Advanced company searchLink opens in new window

ORCHARD INCORPORATIONS (13S) LIMITED

Company number SC208806

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
18 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
18 Nov 2016 AA Full accounts made up to 3 March 2016
08 Sep 2016 AP01 Appointment of Simon John Hobbs as a director on 7 September 2016
08 Sep 2016 TM01 Termination of appointment of Nicholas James Brown as a director on 30 August 2016
10 Aug 2016 AUD Auditor's resignation
19 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
18 Sep 2015 AA Full accounts made up to 26 February 2015
04 Aug 2015 TM01 Termination of appointment of John Joseph Forrest as a director on 6 July 2015
16 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
16 Jul 2015 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 16 July 2015
24 Oct 2014 AA Full accounts made up to 27 February 2014
18 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 Jul 2014 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 18 July 2014
02 Dec 2013 AA Full accounts made up to 28 February 2013
24 Oct 2013 TM01 Termination of appointment of Ganesh Gudka as a director
23 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Jul 2013 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 July 2013
19 Apr 2013 AP01 Appointment of Ganesh Harshit Harakhchand Gudka as a director
19 Apr 2013 TM01 Termination of appointment of Andrew Pellington as a director
10 Dec 2012 AA Full accounts made up to 1 March 2012
12 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
12 Jul 2012 CH04 Secretary's details changed for Queensferry Secretaries Limited on 5 July 2012