Kirkintilloch
Glasgow
G66 1HN
Scotland
Director Name | Mrs Charlotte Kelly |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
Director Name | Ms Emily Kelly |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
Director Name | Ms Sarah Kelly |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
Director Name | Mrs Pamela Fraser Allen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 40 Glendarruel Avenue Glasgow Lanarkshire G61 2PR Scotland |
Director Name | Mrs Claire Jane Oliver |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Primary School Teacher |
Country of Residence | Scotland |
Correspondence Address | 39b Drymen Road Bearsden Glasgow G61 2RA Scotland |
Secretary Name | Mrs Pamela Fraser Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Glendarruel Avenue Glasgow Lanarkshire G61 2PR Scotland |
Director Name | Mr Alan Robert Oliver |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(2 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 08 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
Secretary Name | Alan Robert Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(2 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 08 February 2024) |
Role | Printer |
Correspondence Address | 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
Director Name | Lynn Carruthers |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2018(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Mr Douglas Burns |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2018(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 2023) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Director Name | Kevin McGechie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2018(11 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland |
Website | www.orchardparknursery.co.uk |
---|---|
Telephone | 0141 6203280 |
Telephone region | Glasgow |
Registered Address | 54 Cowgate Kirkintilloch Glasgow G66 1HN Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Campsie and Kirkintilloch North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,994 |
Cash | £26 |
Current Liabilities | £158,646 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
30 January 2012 | Delivered on: 8 February 2012 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 |
---|---|
13 November 2008 | Delivered on: 2 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 crosslees drive, thornliebank, glasgow REN67514. Outstanding |
31 January 2023 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
---|---|
23 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
18 January 2023 | Termination of appointment of Kevin Mcgechie as a director on 12 October 2022 (1 page) |
26 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
27 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
17 May 2021 | Termination of appointment of Lynn Carruthers as a director on 19 February 2021 (1 page) |
21 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
11 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
20 January 2020 | Secretary's details changed for Alan Robert Oliver on 1 January 2020 (1 page) |
20 January 2020 | Registered office address changed from 1 Crosslees Drive Thornliebank Glasgow G46 7DY to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 20 January 2020 (1 page) |
20 January 2020 | Director's details changed for Mr Alan Robert Oliver on 1 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Claire Jane Oliver as a director on 30 September 2018 (1 page) |
20 January 2020 | Director's details changed for Kevin Mcgechie on 1 January 2020 (2 pages) |
1 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
23 July 2019 | Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2019 | Appointment of Lynn Carruthers as a director on 30 September 2018 (2 pages) |
28 March 2019 | Appointment of Kevin Mcgechie as a director on 30 September 2018 (2 pages) |
28 March 2019 | Appointment of Mr Douglas Burns as a director on 30 September 2018 (2 pages) |
28 March 2019 | Cessation of Claire Jane Oliver as a person with significant control on 30 September 2018 (1 page) |
28 March 2019 | Cessation of Alan Robert Oliver as a person with significant control on 30 September 2018 (1 page) |
28 March 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
28 March 2019 | Notification of Antonine Estates Ltd as a person with significant control on 30 September 2018 (2 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Claire Jane Oliver on 19 December 2009 (2 pages) |
26 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Claire Jane Oliver on 19 December 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Allan Oliver on 19 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Allan Oliver on 19 December 2009 (1 page) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Appointment of Mr Alan Robert Oliver as a director (1 page) |
18 November 2009 | Appointment of Mr Alan Robert Oliver as a director (1 page) |
20 May 2009 | Secretary appointed allan oliver (2 pages) |
20 May 2009 | Appointment terminated director and secretary pamela allen (2 pages) |
20 May 2009 | Secretary appointed allan oliver (2 pages) |
20 May 2009 | Appointment terminated director and secretary pamela allen (2 pages) |
10 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
10 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 July 2008 | Return made up to 19/12/07; full list of members (4 pages) |
23 July 2008 | Return made up to 19/12/07; full list of members (4 pages) |
12 June 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
12 June 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
19 December 2006 | Incorporation (17 pages) |
19 December 2006 | Incorporation (17 pages) |