Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ORCHARD INCORPORATIONS (13S) LIMITED
Company Information for

ORCHARD INCORPORATIONS (13S) LIMITED

19A CANNING STREET, EDINBURGH, EH3,
Company Registration Number
SC208806
Private Limited Company
Dissolved

Dissolved 2017-11-07

Company Overview

About Orchard Incorporations (13s) Ltd
ORCHARD INCORPORATIONS (13S) LIMITED was founded on 2000-07-05 and had its registered office in 19a Canning Street. The company was dissolved on the 2017-11-07 and is no longer trading or active.

Key Data
Company Name
ORCHARD INCORPORATIONS (13S) LIMITED
 
Legal Registered Office
19A CANNING STREET
EDINBURGH
 
Filing Information
Company Number SC208806
Date formed 2000-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-03
Date Dissolved 2017-11-07
Type of accounts FULL
Last Datalog update: 2017-11-26 18:30:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORCHARD INCORPORATIONS (13S) LIMITED

Current Directors
Officer Role Date Appointed
QUEENSFERRY SECRETARIES LIMITED
Company Secretary 2001-07-31
PATRICIA FINDLAY
Director 2005-12-15
SIMON JOHN HOBBS
Director 2016-09-07
ANGUS DONALD MACKINTOSH MACDONALD
Director 2000-12-08
JAMES ALEXANDER MACCONNELL ORR
Director 2000-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JAMES BROWN
Director 2008-12-05 2016-08-30
JOHN JOSEPH FORREST
Director 2011-07-07 2015-07-06
GANESH HARSHIT HARAKHCHAND GUDKA
Director 2013-04-02 2013-10-14
ANDREW DAVID PELLINGTON
Director 2008-12-05 2013-04-02
PAUL CHARLES FLAUM
Director 2005-06-15 2011-07-07
COLIN DAVID ELLIOT
Director 2006-09-11 2008-12-05
NEIL COOPER
Director 2005-12-15 2006-09-11
ANDREW DAVID PELLINGTON
Director 2005-06-15 2005-11-01
NEIL COOPER
Director 2003-07-31 2005-06-15
GRAHAM RICHARD LAWSON WINDLE
Director 2000-12-08 2005-06-15
ANDREW PETER DOOLAN
Director 2000-12-08 2004-04-27
HUGO MCNESTRY
Director 2000-12-08 2003-07-31
PAULINE ANNE ORR
Company Secretary 2000-12-08 2001-07-31
QUEENSFERRY SECRETARIES LIMITED
Nominated Secretary 2000-07-05 2000-12-08
QUEENSFERRY FORMATIONS LIMITED
Nominated Director 2000-07-05 2000-12-08
QUEENSFERRY REGISTRATIONS LIMITED
Nominated Director 2000-07-05 2000-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QUEENSFERRY SECRETARIES LIMITED FOOD CHAIN INNOVATION LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
QUEENSFERRY SECRETARIES LIMITED CPI CCP EU-T SCOTS GP LTD. Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-12-13
QUEENSFERRY SECRETARIES LIMITED ROCKS AND MOUNTAINS LIMITED Company Secretary 2005-08-25 CURRENT 2005-08-25 Dissolved 2014-02-07
QUEENSFERRY SECRETARIES LIMITED AQUA (SCOTLAND) LIMITED Company Secretary 2004-04-19 CURRENT 2000-05-30 Dissolved 2018-04-10
QUEENSFERRY SECRETARIES LIMITED TECH SURE (UK) LTD. Company Secretary 2004-02-06 CURRENT 2002-08-01 Active
QUEENSFERRY SECRETARIES LIMITED VENTRAQ UK LIMITED Company Secretary 2004-01-12 CURRENT 2003-12-11 Dissolved 2015-04-24
QUEENSFERRY SECRETARIES LIMITED PURE & SIMPLE VENTURES LTD. Company Secretary 2003-12-10 CURRENT 2003-12-10 Active
QUEENSFERRY SECRETARIES LIMITED STANDARD PROPERTY INVESTMENT LIMITED Company Secretary 2002-11-01 CURRENT 1871-09-07 Active
QUEENSFERRY SECRETARIES LIMITED EDINBURGH ASSETS LIMITED Company Secretary 2002-11-01 CURRENT 1983-06-14 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED QUEEN STREET INVESTMENTS LIMITED Company Secretary 2002-11-01 CURRENT 1983-02-23 Active
QUEENSFERRY SECRETARIES LIMITED CALEDONIAN BANK LIMITED Company Secretary 2002-11-01 CURRENT 1989-05-24 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED NURSING HOME MANAGEMENT LIMITED Company Secretary 2002-11-01 CURRENT 1996-05-01 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED MACDONALD ORR LIMITED Company Secretary 2002-11-01 CURRENT 1996-08-15 Active
QUEENSFERRY SECRETARIES LIMITED ARTICULATE INSTRUMENTS LIMITED Company Secretary 2002-07-12 CURRENT 2002-07-12 Active
QUEENSFERRY SECRETARIES LIMITED BLUE VENTURES (EXPEDITIONS) LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
QUEENSFERRY SECRETARIES LIMITED 3L LIMITED Company Secretary 2000-04-12 CURRENT 2000-04-12 Dissolved 2016-07-19
