANNA, Joanna Kate.

Company Number
SC296768
Status
active
Type
ltd
Incorporated
7 February 2006
Age
20 years
Address
An Lochran, Inverness, IV2 5NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HARRISON, Graeme Boath, PETERANNA, Joanna Kate
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADE IN ORKNEY LIMITED

MADE IN ORKNEY LIMITED is an active company incorporated on 7 February 2006 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MADE IN ORKNEY LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

SC296768

LTD Company

Age

20 Years

Incorporated 7 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

An Lochran 10 Inverness Campus Inverness, IV2 5NA,

Previous Addresses

Fraser House Friars Lane Inverness Highland IV1 1RN
From: 10 June 2014To: 9 May 2016
Cowan House Inverness Retail & Business Park Inverness IV2 7GF
From: 3 February 2012To: 10 June 2014
Chanctonbury Rendall Orkney KW17 2EZ
From: 7 February 2006To: 3 February 2012
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
Aug 17
Owner Exit
Dec 18
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LYNER, Alison Patricia

Active
10 Inverness Campus, InvernessIV2 5NA
Secretary
Appointed 15 Feb 2012

HARRISON, Graeme Boath

Active
10 Inverness Campus, InvernessIV2 5NA
Born September 1961
Director
Appointed 26 Aug 2016

PETERANNA, Joanna Kate

Active
10 Inverness Campus, InvernessIV2 5NA
Born October 1976
Director
Appointed 19 Nov 2024

CLARKE, Elaine Firth

Resigned
Chanctonbury, RendallKW17 2EZ
Secretary
Appointed 07 Feb 2006
Resigned 02 Nov 2011

MACLEOD, Allan

Resigned
Inverness Retail & Business Park, InvernessIV2 7GF
Secretary
Appointed 02 Nov 2011
Resigned 15 Feb 2012

CLARKE, John Leslie Louis

Resigned
Chanctonbury, RendallKW17 2EZ
Born April 1945
Director
Appointed 07 Feb 2006
Resigned 02 Nov 2011

DUTHIE, Forbes Cameron

Resigned
10 Inverness Campus, InvernessIV2 5NA
Born December 1956
Director
Appointed 02 Nov 2011
Resigned 31 Mar 2017

KENTON, Nicholas Bryan

Resigned
10 Inverness Campus, InvernessIV2 5NA
Born April 1966
Director
Appointed 01 Aug 2017
Resigned 19 Nov 2024

WRIGHT, Charlotte Christine Strudwick

Resigned
10 Inverness Campus, InvernessIV2 5NA
Born February 1963
Director
Appointed 02 Nov 2011
Resigned 26 Aug 2016

Persons with significant control

1

0 Active
1 Ceased

Highlands And Islands Enterprise

Ceased
10 Inverness Campus, InvernessIV2 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 February 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Move Registers To Sail Company
8 March 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Sail Address Company
8 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Termination Secretary Company With Name
7 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2007
AAAnnual Accounts
Resolution
27 March 2006
RESOLUTIONSResolutions
Resolution
27 March 2006
RESOLUTIONSResolutions
Resolution
27 March 2006
RESOLUTIONSResolutions
Incorporation Company
7 February 2006
NEWINCIncorporation