Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director Name | Mr John Findlay Watson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(20 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
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 | 01 January 1992(20 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Director Name | Mr Duncan John Harkness |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(18 years, 5 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 |
Secretary Name | Mr Duncan John Harkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(18 years, 5 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 |
Website | www.ogilvie.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 | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £495,640 |
Gross Profit | £118,346 |
Net Worth | £2,992,201 |
Cash | £318 |
Current Liabilities | £7,862,257 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
3 May 1979 | Delivered on: 16 May 1979 Satisfied on: 11 January 2001 Persons entitled: Drybrough & Company LTD Classification: Standard security Secured details: £19,000 and all further sums due or to become due. Particulars: The clachan hotel, fintry. Fully Satisfied |
---|---|
3 May 1979 | Delivered on: 16 May 1979 Satisfied on: 11 January 2001 Persons entitled: Drybrough & Company LTD Classification: Standard security Secured details: £28,000 and all further sums due or to become due. Particulars: Crown hotel, kippen. Fully Satisfied |
3 May 1979 | Delivered on: 9 May 1979 Satisfied on: 11 January 2001 Persons entitled: Drybrough & Company LTD Classification: Standard security Secured details: £15,000 and all further sums due or to become due. Particulars: Bracklinn falls restaurant, callander. Fully Satisfied |
28 February 2011 | Delivered on: 3 March 2011 Satisfied on: 11 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on north west side of hardgate road glasgow GLA53894. Fully Satisfied |
15 January 2001 | Delivered on: 2 February 2001 Satisfied on: 11 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 4.977 acres at pirnahll colliery on the west side of the public road from stirling to glasgow. Fully Satisfied |
8 January 2001 | Delivered on: 11 January 2001 Satisfied on: 11 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Pirnhall works, whins of milton stirling. Fully Satisfied |
4 January 2001 | Delivered on: 9 January 2001 Satisfied on: 11 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Various areas of ground upon which is erected garage premises at drip road, stirling. Fully Satisfied |
4 January 2001 | Delivered on: 9 January 2001 Satisfied on: 11 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Various areas of ground at cowane street, stirling and wallace street, stilring. Fully Satisfied |
8 December 2000 | Delivered on: 21 December 2000 Satisfied on: 12 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 3.674 acres on the south east of kennishead road, darnley industrial estate, eastwood, lanark. Fully Satisfied |
16 November 2000 | Delivered on: 23 November 2000 Satisfied on: 11 November 2011 Persons entitled: The Royal Bank of Scotland PLC 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 |
18 May 2000 | Delivered on: 23 May 2000 Satisfied on: 6 December 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on the south side of drip road, stirling. Fully Satisfied |
10 March 2000 | Delivered on: 28 March 2000 Satisfied on: 6 December 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot or area of ground at wallace street, stirling. Fully Satisfied |
26 November 1998 | Delivered on: 2 December 1998 Satisfied on: 7 December 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.674 acres at kennishead road,darnley,edinburgh. Fully Satisfied |
11 November 1996 | Delivered on: 15 November 1996 Satisfied on: 7 September 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwelling house known as and forming 16 torbrex,stirling. Fully Satisfied |
10 July 1996 | Delivered on: 17 July 1996 Satisfied on: 17 November 2011 Persons entitled: Forth Valley Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 areas of ground on the public road between glasgow and stirling under exception....... See ch microfiche for full details. Fully Satisfied |
1 July 1996 | Delivered on: 5 July 1996 Satisfied on: 7 September 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 park place,stirling. Fully Satisfied |
24 June 1991 | Delivered on: 1 July 1991 Satisfied on: 6 December 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Pirnhall works glasgow road whins of milton stirling. Fully Satisfied |
18 March 1982 | Delivered on: 6 April 1982 Satisfied on: 11 January 2001 Persons entitled: Drybrough & Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Car park adjoining the torphichen inn, torphichen near bathgate, west lothian. Fully Satisfied |
24 February 1982 | Delivered on: 16 March 1982 Satisfied on: 11 January 2001 Persons entitled: Drybrough & Company LTD Classification: Standard security Secured details: £58,000 & all further moneys due, or to become due from the company to the chargee. Particulars: Licensed heritable premises known as torphichen inn, torphichen near bathgate, west lothian. Fully Satisfied |
