Newton Mearns
Glasgow
G77 5DU
Scotland
Secretary Name | Keith Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 143 Eastbourne Road Darlington County Durham DL1 4ES |
Secretary Name | Keith Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 10 Abbeylands Road Fiafley Clydebank G81 5JR Scotland |
Secretary Name | Gerard Creanor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 06 July 2004) |
Role | Company Director |
Correspondence Address | 27 Ormonde Drive Netherlee Glasgow G44 3SR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | orchard-construction.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | 2 Sandringham Avenue Newton Mearns Glasgow G77 5DU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Newton Mearns South |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Robert Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £740,567 |
Current Liabilities | £255,748 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
16 July 2014 | Delivered on: 19 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 11 muirend road, glasgow GLA193735. Outstanding |
---|---|
28 March 2011 | Delivered on: 2 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects formerly known as and forming hillpark house 62 stewart drive clydebank glagow and now forming 2 flatted dwellinghouses and 1 semi-detached known respectively as 62A,b and c stewart drive DMB82768. Outstanding |
17 March 2011 | Delivered on: 19 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 November 2022 | Registered office address changed from 11 Muirend Road Glasgow G44 3QR to 2 2 Sandringham Avenue Newton Mearns Glasgow East Renfrewshire G77 5DU on 14 November 2022 (1 page) |
14 November 2022 | Registered office address changed from 2 2 Sandringham Avenue Newton Mearns Glasgow East Renfrewshire G77 5DU United Kingdom to 2 Sandringham Avenue Newton Mearns Glasgow G77 5DU on 14 November 2022 (1 page) |
22 March 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
13 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
11 April 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
2 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
28 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 September 2014 | Termination of appointment of Keith Mercer as a secretary on 31 July 2014 (1 page) |
3 September 2014 | Termination of appointment of Keith Mercer as a secretary on 31 July 2014 (1 page) |
19 July 2014 | Registration of charge SC2626590003, created on 16 July 2014 (6 pages) |
19 July 2014 | Registration of charge SC2626590003, created on 16 July 2014 (6 pages) |
6 February 2014 | Director's details changed for Robert John Martin on 23 January 2014 (2 pages) |
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Robert John Martin on 23 January 2014 (2 pages) |
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Director's details changed for Robert John Martin on 14 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Robert John Martin on 14 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 175 orchard park avenue glasgow G46 7DQ (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 175 orchard park avenue glasgow G46 7DQ (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Return made up to 24/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 24/01/07; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Return made up to 24/01/06; full list of members
|
6 February 2006 | Return made up to 24/01/06; full list of members
|
10 February 2005 | Return made up to 24/01/05; full list of members
|
10 February 2005 | Return made up to 24/01/05; full list of members
|
4 February 2005 | Registered office changed on 04/02/05 from: 775 boydstone road glasgow G46 8QZ (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 775 boydstone road glasgow G46 8QZ (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
10 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
10 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
18 August 2004 | Company name changed housing-aid LTD.\certificate issued on 18/08/04 (2 pages) |
18 August 2004 | Company name changed housing-aid LTD.\certificate issued on 18/08/04 (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
29 January 2004 | Incorporation (16 pages) |
29 January 2004 | Incorporation (16 pages) |