Destination Orkney ORKNEY


Founded in 2005, Destination Orkney, classified under reg no. SC281692 is an active company. Currently registered at 8 Albert Street KW15 1HP, Orkney the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 14th May 2018 Destination Orkney is no longer carrying the name Orkney Tourism Group.

The company has 9 directors, namely Stuart W., Susanne C. and Philippa P. and others. Of them, Paul H. has been with the company the longest, being appointed on 15 June 2020 and Stuart W. has been with the company for the least time - from 8 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Destination Orkney Address / Contact

Office Address 8 Albert Street
Office Address2 Kirkwall
Town Orkney
Post code KW15 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC281692
Date of Incorporation Thu, 17th Mar 2005
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Stuart W.

Position: Director

Appointed: 08 February 2024

Susanne C.

Position: Director

Appointed: 04 October 2023

Philippa P.

Position: Director

Appointed: 04 October 2023

Graham B.

Position: Director

Appointed: 04 October 2023

Jacqueline S.

Position: Director

Appointed: 06 December 2022

Lynn C.

Position: Director

Appointed: 24 November 2022

Jennifer F.

Position: Director

Appointed: 09 November 2021

Martin F.

Position: Director

Appointed: 09 November 2021

Paul H.

Position: Director

Appointed: 15 June 2020

Lyndsey S.

Position: Director

Appointed: 06 December 2022

Resigned: 09 May 2023

Adelle B.

Position: Director

Appointed: 15 September 2022

Resigned: 09 October 2023

Cormac G.

Position: Director

Appointed: 09 November 2021

Resigned: 19 April 2023

Sandra S.

Position: Director

Appointed: 09 November 2021

Resigned: 17 February 2022

Angela C.

Position: Director

Appointed: 09 November 2021

Resigned: 03 March 2022

Nicholas T.

Position: Director

Appointed: 18 August 2021

Resigned: 29 January 2024

Leanne R.

Position: Director

Appointed: 04 December 2020

Resigned: 20 September 2023

Joanna B.

Position: Secretary

Appointed: 19 November 2020

Resigned: 17 February 2021

Kinlay F.

Position: Director

Appointed: 15 June 2020

Resigned: 15 August 2022

Joanna B.

Position: Director

Appointed: 15 June 2020

Resigned: 17 February 2022

Jane T.

Position: Director

Appointed: 15 June 2020

Resigned: 19 November 2020

Dianne R.

Position: Director

Appointed: 20 January 2020

Resigned: 01 August 2021

Jennifer F.

Position: Secretary

Appointed: 03 December 2019

Resigned: 19 November 2020

Leesa G.

Position: Director

Appointed: 16 September 2019

Resigned: 04 March 2024

George V.

Position: Director

Appointed: 15 July 2019

Resigned: 24 November 2022

Julie R.

Position: Director

Appointed: 15 July 2019

Resigned: 01 August 2021

Parthiv V.

Position: Director

Appointed: 15 July 2019

Resigned: 19 November 2020

Christina S.

Position: Secretary

Appointed: 30 November 2017

Resigned: 22 November 2019

James L.

Position: Director

Appointed: 16 November 2017

Resigned: 19 October 2018

Cameron T.

Position: Secretary

Appointed: 17 November 2016

Resigned: 30 November 2017

Gareth C.

Position: Director

Appointed: 17 November 2016

Resigned: 19 November 2020

Craig S.

Position: Director

Appointed: 17 November 2016

Resigned: 21 November 2019

Stewart W.

Position: Director

Appointed: 17 November 2016

Resigned: 19 November 2020

Cameron T.

Position: Director

Appointed: 17 November 2016

Resigned: 20 August 2018

Christina S.

Position: Director

Appointed: 14 October 2016

Resigned: 22 November 2019

Isla H.

Position: Director

Appointed: 14 April 2016

Resigned: 22 November 2019

Kathleen M.

Position: Secretary

Appointed: 19 November 2015

Resigned: 17 November 2016

Peter N.

Position: Director

Appointed: 19 November 2015

Resigned: 10 February 2016

Julie R.

Position: Secretary

Appointed: 14 November 2014

Resigned: 08 June 2015

Caroline C.

Position: Director

Appointed: 13 November 2014

Resigned: 22 October 2019

Kinlay F.

Position: Director

Appointed: 21 March 2014

Resigned: 19 November 2015

Stephen S.

Position: Director

Appointed: 14 November 2013

Resigned: 17 November 2016

Ann M.

Position: Secretary

Appointed: 16 November 2012

Resigned: 14 November 2014

Julie R.

Position: Director

Appointed: 15 November 2012

Resigned: 26 June 2015

Kinlay F.

Position: Director

Appointed: 15 November 2012

Resigned: 17 February 2014

Rhona M.

Position: Director

Appointed: 28 May 2012

Resigned: 20 April 2013

Kirsty M.

Position: Director

Appointed: 18 January 2012

Resigned: 19 November 2015

Gerard M.

Position: Director

Appointed: 14 January 2011

Resigned: 29 August 2012

Kathleen M.

Position: Director

Appointed: 14 January 2011

Resigned: 17 November 2016

Martin F.

Position: Secretary

Appointed: 04 November 2010

Resigned: 16 November 2012

Simon T.

Position: Director

Appointed: 19 November 2009

Resigned: 09 November 2021

Gillian S.

Position: Director

Appointed: 19 November 2009

Resigned: 20 January 2014

David B.

Position: Director

Appointed: 03 June 2009

Resigned: 23 August 2010

Ann M.

Position: Director

Appointed: 03 December 2008

Resigned: 30 November 2018

Malcolm S.

