UKBizDB.co.uk

ORCHARD PARK NURSERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85100 - Pre-primary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
54, Cowgate, Kirkintilloch, Glasgow, Scotland, G66 1HN

Director08 February 2024Active
54, Cowgate, Kirkintilloch, Glasgow, Scotland, G66 1HN

Director08 February 2024Active
54, Cowgate, Kirkintilloch, Glasgow, Scotland, G66 1HN

Director08 February 2024Active
54, Cowgate, Kirkintilloch, Glasgow, Scotland, G66 1HN

Director08 February 2024Active
40 Glendarruel Avenue, Glasgow, G61 2PR

Secretary19 December 2006Active
54, Cowgate, Kirkintilloch, Glasgow, Scotland, G66 1HN

Secretary11 February 2009Active
40 Glendarruel Avenue, Glasgow, G61 2PR

Director19 December 2006Active
C/O Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director30 September 2018Active
C/O Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director30 September 2018Active
C/O Robb Ferguson, Regent Court, 70 West Regent Street, Glasgow, Scotland, G2 2QZ

Director30 September 2018Active
54, Cowgate, Kirkintilloch, Glasgow, Scotland, G66 1HN

Director11 February 2009Active
39b Drymen Road, Bearsden, Glasgow, G61 2RA

Director19 December 2006Active

People with Significant Control

Antonine Estates Ltd
Notified on:30 September 2018
Status:Active
Country of residence:Scotland
Address:54, Cowgate, Glasgow, Scotland, G66 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Change account reference date company current extended.

Download
2024-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-06Persons with significant control

Change to a person with significant control.

Download
2024-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-20Incorporation

Memorandum articles.

Download
2024-02-20Resolution

Resolution.

Download
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Officers

Termination secretary company with name termination date.

Download
2024-02-12Address

Change registered office address company with date old address new address.

Download
2024-02-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-01-21Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.