This company is commonly known as Orchard Park Nursery Limited. The company was founded 17 years ago and was given the registration number SC313675. The firm's registered office is in GLASGOW. You can find them at C/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, . This company's SIC code is 85100 - Pre-primary education.
Name | : | ORCHARD PARK NURSERY LIMITED |
---|---|---|
Company Number | : | SC313675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2006 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Cowgate, Kirkintilloch, Glasgow, Scotland, G66 1HN | Director | 08 February 2024 | Active |
54, Cowgate, Kirkintilloch, Glasgow, Scotland, G66 1HN | Director | 08 February 2024 | Active |
54, Cowgate, Kirkintilloch, Glasgow, Scotland, G66 1HN | Director | 08 February 2024 | Active |
54, Cowgate, Kirkintilloch, Glasgow, Scotland, G66 1HN | Director | 08 February 2024 | Active |
40 Glendarruel Avenue, Glasgow, G61 2PR | Secretary | 19 December 2006 | Active |
54, Cowgate, Kirkintilloch, Glasgow, Scotland, G66 1HN | Secretary | 11 February 2009 | Active |
40 Glendarruel Avenue, Glasgow, G61 2PR | Director | 19 December 2006 | Active |
C/O Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ | Director | 30 September 2018 | Active |
C/O Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ | Director | 30 September 2018 | Active |
C/O Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ | Director | 30 September 2018 | Active |
54, Cowgate, Kirkintilloch, Glasgow, Scotland, G66 1HN | Director | 11 February 2009 | Active |
39b Drymen Road, Bearsden, Glasgow, G61 2RA | Director | 19 December 2006 | Active |
Antonine Estates Ltd | ||
Notified on | : | 30 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 54, Cowgate, Glasgow, Scotland, G66 1HN |
Nature of control | : |
|
Mr Alan Robert Oliver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | 1 Crosslees Drive, Glasgow, G46 7DY |
Nature of control | : |
|
Mrs Claire Jane Oliver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | 1 Crosslees Drive, Glasgow, G46 7DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Change account reference date company current extended. | Download |
2024-03-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-20 | Incorporation | Memorandum articles. | Download |
2024-02-20 | Resolution | Resolution. | Download |
2024-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-02-12 | Officers | Termination secretary company with name termination date. | Download |
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2024-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Officers | Termination director company. | Download |
2023-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.