Company NameClyde Valley Orchards Cooperative Limited
Company StatusActive
Company NumberSC521679
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 December 2015(8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameDuncan Ferguson Arthur
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressRosedale St
New Lanark
South Lanarkshire
ML11 9DJ
Scotland
Director NameMs Sandra Telfer Gunn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence AddressRosedale St
New Lanark
South Lanarkshire
ML11 9DJ
Scotland
Secretary NameLouise Arthur
StatusCurrent
Appointed02 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressDavid Dale's House Rosedale St
New Lanark
South Lanarkshire
ML11 9DJ
Scotland
Director NameMr Iain Cruwys
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2023(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleMountain Guide Leader
Country of ResidenceScotland
Correspondence AddressLangloch Farm Hyndford Rd
Lanark
ML11 9TA
Scotland
Director NameMrs Cheryl Una  Morrison Osborne
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosedale St
New Lanark
South Lanarkshire
ML11 9DJ
Scotland
Director NameDr Alexandra Mary Stein
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(same day as company formation)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressRosedale St
New Lanark
South Lanarkshire
ML11 9DJ
Scotland
Director NameStuart Gallacher
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressRosedale St
New Lanark
South Lanarkshire
ML11 9DJ
Scotland

Location

Registered AddressLangloch Farm
Hyndford Rd
Lanark
ML11 9TA
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

4 March 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
14 March 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2019Termination of appointment of Cheryl Una Morrison Osborne as a director on 8 March 2019 (1 page)
14 March 2019Registered office address changed from C/O David Dale's House Rosedale St New Lanark South Lanarkshire ML11 9DJ to Langloch Farm Hyndford Rd Lanark ML11 9TA on 14 March 2019 (1 page)
14 March 2019Termination of appointment of Alexandra Mary Stein as a director on 8 March 2019 (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
31 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 1 December 2016 with updates (4 pages)
2 December 2015Incorporation (87 pages)
2 December 2015Incorporation (87 pages)