THE GEORGE MACKAY BROWN FELLOWSHIP

Address:
93 Victoria Street, Stromness, Orkney, KW16 3BU

THE GEORGE MACKAY BROWN FELLOWSHIP is a business entity registered at Companies House, UK, with entity identifier is SC349223. The registration start date is September 29, 2008. The current status is Active.

Company Overview

Company Number SC349223
Company Name THE GEORGE MACKAY BROWN FELLOWSHIP
Registered Address 93 Victoria Street
Stromness
Orkney
KW16 3BU
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-09-29
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-26
Returns Last Update 2015-09-28
Confirmation Statement Due Date 2021-10-12
Confirmation Statement Last Update 2020-09-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90030 Artistic creation

Office Location

Address 93 VICTORIA STREET
Post Town STROMNESS
County ORKNEY
Post Code KW16 3BU

Companies with the same post code

Entity Name Office Address
HUSKYAN LIMITED 110 Victoria Street, Stromness, Orkney, KW16 3BU, United Kingdom
CORPOWER OCEAN LIMITED 71 Victoria Street, Stromness, Orkney, KW16 3BU, Scotland
NORTHERN SCOTLAND TRANSPORT MANAGEMENT SERVICES LTD 120 Victoria Street, Stromness, KW16 3BU, United Kingdom
PATHFINDER MEDICAL SERVICES LTD 120 Victoria Street, Stromness, KW16 3BU, United Kingdom

Companies with the same post town

Entity Name Office Address
ORKNEY CRISP CO LTD Bain Farm, Quoyloo, Stromness, KW16 3LT, Scotland
ORKNEY CRAB COMPANY LTD Crab Factory, Garson Food Park, Stromness, KW16 3BL, Scotland
ROBERTSON (ORKNEY) LTD 6 Garson Drive, Stromness, KW16 3JG, Scotland
MELSETTER FARMS LTD Melsetter Farm, Melsetter, Stromness, Orkney, KW16 3NZ, United Kingdom
DP5 CONSULTING LIMITED Wurback, Stromness, Orkney, KW16 3HS, United Kingdom
FORT ARGYLL LIMITED Voy Brae, Sandwick, Stromness, Orkney, KW16 3LW, Scotland
AQUATERA INCUBATOR UK LIMITED Block 3 Back Road, Old Academy Business Centre, Stromness, KW16 3AW, Scotland
ABSECURITYTRANSPORT LIMITED Ness Cottage, Guardhouse Park, Stromness, KW16 3DP, Scotland
ANDERSON'S HARBOUR COTTAGES LLP Ridgeways, Back Road, Stromness, Orkney, KW16 3DS
STROMNESS PROPERTY SERVICES LTD Carlynya, Back Road, Stromness, KW16 3DU, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MILLER, Alison Jane Secretary (Active) The Kiln, Orphir, Orkney, Scotland, KW17 2RD /
18 January 2016
/
ALEXANDER, Rosie Ann Director (Active) Burnside, Evie, Orkney, United Kingdom, KW17 2PH July 1980 /
23 September 2012
British /
United Kingdom
Careers Adviser
BEASANT, Pamela Lilias Ward Director (Active) 93 Victoria Street, Stromness, Orkney, KW16 3BU May 1962 /
29 September 2008
British /
Scotland
Writer
CONNOLLY, Amber Director (Active) 9 Kirk Park, Orphir, Orkney, Scotland, KW17 2RQ October 1962 /
18 January 2016
British /
Scotland
Self-Employed
FERGUSSON, Magdalen Margaret Director (Active) 39 Melrose Gardens, London, W6 7RN July 1964 /
3 April 2009
British /
England
Writer
GRAY, Yvonne Anne Director (Active) Upper Pow, Innertoon, Stromness, Orkney, KW16 3JP July 1958 /
29 September 2008
British /
Scotland
Teacher/Writer
HAYS, Sylvia Lynn Director (Active) Huckoo, Huckoo, Rendall, Orkney, KW17 2HA August 1938 /
11 September 2009
American /
Scotland
Artist
MILLER, Alison Jane Director (Active) The Kiln, Houton, Orphir, Orkney, Scotland, KW17 2RD November 1952 /
7 November 2013
British /
Scotland
Writer
BEASANT, Pamela Lilias Ward Secretary (Resigned) 93 Victoria Street, Stromness, Orkney, KW16 3BU /
29 September 2008
/
GRAY, Yvonne Anne Secretary (Resigned) 93 Victoria Street, Stromness, Orkney, KW16 3BU /
1 March 2010
/
AMOS, Gary Kenneth Director (Resigned) Valderhaug, St. Ola, Kirkwall, Orkney, KW15 1SF June 1964 /
29 September 2008
British /
Librarian
BEVAN, Eileen Director (Resigned) Balfour Cottage, Stenness, Stromness, Orkney, KW16 3HA February 1958 /
29 September 2008
British /
Scotland
Mother
FORD, Rebecca Director (Resigned) Myrtledene, Sandwick, Stromness, Orkney, KW16 3JD May 1973 /
29 September 2008
British /
Scotland
Library Assistant
GIBBON, Lucy Director (Resigned) 14 Old Scapa Rd, Kirkwall, Orkney, Scotland, KW15 1BB January 1970 /
9 January 2011
Scottish /
Scotland
Librarian
GRAY, Yvonne Anne Director (Resigned) Upper Pow, Upper Pow, Stromness, Scotland, KW16 3JP July 1958 /
18 January 2016
British /
Scotland
Teacher
JOHNSON, Lynn Rosa Director (Resigned) Duncairn, Stenness, Stromness, Orkney, KW16 3HH October 1952 /
29 September 2008
British /
Retired
JOHNSON, Michael Charles Director (Resigned) Duncairn, Stenness, Stromness, Orkney, KW16 3HH April 1952 /
11 September 2009
British /
Scotland
Library Assistant
MCGILL, Morag Park Director (Resigned) Upper Garson House, Quoyloo, Stromness, Orkney, KW16 3LS November 1950 /
29 September 2008
British /
Lecturer
NICHOLSON, Colin, Professor Director (Resigned) 123 Trinity Road, Edinburgh, Midlothian, EH5 3LB October 1944 /
11 September 2009
British /
Scotland
Academic
SUTHERLAND, Alison Flett Director (Resigned) 87 Archer St, North Adelaide, Sa 5006, Australia July 1965 /
11 September 2009
Scottish /
Australia
Writer
THE GEORGE MACKAY BROWN FELLOWSHIP Director (Resigned) 93 Victoria Street, Stromness, Orkney, KW16 3BU /
11 September 2009
/

Competitor

Search similar business entities

Post Town STROMNESS
Post Code KW16 3BU
SIC Code 90030 - Artistic creation

Improve Information

Please provide details on THE GEORGE MACKAY BROWN FELLOWSHIP by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches