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

ORKNEY CITIZENS ADVICE BUREAU

N/A ANCHOR BUILDING 6,, BRIDGE STREET, KIRKWALL, ISLE OF ORKNEY, KW15 1HR,
Company Registration Number
SC174432
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Orkney Citizens Advice Bureau
ORKNEY CITIZENS ADVICE BUREAU was founded on 1997-04-14 and has its registered office in Kirkwall. The organisation's status is listed as "Active". Orkney Citizens Advice Bureau 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 CITIZENS ADVICE BUREAU
 
Legal Registered Office
N/A ANCHOR BUILDING 6,
BRIDGE STREET
KIRKWALL
ISLE OF ORKNEY
KW15 1HR
Other companies in KW15
 
Filing Information
Company Number SC174432
Company ID Number SC174432
Date formed 1997-04-14
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 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:08:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORKNEY CITIZENS ADVICE BUREAU
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 CITIZENS ADVICE BUREAU

Current Directors
Officer Role Date Appointed
SYLVIA ALLAN
Company Secretary 1997-04-14
WILLIAM HAMILTON BARBOUR
Director 2010-07-22
GERALDINE MARY FERGUSON
Director 2013-12-17
PETER LINDSAY HALL
Director 2008-11-20
CHRISTINE ANN HOPKINS
Director 2008-09-03
BRYAN MILNER
Director 2008-09-03
BARBARA MORRISON
Director 2015-01-20
CARLA TANNOUS
Director 2013-12-17
GEORGE EDWARD VICKERS
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
FRAZER JOHN CAMPBELL
Director 2006-09-26 2016-11-28
MICHAEL SCOTT COOPER
Director 2010-07-22 2015-11-26
ALEXANDER DENNISON
Director 2006-09-26 2015-11-26
ETHEL ANN GILMOUR
Director 2010-07-22 2012-05-08
JOHN FOULIS
Director 2009-11-19 2011-04-01
ALISON LOUISE GUNN
Director 2010-09-13 2011-04-01
GERALDINE MARY FERGUSON
Director 2007-04-30 2010-07-23
PHILIP MARTIN BENNETT
Director 2008-09-03 2009-09-02
HILARY ALLEN
Director 2008-09-03 2009-05-18
ALISTAIR JAMES BRUCE
Director 1997-04-14 2008-09-03
MARGARET MARY FOULIS
Director 2003-09-04 2008-09-03
WENDY JANE BAIKIE
Director 2003-09-04 2008-03-28
SYLVIA ALLAN
Director 1997-04-14 2007-09-06
ROBERT ANGUS CAMPBELL
Director 1997-04-14 2007-03-31
GERALDINE MARY FERGUSON
Director 2003-09-04 2006-09-07
DONALD CAMPBELL
Director 2003-01-07 2004-09-02
MARGARET ELIZABETH CANT
Director 1997-04-14 2003-09-04
KATHLEEN MARY CARSE
Director 2002-06-27 2003-09-04
KATHLEEN MARY CARSE
Director 1998-02-27 2003-09-04
FLORIS MARGARET GALBRAITH CAMPBELL COUPERWHITE
Director 2001-06-10 2003-01-20
KATHLEEN MARY CARSE
Director 1998-02-27 2002-05-01
ALICE RACHEL CANT
Director 1999-08-23 2001-07-11
CAROL ANN BREMNER
Director 1997-04-14 1999-06-14
LYNN INKSTER GROUNDWATER
Director 1997-04-14 1999-05-07
JANICE ANNAL
Director 1997-04-14 1998-02-27
LINDA CAROL HALFORD
Director 1997-04-14 1998-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HAMILTON BARBOUR ORKNEY HOMES TRUST LIMITED Director 2010-05-18 CURRENT 1991-05-29 Active
WILLIAM HAMILTON BARBOUR ORKNEY ISLANDS PROPERTY DEVELOPMENTS LIMITED Director 2010-05-18 CURRENT 1991-05-29 Active
WILLIAM HAMILTON BARBOUR ORKNEY WEST MAINLAND AGRICULTURAL SOCIETY Director 2005-10-11 CURRENT 2005-10-11 Active
GERALDINE MARY FERGUSON HOY ENERGY LIMITED Director 2011-02-28 CURRENT 2009-09-22 Active
PETER LINDSAY HALL THE ISLAND OF HOY DEVELOPMENT TRUST Director 2006-08-10 CURRENT 2006-08-10 Active
PETER LINDSAY HALL THE LONGHOPE LIFEBOAT MUSEUM TRUST Director 2004-07-21 CURRENT 2001-07-09 Active
PETER LINDSAY HALL GABLE END THEATRE CO. LTD. Director 2000-10-23 CURRENT 2000-10-23 Active
BRYAN MILNER ROUSAY,EGILSAY AND WYRE ISLANDS RENEWABLE ENERGY DEVELOPMENT LIMITED Director 2009-08-19 CURRENT 2009-08-19 Active
BRYAN MILNER ROUSAY, EGILSAY AND WYRE DEVELOPMENT TRUST Director 2008-06-03 CURRENT 2007-03-14 Active
CARLA TANNOUS WOMEN'S AID ORKNEY Director 2016-09-26 CURRENT 2003-03-31 Active

