ORCHARD PARK NURSERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

06/03/246 March 2024 Change of details for Antonine Estates Ltd as a person with significant control on 2024-02-08

View Document

22/02/2422 February 2024 Registration of charge SC3136750003, created on 2024-02-13

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Memorandum and Articles of Association

View Document

16/02/2416 February 2024 Satisfaction of charge 1 in full

View Document

12/02/2412 February 2024 Termination of appointment of Alan Robert Oliver as a secretary on 2024-02-08

View Document

12/02/2412 February 2024 Satisfaction of charge 2 in full

View Document

12/02/2412 February 2024 Appointment of Ms Emily Kelly as a director on 2024-02-08

View Document

12/02/2412 February 2024 Appointment of Ms Sarah Kelly as a director on 2024-02-08

View Document

12/02/2412 February 2024 Appointment of Mr Adam Charles Bernard Kelly as a director on 2024-02-08

View Document

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

View Document

12/02/2412 February 2024 Termination of appointment of Alan Robert Oliver as a director on 2024-02-08

View Document

12/02/2412 February 2024 Appointment of Mrs Charlotte Kelly as a director on 2024-02-08

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

26/10/2326 October 2023 Termination of appointment of Douglas Burns as a director on 2023-09-20

View Document

28/09/2328 September 2023 Termination of appointment of a director

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

18/01/2318 January 2023 Termination of appointment of Kevin Mcgechie as a director on 2022-10-12

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

27/10/2127 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

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

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT OLIVER / 01/01/2020

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 1 CROSSLEES DRIVE THORNLIEBANK GLASGOW G46 7DY

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGECHIE / 01/01/2020

View Document

20/01/2020 January 2020 SECRETARY'S CHANGE OF PARTICULARS / ALAN ROBERT OLIVER / 01/01/2020

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE OLIVER

View Document

01/10/191 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

23/07/1923 July 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

28/03/1928 March 2019 CESSATION OF CLAIRE JANE OLIVER AS A PSC

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED KEVIN MCGECHIE

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED LYNN CARRUTHERS

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR DOUGLAS BURNS

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONINE ESTATES LTD

View Document

28/03/1928 March 2019 CESSATION OF ALAN ROBERT OLIVER AS A PSC

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/02/127 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALLAN OLIVER / 19/12/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JANE OLIVER / 19/12/2009

View Document

26/02/1026 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR ALAN ROBERT OLIVER

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAMELA ALLEN

View Document

20/05/0920 May 2009 SECRETARY APPOINTED ALLAN OLIVER

View Document

10/03/0910 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

19/12/0619 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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