Orchard Park Nursery Limited

General information

Name:

Orchard Park Nursery Ltd

Office Address:

C/o Robb Ferguson Regent Court 70 West Regent Street G2 2QZ Glasgow

Number: SC313675

Incorporation date: 2006-12-19

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Orchard Park Nursery Limited could be found at C/o Robb Ferguson Regent Court, 70 West Regent Street in Glasgow. The firm zip code is G2 2QZ. Orchard Park Nursery has been active on the British market since it was set up in 2006. The firm registered no. is SC313675. The enterprise's Standard Industrial Classification Code is 85100 which stands for Pre-primary education. Orchard Park Nursery Ltd filed its latest accounts for the financial period up to 2022/01/31. Its most recent annual confirmation statement was filed on 2023/01/04.

In order to meet the requirements of the customer base, this limited company is being led by a group of four directors who are, to name just a few, Charlotte K., Emily K. and Sarah K.. Their support has been of utmost importance to this specific limited company since February 2024.

The companies with significant control over this firm include: Antonine Estates Ltd owns over 3/4 of company shares. This business can be reached in Glasgow at Cowgate, Kirkintilloch, G66 1HN and was registered as a PSC under the reg no Sc392247.

Financial data based on annual reports

Company staff

Charlotte K.

Role: Director

Appointed: 08 February 2024

Latest update: 20 March 2024

Emily K.

Role: Director

Appointed: 08 February 2024

Latest update: 20 March 2024

Sarah K.

Role: Director

Appointed: 08 February 2024

Latest update: 20 March 2024

Adam K.

Role: Director

Appointed: 08 February 2024

Latest update: 20 March 2024

People with significant control

Antonine Estates Ltd
Address: 54 Cowgate, Kirkintilloch, Glasgow, G66 1HN, Scotland
Legal authority Companies Act 2015
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc392247
Notified on 30 September 2018
Nature of control:
over 3/4 of shares
Claire O.
Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alan O.
Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 28 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period extended from 31st January 2024 to 31st March 2024 (AA01)
filed on: 20th, March 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 Crosslees Drive Thornliebank

Post code:

G46 7DY

City / Town:

Glasgow

HQ address,
2014

Address:

1 Crosslees Drive Thornliebank

Post code:

G46 7DY

City / Town:

Glasgow

HQ address,
2015

Address:

1 Crosslees Drive Thornliebank

Post code:

G46 7DY

City / Town:

Glasgow

HQ address,
2016

Address:

1a Crosslees Drive Thornliebank

Post code:

G46 7DY

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 85100 : Pre-primary education
17
Company Age

Closest Companies - by postcode