Position: Secretary

Appointed: 11 February 2008

Resigned: 04 November 2010

Gareth C.

Position: Director

Appointed: 06 February 2008

Resigned: 19 November 2015

Christie H.

Position: Director

Appointed: 06 February 2008

Resigned: 02 September 2009

Sandra M.

Position: Director

Appointed: 10 September 2007

Resigned: 19 November 2009

Jane G.

Position: Director

Appointed: 20 June 2007

Resigned: 27 November 2008

Malcolm S.

Position: Director

Appointed: 17 January 2007

Resigned: 15 November 2012

Kathy B.

Position: Secretary

Appointed: 30 November 2005

Resigned: 06 February 2008

Jennifer F.

Position: Director

Appointed: 11 November 2005

Resigned: 19 November 2020

William M.

Position: Director

Appointed: 11 November 2005

Resigned: 06 February 2008

Caroline M.

Position: Director

Appointed: 11 November 2005

Resigned: 06 February 2008

Lynda B.

Position: Director

Appointed: 11 November 2005

Resigned: 27 November 2008

Andrew A.

Position: Director

Appointed: 11 November 2005

Resigned: 17 January 2007

Martin F.

Position: Director

Appointed: 11 November 2005

Resigned: 19 November 2015

Malcolm M.

Position: Director

Appointed: 11 November 2005

Resigned: 15 November 2012

George T.

Position: Director

Appointed: 11 November 2005

Resigned: 27 January 2015

John H.

Position: Secretary

Appointed: 17 March 2005

Resigned: 11 November 2005

Kathy B.

Position: Director

Appointed: 17 March 2005

Resigned: 06 February 2008

John H.

Position: Director

Appointed: 17 March 2005

Resigned: 11 November 2005

Company previous names

Orkney Tourism Group May 14, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth54 19476 69077 673       
Balance Sheet
Cash Bank On Hand  41 387100 62168 01542 94865 17979 57071 07999 668
Current Assets59 12886 421115 769131 201194 475122 910112 36181 01588 611107 983
Debtors34 13480 46274 38230 580126 46079 96247 1821 44517 5328 315
Net Assets Liabilities  77 67399 97996 08679 91571 72561 80469 93674 932
Other Debtors  53 70018 74839 60156 44438 3671 29316 4058 315
Property Plant Equipment  1 3225621682841 6681 5271 422998
Cash Bank In Hand24 9945 95941 387       
Intangible Fixed Assets21 06562 52459 367       
Tangible Fixed Assets3 8483 5551 322       
Reserves/Capital
Profit Loss Account Reserve54 19476 69077 673       
Shareholder Funds54 19476 69077 673       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  38 83242 71526 0182 95032115 00020 24321 096
Accumulated Amortisation Impairment Intangible Assets  17 20524 86376 57276 57276 57276 57276 572608
Accumulated Depreciation Impairment Property Plant Equipment  9 28610 45410 71811 02611 93013 21614 88216 021
Average Number Employees During Period     44324
Corporation Tax Payable  1 540       
Corporation Tax Recoverable   4 187      
Creditors  52 33840 77872 53940 32941 9835 7385 92918 420
Deferred Income        20 24334 213
Fixed Assets24 91366 07960 68952 271168  1 5277 4976 465
Future Minimum Lease Payments Under Non-cancellable Operating Leases    960960    
Increase From Amortisation Charge For Year Intangible Assets   7 65851 709    608
Increase From Depreciation Charge For Year Property Plant Equipment   1 1683943089041 2861 6661 139
Intangible Assets  59 36751 709    6 0755 467
Intangible Assets Gross Cost  76 57276 57276 57276 57276 57276 57282 6476 075
Net Current Assets Liabilities34 06051 27763 43190 423121 93682 58170 37875 27782 68289 563
Other Creditors  35 09930 09935 70928 34736 7114 5781 57415 242
Other Disposals Decrease In Amortisation Impairment Intangible Assets         76 572
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    130     
Other Disposals Intangible Assets         76 572
Other Disposals Property Plant Equipment    130     
Other Taxation Social Security Payable  7757 4909 4891 1012 4792062 4002 922
Property Plant Equipment Gross Cost  10 60811 01610 88611 31013 59814 74316 30417 019
Provisions For Liabilities Balance Sheet Subtotal  7 615       
Taxation Including Deferred Taxation Balance Sheet Subtotal  7 615       
Total Additions Including From Business Combinations Property Plant Equipment   408 4242 2881 1451 561715
Total Assets Less Current Liabilities58 973117 356124 120142 694122 10482 86572 04676 80490 17996 028
Trade Creditors Trade Payables  14 9243 18927 34110 8812 7939541 955256
Trade Debtors Trade Receivables  20 6827 64586 85923 5188 8151521 127 
Accruals Deferred Income 31 75738 832       
Creditors Due Within One Year25 06835 14452 338       
Intangible Fixed Assets Additions 48 6664 500       
Intangible Fixed Assets Aggregate Amortisation Impairment2 3419 54817 205       
Intangible Fixed Assets Amortisation Charged In Period 7 2077 657       
Intangible Fixed Assets Cost Or Valuation23 40672 07276 572       
Provisions For Liabilities Charges4 7798 9097 615       
Tangible Fixed Assets Additions 2 281735       
Tangible Fixed Assets Cost Or Valuation9 52911 81010 608       
Tangible Fixed Assets Depreciation5 6818 2559 286       
Tangible Fixed Assets Depreciation Charged In Period 2 5742 457       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 426       
Tangible Fixed Assets Disposals  1 937       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
New director appointment on Thursday 8th February 2024.
filed on: 15th, February 2024
Free Download (2 pages)

Company search

Advertisements