About

Registered Number: SC262659
Date of Incorporation: 29/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 11 Muirend Road, Glasgow, G44 3QR

 

Based in Glasgow, Orchard Construction Services Ltd was setup in 2004, it's status at Companies House is "Active". The companies directors are Martin, Robert John, Creanor, Gerard, Mercer, Keith, Mercer, Keith. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Robert John 29 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CREANOR, Gerard 26 June 2004 06 July 2004 1
MERCER, Keith 06 February 2004 31 July 2014 1
MERCER, Keith 29 January 2004 26 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 11 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 28 November 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 25 January 2016
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 14 January 2015
TM02 - Termination of appointment of secretary 03 September 2014
MR01 - N/A 19 July 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AA - Annual Accounts 07 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 14 February 2012
MG01s - Particulars of a charge created by a company registered in Scotland 02 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 19 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 24 January 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
287 - Change in situation or address of Registered Office 16 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 01 May 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 06 February 2006
363s - Annual Return 10 February 2005
287 - Change in situation or address of Registered Office 04 February 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
225 - Change of Accounting Reference Date 10 November 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
CERTNM - Change of name certificate 18 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2014 Outstanding

N/A

Standard security 28 March 2011 Outstanding

N/A

Floating charge 17 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.