Company NameStewart Pinned Products Ltd.
Company StatusActive
Company NumberSC015031
CategoryPrivate Limited Company
Incorporation Date4 April 1928(96 years, 1 month ago)
Previous NameOgilvy Brothers, Kirriemuir Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Jean-Christophe Marcel Roy Granier
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(86 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Hamish David Rowan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(86 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Michael David White
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed20 June 2014(86 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleSales Director
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Roger Andrew Stuart McGill
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(87 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Secretary NameMr Roger Andrew Stuart McGill
StatusCurrent
Appointed01 July 2016(88 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressMarywell Works Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameBruce William McLaren Johnston
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(60 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 December 1989)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Douglas Road
Blairgowrie
Perthshire
PH10 6TR
Scotland
Director NameLindsay Cameron Tolland
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(60 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 December 1989)
RoleAccountant
Correspondence AddressDalbreck
Coupar Angus
PH13 9AT
Scotland
Director NameMr Robert Michael Rowan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1988(60 years, 8 months after company formation)
Appointment Duration25 years, 7 months (resigned 20 June 2014)
RoleTextile Manufacturer
Country of ResidenceScotland
Correspondence AddressDrumderach Alyth
Perthshire
PH11 8JS
Scotland
Secretary NameJames Duff Dempsey
NationalityBritish
StatusResigned
Appointed25 November 1988(60 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address104 Jeanfield Road
Perth
PH1 1LN
Scotland
Director NameAndrew Dall
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1989(61 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 January 1993)
RoleTextile Manufacturer
Correspondence AddressStrathairlie
Douglas Street
Kirriemuir
Angus
DD8 4HY
Scotland
Director NameMr Kenneth William Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1989(61 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2001)
RoleChartered Secretary
Country of ResidenceScotland
Correspondence AddressWester Clatto
Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland
Director NameMr Robert Blyth Steel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(73 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Craig Road
Tayport
Fife
DD6 9LF
Scotland
Director NameAlan John Downs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(73 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlairgowrie House
Blairgowrie House Road
Blairgowrie
PH10 6JP
Scotland
Secretary NameAlan John Downs
NationalityBritish
StatusResigned
Appointed22 April 2005(77 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlairgowrie House
Blairgowrie House Road
Blairgowrie
PH10 6JP
Scotland
Director NameMr Robert William Low
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(79 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2017)
RoleTextile Manager
Country of ResidenceScotland
Correspondence AddressDunlarach Gray Den
Liff
Angus
DD2 5LT
Scotland

Contact

Websitepinnedproducts.co.uk
Email address[email protected]
Telephone01575 570203
Telephone regionKirriemuir

Location

Registered AddressMarywell Works
Marywell Brae
Kirriemuir
Angus
DD8 4BJ
Scotland
ConstituencyAngus
WardKirriemuir and Dean
Address Matches5 other UK companies use this postal address

Shareholders

100k at £1J & D Wilkie (Holding Company) LTD
100.00%
Ordinary
1 at £1Alan Downs
0.00%
Ordinary
1 at £1R.m. Rowan
0.00%
Ordinary
1 at £1Robert Blyth Steel
0.00%
Ordinary

Financials

Year2014
Turnover£1,016,948
Gross Profit£322,659
Net Worth£958,985
Cash£13,109
Current Liabilities£108,730

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

2 June 2014Delivered on: 4 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Legal assignment of contract monies.
Outstanding
13 February 2014Delivered on: 5 March 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 November 2013Delivered on: 6 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 April 2006Delivered on: 12 May 2006
Satisfied on: 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
20 January 1983Delivered on: 26 January 1983
Satisfied on: 4 April 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

