Company NameOrchard Brae Ltd
Company StatusActive
Company NumberSC467123
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 2 months ago)
Previous NameFraser Scott Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Fraser Souness
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Lethington Road
Giffnock
Glasgow
G46 6TB
Scotland
Director NameMr John McLean Thomson Gillespie
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(9 months, 1 week after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Lethington Road
Giffnock
Glasgow
G46 6TB
Scotland
Director NameMrs Fiona Anne Gillespie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Lethington Road
Giffnock
Glasgow
G46 6TB
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed22 December 2016(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 May 2021)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address23 Lethington Road
Giffnock
Glasgow
G46 6TB
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

6 at £1Ryan Moore
3.00%
Ordinary
45 at £1John Mclean Thomson Gillespie
22.50%
Ordinary
40 at £1Fiona Anne Gillespie
20.00%
Ordinary
4 at £1Sheena Caplan
2.00%
Ordinary
4 at £1Tony Caplan
2.00%
Ordinary
29 at £1Graeme Souness
14.50%
Ordinary
20 at £1Fraser Souness
10.00%
Ordinary
20 at £1James Souness
10.00%
Ordinary
20 at £1Jordan Souness
10.00%
Ordinary
2 at £1Andrew Murray
1.00%
Ordinary
2 at £1Deborah Winter
1.00%
Ordinary
2 at £1Steven Arthur & Karen Arthur
1.00%
Ordinary
1 at £1Ashleigh Todd
0.50%
Ordinary
1 at £1Calum Todd
0.50%
Ordinary
1 at £1Gemma Berger
0.50%
Ordinary
1 at £1Louisa Caplan
0.50%
Ordinary
1 at £1Nicholas Todd
0.50%
Ordinary
1 at £1Rachel Caplan
0.50%
Ordinary

Financials

Year2014
Net Worth-£3,427
Cash£144,452

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

13 December 2019Delivered on: 21 December 2019
Persons entitled: Gloag Investments Properties Portfolio 2 Limited

Classification: A registered charge
Outstanding
25 July 2016Delivered on: 30 July 2016
Persons entitled: Highland and Universal Land Limited

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 5 February 2015
Persons entitled: Anthony Caplan as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding

Filing History

24 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 March 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 May 2021Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to 23 Lethington Road Giffnock Glasgow G46 6TB on 27 May 2021 (1 page)
27 May 2021Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 May 2021 (1 page)
5 February 2021Confirmation statement made on 10 January 2021 with updates (5 pages)
30 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
6 February 2020Alterations to floating charge SC4671230003 (11 pages)
18 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
21 December 2019Registration of charge SC4671230003, created on 13 December 2019 (15 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 March 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 August 2018Second filing of Confirmation Statement dated 10/01/2017 (9 pages)
20 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 August 2018Notification of Kerslands Nominees Limited as a person with significant control on 25 July 2016 (2 pages)
16 August 2018Cessation of John Mclean Thomson Gillespie as a person with significant control on 25 July 2016 (1 page)
29 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 February 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 10 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/08/2018
(7 pages)
12 January 2017Registered office address changed from C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 1 George Square Glasgow G2 1AL on 12 January 2017 (1 page)
12 January 2017Registered office address changed from C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 1 George Square Glasgow G2 1AL on 12 January 2017 (1 page)
12 January 2017Appointment of Maclay Murray & Spens Llp as a secretary on 22 December 2016 (2 pages)
12 January 2017Appointment of Maclay Murray & Spens Llp as a secretary on 22 December 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 July 2016Registration of charge SC4671230002, created on 25 July 2016 (18 pages)
30 July 2016Alterations to floating charge SC4671230001 (12 pages)
30 July 2016Registration of charge SC4671230002, created on 25 July 2016 (18 pages)
30 July 2016Alterations to floating charge SC4671230002 (12 pages)
30 July 2016Alterations to floating charge SC4671230001 (12 pages)
30 July 2016Alterations to floating charge SC4671230002 (12 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(6 pages)
20 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(6 pages)
10 November 2015Appointment of Mrs Fiona Anne Gillespie as a director on 30 April 2015 (2 pages)
10 November 2015Appointment of Mrs Fiona Anne Gillespie as a director on 30 April 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Registration of charge SC4671230001, created on 5 February 2015 (22 pages)
5 February 2015Registration of charge SC4671230001, created on 5 February 2015 (22 pages)
5 February 2015Registration of charge SC4671230001, created on 5 February 2015 (22 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200
(4 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200
(4 pages)
20 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
20 January 2015Registered office address changed from Regus Building 1St Floor, 2 Parklands Way Maxim Office Park, Holytown Motherwell Lanarkshire ML1 4WR Scotland to C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 20 January 2015 (1 page)
20 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 100
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 200
(3 pages)
20 January 2015Registered office address changed from Regus Building 1St Floor, 2 Parklands Way Maxim Office Park, Holytown Motherwell Lanarkshire ML1 4WR Scotland to C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 20 January 2015 (1 page)
20 January 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
20 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 100
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 200
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 200
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 100
(3 pages)
21 October 2014Appointment of Mr John Mclean Thomson Gillespie as a director on 21 October 2014 (2 pages)
21 October 2014Appointment of Mr John Mclean Thomson Gillespie as a director on 21 October 2014 (2 pages)
23 April 2014Director's details changed for Mr Fraser Souness on 23 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Fraser Souness on 23 April 2014 (2 pages)
23 April 2014Registered office address changed from C/O C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on 23 April 2014 (1 page)
7 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 100
(3 pages)
7 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 100
(3 pages)
7 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 100
(3 pages)
27 January 2014Company name changed fraser scott LTD\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Company name changed fraser scott LTD\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)