Orkney Sustainable Fisheries Limited


Founded in 2006, Orkney Sustainable Fisheries, classified under reg no. SC298105 is an active company. Currently registered at 4 Broad Street KW15 1NX, Kirkwall the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 8 directors in the the company, namely Katharine R., Thomas T. and Neil M. and others. In addition one secretary - Hannah F. - is with the firm. At present 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.

Orkney Sustainable Fisheries Limited Address / Contact

Office Address 4 Broad Street
Office Address2 Kirkwall
Town Kirkwall
Post code KW15 1NX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC298105
Date of Incorporation Fri, 3rd Mar 2006
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Hannah F.

Position: Secretary

Appointed: 01 March 2020

Katharine R.

Position: Director

Appointed: 10 August 2018

Thomas T.

Position: Director

Appointed: 16 January 2014

Neil M.

Position: Director

Appointed: 16 January 2014

Robert H.

Position: Director

Appointed: 16 January 2014

Sean D.

Position: Director

Appointed: 28 March 2006

Martin F.

Position: Director

Appointed: 03 March 2006

Heddle C.

Position: Director

Appointed: 03 March 2006

Dawson S.

Position: Director

Appointed: 03 March 2006

Georgina B.

Position: Director

Appointed: 16 January 2014

Resigned: 25 June 2018

Fiona M.

Position: Secretary

Appointed: 01 October 2011

Resigned: 01 March 2020

Alan C.

Position: Secretary

Appointed: 28 March 2006

Resigned: 30 September 2011

Thomas S.

Position: Director

Appointed: 28 March 2006

Resigned: 22 February 2017

George C.

Position: Director

Appointed: 03 March 2006

Resigned: 01 March 2020

Stewart C.

Position: Secretary

Appointed: 03 March 2006

Resigned: 28 March 2006

Stewart C.

Position: Director

Appointed: 03 March 2006

Resigned: 05 October 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-13 386-15 449      
Balance Sheet
Cash Bank In Hand52 35114 801      
Cash Bank On Hand 14 8013 1471 11415 1735 5184 394935
Current Assets58 25644 96034 57858 54842 54839 47750 80832 022
Debtors5 90530 15931 43157 43427 37533 95946 41431 087
Other Debtors 14 90621 43157 31427 37533 95946 41431 087
Property Plant Equipment 8516381 4071 0557915931 032
Tangible Fixed Assets646852      
Net Assets Liabilities     14632 656
Reserves/Capital
Profit Loss Account Reserve-13 386-15 449      
Shareholder Funds-13 386-15 449      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 9972 2102 6803 0323 2963 4943 838
Average Number Employees During Period  343432
Creditors 61 26035 72058 41643 84840 12220 00018 000
Creditors Due Within One Year72 28861 261      
Increase From Depreciation Charge For Year Property Plant Equipment  213470352264198344
Net Current Assets Liabilities-14 032-16 300-1 142132-1 300-64519 41019 624
Other Creditors 60 40821 43541 55836 56034 81720 00018 000
Other Taxation Social Security Payable  5 8031 1191 1198768761 225
Property Plant Equipment Gross Cost 2 8482 8484 0874 0874 0874 0874 870
Tangible Fixed Assets Additions 490      
Tangible Fixed Assets Cost Or Valuation2 3592 849      
Tangible Fixed Assets Depreciation1 7131 997      
Tangible Fixed Assets Depreciation Charged In Period 284      
Total Additions Including From Business Combinations Property Plant Equipment   1 239   783
Total Assets Less Current Liabilities-13 386-15 449-5041 539-24514620 00320 656
Trade Creditors Trade Payables 8528 48215 7396 1694 42926 1726 496
Trade Debtors Trade Receivables 15 25310 000120    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Registered office address changed from 4 Broad Street Kirkwall KW15 1NX to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on February 1, 2024
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements