LOST ORCHARDS LIMITED

Active Glasgow

Manufacture of cider and other fruit wines

0 employees website.com
Environment, agriculture and waste Manufacture of cider and other fruit wines
L

LOST ORCHARDS LIMITED

Manufacture of cider and other fruit wines

Founded 23 Feb 2017 Active Glasgow, Scotland 0 employees website.com
Environment, agriculture and waste Manufacture of cider and other fruit wines

Previous Company Names

CALEDONIA CIDER LIMITED 23 Feb 2017 — 18 Jun 2019
Accounts Submitted 30 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 25 Oct 2025 Next due 21 Oct 2026 5 months remaining
Net assets £-216K £86K 2024 year on year
Total assets £254K £16K 2024 year on year
Total Liabilities £470K £102K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Atlantic House C/O Thomas Barrie & Co 1a Cadogan Street Glasgow G2 6QE Scotland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for LOST ORCHARDS LIMITED (SC558566), an active environment, agriculture and waste company based in Glasgow, Scotland. Incorporated 23 Feb 2017. Manufacture of cider and other fruit wines. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

£92.24k

Decreased by £2.87k (-3%)

Net Assets

-£215.99k

Increased by £86.31k (+29%)

Total Liabilities

£469.82k

Decreased by £101.95k (-18%)

Turnover

N/A

Employees

N/A

Debt Ratio

185%

Decreased by 27 (-13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,154 Shares £11.54 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
23 Sept 20251,154£11.54£0.01

Officers

Officers

2 active 1 resigned
Status
Angus Kennedy MorrisonDirectorBritishUnited Kingdom6423 Feb 2017Active
Iain Sydney Russell BairdSecretaryUnknownUnknown23 Feb 2017Active

Shareholders

Shareholders (8)

Angus Kennedy Morrison
45.5%
5,881
Jamie George Morrison
45.5%
5,880

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Mr Jamie George Morrison

British

Active
Notified 23 Sept 2025
Residence Scotland
DOB November 1998
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Angus Kennedy Morrison

British

Active
Notified 23 Feb 2017
Residence United Kingdom
DOB September 1961
Nature of Control
  • Significant Influence Or Control

Andrew James Husband

Ceased 8 May 2025

Ceased

Fiona Patricia Morrison

Ceased 1 Apr 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
25 Oct 2025Confirmation StatementConfirmation statement made on 7 Oct 2025 with updates
23 Oct 2025Persons With Significant ControlChange to Mr Angus Kennedy Morrison as a person with significant control on 23 Sept 2025
23 Oct 2025Persons With Significant ControlJamie George Morrison notified as a person with significant control
21 Oct 2025MiscellaneousReplacement filing of SH01 - 23/09/25 Statement of Capital gbp 129.15
30 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

25 Oct 2025 Confirmation Statement

Confirmation statement made on 7 Oct 2025 with updates

23 Oct 2025 Persons With Significant Control

Change to Mr Angus Kennedy Morrison as a person with significant control on 23 Sept 2025

23 Oct 2025 Persons With Significant Control

Jamie George Morrison notified as a person with significant control

21 Oct 2025 Miscellaneous

Replacement filing of SH01 - 23/09/25 Statement of Capital gbp 129.15

Recent Activity

Latest Activity

Annual accounts made up to 31 Mar 2025

4 months ago on 30 Dec 2025

Confirmation statement made on 7 Oct 2025 with updates

6 months ago on 25 Oct 2025

Change to Mr Angus Kennedy Morrison as a person with significant control on 23 Sept 2025

6 months ago on 23 Oct 2025

Jamie George Morrison notified as a person with significant control

6 months ago on 23 Oct 2025

Replacement filing of SH01 - 23/09/25 Statement of Capital gbp 129.15

6 months ago on 21 Oct 2025