21 October 1981 | Delivered on: 11 November 1981 Satisfied on: 5 January 1983 Persons entitled: Drybrough & Company LTD Classification: Standard security Secured details: £45,000 & all further moneys due, or to become due from the company to the chargee. Particulars: Braco hotel, braco, perthshire. Fully Satisfied |
23 March 1981 | Delivered on: 30 March 1981 Satisfied on: 24 June 1983 Persons entitled: Drybrough & Company LTD Classification: Standard security Secured details: £45,000 and all sums due or to become due. Particulars: Property known as the lady of the lake hotel, bridge of allan, stirling. Fully Satisfied |
12 August 1980 | Delivered on: 19 July 1980 Satisfied on: 4 August 1981 Persons entitled: Drybrough & Company LTD Classification: Standard security Secured details: £80,000 all sums due or to become due. Particulars: Cabaret inn main street shieldhall falkirk. Fully Satisfied |
10 August 1973 | Delivered on: 17 August 1973 Satisfied on: 7 December 2000 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 |
30 December 2019 | Delivered on: 3 January 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects coloured pink on the deed plan annexed to the instrument, being (one) that area of ground extending to 4.977 acres or thereby at pirnhall colliery on the west side of the public road from stirling to glasgow in the parish of st ninians and county of stirling, being the subjects shown within the boundaries delineated in red on the plan annexed and signed as relative to notice of title on behalf of the national coal board recorded in the division of the general register of sasines applicable to the county of stirling on nineteenth february nineteen hundred and fifty seven; (two) that area of ground extending to 3.82 acres or thereby formerly at pirnhall colliery on the west side of the public road from glasgow to stirling in the said parish and county, being the subjects more particularly described in, disponed by and shown delineated in red on the plan annexed and signed as relative to disposition by mrs gay ramsay-steel-maitland or stafford in favour of d & j ogilvie (builders) limited dated seventh and recorded in the said division of the general register of sasines on twenty third, both days of august nineteen hundred and sixty eight; and (three) that plot of ground lying on the east side of glasgow road in the said county shown outlined in red on plan 2 annexed and executed as relative to contract of excambion between ogilvie securities limited and william dawson muirhead and others as trustees and partners of the firm of messrs wd & jd muirhead registered in the land register of scotland under title number STG23622, together with the chargor's whole right, title and interest thereto, under exception of (first) that plot or area of ground extending to 0.8 hectares or thereby part of the development at pirnhall, whins of milton, stirling and being the subjects registered in the land register of scotland under title number STG14036, (second) that plot of ground extending to 515 square metres, part of the said development at pirnhall, aforesaid being the subjects registered in the land register of scotland under title number STG133, (third) that plot or area of ground extending to 40 square metres or thereby metric measure, part of the development at pirnhall aforesaid, being the subjects more particularly described in and disponed by and shown delineated in black and coloured red on the plan annexed and executed as relative to contract of excambion between ogilvie securities limited and scottish power PLC registered in the land register of scotland under title number STG32607, (fourth) two areas of ground at pirnhall registered in the land register of scotland under title number STG32603, and (fifth) that plot of ground disponed in the disposition by D. & J. ogilvie (builders) limited to electro medical systems (scotland) limited recorded in the said division of the general register of sasines on twenty sixth september nineteen hundred and seventy nine. Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
15 November 2011 | Delivered on: 19 November 2011 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4/2, 274 bell street, glasgow GLA196739. Outstanding |
15 November 2011 | Delivered on: 19 November 2011 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.977 acres of ground at pirnhall colliery. See form for further details. Outstanding |
15 November 2011 | Delivered on: 19 November 2011 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Craigforth bungalow, drip road, stirling STG60467. Outstanding |
9 November 2011 | Delivered on: 11 November 2011 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 December 2023 | Accounts for a small company made up to 30 June 2023 (13 pages) |
---|---|
14 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
1 December 2022 | Accounts for a small company made up to 30 June 2022 (18 pages) |
15 June 2022 | Confirmation statement made on 8 June 2022 with updates (4 pages) |
2 February 2022 | Full accounts made up to 30 June 2021 (19 pages) |
2 February 2022 | Satisfaction of charge 39 in full (1 page) |
18 January 2022 | Satisfaction of charge 38 in full (1 page) |
18 November 2021 | Satisfaction of charge 41 in full (1 page) |
17 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
20 April 2021 | Full accounts made up to 30 June 2020 (17 pages) |
19 June 2020 | Full accounts made up to 30 June 2019 (18 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
