Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Director Name | Mr Christopher Norman Allen |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2007(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
Secretary Name | Mrs Pamela Fraser Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2007(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
Secretary Name | Josephine Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 30 Aboyne Drive Paisley Renfrewshire PA2 7SJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | orchardgrove.co.uk |
---|---|
Telephone | 0141 8892407 |
Telephone region | Glasgow |
Registered Address | Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Christopher Norman Allen 50.00% Ordinary |
---|---|
50 at £1 | Pamela Fraser Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,779 |
Current Liabilities | £126,969 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
22 December 2011 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
4 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
13 July 2022 | Change of details for Mr Christopher Norman Allen as a person with significant control on 13 July 2022 (2 pages) |
13 July 2022 | Registered 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 2022 | Secretary's details changed for Mrs Pamela Fraser Allen on 13 July 2022 (1 page) |
13 July 2022 | Director's details changed for Mrs Pamela Fraser Allen on 13 July 2022 (2 pages) |
13 July 2022 | Director's details changed for Mr Christopher Norman Allen on 13 July 2022 (2 pages) |
13 July 2022 | Change of details for Mrs Pamela Fraser Allen as a person with significant control on 13 July 2022 (2 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
5 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
6 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 January 2013 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from 111a Neilston Road Paisley PA2 6ER on 30 January 2013 (1 page) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 January 2010 | Director's details changed for Pamela Fraser Allen on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Christopher Norman Allen on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Christopher Norman Allen on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Pamela Fraser Allen on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Director appointed christopher allen (1 page) |
28 April 2008 | Director appointed christopher allen (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 111A neilston road paisley PA1 6ER (1 page) |
28 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / pamela allen / 28/09/2007 (1 page) |
28 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
28 April 2008 | Secretary appointed pamela fraser allen (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 111A neilston road paisley PA1 6ER (1 page) |
28 April 2008 | Secretary appointed pamela fraser allen (1 page) |
28 April 2008 | Director's change of particulars / pamela allen / 28/09/2007 (1 page) |
15 April 2008 | Appointment terminated secretary josephine stewart (1 page) |
15 April 2008 | Appointment terminated secretary josephine stewart (1 page) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
28 October 2006 | Partic of mort/charge * (3 pages) |
28 October 2006 | Partic of mort/charge * (3 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
3 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
3 March 2005 | Return made up to 16/01/05; full list of members (6 pages) |
11 August 2004 | Partic of mort/charge * (7 pages) |
11 August 2004 | Partic of mort/charge * (7 pages) |
14 July 2004 | Company name changed gemini stewart LTD.\certificate issued on 14/07/04 (2 pages) |
14 July 2004 | Company name changed gemini stewart LTD.\certificate issued on 14/07/04 (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
2 July 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
2 July 2004 | Ad 15/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 2004 | Ad 15/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Incorporation (16 pages) |
16 January 2004 | Incorporation (16 pages) |