Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director Name | Mr John Findlay Watson |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1996(43 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Secretary Name | Mr John Findlay Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1996(43 years, 4 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Director Name | William Taylor Gillespie |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(36 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 1991) |
Role | Service Director |
Correspondence Address | 11 Cortachy Avenue Carron Falkirk Stirlingshire FK2 8DH Scotland |
Director Name | Alexander Angus Kerr |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 1992) |
Role | Managing Director |
Correspondence Address | Endrick Lodge 16 Polmaise Road Stirling FK7 9JH Scotland |
Director Name | Iain Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1991) |
Role | General Manager |
Correspondence Address | Creag Mhor Connel Oban Argyll PA37 1PH Scotland |
Secretary Name | Robert McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 August 1996) |
Role | Company Director |
Correspondence Address | 9 Ash Terrace Stirling Stirlingshire FK8 2PW Scotland |
Website | ogilvie.co.uk |
---|
Registered Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 7 other UK companies use this postal address |
15k at £1 | Ogilvie Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (8 months from now) |
3 May 1990 | Delivered on: 10 May 1990 Satisfied on: 14 January 1992 Persons entitled: Ford Motor Credit Company LTD Classification: Bond of assignation in security Secured details: All sums due or to become due. Particulars: All monies now owing or to become owing by ford motor credit co LTD to the company. Fully Satisfied |
---|---|
6 February 1990 | Delivered on: 26 February 1990 Satisfied on: 14 January 1992 Persons entitled: Ford Motor Credit Company LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 November 1984 | Delivered on: 15 November 1984 Satisfied on: 8 May 1990 Persons entitled: N W S Trust Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All motor vehicles owned or to be owned by the company or in which the company has an interest ... Fully Satisfied |
14 August 1974 | Delivered on: 20 August 1974 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 November 2020 | Resolutions
|
---|---|
25 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
27 April 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
12 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
3 July 2017 | Notification of Duncan Henderson Ogilvie as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
3 July 2017 | Notification of Duncan Henderson Ogilvie as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
25 February 2013 | Director's details changed for Duncan Henderson Ogilvie on 25 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Mr John Findlay Watson on 25 February 2013 (1 page) |
25 February 2013 | Director's details changed for Mr John Findlay Watson on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr John Findlay Watson on 25 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Mr John Findlay Watson on 25 February 2013 (1 page) |
25 February 2013 | Director's details changed for Duncan Henderson Ogilvie on 25 February 2013 (2 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
31 March 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
27 June 2007 | Company name changed mogil motors (oban) LIMITED\certificate issued on 27/06/07 (2 pages) |
27 June 2007 | Company name changed mogil motors (oban) LIMITED\certificate issued on 27/06/07 (2 pages) |
12 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
12 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
12 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
19 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
19 December 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
28 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
20 July 2004 | Return made up to 24/05/04; full list of members; amend (7 pages) |
20 July 2004 | Return made up to 24/05/04; full list of members; amend (7 pages) |
18 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
19 November 2003 | Full accounts made up to 30 June 2003 (6 pages) |
19 November 2003 | Full accounts made up to 30 June 2003 (6 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
7 January 2003 | Full accounts made up to 30 June 2002 (6 pages) |
7 January 2003 | Full accounts made up to 30 June 2002 (6 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
22 January 2002 | Full accounts made up to 30 June 2001 (6 pages) |
22 January 2002 | Full accounts made up to 30 June 2001 (6 pages) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
20 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members
|
21 June 2000 | Return made up to 24/05/00; full list of members
|
28 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
2 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
2 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
2 July 1998 | Return made up to 24/05/98; no change of members (4 pages) |
2 July 1998 | Return made up to 24/05/98; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
7 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
7 July 1997 | Return made up to 24/05/97; no change of members (4 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (5 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (5 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: drip road stirling FK8 1RB (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: drip road stirling FK8 1RB (1 page) |
21 August 1996 | New secretary appointed;new director appointed (1 page) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | Secretary resigned (2 pages) |
21 August 1996 | New secretary appointed;new director appointed (1 page) |
2 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
2 July 1996 | Return made up to 24/05/96; full list of members (6 pages) |
21 June 1996 | Full accounts made up to 30 June 1995 (6 pages) |
21 June 1996 | Full accounts made up to 30 June 1995 (6 pages) |
5 July 1995 | Return made up to 21/05/95; no change of members (4 pages) |
5 July 1995 | Return made up to 21/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (63 pages) |