Company NameOrchard Construction Services Limited
DirectorRobert John Martin
Company StatusActive
Company NumberSC262659
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Previous NameHousing-Aid Ltd.

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRobert John Martin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Sandringham Avenue
Newton Mearns
Glasgow
G77 5DU
Scotland
Secretary NameKeith Mercer
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleAdministrator
Correspondence Address143 Eastbourne Road
Darlington
County Durham
DL1 4ES
Secretary NameKeith Mercer
NationalityBritish
StatusResigned
Appointed06 February 2004(1 week, 1 day after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address10 Abbeylands Road
Fiafley
Clydebank
G81 5JR
Scotland
Secretary NameGerard Creanor
NationalityBritish
StatusResigned
Appointed26 June 2004(4 months, 4 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 06 July 2004)
RoleCompany Director
Correspondence Address27 Ormonde Drive
Netherlee
Glasgow
G44 3SR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteorchard-construction.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered Address2 Sandringham Avenue
Newton Mearns
Glasgow
G77 5DU
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Robert Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£740,567
Current Liabilities£255,748

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

16 July 2014Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
14 November 2022Registered 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 2022Registered 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 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
13 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
6 May 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 March 2020 (8 pages)
11 April 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
2 October 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2014Termination of appointment of Keith Mercer as a secretary on 31 July 2014 (1 page)
3 September 2014Termination of appointment of Keith Mercer as a secretary on 31 July 2014 (1 page)
19 July 2014Registration of charge SC2626590003, created on 16 July 2014 (6 pages)
19 July 2014Registration of charge SC2626590003, created on 16 July 2014 (6 pages)
6 February 2014Director's details changed for Robert John Martin on 23 January 2014 (2 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
6 February 2014Director's details changed for Robert John Martin on 23 January 2014 (2 pages)
6 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Director's details changed for Robert John Martin on 14 October 2009 (2 pages)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Robert John Martin on 14 October 2009 (2 pages)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
16 July 2009Registered office changed on 16/07/2009 from 175 orchard park avenue glasgow G46 7DQ (1 page)
16 July 2009Registered office changed on 16/07/2009 from 175 orchard park avenue glasgow G46 7DQ (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 February 2008Return made up to 24/01/08; full list of members (2 pages)
6 February 2008Return made up to 24/01/08; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Return made up to 24/01/07; full list of members (6 pages)
30 January 2007Return made up to 24/01/07; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 February 2005Registered office changed on 04/02/05 from: 775 boydstone road glasgow G46 8QZ (1 page)
4 February 2005Registered office changed on 04/02/05 from: 775 boydstone road glasgow G46 8QZ (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
10 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
10 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
18 August 2004Company name changed housing-aid LTD.\certificate issued on 18/08/04 (2 pages)
18 August 2004Company name changed housing-aid LTD.\certificate issued on 18/08/04 (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
29 January 2004Incorporation (16 pages)
29 January 2004Incorporation (16 pages)