ORCHARD INCORPORATIONS (13S) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE

Company number SC208806
Status Active
Incorporation Date 5 July 2000
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 3 March 2016; Appointment of Simon John Hobbs as a director on 7 September 2016; Termination of appointment of Nicholas James Brown as a director on 30 August 2016. The most likely internet sites of ORCHARD INCORPORATIONS (13S) LIMITED are www.orchardincorporations13s.co.uk, and www.orchard-incorporations-13s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Orchard Incorporations 13s Limited is a Private Limited Company. The company registration number is SC208806. Orchard Incorporations 13s Limited has been working since 05 July 2000. The present status of the company is Active. The registered address of Orchard Incorporations 13s Limited is Caledonian Exchange 19a Canning Street Edinburgh Eh3 8he. . QUEENSFERRY SECRETARIES LIMITED is a Secretary of the company. FINDLAY, Patricia is a Director of the company. HOBBS, Simon John is a Director of the company. MACDONALD, Angus Donald Mackintosh is a Director of the company. ORR, James Alexander Macconnell is a Director of the company. Secretary ORR, Pauline Anne has been resigned. Nominee Secretary QUEENSFERRY SECRETARIES LIMITED has been resigned. Director BROWN, Nicholas James has been resigned. Director COOPER, Neil has been resigned. Director COOPER, Neil has been resigned. Director DOOLAN, Andrew Peter has been resigned. Director ELLIOT, Colin David has been resigned. Director FLAUM, Paul Charles has been resigned. Director FORREST, John Joseph has been resigned. Director GUDKA, Ganesh Harshit Harakhchand has been resigned. Director MCNESTRY, Hugo has been resigned. Director PELLINGTON, Andrew David has been resigned. Director PELLINGTON, Andrew David has been resigned. Nominee Director QUEENSFERRY FORMATIONS LIMITED has been resigned. Nominee Director QUEENSFERRY REGISTRATIONS LIMITED has been resigned. Director WINDLE, Graham Richard Lawson has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
QUEENSFERRY SECRETARIES LIMITED
Appointed Date: 31 July 2001

Director
FINDLAY, Patricia
Appointed Date: 15 December 2005
66 years old

Director
HOBBS, Simon John
Appointed Date: 07 September 2016
66 years old

Director
MACDONALD, Angus Donald Mackintosh
Appointed Date: 08 December 2000
86 years old

Director
ORR, James Alexander Macconnell
Appointed Date: 08 December 2000
86 years old

Resigned Directors

Secretary
ORR, Pauline Anne
Resigned: 31 July 2001
Appointed Date: 08 December 2000

Nominee Secretary
QUEENSFERRY SECRETARIES LIMITED
Resigned: 08 December 2000
Appointed Date: 05 July 2000

Director
BROWN, Nicholas James
Resigned: 30 August 2016
Appointed Date: 05 December 2008
72 years old

Director
COOPER, Neil
Resigned: 11 September 2006
Appointed Date: 15 December 2005
68 years old

Director
COOPER, Neil
Resigned: 15 June 2005
Appointed Date: 31 July 2003
58 years old

Director
DOOLAN, Andrew Peter
Resigned: 27 April 2004
Appointed Date: 08 December 2000
74 years old

Director
ELLIOT, Colin David
Resigned: 05 December 2008
Appointed Date: 11 September 2006
61 years old

Director
FLAUM, Paul Charles
Resigned: 07 July 2011
Appointed Date: 15 June 2005
54 years old

Director
FORREST, John Joseph
Resigned: 06 July 2015
Appointed Date: 07 July 2011
54 years old

Director
GUDKA, Ganesh Harshit Harakhchand
Resigned: 14 October 2013
Appointed Date: 02 April 2013
57 years old

Director
MCNESTRY, Hugo
Resigned: 31 July 2003
Appointed Date: 08 December 2000
65 years old

Director
PELLINGTON, Andrew David
Resigned: 02 April 2013
Appointed Date: 05 December 2008
61 years old

Director
PELLINGTON, Andrew David
Resigned: 01 November 2005
Appointed Date: 15 June 2005
61 years old

Nominee Director
QUEENSFERRY FORMATIONS LIMITED
Resigned: 08 December 2000
Appointed Date: 05 July 2000

Nominee Director
QUEENSFERRY REGISTRATIONS LIMITED
Resigned: 08 December 2000
Appointed Date: 05 July 2000

Director
WINDLE, Graham Richard Lawson
Resigned: 15 June 2005
Appointed Date: 08 December 2000
73 years old

Persons With Significant Control

Whitbread Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORCHARD INCORPORATIONS (13S) LIMITED Events

18 Nov 2016
Full accounts made up to 3 March 2016
08 Sep 2016
Appointment of Simon John Hobbs as a director on 7 September 2016
08 Sep 2016
Termination of appointment of Nicholas James Brown as a director on 30 August 2016
10 Aug 2016
Auditor's resignation
19 Jul 2016
Confirmation statement made on 5 July 2016 with updates
...
... and 95 more events
22 Dec 2000
Memorandum and Articles of Association
22 Dec 2000
Resolutions
  • SRES13 ‐ Special resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Dec 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Dec 2000
Partic of mort/charge *
05 Jul 2000
Incorporation

ORCHARD INCORPORATIONS (13S) LIMITED Charges

8 December 2000
Floating charge
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…