Biggar
Lanarkshire
ML12 6AY
Scotland
Director Name | Mr Ranald Walter Brown |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 July 2009(same day as company formation) |
Role | Shop Owner |
Country of Residence | Scotland |
Correspondence Address | The Whins 10 Leafield Road Biggar Lanarkshire ML12 6AY Scotland |
Secretary Name | Mrs Jane Grace Brown |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 02 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Whins 10 Leafield Road Biggar Lanarkshire ML12 6AY Scotland |
Website | theorchardbiggar.co.uk |
---|---|
Telephone | 01899 221449 |
Telephone region | Biggar |
Registered Address | 93 High Street Biggar Lanarkshire ML12 6DL Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale East |
Year | 2013 |
---|---|
Net Worth | -£53,745 |
Cash | £8,188 |
Current Liabilities | £222,895 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
22 March 2016 | Delivered on: 6 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 97 high street, biggar. Outstanding |
---|---|
23 May 2011 | Delivered on: 7 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 99 high street, biggar, title number LAN82502. Outstanding |
6 May 2011 | Delivered on: 14 May 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 |
30 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
---|---|
16 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
28 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (18 pages) |
30 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
17 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 April 2016 | Registration of charge SC3620310003, created on 22 March 2016 (8 pages) |
6 April 2016 | Registration of charge SC3620310003, created on 22 March 2016 (8 pages) |
7 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
12 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Mrs Jane Grace Brown on 2 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Ranald Walter Brown on 2 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Jane Grace Brown on 2 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Mr Ranald Walter Brown on 2 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Ranald Walter Brown on 2 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mrs Jane Grace Brown on 2 July 2010 (2 pages) |
2 July 2009 | Incorporation (14 pages) |
2 July 2009 | Incorporation (14 pages) |