Company NameOrchard Grove Nurseries Limited
DirectorsPamela Fraser Allen and Christopher Norman Allen
Company StatusActive
Company NumberSC262043
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 2 months ago)
Previous NameGemini Stewart Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Pamela Fraser Allen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Director NameMr Christopher Norman Allen
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Secretary NameMrs Pamela Fraser Allen
NationalityBritish
StatusCurrent
Appointed28 September 2007(3 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Secretary NameJosephine Stewart
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleManager
Correspondence Address30 Aboyne Drive
Paisley
Renfrewshire
PA2 7SJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteorchardgrove.co.uk
Telephone0141 8892407
Telephone regionGlasgow

Location

Registered AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Christopher Norman Allen
50.00%
Ordinary
50 at £1Pamela Fraser Allen
50.00%
Ordinary

Financials

Year2014
Net Worth£202,779
Current Liabilities£126,969

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

22 December 2011Delivered on: 30 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 October 2007Delivered on: 19 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Hebron hall, 41 princes street, port glasgow.
Outstanding
3 October 2007Delivered on: 19 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 orchard street, paisley.
Outstanding
12 October 2006Delivered on: 28 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 orchard street paisley REN50608.
Outstanding
9 August 2004Delivered on: 11 August 2004
Satisfied on: 28 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
4 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
13 July 2022Change of details for Mr Christopher Norman Allen as a person with significant control on 13 July 2022 (2 pages)
13 July 2022Registered office address changed from 12 Orchard Street Paisley Renfrewshire PA1 1UZ to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 13 July 2022 (1 page)
13 July 2022Secretary's details changed for Mrs Pamela Fraser Allen on 13 July 2022 (1 page)
13 July 2022Director's details changed for Mrs Pamela Fraser Allen on 13 July 2022 (2 pages)
13 July 2022Director's details changed for Mr Christopher Norman Allen on 13 July 2022 (2 pages)
13 July 2022Change of details for Mrs Pamela Fraser Allen as a person with significant control on 13 July 2022 (2 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
5 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
6 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 January 2013Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 30 January 2013 (1 page)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 January 2010Director's details changed for Pamela Fraser Allen on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Christopher Norman Allen on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Christopher Norman Allen on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Pamela Fraser Allen on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 January 2009Return made up to 16/01/09; full list of members (4 pages)
28 January 2009Return made up to 16/01/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 January 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Director appointed christopher allen (1 page)
28 April 2008Director appointed christopher allen (1 page)
28 April 2008Registered office changed on 28/04/2008 from 111A neilston road paisley PA1 6ER (1 page)
28 April 2008Return made up to 16/01/08; full list of members (4 pages)
28 April 2008Director's change of particulars / pamela allen / 28/09/2007 (1 page)
28 April 2008Return made up to 16/01/08; full list of members (4 pages)
28 April 2008Secretary appointed pamela fraser allen (1 page)
28 April 2008Registered office changed on 28/04/2008 from 111A neilston road paisley PA1 6ER (1 page)
28 April 2008Secretary appointed pamela fraser allen (1 page)
28 April 2008Director's change of particulars / pamela allen / 28/09/2007 (1 page)
15 April 2008Appointment terminated secretary josephine stewart (1 page)
15 April 2008Appointment terminated secretary josephine stewart (1 page)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Partic of mort/charge * (3 pages)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 January 2007Return made up to 16/01/07; full list of members (2 pages)
23 January 2007Return made up to 16/01/07; full list of members (2 pages)
28 October 2006Partic of mort/charge * (3 pages)
28 October 2006Partic of mort/charge * (3 pages)
15 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 January 2006Return made up to 16/01/06; full list of members (2 pages)
17 January 2006Return made up to 16/01/06; full list of members (2 pages)
3 March 2005Return made up to 16/01/05; full list of members (6 pages)
3 March 2005Return made up to 16/01/05; full list of members (6 pages)
11 August 2004Partic of mort/charge * (7 pages)
11 August 2004Partic of mort/charge * (7 pages)
14 July 2004Company name changed gemini stewart LTD.\certificate issued on 14/07/04 (2 pages)
14 July 2004Company name changed gemini stewart LTD.\certificate issued on 14/07/04 (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
2 July 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
2 July 2004Ad 15/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 2004Ad 15/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Secretary resigned (1 page)
16 January 2004Incorporation (16 pages)
16 January 2004Incorporation (16 pages)