24 December 2020Confirmation statement made on 24 December 2020 with no updates (3 pages)
24 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
24 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (10 pages)
24 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
24 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (38 pages)
6 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
6 January 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
24 December 2019Confirmation statement made on 24 December 2019 with updates (4 pages)
1 April 2019Accounts for a small company made up to 30 June 2018 (11 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (11 pages)
29 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
18 April 2017Termination of appointment of Robert William Low as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert William Low as a director on 31 March 2017 (1 page)
7 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
7 July 2016Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages)
7 July 2016Termination of appointment of Alan John Downs as a secretary on 30 June 2016 (1 page)
7 July 2016Appointment of Mr Roger Andrew Stuart Mcgill as a secretary on 1 July 2016 (2 pages)
11 April 2016Full accounts made up to 30 June 2015 (17 pages)
11 April 2016Full accounts made up to 30 June 2015 (17 pages)
12 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000
(6 pages)
12 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000
(6 pages)
19 October 2015Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages)
19 October 2015Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page)
19 October 2015Termination of appointment of Alan John Downs as a director on 12 October 2015 (1 page)
19 October 2015Appointment of Mr Roger Andrew Stuart Mcgill as a director on 12 October 2015 (2 pages)
1 April 2015Full accounts made up to 30 June 2014 (18 pages)
1 April 2015Full accounts made up to 30 June 2014 (18 pages)
7 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000
(7 pages)
7 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100,000
(7 pages)
20 October 2014Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages)
20 October 2014Director's details changed for Mr David Hamish Rowan on 20 June 2014 (2 pages)
12 August 2014Appointment of Mr Michael David White as a director on 20 June 2014 (2 pages)
12 August 2014Appointment of Mr Michael David White as a director on 20 June 2014 (2 pages)
3 July 2014Appointment of Mr David Hamish Rowan as a director (2 pages)
3 July 2014Appointment of Mr David Hamish Rowan as a director (2 pages)
3 July 2014Termination of appointment of Robert Steel as a director (1 page)
3 July 2014Termination of appointment of Robert Rowan as a director (1 page)
3 July 2014Termination of appointment of Robert Rowan as a director (1 page)
3 July 2014Appointment of Mr Jean-Christophe Marcel Roy Granier as a director (2 pages)
3 July 2014Termination of appointment of Robert Steel as a director (1 page)
3 July 2014Appointment of Mr Jean-Christophe Marcel Roy Granier as a director (2 pages)
4 June 2014Registration of charge 0150310005 (17 pages)
4 June 2014Registration of charge 0150310005 (17 pages)
4 April 2014Satisfaction of charge 1 in full (4 pages)
4 April 2014Satisfaction of charge 2 in full (4 pages)
4 April 2014Satisfaction of charge 2 in full (4 pages)
4 April 2014Satisfaction of charge 1 in full (4 pages)
20 March 2014Full accounts made up to 30 June 2013 (17 pages)
20 March 2014Full accounts made up to 30 June 2013 (17 pages)
14 March 2014Alterations to a floating charge (12 pages)
14 March 2014Alterations to a floating charge (12 pages)
14 March 2014Alterations to a floating charge (12 pages)
14 March 2014Alterations to a floating charge (12 pages)
5 March 2014Registration of charge 0150310004 (18 pages)
5 March 2014Registration of charge 0150310004 (18 pages)
24 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(7 pages)
24 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(7 pages)
6 December 2013Registration of charge 0150310003 (22 pages)
6 December 2013Registration of charge 0150310003 (22 pages)
7 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
21 December 2012Full accounts made up to 30 June 2012
  • ANNOTATION Pages containing unnecessary material in accounts made-up to 30/6/12 were administratively removed on 21/02/14.
(17 pages)
21 December 2012Full accounts made up to 30 June 2012
  • ANNOTATION Pages containing unnecessary material in accounts made-up to 30/6/12 were administratively removed on 21/02/14.
(17 pages)
12 March 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
9 March 2012Full accounts made up to 30 June 2011 (17 pages)
9 March 2012Full accounts made up to 30 June 2011 (17 pages)
4 April 2011Full accounts made up to 30 June 2010 (17 pages)
4 April 2011Full accounts made up to 30 June 2010 (17 pages)
