UKBizDB.co.uk

ORCHARD TIMBER PRODUCTS LIMITED

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

This company is commonly known as Orchard Timber Products Limited. The company was founded 20 years ago and was given the registration number SC261671. The firm's registered office is in FORFAR. You can find them at Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:ORCHARD TIMBER PRODUCTS LIMITED
Company Number:SC261671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2004
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, Angus, DD8 1TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, DD8 1TD

Director01 February 2024Active
Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, DD8 1TD

Director15 November 2021Active
Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, DD8 1TD

Director15 November 2021Active
Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, DD8 1TD

Secretary21 January 2008Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary01 December 2004Active
50 Castle Street, Dundee, DD1 3RU

Corporate Secretary09 January 2004Active
Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, DD8 1TD

Director15 November 2021Active
Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, DD8 1TD

Director14 June 2004Active
Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, DD8 1TD

Director15 November 2021Active
Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, DD8 1TD

Director14 June 2004Active
Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, DD8 1TD

Director19 September 2023Active
Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, DD8 1TD

Director14 June 2004Active
60 Riverside Road, Wormit, Newport On Tay, DD6 8LJ

Director09 January 2004Active
Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, DD8 1TD

Director15 November 2021Active
Unit 2 Orchardbank Industrial, Estate, Newford Park, Forfar, DD8 1TD

Director01 March 2004Active

People with Significant Control

National Timber Group Scotland Limited
Notified on:15 November 2021
Status:Active
Country of residence:Scotland
Address:Thornbridge Yard, Laurieston Road, Grangemouth, Scotland, FK3 8XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Scott Mckinlay
Notified on:01 July 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Unit 2 Orchardbank Industrial, Forfar, DD8 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-26Accounts

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Capital

Capital statement capital company with date currency figure.

Download
2023-03-28Capital

Legacy.

Download
2023-03-28Insolvency

Legacy.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2022-11-29Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-01Accounts

Change account reference date company previous extended.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Incorporation

Memorandum articles.

Download
2022-01-14Resolution

Resolution.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.