QUEENSFERRY SECRETARIES LIMITED GREENHILL GATE LIMITED Company Secretary 1999-02-26 CURRENT 1999-02-26 Liquidation
QUEENSFERRY SECRETARIES LIMITED QUADSTONE TRUSTEE COMPANY LIMITED Company Secretary 1998-09-07 CURRENT 1998-09-07 Dissolved 2015-09-04
QUEENSFERRY SECRETARIES LIMITED H.D. HARDIE & COMPANY LIMITED Company Secretary 1997-08-13 CURRENT 1953-11-23 Dissolved 2014-11-21
QUEENSFERRY SECRETARIES LIMITED 6S LIMITED Company Secretary 1996-06-06 CURRENT 1996-06-06 Active
QUEENSFERRY SECRETARIES LIMITED QUADSTONE PARAMICS LIMITED Company Secretary 1994-11-24 CURRENT 1994-11-24 Active - Proposal to Strike off
QUEENSFERRY SECRETARIES LIMITED QUEENSFERRY FORMATIONS LIMITED Company Secretary 1994-05-05 CURRENT 1993-08-12 Active
QUEENSFERRY SECRETARIES LIMITED QUEENSFERRY REGISTRATIONS LIMITED Company Secretary 1994-05-05 CURRENT 1993-08-12 Active
QUEENSFERRY SECRETARIES LIMITED VEXASCRIPT LIMITED Company Secretary 1994-02-02 CURRENT 1990-02-05 Active
PATRICIA FINDLAY FINDLAY DEVELOPMENTS LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
ANGUS DONALD MACKINTOSH MACDONALD EUANTECH LIMITED Director 2013-08-23 CURRENT 2013-08-23 Active
ANGUS DONALD MACKINTOSH MACDONALD EAST NEUK FESTIVAL Director 2011-12-21 CURRENT 2011-12-21 Active
ANGUS DONALD MACKINTOSH MACDONALD HARVIESTOUN BREWERY (HOLDINGS) LIMITED Director 2008-04-02 CURRENT 2007-11-26 Active
ANGUS DONALD MACKINTOSH MACDONALD HARVIESTOUN BREWERY LIMITED Director 2006-01-25 CURRENT 1983-10-05 Active
ANGUS DONALD MACKINTOSH MACDONALD FIRST EDINBURGH HOMES LIMITED Director 1998-12-08 CURRENT 1988-09-23 Liquidation
ANGUS DONALD MACKINTOSH MACDONALD MACDONALD ORR LIMITED Director 1997-03-24 CURRENT 1996-08-15 Active
ANGUS DONALD MACKINTOSH MACDONALD ORRMAC (NO:500) LIMITED Director 1991-11-21 CURRENT 1991-10-08 Active
ANGUS DONALD MACKINTOSH MACDONALD HYDRAINER PUMP HIRE LIMITED Director 1991-03-31 CURRENT 1980-10-14 Active
ANGUS DONALD MACKINTOSH MACDONALD HYDRAINER PUMPS LIMITED Director 1991-03-31 CURRENT 1975-01-21 Active
ANGUS DONALD MACKINTOSH MACDONALD HYDRAINER HOLDINGS LTD Director 1991-03-31 CURRENT 1979-09-07 Active
ANGUS DONALD MACKINTOSH MACDONALD CALEDONIAN BANK LIMITED Director 1990-03-19 CURRENT 1989-05-24 Active - Proposal to Strike off
ANGUS DONALD MACKINTOSH MACDONALD ORRMAC (NO 50) LIMITED Director 1989-06-02 CURRENT 1986-07-22 Active
ANGUS DONALD MACKINTOSH MACDONALD EDINBURGH ASSETS LIMITED Director 1989-05-08 CURRENT 1983-06-14 Active - Proposal to Strike off
ANGUS DONALD MACKINTOSH MACDONALD STANDARD PROPERTY INVESTMENT LIMITED Director 1989-03-29 CURRENT 1871-09-07 Active
ANGUS DONALD MACKINTOSH MACDONALD QUEEN STREET INVESTMENTS LIMITED Director 1988-12-15 CURRENT 1983-02-23 Active
JAMES ALEXANDER MACCONNELL ORR HARVIESTOUN BREWERY LIMITED Director 2008-04-03 CURRENT 1983-10-05 Active
JAMES ALEXANDER MACCONNELL ORR HARVIESTOUN BREWERY (HOLDINGS) LIMITED Director 2008-04-02 CURRENT 2007-11-26 Active
JAMES ALEXANDER MACCONNELL ORR CALEDONIAN BANK LIMITED Director 1992-04-01 CURRENT 1989-05-24 Active - Proposal to Strike off
JAMES ALEXANDER MACCONNELL ORR FIRST EDINBURGH HOMES LIMITED Director 1990-09-12 CURRENT 1988-09-23 Liquidation
JAMES ALEXANDER MACCONNELL ORR EDINBURGH ASSETS LIMITED Director 1989-05-08 CURRENT 1983-06-14 Active - Proposal to Strike off
JAMES ALEXANDER MACCONNELL ORR STANDARD PROPERTY INVESTMENT LIMITED Director 1989-03-29 CURRENT 1871-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-16DS01APPLICATION FOR STRIKING-OFF
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 03/03/16
2016-09-08AP01DIRECTOR APPOINTED SIMON JOHN HOBBS
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN
2016-08-10AUDAUDITOR'S RESIGNATION
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-09-18AAFULL ACCOUNTS MADE UP TO 26/02/15
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORREST
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0105/07/15 FULL LIST
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2015 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2014-10-24AAFULL ACCOUNTS MADE UP TO 27/02/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0105/07/14 FULL LIST
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2013-12-02AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GANESH GUDKA
2013-07-23AR0105/07/13 FULL LIST
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2013-04-19AP01DIRECTOR APPOINTED GANESH HARSHIT HARAKHCHAND GUDKA
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PELLINGTON
2012-12-10AAFULL ACCOUNTS MADE UP TO 01/03/12
2012-07-12AR0105/07/12 FULL LIST
2012-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 05/07/2012
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID PELLINGTON / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER MACCONNELL ORR / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DONALD MACKINTOSH MACDONALD / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA FINDLAY / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES BROWN / 08/03/2012
2011-11-17AAFULL ACCOUNTS MADE UP TO 03/03/11
2011-07-27AR0105/07/11 FULL LIST
2011-07-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 05/07/2011
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND
2011-07-25AP01DIRECTOR APPOINTED JOHN FORREST
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FLAUM
2010-09-15AAFULL ACCOUNTS MADE UP TO 04/03/10
2010-07-20AR0105/07/10 FULL LIST
2010-07-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 05/07/2010
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2010-01-05AAFULL ACCOUNTS MADE UP TO 26/02/09
2009-08-03363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS; AMEND
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR COLIN ELLIOT
2009-07-28363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-07-28288cSECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 05/07/2009
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2009-01-24288aDIRECTOR APPOINTED ANDREW DAVID PELLINGTON
2009-01-24288aDIRECTOR APPOINTED NIC BROWN
2009-01-07AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-07-14363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2008-07-14288cSECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 05/07/2008
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL FLAUM / 13/03/2008
2007-12-20AAFULL ACCOUNTS MADE UP TO 01/03/07
2007-07-31363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 02/03/06
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-08-22363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-08-22288cSECRETARY'S PARTICULARS CHANGED
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: LINDSAYS SOLICITORS CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8EG
2006-08-22288bDIRECTOR RESIGNED
2006-01-19AAFULL ACCOUNTS MADE UP TO 03/03/05
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG
2006-01-05288aNEW DIRECTOR APPOINTED
2005-08-02363aRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-06-22288bDIRECTOR RESIGNED
2005-06-22288aNEW DIRECTOR APPOINTED
2005-06-22288aNEW DIRECTOR APPOINTED
2005-06-22288bDIRECTOR RESIGNED
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/03/04
2004-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-29363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ORCHARD INCORPORATIONS (13S) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORCHARD INCORPORATIONS (13S) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-12-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ORCHARD INCORPORATIONS (13S) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORCHARD INCORPORATIONS (13S) LIMITED
Trademarks
We have not found any records of ORCHARD INCORPORATIONS (13S) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORCHARD INCORPORATIONS (13S) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ORCHARD INCORPORATIONS (13S) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ORCHARD INCORPORATIONS (13S) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORCHARD INCORPORATIONS (13S) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORCHARD INCORPORATIONS (13S) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.