24 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
11 June 2010Registered office address changed from Gairie Works Kirriemuir DD8 4BL on 11 June 2010 (1 page)
11 June 2010Registered office address changed from Gairie Works Kirriemuir DD8 4BL on 11 June 2010 (1 page)
31 March 2010Full accounts made up to 30 June 2009 (17 pages)
31 March 2010Full accounts made up to 30 June 2009 (17 pages)
5 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
24 April 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
24 April 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
3 February 2009Return made up to 26/12/08; full list of members (5 pages)
3 February 2009Return made up to 26/12/08; full list of members (5 pages)
25 April 2008Full accounts made up to 30 June 2007 (18 pages)
25 April 2008Full accounts made up to 30 June 2007 (18 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
8 January 2008Return made up to 26/12/07; full list of members (3 pages)
8 January 2008Return made up to 26/12/07; full list of members (3 pages)
23 April 2007Full accounts made up to 30 June 2006 (19 pages)
23 April 2007Full accounts made up to 30 June 2006 (19 pages)
21 February 2007Return made up to 26/12/06; full list of members (3 pages)
21 February 2007Return made up to 26/12/06; full list of members (3 pages)
12 May 2006Partic of mort/charge * (4 pages)
12 May 2006Partic of mort/charge * (4 pages)
28 April 2006Full accounts made up to 30 June 2005 (15 pages)
28 April 2006Full accounts made up to 30 June 2005 (15 pages)
12 January 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2006Return made up to 26/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
4 May 2005Full accounts made up to 30 June 2004 (15 pages)
4 May 2005Full accounts made up to 30 June 2004 (15 pages)
28 January 2005Return made up to 26/12/04; full list of members (8 pages)
28 January 2005Return made up to 26/12/04; full list of members (8 pages)
10 February 2004Full accounts made up to 30 June 2003 (15 pages)
10 February 2004Full accounts made up to 30 June 2003 (15 pages)
6 February 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2004Return made up to 26/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2003Full accounts made up to 30 June 2002 (8 pages)
30 April 2003Full accounts made up to 30 June 2002 (8 pages)
22 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2002Full accounts made up to 30 June 2001 (8 pages)
29 April 2002Full accounts made up to 30 June 2001 (8 pages)
18 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2002Return made up to 26/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2001Company name changed ogilvy brothers, kirriemuir limi ted\certificate issued on 24/08/01 (2 pages)
27 August 2001Company name changed ogilvy brothers, kirriemuir limi ted\certificate issued on 24/08/01 (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
18 January 2001Accounts for a dormant company made up to 1 July 2000 (7 pages)
18 January 2001Accounts for a dormant company made up to 1 July 2000 (7 pages)
18 January 2001Return made up to 26/12/00; full list of members (6 pages)
18 January 2001Return made up to 26/12/00; full list of members (6 pages)
18 January 2001Accounts for a dormant company made up to 1 July 2000 (7 pages)
21 January 2000Full accounts made up to 3 July 1999 (7 pages)
21 January 2000Full accounts made up to 3 July 1999 (7 pages)
21 January 2000Full accounts made up to 3 July 1999 (7 pages)
13 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1999Full accounts made up to 4 July 1998 (7 pages)
16 March 1999Full accounts made up to 4 July 1998 (7 pages)
16 March 1999Full accounts made up to 4 July 1998 (7 pages)
2 February 1999Return made up to 26/12/98; full list of members (5 pages)
2 February 1999Return made up to 26/12/98; full list of members (5 pages)
23 April 1998Full accounts made up to 28 June 1997 (7 pages)
23 April 1998Full accounts made up to 28 June 1997 (7 pages)
21 January 1998Return made up to 26/12/97; no change of members (6 pages)
21 January 1998Return made up to 26/12/97; no change of members (6 pages)
21 February 1997Return made up to 26/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1997Return made up to 26/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1997Full accounts made up to 29 June 1996 (7 pages)
21 February 1997Full accounts made up to 29 June 1996 (7 pages)
1 February 1996Full accounts made up to 1 July 1995 (7 pages)
1 February 1996Full accounts made up to 1 July 1995 (7 pages)
1 February 1996Full accounts made up to 1 July 1995 (7 pages)
11 January 1996Return made up to 26/12/95; no change of members (9 pages)
11 January 1996Return made up to 26/12/95; no change of members (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 April 1928Incorporation (25 pages)
4 April 1928Incorporation (25 pages)