Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lost Orchards Limited
Lost Orchards Limited is an active company incorporated on 23 February 2017 with the registered office located in Glasgow, City of Glasgow. Lost Orchards Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC558566
Private limited company
Scottish Company
Age
8 years
Incorporated
23 February 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 October 2025
(22 days ago)
Next confirmation dated
7 October 2026
Due by
21 October 2026
(11 months remaining)
Last change occurred
4 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Lost Orchards Limited
Contact
Update Details
Address
Atlantic House C/O Thomas Barrie & Co
1a Cadogan Street
Glasgow
G2 6QE
Scotland
Address changed on
8 May 2025
(5 months ago)
Previous address was
East Adamston Farm Muirhead Dundee DD2 5QX Scotland
Companies in G2 6QE
Telephone
07887 833943
Email
Unreported
Website
Lostorchards.co.uk
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
2
Angus Kennedy Morrison
Director • British • Lives in UK • Born in Sep 1961
Andrew James Husband
Director • British • Lives in UK • Born in Jul 1967
Iain Sydney Russell Baird
Secretary
Mr Angus Kennedy Morrison
PSC • British • Lives in UK • Born in Sep 1961
Mr Jamie George Morrison
PSC • British • Lives in Scotland • Born in Nov 1998
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
8 Mile Developments Limited
Angus Kennedy Morrison is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£83.97K
Decreased by £11.14K (-12%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£268.4K
Decreased by £1.08K (-0%)
Total Liabilities
-£529.33K
Decreased by £42.45K (-7%)
Net Assets
-£260.93K
Increased by £41.37K (-14%)
Debt Ratio (%)
197%
Decreased by 14.96% (-7%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Days Ago on 25 Oct 2025
Jamie George Morrison (PSC) Appointed
1 Month Ago on 23 Sep 2025
Mr Angus Kennedy Morrison (PSC) Details Changed
1 Month Ago on 23 Sep 2025
Registered Address Changed
5 Months Ago on 8 May 2025
Andrew James Husband (PSC) Resigned
5 Months Ago on 8 May 2025
Andrew James Husband Resigned
5 Months Ago on 8 May 2025
Full Accounts Submitted
10 Months Ago on 21 Dec 2024
Confirmation Submitted
1 Year Ago on 28 Oct 2024
Full Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Confirmation Submitted
2 Years Ago on 15 Oct 2023
Get Alerts
Get Credit Report
Discover Lost Orchards Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 7 October 2025 with updates
Submitted on 25 Oct 2025
Notification of Jamie George Morrison as a person with significant control on 23 September 2025
Submitted on 23 Oct 2025
Change of details for Mr Angus Kennedy Morrison as a person with significant control on 23 September 2025
Submitted on 23 Oct 2025
Replacement filing of SH01 - 23/09/25 Statement of Capital gbp 129.15
Submitted on 21 Oct 2025
Statement of capital following an allotment of shares on 23 September 2025
Submitted on 20 Oct 2025
Memorandum and Articles of Association
Submitted on 4 Jun 2025
Resolutions
Submitted on 4 Jun 2025
Change of share class name or designation
Submitted on 4 Jun 2025
Termination of appointment of Andrew James Husband as a director on 8 May 2025
Submitted on 8 May 2025
Cessation of Andrew James Husband as a person with significant control on 8 May 2025
Submitted on 8 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs