Advanced company searchLink opens in new window

ORCHARD BRAE LTD

Company number SC467123

Filter by category

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)
24 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 May 2021 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 May 2021
27 May 2021 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to 23 Lethington Road Giffnock Glasgow G46 6TB on 27 May 2021
05 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with updates
30 Jan 2021 AA Micro company accounts made up to 31 March 2020
06 Feb 2020 466(Scot) Alterations to floating charge SC4671230003
18 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
21 Dec 2019 MR01 Registration of charge SC4671230003, created on 13 December 2019
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 10/01/2017
20 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2018 PSC02 Notification of Kerslands Nominees Limited as a person with significant control on 25 July 2016
16 Aug 2018 PSC07 Cessation of John Mclean Thomson Gillespie as a person with significant control on 25 July 2016
29 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
01 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 10 January 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 20/08/2018
12 Jan 2017 AD01 Registered office address changed from C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 1 George Square Glasgow G2 1AL on 12 January 2017