ORCHARD PARK NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-04 with no updates |
06/12/246 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Current accounting period extended from 2024-01-31 to 2024-03-31 |
19/03/2419 March 2024 | Unaudited abridged accounts made up to 2023-01-31 |
06/03/246 March 2024 | Change of details for Antonine Estates Ltd as a person with significant control on 2024-02-08 |
22/02/2422 February 2024 | Registration of charge SC3136750003, created on 2024-02-13 |
20/02/2420 February 2024 | Resolutions |
20/02/2420 February 2024 | Resolutions |
20/02/2420 February 2024 | Memorandum and Articles of Association |
16/02/2416 February 2024 | Satisfaction of charge 1 in full |
12/02/2412 February 2024 | Termination of appointment of Alan Robert Oliver as a secretary on 2024-02-08 |
12/02/2412 February 2024 | Satisfaction of charge 2 in full |
12/02/2412 February 2024 | Appointment of Ms Emily Kelly as a director on 2024-02-08 |
12/02/2412 February 2024 | Appointment of Ms Sarah Kelly as a director on 2024-02-08 |
12/02/2412 February 2024 | Appointment of Mr Adam Charles Bernard Kelly as a director on 2024-02-08 |
12/02/2412 February 2024 | Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to 54 Cowgate Kirkintilloch Glasgow G66 1HN on 2024-02-12 |
12/02/2412 February 2024 | Termination of appointment of Alan Robert Oliver as a director on 2024-02-08 |
12/02/2412 February 2024 | Appointment of Mrs Charlotte Kelly as a director on 2024-02-08 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
26/10/2326 October 2023 | Termination of appointment of Douglas Burns as a director on 2023-09-20 |
28/09/2328 September 2023 | Termination of appointment of a director |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
18/01/2318 January 2023 | Termination of appointment of Kevin Mcgechie as a director on 2022-10-12 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
27/10/2127 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/01/2121 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
20/01/2020 January 2020 | Registered office address changed from , 1 Crosslees Drive, Thornliebank, Glasgow, G46 7DY to 54 Cowgate Kirkintilloch Glasgow G66 1HN on 2020-01-20 |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT OLIVER / 01/01/2020 |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 1 CROSSLEES DRIVE THORNLIEBANK GLASGOW G46 7DY |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGECHIE / 01/01/2020 |
20/01/2020 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / ALAN ROBERT OLIVER / 01/01/2020 |
20/01/2020 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE OLIVER |
01/10/191 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
23/07/1923 July 2019 | PREVSHO FROM 31/03/2019 TO 31/01/2019 |
30/03/1930 March 2019 | DISS40 (DISS40(SOAD)) |
28/03/1928 March 2019 | CESSATION OF CLAIRE JANE OLIVER AS A PSC |
28/03/1928 March 2019 | DIRECTOR APPOINTED KEVIN MCGECHIE |
28/03/1928 March 2019 | DIRECTOR APPOINTED LYNN CARRUTHERS |
28/03/1928 March 2019 | DIRECTOR APPOINTED MR DOUGLAS BURNS |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
28/03/1928 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONINE ESTATES LTD |
28/03/1928 March 2019 | CESSATION OF ALAN ROBERT OLIVER AS A PSC |
26/03/1926 March 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/12/1419 December 2014 | Annual return made up to 19 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/01/1416 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual return made up to 19 December 2012 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/02/128 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/02/127 February 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/01/1114 January 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALLAN OLIVER / 19/12/2009 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JANE OLIVER / 19/12/2009 |
26/02/1026 February 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/11/0918 November 2009 | DIRECTOR APPOINTED MR ALAN ROBERT OLIVER |
20/05/0920 May 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAMELA ALLEN |
20/05/0920 May 2009 | SECRETARY APPOINTED ALLAN OLIVER |
10/03/0910 March 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
02/12/082 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | PREVEXT FROM 31/12/2007 TO 31/03/2008 |
19/12/0619 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company