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 | 01 June 1995(38 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Director Name | Mr Duncan Henderson Ogilvie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1996(39 years, 8 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Director Name | Ronald David Cheape |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(32 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 July 1997) |
Role | Chartered Surveyor |
Correspondence Address | Glen Road Torwood Larbert FK5 4SN Scotland |
Director Name | Mr Duncan John Harkness |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(32 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Gardens Uddingston Glasgow Lanarkshire G71 7HB Scotland |
Director Name | John Clark Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 1991) |
Role | Chartered Surveyor |
Correspondence Address | 12 West Albert Road Kirkcaldy Fife KY1 1DL Scotland |
Secretary Name | Mr Duncan John Harkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Gardens Uddingston Glasgow Lanarkshire G71 7HB Scotland |
Director Name | Mr Paul Richard Boam |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Director Name | Mr Alan Greig |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2015(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Director Name | David Thomas Horn |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Website | ogilvie-construction.co.uk |
---|---|
Telephone | 01786 812273 |
Telephone region | Stirling |
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 |
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 | 8 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (8 months, 3 weeks from now) |
12 August 1974 | Delivered on: 20 August 1974 Satisfied on: 31 January 2012 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. Fully Satisfied |
---|
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Termination of appointment of Alan Greig as a director on 29 May 2020 (1 page) |
24 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (35 pages) |
24 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
24 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
24 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (10 pages) |
8 June 2019 | Confirmation statement made on 8 June 2019 with updates (3 pages) |
4 March 2019 | Full accounts made up to 30 June 2018 (12 pages) |
22 August 2018 | Termination of appointment of David Thomas Horn as a director on 22 August 2018 (1 page) |
12 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
26 March 2018 | Full accounts made up to 30 June 2017 (12 pages) |
2 October 2017 | Termination of appointment of Paul Richard Boam as a director on 30 June 2017 (1 page) |
2 October 2017 | Termination of appointment of Paul Richard Boam as a director on 30 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
1 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
1 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
15 November 2016 | Company name changed net defence LIMITED\certificate issued on 15/11/16
|
15 November 2016 | Company name changed net defence LIMITED\certificate issued on 15/11/16
|
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
11 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
3 December 2015 | Appointment of Mr David Thomas Horn as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr David Thomas Horn as a director on 1 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr David Thomas Horn as a director on 1 December 2015 (2 pages) |
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
18 May 2015 | Appointment of Mr Paul Richard Boam as a director on 2 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Paul Richard Boam as a director on 2 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Paul Richard Boam as a director on 2 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Alan Greig as a director on 3 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Alan Greig as a director on 3 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Alan Greig as a director on 3 April 2015 (2 pages) |
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) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
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) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 8 June 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) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (3 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) |
3 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
3 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 July 2011 | Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page) |
1 July 2011 | Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Director's details changed for John Findlay Watson on 8 June 2011 (2 pages) |
1 July 2011 | Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page) |
1 July 2011 | Director's details changed for John Findlay Watson on 8 June 2011 (2 pages) |
1 July 2011 | Director's details changed for John Findlay Watson on 8 June 2011 (2 pages) |
1 July 2011 | Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 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) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 8 June 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) |
26 June 2009 | Company name changed wallace promotions LIMITED\certificate issued on 26/06/09 (3 pages) |
26 June 2009 | Company name changed wallace promotions LIMITED\certificate issued on 26/06/09 (3 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 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) |
4 July 2008 | Return made up to 08/06/08; full list of members (2 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (2 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) |
20 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 08/06/07; 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 08/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 08/06/06; 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) |
5 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 08/06/05; 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) |
28 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 08/06/04; 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 08/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 08/06/03; 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 08/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 08/06/02; 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) |
13 November 2001 | Company name changed ogilvie builders (fife) LIMITED\certificate issued on 13/11/01 (2 pages) |
13 November 2001 | Company name changed ogilvie builders (fife) LIMITED\certificate issued on 13/11/01 (2 pages) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
21 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 08/06/01; 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) |
5 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
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 08/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 08/06/99; no change of members (4 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) |
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) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
7 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 08/06/97; 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) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: pirnhall whins of milton stirling (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: pirnhall whins of milton stirling (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
2 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (6 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (6 pages) |
5 July 1995 | Return made up to 08/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 08/06/95; full list of members (6 pages) |
6 February 1986 | Company name changed\certificate issued on 06/02/86 (2 pages) |
6 February 1986 | Company name changed\certificate issued on 06/02/86 (2 pages) |
2 May 1979 | Company name changed\certificate issued on 02/05/79 (4 pages) |
2 May 1979 | Company name changed\certificate issued on 02/05/79 (4 pages) |
1 February 1957 | Incorporation (15 pages) |
1 February 1957 | Certificate of incorporation (2 pages) |
1 February 1957 | Certificate of incorporation (2 pages) |
1 February 1957 | Incorporation (15 pages) |