Company NameThe Orchard (Biggar) Limited
DirectorsJane Grace Brown and Ranald Walter Brown
Company StatusActive
Company NumberSC362031
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Jane Grace Brown
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed02 July 2009(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence AddressThe Whins 10 Leafield Road
Biggar
Lanarkshire
ML12 6AY
Scotland
Director NameMr Ranald Walter Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed02 July 2009(same day as company formation)
RoleShop Owner
Country of ResidenceScotland
Correspondence AddressThe Whins 10 Leafield Road
Biggar
Lanarkshire
ML12 6AY
Scotland
Secretary NameMrs Jane Grace Brown
NationalityScottish
StatusCurrent
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Whins 10 Leafield Road
Biggar
Lanarkshire
ML12 6AY
Scotland

Contact

Websitetheorchardbiggar.co.uk
Telephone01899 221449
Telephone regionBiggar

Location

Registered Address93 High Street
Biggar
Lanarkshire
ML12 6DL
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale East

Financials

Year2013
Net Worth-£53,745
Cash£8,188
Current Liabilities£222,895

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Charges

22 March 2016Delivered on: 6 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 97 high street, biggar.
Outstanding
23 May 2011Delivered 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 2011Delivered 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

Filing History

30 July 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
16 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
28 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
4 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (18 pages)
30 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
17 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 April 2016Registration of charge SC3620310003, created on 22 March 2016 (8 pages)
6 April 2016Registration of charge SC3620310003, created on 22 March 2016 (8 pages)
7 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
7 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
7 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
7 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mrs Jane Grace Brown on 2 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Ranald Walter Brown on 2 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs Jane Grace Brown on 2 July 2010 (2 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Ranald Walter Brown on 2 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Ranald Walter Brown on 2 July 2010 (2 pages)
26 July 2010Director's details changed for Mrs Jane Grace Brown on 2 July 2010 (2 pages)
2 July 2009Incorporation (14 pages)
2 July 2009Incorporation (14 pages)