Hie Orkney

  • Active
  • Incorporated on 27 Aug 1990

Reg Address: An Lochran, 10 Inverness Campus, Inverness IV2 5NA

Previous Names:
Orkney Enterprise Limited - 21 Dec 2006
Orkney Enterprise Limited - 27 Aug 1990

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "Hie Orkney" is a private-limited-guarant-nsc-limited-exemption and located in An Lochran, 10 Inverness Campus, Inverness IV2 5NA. Hie Orkney is currently in active status and it was incorporated on 27 Aug 1990 (34 years 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Hie Orkney.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sandra Dunbar Director 24 Jun 2024 Scottish Active
2 Nicholas Bryan Kenton Director 1 Aug 2017 British Active
3 Carroll Carson Buxton Director 24 Mar 2016 Scottish Active
4 Carroll Carson Buxton Director 24 Mar 2016 Scottish Resigned
24 Jun 2024
5 Mavis Verna Campbell Secretary 15 Feb 2012 British Active
6 Donald Macdonald Macaulay Director 11 Oct 2010 British Resigned
24 Mar 2016
7 Alexander Lawrie Paterson Director 30 Mar 2010 British Resigned
11 Oct 2010
8 Douglas James Yule Director 14 Mar 2008 British Resigned
31 Mar 2010
9 Forbes Cameron Duthie Director 14 Mar 2008 British Resigned
31 Mar 2017
10 Forbes Cameron Duthie Director 14 Mar 2008 British Resigned
31 Mar 2017
11 Douglas James Yule Director 14 Mar 2008 British Resigned
31 Mar 2010
12 Roy John Flett Director 12 Jul 2007 British Resigned
14 Mar 2008
13 Ian Main Cunningham Director 12 Jul 2007 British Resigned
14 Mar 2008
14 Clifford Bichan Director 12 Jul 2007 British Resigned
14 Mar 2008
15 Eoin Robert Stevenson Director 25 Aug 2005 British Resigned
14 Mar 2008
16 Lorraine Irvine Bichan Director 25 Aug 2005 British Resigned
14 Mar 2008
17 Cameron Sutherland Taylor Director 1 Sep 2004 British Resigned
10 Nov 2006
18 Roy Learmonth Brown Director 1 Sep 2004 British Resigned
14 Mar 2008
19 Malcolm Stewart Marwick Director 26 Aug 2003 Scottish Resigned
14 Mar 2008
20 Hugh Halcro-Johnston Director 26 Aug 2003 British Resigned
14 Mar 2008
21 Thelma Mary Ann Irvine Director 15 Aug 2002 British Resigned
14 Mar 2008
22 Craig David Spence Director 15 Aug 2002 British Resigned
14 Mar 2008
23 Ian Edward Johnstone Director 15 Aug 2002 Scottish Resigned
14 Mar 2008
24 Allan Macleod Secretary 20 Sep 2001 - Resigned
15 Feb 2012
25 Jacqueline Harrison Secretary 20 Sep 2001 - Resigned
14 Mar 2008
26 Norma Mary Campbell Director 28 Sep 2000 British Resigned
25 Aug 2005
27 Anthony Robert Trickett Director 28 Sep 2000 British Resigned
17 Aug 2006
28 ASTON CORPORATE SECRETARIAL SERVICES LIMITED Director 30 Sep 1999 - Resigned
19 Mar 2008
29 Brian Douglas Kynoch Director 30 Sep 1999 British Resigned
27 Apr 2006
30 Hugh Craigie Mainland Director 30 Sep 1999 British Resigned
15 Aug 2002
31 Rognvald Derek Sandgarth Dale Johnson Director 25 Mar 1999 British Resigned
25 Aug 2005
32 Andrew Harvie Wilson Director 24 Sep 1998 British Resigned
15 Aug 2002
33 Timothy John Gustav Hartmann Director 24 Sep 1998 British Resigned
24 Aug 2004
34 George Irvine Kirkpatrick Director 1 Jun 1998 British Resigned
24 Aug 2004
35 Thomas Stephen Hagan Director 28 May 1998 British Resigned
21 Aug 2003
36 James Francis Robertson Director 28 Mar 1996 British Resigned
21 May 1998
37 Stuart Garrioch Gray Director 14 Sep 1994 British Resigned
28 Sep 2000
38 Helen Ruth Sinclair Director 14 Sep 1994 British Resigned
28 Sep 2000
39 Marcus Gunn Director 12 Dec 1991 British Resigned
30 Sep 1999
40 Ken Murray Watson Director 12 Dec 1991 British Resigned
21 Aug 2003
41 Moira Muir Dennison Director 28 Mar 1991 British Resigned
24 Sep 1999
42 Eric George Wilson Green Director 28 Mar 1991 British Resigned
28 Sep 2000
43 Jeremy Baster Director 27 Aug 1990 British Resigned
30 Sep 1999
44 Margaret Jeffrey Symonds Director 27 Aug 1990 British Resigned
27 Aug 1991
45 Judith Glue Director 27 Aug 1990 British Resigned
27 Aug 1991
46 Robert Robertson Shaw Secretary 27 Aug 1990 - Resigned
20 Sep 2001
47 David Ronald Linay Cursiter Director 27 Aug 1990 British Resigned
24 Sep 1998
48 George William Bain Costie Director 27 Aug 1990 British Resigned
2 Mar 1999
49 Hugh Clyde Director 27 Aug 1990 British Resigned
30 Sep 1999
50 Clifford Smith Johnston Director 27 Aug 1990 British Resigned
