Company NameOrchard Park Nursery Limited
Company StatusActive
Company NumberSC313675
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Adam Charles Bernard Kelly
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(17 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Director NameMrs Charlotte Kelly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(17 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Director NameMs Emily Kelly
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(17 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Director NameMs Sarah Kelly
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(17 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Director NameMrs Pamela Fraser Allen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address40 Glendarruel Avenue
Glasgow
Lanarkshire
G61 2PR
Scotland
Director NameMrs Claire Jane Oliver
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RolePrimary School Teacher
Country of ResidenceScotland
Correspondence Address39b Drymen Road
Bearsden
Glasgow
G61 2RA
Scotland
Secretary NameMrs Pamela Fraser Allen
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Glendarruel Avenue
Glasgow
Lanarkshire
G61 2PR
Scotland
Director NameMr Alan Robert Oliver
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(2 years, 1 month after company formation)
Appointment Duration15 years (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Secretary NameAlan Robert Oliver
NationalityBritish
StatusResigned
Appointed11 February 2009(2 years, 1 month after company formation)
Appointment Duration15 years (resigned 08 February 2024)
RolePrinter
Correspondence Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
Director NameLynn Carruthers
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2018(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Douglas Burns
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2018(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2023)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameKevin McGechie
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2018(11 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Robb Ferguson Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland

Contact

Websitewww.orchardparknursery.co.uk
Telephone0141 6203280
Telephone regionGlasgow

Location

Registered Address54 Cowgate
Kirkintilloch
Glasgow
G66 1HN
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£33,994
Cash£26
Current Liabilities£158,646

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

30 January 2012Delivered 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 2008Delivered 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

Filing History

31 January 2023Unaudited abridged accounts made up to 31 January 2022 (8 pages)
23 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
18 January 2023Termination of appointment of Kevin Mcgechie as a director on 12 October 2022 (1 page)
26 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
27 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
17 May 2021Termination of appointment of Lynn Carruthers as a director on 19 February 2021 (1 page)
21 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
11 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 January 2020Secretary's details changed for Alan Robert Oliver on 1 January 2020 (1 page)
20 January 2020Registered 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 2020Director's details changed for Mr Alan Robert Oliver on 1 January 2020 (2 pages)
20 January 2020Termination of appointment of Claire Jane Oliver as a director on 30 September 2018 (1 page)
20 January 2020Director's details changed for Kevin Mcgechie on 1 January 2020 (2 pages)
1 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
23 July 2019Previous accounting period shortened from 31 March 2019 to 31 January 2019 (1 page)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
28 March 2019Appointment of Lynn Carruthers as a director on 30 September 2018 (2 pages)
28 March 2019Appointment of Kevin Mcgechie as a director on 30 September 2018 (2 pages)
28 March 2019Appointment of Mr Douglas Burns as a director on 30 September 2018 (2 pages)
28 March 2019Cessation of Claire Jane Oliver as a person with significant control on 30 September 2018 (1 page)
28 March 2019Cessation of Alan Robert Oliver as a person with significant control on 30 September 2018 (1 page)
28 March 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
28 March 2019Notification of Antonine Estates Ltd as a person with significant control on 30 September 2018 (2 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(5 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Claire Jane Oliver on 19 December 2009 (2 pages)
26 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Claire Jane Oliver on 19 December 2009 (2 pages)
26 February 2010Secretary's details changed for Allan Oliver on 19 December 2009 (1 page)
26 February 2010Secretary's details changed for Allan Oliver on 19 December 2009 (1 page)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Appointment of Mr Alan Robert Oliver as a director (1 page)
18 November 2009Appointment of Mr Alan Robert Oliver as a director (1 page)
20 May 2009Secretary appointed allan oliver (2 pages)
20 May 2009Appointment terminated director and secretary pamela allen (2 pages)
20 May 2009Secretary appointed allan oliver (2 pages)
20 May 2009Appointment terminated director and secretary pamela allen (2 pages)
10 March 2009Return made up to 19/12/08; full list of members (4 pages)
10 March 2009Return made up to 19/12/08; full list of members (4 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Return made up to 19/12/07; full list of members (4 pages)
23 July 2008Return made up to 19/12/07; full list of members (4 pages)
12 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
12 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
19 December 2006Incorporation (17 pages)
19 December 2006Incorporation (17 pages)