Kirkwall Bid Limited KIRKWALL


Kirkwall Bid started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC445530. The Kirkwall Bid company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Kirkwall at 8 Albert Street. Postal code: KW15 1HP.

The firm has 7 directors, namely Karen S., Serena S. and Amanda S. and others. Of them, Charlotte B., Karen S. have been with the company the longest, being appointed on 19 March 2019 and Karen S. and Serena S. have been with the company for the least time - from 12 August 2020. As of 6 May 2024, there were 28 ex directors - Lauren C., Dorothy O. and others listed below. There were no ex secretaries.

Kirkwall Bid Limited Address / Contact

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

Company Information / Profile

Registration Number SC445530
Date of Incorporation Tue, 19th Mar 2013
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Karen S.

Position: Director

Appointed: 12 August 2020

Serena S.

Position: Director

Appointed: 12 August 2020

Amanda S.

Position: Director

Appointed: 08 July 2020

Megan B.

Position: Director

Appointed: 01 May 2020

Cheryl C.

Position: Director

Appointed: 01 May 2020

Charlotte B.

Position: Director

Appointed: 19 March 2019

Karen S.

Position: Director

Appointed: 19 March 2019

Lauren C.

Position: Director

Appointed: 01 May 2020

Resigned: 10 June 2020

Dorothy O.

Position: Director

Appointed: 19 March 2019

Resigned: 19 May 2021

Duncan M.

Position: Director

Appointed: 19 March 2019

Resigned: 09 March 2023

Fiona M.

Position: Director

Appointed: 22 February 2017

Resigned: 24 August 2021

William E.

Position: Director

Appointed: 22 February 2017

Resigned: 08 June 2018

Sean Y.

Position: Director

Appointed: 25 January 2017

Resigned: 31 May 2018

David C.

Position: Director

Appointed: 08 December 2016

Resigned: 09 September 2019

Rognvald F.

Position: Director

Appointed: 17 November 2016

Resigned: 06 August 2017

Ingrid T.

Position: Director

Appointed: 01 November 2016

Resigned: 31 May 2018

Karen S.

Position: Director

Appointed: 01 November 2016

Resigned: 11 September 2017

Gwenda S.

Position: Director

Appointed: 01 November 2016

Resigned: 11 September 2017

Michael L.

Position: Director

Appointed: 19 August 2015

Resigned: 25 January 2017

Mhairi N.

Position: Director

Appointed: 21 April 2015

Resigned: 10 October 2016

Amanda S.

Position: Director

Appointed: 21 April 2015

Resigned: 10 September 2019

Ruth S.

Position: Director

Appointed: 15 April 2015

Resigned: 31 May 2018

Jennifer F.

Position: Director

Appointed: 01 October 2014

Resigned: 10 September 2019

Frances D.

Position: Director

Appointed: 08 May 2014

Resigned: 10 September 2019

Serena S.

Position: Director

Appointed: 08 May 2014

Resigned: 02 March 2018

Douglas O.

Position: Director

Appointed: 08 May 2014

Resigned: 28 January 2015

William S.

Position: Director

Appointed: 18 June 2013

Resigned: 20 June 2016

Kirsteen S.

Position: Director

Appointed: 21 March 2013

Resigned: 24 April 2014

Karen S.

Position: Director

Appointed: 21 March 2013

Resigned: 24 April 2014

Tomas M.

Position: Director

Appointed: 21 March 2013

Resigned: 25 April 2014

David F.

Position: Director

Appointed: 21 March 2013

Resigned: 24 April 2014

Doris H.

Position: Director

Appointed: 21 March 2013

Resigned: 25 April 2014

Jennifer F.

Position: Director

Appointed: 21 March 2013

Resigned: 24 April 2014

William S.

Position: Director

Appointed: 19 March 2013

Resigned: 24 April 2014

Judith S.

Position: Director

Appointed: 19 March 2013

Resigned: 24 April 2014

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 Worth30 32626 85139 968       
Balance Sheet
Cash Bank On Hand  11 4363 70621 40631 98037 82834 61863 85162 074
Current Assets37 59815 54113 75917 87733 87041 12046 71840 69064 37474 748
Debtors8 96711 7222 32314 17112 4649 1408 8906 07252312 674
Net Assets Liabilities   46 82272 26477 07770 68160 34872 38070 752
Other Debtors  90814 17112 4649 1408 8906 07252312 674
Property Plant Equipment  22 66738 97643 74844 70738 66532 62326 58120 970
Cash Bank In Hand28 6313 81911 436       
Intangible Fixed Assets15 00015 33015 837       
Tangible Fixed Assets  22 667       
Reserves/Capital
Profit Loss Account Reserve30 32626 85139 968       
Shareholder Funds30 32626 85139 968       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   12 60011 20015 09116 51611 68317 9238 961
Accumulated Amortisation Impairment Intangible Assets  3 9597 91811 87717 15922 44123 76525 08826 410
Accumulated Depreciation Impairment Property Plant Equipment   4 3319 67315 71521 75727 79933 84139 931
Average Number Employees During Period     12222
Corporation Tax Payable   408      
Corporation Tax Recoverable  935       
Creditors   1 6582 0732 9102 1553 9271 97416 005
Dividends Paid On Shares     9 2513 969   
Fixed Assets 15 33038 50450 85451 66753 95842 63435 26827 90320 970
Increase From Amortisation Charge For Year Intangible Assets   3 9593 9595 2825 2821 3241 3231 322
Increase From Depreciation Charge For Year Property Plant Equipment   4 3315 3426 0426 0426 0426 0426 090
Intangible Assets  15 83711 8787 9199 2513 9692 6451 322 
Intangible Assets Gross Cost  19 79619 79619 79626 41026 41026 41026 410 
Net Current Assets Liabilities18 32614 5877 80916 21931 79738 21044 56336 76362 40058 743
Other Creditors  5 9501 6581 3482 6131 3501 3791 7881 789
Other Disposals Property Plant Equipment   3 778      
Other Taxation Social Security Payable   408 190 481186 
Property Plant Equipment Gross Cost  22 66743 30753 42160 42260 42260 42260 42260 901
Provisions For Liabilities Balance Sheet Subtotal   7 651      
Total Additions Including From Business Combinations Property Plant Equipment   24 41810 1147 001   479
Total Assets Less Current Liabilities33 32629 91746 31367 07383 46492 16887 19772 03190 30379 713
Trade Creditors Trade Payables  4 796 7251078052 067 14 216
Trade Debtors Trade Receivables  480358      
Creditors Due Within One Year19 2729545 950       
Intangible Fixed Assets Additions  4 466       
Intangible Fixed Assets Aggregate Amortisation Impairment  3 959       
Intangible Fixed Assets Amortisation Charged In Period  3 959       
Intangible Fixed Assets Cost Or Valuation 15 33019 796       
Provisions For Liabilities Charges3 0003 0666 345       
Tangible Fixed Assets Additions  22 667       
Tangible Fixed Assets Cost Or Valuation  22 667       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (10 pages)

Company search