1 Jun 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
19 Dec 2018 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
27 Aug 2016 - Ceased
27 Aug 2016
3 Highlands And Islands Enterprise
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
19 Dec 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hie Orkney.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 24 Jun 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 24 Jun 2024 Download PDF
3 Accounts - Dormant 14 May 2024 Download PDF
4 Confirmation Statement - No Updates 23 Aug 2023 Download PDF
5 Accounts - Dormant 25 Apr 2023 Download PDF
6 Confirmation Statement - No Updates 17 Aug 2022 Download PDF
3 Pages
7 Accounts - Dormant 30 Jul 2021 Download PDF
8 Accounts - Dormant 24 Nov 2020 Download PDF
6 Pages
9 Confirmation Statement - No Updates 25 Aug 2020 Download PDF
3 Pages
10 Accounts - Dormant 27 Nov 2019 Download PDF
6 Pages
11 Confirmation Statement - No Updates 21 Aug 2019 Download PDF
3 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control Statement 19 Dec 2018 Download PDF
2 Pages
13 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Dec 2018 Download PDF
1 Pages
14 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 18 Dec 2018 Download PDF
2 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 12 Dec 2018 Download PDF
4 Pages
16 Accounts - Dormant 29 Nov 2018 Download PDF
6 Pages
17 Confirmation Statement - No Updates 29 Aug 2018 Download PDF
3 Pages
18 Confirmation Statement - No Updates 28 Aug 2017 Download PDF
3 Pages
19 Officers - Appoint Person Director Company With Name Date 11 Aug 2017 Download PDF
2 Pages
20 Accounts - Dormant 10 Jun 2017 Download PDF
6 Pages
21 Officers - Termination Director Company With Name Termination Date 31 Mar 2017 Download PDF
1 Pages
22 Officers - Change Person Secretary Company With Change Date 30 Aug 2016 Download PDF
1 Pages
23 Confirmation Statement - Updates 30 Aug 2016 Download PDF
4 Pages
24 Officers - Change Person Director Company With Change Date 30 Aug 2016 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 30 Aug 2016 Download PDF
2 Pages
26 Accounts - Dormant 4 Jul 2016 Download PDF
6 Pages
27 Address - Change Registered Office Company With Date Old New 9 May 2016 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 12 Apr 2016 Download PDF
3 Pages
29 Officers - Termination Director Company With Name Termination Date 12 Apr 2016 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date 1 Oct 2015 Download PDF
14 Pages
31 Accounts - Dormant 29 Sep 2015 Download PDF
6 Pages
32 Accounts - Dormant 9 Dec 2014 Download PDF
6 Pages
33 Officers - Change Person Secretary Company With Change Date 24 Sep 2014 Download PDF
4 Pages
34 Officers - Change Person Director Company With Change Date 24 Sep 2014 Download PDF
3 Pages
35 Officers - Change Person Director Company With Change Date 24 Sep 2014 Download PDF
3 Pages
36 Address - Move Registers To Sail Company With New 24 Sep 2014 Download PDF
2 Pages
37 Address - Change Sail Company With Old New 24 Sep 2014 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date 24 Sep 2014 Download PDF
14 Pages
39 Address - Change Registered Office Company With Date Old 4 Jun 2014 Download PDF
2 Pages
40 Accounts - Dormant 14 Nov 2013 Download PDF
6 Pages
41 Annual Return - Company With Made Up Date 22 Oct 2013 Download PDF
14 Pages
42 Accounts - Dormant 22 Oct 2012 Download PDF
9 Pages
43 Annual Return - Company With Made Up Date 21 Sep 2012 Download PDF
14 Pages
44 Officers - Appoint Person Secretary Company With Name 23 Apr 2012 Download PDF
3 Pages
45 Officers - Termination Secretary Company With Name 23 Apr 2012 Download PDF
2 Pages
46 Accounts - Dormant 7 Nov 2011 Download PDF
9 Pages
47 Address - Change Sail Company 20 Sep 2011 Download PDF
2 Pages
48 Address - Move Registers To Sail Company 20 Sep 2011 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date 20 Sep 2011 Download PDF
14 Pages
50 Officers - Change Person Director Company With Change Date 8 Dec 2010 Download PDF
3 Pages
51 Officers - Change Person Secretary Company With Change Date 8 Dec 2010 Download PDF
3 Pages
52 Officers - Appoint Person Director Company With Name 2 Nov 2010 Download PDF
