Background WavePink WaveYellow Wave

ORCHARD TIMBER PRODUCTS LIMITED (SC261671)

ORCHARD TIMBER PRODUCTS LIMITED (SC261671) is a dissolved UK company. incorporated on 9 January 2004. with registered office in Forfar. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. ORCHARD TIMBER PRODUCTS LIMITED has been registered for 22 years. Current directors include SCOTT, Daniel Richard.

Company Number
SC261671
Status
dissolved
Type
ltd
Incorporated
9 January 2004
Age
22 years
Address
Unit 2 Orchardbank Industrial, Forfar, DD8 1TD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
SCOTT, Daniel Richard
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD TIMBER PRODUCTS LIMITED

ORCHARD TIMBER PRODUCTS LIMITED is an dissolved company incorporated on 9 January 2004 with the registered office located in Forfar. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. ORCHARD TIMBER PRODUCTS LIMITED was registered 22 years ago.(SIC: 46730)

Status

dissolved

Active since 22 years ago

Company No

SC261671

LTD Company

Age

22 Years

Incorporated 9 January 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 26 September 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 5 July 2024 (1 year ago)
Submitted on 18 July 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

MCK NORTH LIMITED
From: 1 March 2004To: 15 March 2004
CASTLELAW (NO.490) LIMITED
From: 9 January 2004To: 1 March 2004
Contact
Address

Unit 2 Orchardbank Industrial Estate, Newford Park Forfar, DD8 1TD,

Timeline

36 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
Oct 13
Capital Reduction
Oct 17
Share Buyback
Oct 17
Director Left
Oct 17
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Mar 23
Director Left
Mar 23
Capital Update
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Loan Cleared
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Nov 25
4
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

SCOTT, Daniel Richard

Active
Bramall Lane, SheffieldS2 4RJ
Born October 1981
Director
Appointed 20 Feb 2025

MCKINLAY, Scott

Resigned
Unit 2 Orchardbank Industrial, ForfarDD8 1TD
Secretary
Appointed 21 Jan 2008
Resigned 15 Nov 2021

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Dec 2004
Resigned 08 Feb 2008

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate secretary
Appointed 09 Jan 2004
Resigned 30 Nov 2004

BARCLAY, Robert Todd

Resigned
Unit 2 Orchardbank Industrial, ForfarDD8 1TD
Born May 1969
Director
Appointed 15 Nov 2021
Resigned 19 Sept 2023

BENNETT, Francis

Resigned
Unit 2 Orchardbank Industrial, ForfarDD8 1TD
Born July 1963
Director
Appointed 14 Jun 2004
Resigned 29 Sept 2017

CAIRNS, Scott

Resigned
Unit 2 Orchardbank Industrial, ForfarDD8 1TD
Born June 1967
Director
Appointed 01 Feb 2024
Resigned 30 Jun 2024

CHILTON, Joshua Mark

Resigned
Unit 2 Orchardbank Industrial, ForfarDD8 1TD
Born May 1994
Director
Appointed 15 Nov 2021
Resigned 07 Mar 2023

FRASER, Stuart Ian

Resigned
Unit 2 Orchardbank Industrial, ForfarDD8 1TD
Born March 1967
Director
Appointed 14 Jun 2004
Resigned 15 Nov 2021

GATFIELD, Jonathan Edward

Resigned
Unit 2 Orchardbank Industrial, ForfarDD8 1TD
Born May 1959
Director
Appointed 19 Sept 2023
Resigned 01 Feb 2024

GOLDER, Kevin David

Resigned
Unit 2 Orchardbank Industrial, ForfarDD8 1TD
Born June 1967
Director
Appointed 14 Jun 2004
Resigned 15 Nov 2021

HUTCHESON, Iain Henderson

Resigned
60 Riverside Road, Newport On TayDD6 8LJ
Born November 1962
Director
Appointed 09 Jan 2004
Resigned 01 Mar 2004

MCGILL, Neil Andrew

Resigned
Unit 2 Orchardbank Industrial, ForfarDD8 1TD
Born February 1977
Director
Appointed 15 Nov 2021
Resigned 07 Mar 2023

MCKINLAY, Scott

Resigned
Unit 2 Orchardbank Industrial, ForfarDD8 1TD
Born April 1961
Director
Appointed 01 Mar 2004
Resigned 15 Nov 2021

MYATT, Richard Geoffrey

Resigned
Unit 2 Orchardbank Industrial, ForfarDD8 1TD
Born December 1971
Director
Appointed 15 Nov 2021
Resigned 20 Feb 2025

RATCLIFFE, Nick

Resigned
Unit 2 Orchardbank Industrial, ForfarDD8 1TD
Born February 1970
Director
Appointed 15 Nov 2021
Resigned 30 Jun 2024

WILSON, Grant

Resigned
Unit 2 Orchardbank Industrial, ForfarDD8 1TD
Born April 1966
Director
Appointed 30 Jun 2024
Resigned 12 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Laurieston Road, GrangemouthFK3 8XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2021

Mr Scott Mckinlay

Ceased
Unit 2 Orchardbank Industrial, ForfarDD8 1TD
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

144

Gazette Dissolved Voluntary
31 March 2026
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Gazette Notice Voluntary
15 April 2025
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
11 April 2025
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
7 April 2025
DS01DS01
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Legacy
11 February 2025
PARENT_ACCPARENT_ACC
Legacy
11 February 2025
GUARANTEE2GUARANTEE2
Legacy
11 February 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
8 January 2025
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
10 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 March 2023
SH19Statement of Capital
Legacy
28 March 2023
SH20SH20
Legacy
28 March 2023
CAP-SSCAP-SS
Resolution
28 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
1 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Memorandum Articles
14 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
2 December 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 November 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Auditors Resignation Company
22 November 2021
AUDAUD
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2019
AAAnnual Accounts
Accounts With Accounts Type Group
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Capital Cancellation Shares
19 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Accounts With Accounts Type Group
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
1 December 2011
AAAnnual Accounts
Resolution
31 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
7 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 March 2008
AAAnnual Accounts
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Legacy
25 May 2007
287Change of Registered Office
Legacy
19 April 2007
288cChange of Particulars
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2007
288cChange of Particulars
Legacy
1 February 2007
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Small
9 October 2006
AAAnnual Accounts
Legacy
3 August 2006
410(Scot)410(Scot)
Legacy
9 February 2006
363aAnnual Return
Legacy
9 February 2006
288cChange of Particulars
Legacy
9 February 2006
288cChange of Particulars
Legacy
8 November 2005
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
7 February 2005
363aAnnual Return
Legacy
13 January 2005
123Notice of Increase in Nominal Capital
Resolution
13 January 2005
RESOLUTIONSResolutions
Resolution
13 January 2005
RESOLUTIONSResolutions
Resolution
13 January 2005
RESOLUTIONSResolutions
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Memorandum Articles
3 September 2004
MEM/ARTSMEM/ARTS
Legacy
4 August 2004
225Change of Accounting Reference Date
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
410(Scot)410(Scot)
Legacy
21 May 2004
88(2)R88(2)R
Legacy
21 May 2004
123Notice of Increase in Nominal Capital
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 March 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 2004
NEWINCIncorporation