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

ORKNEY BLIDE TRUST

54 VICTORIA STREET, KIRKWALL, ISLE OF ORKNEY, KW15 1DN,
Company Registration Number
SC137449
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Orkney Blide Trust
ORKNEY BLIDE TRUST was founded on 1992-03-30 and has its registered office in Isle Of Orkney. The organisation's status is listed as "Active". Orkney Blide Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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 BLIDE TRUST
 
Legal Registered Office
54 VICTORIA STREET
KIRKWALL
ISLE OF ORKNEY
KW15 1DN
Other companies in KW15
 
Filing Information
Company Number SC137449
Company ID Number SC137449
Date formed 1992-03-30
Country 
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 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:44:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORKNEY BLIDE TRUST
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 BLIDE TRUST

Current Directors
Officer Role Date Appointed
FRAZER JOHN CAMPBELL
Company Secretary 2012-08-27
STUART ALLISON
Director 2014-12-17
ELIZABETH MARYLYN BARBOUR
Director 2017-11-22
MOYRA GORDON
Director 2014-12-17
ELEANOR JANE MCBEATH
Director 2016-07-20
CATHERINE BANKS PRICE
Director 2017-11-22
LEANNE RENDALL
Director 2010-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP EDWARD FOX
Director 2011-10-06 2017-12-11
IAIN BRUCE CRAIGHEAD
Director 2013-12-18 2016-05-19
JAMES CAMPBELL
Director 2010-09-10 2015-07-31
MARGARET ANN FEGAN
Director 2013-12-18 2014-04-30
FRAZER JOHN CAMPBELL
Director 2011-10-07 2012-08-26
JEREMY PAUL RICHARDSON
Company Secretary 2007-04-12 2012-04-30
SHARON MARIE COPPER
Director 2007-09-27 2008-09-19
HELEN MILNES
Company Secretary 2002-01-10 2006-11-22
LORNA BAXTER
Director 2005-09-22 2006-11-09
SIBYL ENID BROWN
Director 1998-09-11 2006-11-09
GORDON GIBSON
Director 2005-09-22 2006-11-09
SALLY BARTICOWIAK
Director 2003-09-04 2005-09-22
JANICE ANNAL
Director 1999-09-18 2005-01-01
ANN MARIE CLAYTON
Director 2001-10-26 2003-09-04
DEREK CLAYTON
Director 2002-09-05 2003-09-04
DAVID BRUCE BROWN DUNNET
Director 1992-12-10 2002-09-05
RACHEL SHELLEY JANE PALMER
Company Secretary 2000-10-17 2001-10-26
FRANCES HELEN RIOCH
Company Secretary 1997-09-11 2000-10-17
ALICE MARY BORWICK
Director 1999-09-16 2000-10-17
TERENCE JOHN BEVERTON
Director 1997-03-18 1999-09-16
ANGELA SHEILA COOPER
Director 1996-09-18 1998-09-11
STEVEN ZACHERIE CORSE
Director 1996-09-18 1998-09-11
DAVID SINCLAIR
Company Secretary 1995-09-21 1998-01-02
DOROTHY MARY CURPHEY
Director 1994-11-04 1996-05-22
CHRISTOPHER JOHN GILL
Company Secretary 1994-06-08 1995-09-21
CHRISTOPHER JOHN GILL
Director 1994-06-08 1995-09-21
KATHLEEN MARGARET HUNTER
Company Secretary 1992-03-30 1994-10-20
ALISON MATCHES CLOUSTON
Director 1992-12-10 1993-11-03