3 Pages
53 Accounts - Full 1 Nov 2010 Download PDF
13 Pages
54 Officers - Termination Director Company With Name 1 Nov 2010 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date 27 Sep 2010 Download PDF
14 Pages
56 Officers - Appoint Person Director Company With Name 20 Apr 2010 Download PDF
3 Pages
57 Officers - Termination Director Company With Name 9 Apr 2010 Download PDF
2 Pages
58 Accounts - Full 11 Nov 2009 Download PDF
20 Pages
59 Annual Return - Legacy 14 Sep 2009 Download PDF
10 Pages
60 Accounts - Full 29 Jan 2009 Download PDF
22 Pages
61 Annual Return - Legacy 11 Sep 2008 Download PDF
4 Pages
62 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
63 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
64 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
65 Resolution 9 Apr 2008 Download PDF
13 Pages
66 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
67 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
68 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
69 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
70 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
71 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
72 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
73 Officers - Legacy 9 Apr 2008 Download PDF
2 Pages
74 Officers - Legacy 9 Apr 2008 Download PDF
2 Pages
75 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
76 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
77 Officers - Legacy 9 Apr 2008 Download PDF
1 Pages
78 Accounts - Full 21 Nov 2007 Download PDF
23 Pages
79 Officers - Legacy 19 Oct 2007 Download PDF
2 Pages
80 Officers - Legacy 5 Oct 2007 Download PDF
2 Pages
81 Annual Return - Legacy 5 Oct 2007 Download PDF
8 Pages
82 Officers - Legacy 5 Oct 2007 Download PDF
2 Pages
83 Address - Legacy 17 Jan 2007 Download PDF
1 Pages
84 Incorporation - Memorandum Articles 4 Jan 2007 Download PDF
20 Pages
85 Change Of Name - Certificate Company 21 Dec 2006 Download PDF
3 Pages
86 Accounts - Full 26 Oct 2006 Download PDF
24 Pages
87 Officers - Legacy 20 Oct 2006 Download PDF
1 Pages
88 Annual Return - Legacy 20 Oct 2006 Download PDF
9 Pages
89 Officers - Legacy 14 Jul 2006 Download PDF
1 Pages
90 Officers - Legacy 9 May 2006 Download PDF
1 Pages
91 Officers - Legacy 28 Sep 2005 Download PDF
2 Pages
92 Officers - Legacy 28 Sep 2005 Download PDF
2 Pages
93 Officers - Legacy 28 Sep 2005 Download PDF
1 Pages
94 Officers - Legacy 28 Sep 2005 Download PDF
1 Pages
95 Annual Return - Legacy 26 Sep 2005 Download PDF
9 Pages
96 Accounts - Full 23 Sep 2005 Download PDF
23 Pages
97 Officers - Legacy 6 Jun 2005 Download PDF
2 Pages
98 Officers - Legacy 6 Jun 2005 Download PDF
2 Pages
99 Annual Return - Legacy 8 Oct 2004 Download PDF
9 Pages
100 Accounts - Full 7 Sep 2004 Download PDF
23 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Taste Of Orkney Limited
Mutual People: Nicholas Bryan Kenton
Active
2 Cairngorm Mountain (Scotland) Limited
Mutual People: Nicholas Bryan Kenton
Active
3 Hie Argyll And The Islands
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
4 Wave Energy Scotland Limited
Mutual People: Nicholas Bryan Kenton
Active
5 Hie Lochaber
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
6 Hie Caithness And Sutherland
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
7 Hie Innse Gall
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
8 Hie Inverness And East Highland
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
9 Hie Moray
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
10 Hie Shetland
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
11 Hie Skye And Wester Ross
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
12 Hie Ventures Limited
Mutual People: Nicholas Bryan Kenton
Active
13 Highlands & Islands Community Energy Company Limited
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
14 Ross & Cromarty Enterprise Limited
Mutual People: Nicholas Bryan Kenton , Carroll Carson Buxton
Active
15 Made In Orkney Limited
Mutual People: Nicholas Bryan Kenton
Active
16 Winterbourne & District Community Association
Mutual People: Mavis Verna Campbell
Active
17 North Highland Regeneration Fund
Mutual People: Carroll Carson Buxton
Active