ORCHARD PARK NURSERY LIMITED: Filings
Overview
| Company Name | ORCHARD PARK NURSERY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC313675 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ORCHARD PARK NURSERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC3136750004, created on Mar 11, 2026 | 17 pages | MR01 | ||||||||||
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Current accounting period extended from Jan 31, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Unaudited abridged accounts made up to Jan 31, 2023 | 8 pages | AA | ||||||||||
Change of details for Antonine Estates Ltd as a person with significant control on Feb 08, 2024 | 2 pages | PSC05 | ||||||||||
Registration of charge SC3136750003, created on Feb 13, 2024 | 6 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mrs Charlotte Kelly as a director on Feb 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Emily Kelly as a director on Feb 08, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Kelly as a director on Feb 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Robert Oliver as a director on Feb 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Charles Bernard Kelly as a director on Feb 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Robert Oliver as a secretary on Feb 08, 2024 | 1 pages | TM02 | ||||||||||
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 Feb 12, 2024 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Douglas Burns as a director on Sep 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Jan 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0