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
2024-05-08DIRECTOR APPOINTED MISS GEMMA MERRIMAN
2024-05-08DIRECTOR APPOINTED MR DANIEL GOMEZ
2024-05-08DIRECTOR APPOINTED MISS ANNE MARGARET STEVENSON
2024-05-08DIRECTOR APPOINTED MS JACQUELINE ARGO
2023-09-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13APPOINTMENT TERMINATED, DIRECTOR LEANNE RENDALL
2023-04-06DIRECTOR APPOINTED BEVERLY LARKIN
2023-04-06DIRECTOR APPOINTED NICK LOVICK
2023-04-06DIRECTOR APPOINTED POPPY BURTON
2023-04-06CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-04-05APPOINTMENT TERMINATED, DIRECTOR GAYNOR DIXON
2022-05-16AP01DIRECTOR APPOINTED MR JOHN MANTON
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-04-01AP01DIRECTOR APPOINTED GAYNOR DIXON
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MORRISON
2022-03-31CH01Director's details changed for Mrs Moyra Gordon on 2022-03-30
2021-08-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JEMIMA COCHRANE
2021-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MS CLAIRE ELIZABETH ALLISON on 2021-05-03
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-04-14AP03Appointment of Ms Claire Elizabeth Allison as company secretary on 2021-03-31
2021-04-14TM02Termination of appointment of Frazer John Campbell on 2021-03-31
2020-09-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30AP01DIRECTOR APPOINTED DR LINDA GASK
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE THOMSON
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BANKS PRICE
2019-10-25CH01Director's details changed for Ms Diane Morriosn on 2019-10-25
2019-10-25AP01DIRECTOR APPOINTED MS DIANE MORRIOSN
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MIKE HOY
2019-09-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28AP01DIRECTOR APPOINTED MRS SUZANNE THOMSON
2019-04-05CH01Director's details changed for Mr Mike Hoy on 2019-04-04
2019-04-02CH01Director's details changed for Mrs Jemima Cochrane on 2019-04-01
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-04-01AP01DIRECTOR APPOINTED MR MIKE HOY
2018-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SMITH
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DENYSE MCNAB
2018-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-01-09AP01DIRECTOR APPOINTED MS ELIZABETH MARYLYN BARBOUR
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD FOX
2017-12-05AP01DIRECTOR APPOINTED MRS CATHERINE BANKS PRICE
2017-12-05AP01DIRECTOR APPOINTED MS DENYSE MCNAB
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIRTH HUGHES
2017-07-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CAROL FRANCES GRANERE
2016-08-12AP01DIRECTOR APPOINTED MS. ELEANOR JANE MCBEATH
2016-08-12CH01Director's details changed for Mrs Joanne Smith on 2016-08-12
2016-07-29AP01DIRECTOR APPOINTED MRS JOANNE SMITH
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BRUCE CRAIGHEAD
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DENYSE MCNAB
2016-03-30AR0130/03/16 ANNUAL RETURN FULL LIST
2015-10-08AP01DIRECTOR APPOINTED MS DENYSE MCNAB
2015-09-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MOORE
2015-04-10AR0130/03/15 NO MEMBER LIST
2015-02-05AP01DIRECTOR APPOINTED MRS MOYRA GORDON
2015-02-05AP01DIRECTOR APPOINTED MR STUART ALLISON
2014-08-06AA31/03/14 TOTAL EXEMPTION FULL
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET FEGAN
2014-04-07AR0130/03/14 NO MEMBER LIST
2014-01-15AP01DIRECTOR APPOINTED MR KEVIN JOHN MOORE
2014-01-15AP01DIRECTOR APPOINTED MRS MARGARET FEGAN
2013-12-30AP01DIRECTOR APPOINTED DR IAIN BRUCE CRAIGHEAD
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN KIRKPATRICK
2013-08-16AA31/03/13 TOTAL EXEMPTION FULL
2013-04-02AR0130/03/13 NO MEMBER LIST
2013-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MCLEOD
2013-01-28AP01DIRECTOR APPOINTED MS CAROL FRANCES GRANERE
2012-12-24AP01DIRECTOR APPOINTED MR RODERICK RUTHERFORD MCLEOD
2012-11-13AA31/03/12 TOTAL EXEMPTION FULL
2012-11-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY
2012-09-21AP03SECRETARY APPOINTED MR FRAZER JOHN CAMPBELL
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MAIRHI TRICKETT
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER CAMPBELL
2012-05-22AR0130/03/12 NO MEMBER LIST
2012-05-21TM02APPOINTMENT TERMINATED, SECRETARY JEREMY RICHARDSON
2012-03-12AP01DIRECTOR APPOINTED MR FRAZER JOHN CAMPBELL
2011-12-21AA31/03/11 TOTAL EXEMPTION FULL
2011-12-08AP01DIRECTOR APPOINTED MR PHILIP EDWARD FOX
2011-12-08AP01DIRECTOR APPOINTED MISS KIRSTEN ANNE KIRKPATRICK
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WALKER
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MACALISTER
2011-05-31AR0130/03/11 NO MEMBER LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-11-05AP01DIRECTOR APPOINTED MR WILLIAM WALKER
2010-11-05AP01DIRECTOR APPOINTED DR SUSAN MACALISTER
2010-11-05AP01DIRECTOR APPOINTED MR JAMES CAMPBELL
2010-11-05AP01DIRECTOR APPOINTED MS LEANNE RENDALL
2010-04-26AR0130/03/10 NO MEMBER LIST
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WINTERFLOOD
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAIRHI ISOBEL TRICKETT / 30/03/2010
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MYERS
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LILLIE
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FIRTH HUGHES / 30/03/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION FULL
2009-04-21363aANNUAL RETURN MADE UP TO 30/03/09
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR HELENA MOSS
2009-01-07288aDIRECTOR APPOINTED MR PHILIP WINTERFLOOD
2009-01-07288aDIRECTOR APPOINTED MRS MAIRHI ISOBEL TRICKETT
2009-01-06288aDIRECTOR APPOINTED MR CHRISTOPHER FIRTH HUGHES
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MCGOVERN
2008-10-14AA31/03/08 PARTIAL EXEMPTION
2008-10-14288cSECRETARY'S CHANGE OF PARTICULARS / JEREMY RICHARDSON / 14/10/2008
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR SHARON COPPER
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR HEATHER RIPLEY
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID SWALES
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR ROY TYRONE
2008-04-25363aANNUAL RETURN MADE UP TO 30/03/08
2008-04-25288aDIRECTOR APPOINTED MRS HELENA MOSS
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR SMITH
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH LOVICK
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-18288bDIRECTOR RESIGNED
2007-04-13363aANNUAL RETURN MADE UP TO 30/03/07
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORKNEY BLIDE TRUST 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 BLIDE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-07-13 Outstanding THE NATIONAL LOTTERY CHARITIES BOARD
STANDARD SECURITY 2005-03-30 Outstanding THE NATIONAL LOTTERY CHARITIES BOARD
Intangible Assets
Patents
We have not found any records of ORKNEY BLIDE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for ORKNEY BLIDE TRUST
Trademarks
We have not found any records of ORKNEY BLIDE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORKNEY BLIDE TRUST. 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 (88990 - Other social work activities without accommodation n.e.c.) as ORKNEY BLIDE TRUST are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where ORKNEY BLIDE TRUST 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 BLIDE TRUST 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 BLIDE TRUST 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1