Company NameLost Orchards Limited
DirectorsAndrew James Husband and Angus Kennedy Morrison
Company StatusActive
Company NumberSC558566
CategoryPrivate Limited Company
Incorporation Date23 February 2017(7 years, 1 month ago)
Previous NameCaledonia Cider Limited

Business Activity

Section CManufacturing
SIC 1594Manufacture of cider & other fruit wines
SIC 11030Manufacture of cider and other fruit wines

Directors

Director NameMr Andrew James Husband
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Adamston Farm Muirhead
Dundee
DD2 5QX
Scotland
Director NameMr Angus Kennedy Morrison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Adamston Farm Muirhead
Dundee
DD2 5QX
Scotland
Secretary NameMr Iain Sydney Russell Baird
StatusCurrent
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressEast Adamston Farm Muirhead
Dundee
DD2 5QX
Scotland

Location

Registered AddressEast Adamston Farm
Muirhead
Dundee
DD2 5QX
Scotland
ConstituencyDundee West
WardMonifieth and Sidlaw

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Charges

30 July 2020Delivered on: 20 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

20 August 2020Registration of charge SC5585660001, created on 30 July 2020 (18 pages)
21 July 2020Sub-division of shares on 1 April 2019 (6 pages)
21 July 2020Memorandum and Articles of Association (28 pages)
6 July 2020Resolutions
  • RES13 ‐ 10 ordinary shares of £1.00 each be sub-divided into 1000 ordinary shares of £0.01 each / 1000 ordinarty shares of £0.01 each be converted into 1000 a ordinary shares of £0.01 each 01/04/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 July 2020Statement of capital following an allotment of shares on 1 April 2019
  • GBP 117.61
(4 pages)
6 July 2020Change of share class name or designation (2 pages)
14 April 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
(3 pages)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 October 2018Registered office address changed from East Adamson Farm Muirhead Dundee DD2 5QX Scotland to East Adamston Farm Muirhead Dundee DD2 5QX on 30 October 2018 (1 page)
29 October 2018Change of details for Mr Andrew James Husband as a person with significant control on 23 February 2017 (2 pages)
25 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
5 March 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
5 March 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)