ORCHARD GROVE NURSERIES LIMITED
PAISLEY GEMINI STEWART LTD.

Hellopages » Renfrewshire » Renfrewshire » PA1 1UZ

Company number SC262043
Status Active
Incorporation Date 16 January 2004
Company Type Private Limited Company
Address 12 ORCHARD STREET, PAISLEY, RENFREWSHIRE, PA1 1UZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ORCHARD GROVE NURSERIES LIMITED are www.orchardgrovenurseries.co.uk, and www.orchard-grove-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Orchard Grove Nurseries Limited is a Private Limited Company. The company registration number is SC262043. Orchard Grove Nurseries Limited has been working since 16 January 2004. The present status of the company is Active. The registered address of Orchard Grove Nurseries Limited is 12 Orchard Street Paisley Renfrewshire Pa1 1uz. . ALLEN, Pamela Fraser is a Secretary of the company. ALLEN, Christopher Norman is a Director of the company. ALLEN, Pamela Fraser is a Director of the company. Secretary STEWART, Josephine has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALLEN, Pamela Fraser
Appointed Date: 28 September 2007

Director
ALLEN, Christopher Norman
Appointed Date: 28 September 2007
59 years old

Director
ALLEN, Pamela Fraser
Appointed Date: 16 January 2004
58 years old

Resigned Directors

Secretary
STEWART, Josephine
Resigned: 28 September 2007
Appointed Date: 16 January 2004

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 January 2004
Appointed Date: 16 January 2004

Persons With Significant Control

Mr Christopher Norman Allen
Notified on: 16 January 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Fraser Allen
Notified on: 16 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORCHARD GROVE NURSERIES LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Jan 2017
Confirmation statement made on 16 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 37 more events
02 Jul 2004
Ad 15/06/04--------- £ si 98@1=98 £ ic 2/100
02 Jul 2004
Accounting reference date extended from 31/01/05 to 30/06/05
20 Jan 2004
Secretary resigned
20 Jan 2004
Director resigned
16 Jan 2004
Incorporation

ORCHARD GROVE NURSERIES LIMITED Charges

22 December 2011
Floating charge
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
3 October 2007
Standard security
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Hebron hall, 41 princes street, port glasgow.
3 October 2007
Standard security
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 orchard street, paisley.
12 October 2006
Standard security
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 orchard street paisley REN50608.
9 August 2004
Bond & floating charge
Delivered: 11 August 2004
Status: Satisfied on 28 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…