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
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24DIRECTOR APPOINTED MRS BARBARA WEST
2023-07-21APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN MALESA
2023-04-27CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-09-08DIRECTOR APPOINTED MS DOROTHY TAYLOR
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-10-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16AP01DIRECTOR APPOINTED MR DEREK JAMES MCLEAN
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MORRISON
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN MILNER
2019-10-18AP01DIRECTOR APPOINTED MISS ZARA NISA MOHAMED
2019-10-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-02-11AP03Appointment of Miss Alison Louise Gunn as company secretary on 2019-02-11
2019-01-18TM02Termination of appointment of Sylvia Allan on 2018-12-31
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR FRAZER JOHN CAMPBELL
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-19AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-12AP01DIRECTOR APPOINTED MR GEORGE EDWARD VICKERS
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DENNISON
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOPER
2015-04-14AR0114/04/15 ANNUAL RETURN FULL LIST
2015-01-28AP01DIRECTOR APPOINTED MRS BARBARA MORRISON
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MCGOVERN
2014-04-15AR0114/04/14 ANNUAL RETURN FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MRS CARLA TANNOUS
2014-01-08AP01DIRECTOR APPOINTED MRS GERALDINE FERGUSON
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-17AR0114/04/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ETHEL GILMOUR
2012-04-17AR0114/04/12 ANNUAL RETURN FULL LIST
2012-04-16CH01Director's details changed for Mrs Ethel Ann Gilmour on 2011-07-04
2011-09-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-04MEM/ARTSARTICLES OF ASSOCIATION
2011-07-04RES01ALTER ARTICLES 01/04/2011
2011-04-19AR0114/04/11 NO MEMBER LIST
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROWAN MCCALLUM
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON GUNN
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOULIS
2011-04-15AP01DIRECTOR APPOINTED MR ROWAN MCCALLUM
2010-12-10AA31/03/10 TOTAL EXEMPTION FULL
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY RICHARDSON
2010-12-01AP01DIRECTOR APPOINTED MR ANDREW JOHN MCGOVERN
2010-09-23AP01DIRECTOR APPOINTED MISS ALISON LOUISE GUNN
2010-08-24AP01DIRECTOR APPOINTED MR WILLIAM HAMILTON BARBOUR
2010-08-19AP01DIRECTOR APPOINTED MRS ETHEL ANN GILMOUR
2010-08-19AP01DIRECTOR APPOINTED MR MICHAEL SCOTT COOPER
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE FERGUSON
2010-04-28AR0114/04/10 NO MEMBER LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FOULIS / 14/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN HOPKINS / 14/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE FERGUSON / 14/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DENNISON / 14/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FRAZER JOHN CAMPBELL / 14/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARDSON / 14/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MILNER / 14/04/2010
2010-04-23AP01DIRECTOR APPOINTED MR JOHN FOULIS
2010-01-31AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09
2009-12-10AA31/03/09 TOTAL EXEMPTION FULL
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR RAY RICHARDS
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR KENNETH HARRIS-JONES
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BENNETT
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR HILARY ALLEN
2009-05-20AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2009-05-04363aANNUAL RETURN MADE UP TO 14/04/09
2008-12-05AA31/03/08 TOTAL EXEMPTION FULL
2008-11-28288aDIRECTOR APPOINTED PETER LINDSAY HALL
2008-11-07288aDIRECTOR APPOINTED JEREMY PAUL RICHARDSON
2008-11-07288aDIRECTOR APPOINTED CHRISTINE ANN HOPKINS
2008-10-28288aDIRECTOR APPOINTED HILARY ALLEN
2008-10-28288aDIRECTOR APPOINTED PHILIP MARTIN BENNETT
2008-10-28288aDIRECTOR APPOINTED KENNETH HARRIS-JONES
2008-10-28288aDIRECTOR APPOINTED BRYAN MILNER
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR BRUCE
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR MARGARET FOULIS
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR JEAN ROBERTSON
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR DENNIS WALLS
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR HELENA MOSS
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LESLIE
2008-05-07363aANNUAL RETURN MADE UP TO 14/04/08
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR WENDY BAIKIE
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID KEMP
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORKNEY CITIZENS ADVICE BUREAU 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 CITIZENS ADVICE BUREAU
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORKNEY CITIZENS ADVICE BUREAU does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ORKNEY CITIZENS ADVICE BUREAU registering or being granted any patents
Domain Names
We do not have the domain name information for ORKNEY CITIZENS ADVICE BUREAU
Trademarks
We have not found any records of ORKNEY CITIZENS ADVICE BUREAU registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORKNEY CITIZENS ADVICE BUREAU. 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 (96090 - Other service activities n.e.c.) as ORKNEY CITIZENS ADVICE BUREAU are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ORKNEY CITIZENS ADVICE BUREAU 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 CITIZENS ADVICE BUREAU 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 CITIZENS ADVICE BUREAU 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.