3 January 2020 | Registration of charge SC0483080043, created on 30 December 2019 (16 pages) |
23 December 2019 | Registration of charge SC0483080042, created on 20 December 2019 (33 pages) |
9 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
4 March 2019 | Full accounts made up to 30 June 2018 (19 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
23 March 2018 | Full accounts made up to 30 June 2017 (17 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
1 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
1 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
1 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
16 February 2016 | Full accounts made up to 30 June 2015 (15 pages) |
16 February 2016 | Full accounts made up to 30 June 2015 (15 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
|
11 May 2015 | Auditor's resignation (1 page) |
11 May 2015 | Auditor's resignation (1 page) |
22 December 2014 | Full accounts made up to 30 June 2014 (14 pages) |
22 December 2014 | Full accounts made up to 30 June 2014 (14 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 December 2013 | Full accounts made up to 30 June 2013 (14 pages) |
20 December 2013 | Full accounts made up to 30 June 2013 (14 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 | Full accounts made up to 30 June 2012 (14 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (14 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) |
27 January 2012 | Full accounts made up to 30 June 2011 (18 pages) |
27 January 2012 | Full accounts made up to 30 June 2011 (18 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
17 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (4 pages) |
17 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (4 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (4 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 37 (4 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (4 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 37 (4 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 31 (4 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (4 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 31 (4 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (4 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
30 June 2011 | Director's details changed for John Findlay Watson on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page) |
30 June 2011 | Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page) |
30 June 2011 | Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Director's details changed for John Findlay Watson on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for John Findlay Watson on 8 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (15 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (15 pages) |
28 June 2010 | Director's details changed for John Findlay Watson on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for John Findlay Watson on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for John Findlay Watson on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
10 December 2009 | Full accounts made up to 30 June 2009 (14 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) |
3 December 2008 | Full accounts made up to 30 June 2008 (14 pages) |
3 December 2008 | Full accounts made up to 30 June 2008 (14 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
15 January 2008 | Full accounts made up to 30 June 2007 (14 pages) |
15 January 2008 | Full accounts made up to 30 June 2007 (14 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) |
20 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
20 December 2006 | Full accounts made up to 30 June 2006 (14 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) |
25 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
25 November 2005 | Full accounts made up to 30 June 2005 (13 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) |
21 December 2004 | Full accounts made up to 30 June 2004 (12 pages) |
21 December 2004 | Full accounts made up to 30 June 2004 (12 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 (12 pages) |
19 November 2003 | Full accounts made up to 30 June 2003 (12 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 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
7 November 2002 | Full accounts made up to 30 June 2002 (12 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) |
12 March 2002 | Dec mort/charge * (4 pages) |
12 March 2002 | Dec mort/charge * (4 pages) |
7 December 2001 | Full accounts made up to 30 June 2001 (10 pages) |
7 December 2001 | Full accounts made up to 30 June 2001 (10 pages) |
4 December 2001 | Alterations to a floating charge (11 pages) |
4 December 2001 | Alterations to a floating charge (11 pages) |
7 September 2001 | Dec mort/charge * (2 pages) |
7 September 2001 | Dec mort/charge * (6 pages) |
7 September 2001 | Dec mort/charge * (6 pages) |
7 September 2001 | Dec mort/charge * (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) |
2 February 2001 | Partic of mort/charge * (6 pages) |
2 February 2001 | Partic of mort/charge * (6 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Partic of mort/charge * (6 pages) |
11 January 2001 | Partic of mort/charge * (6 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
9 January 2001 | Partic of mort/charge * (5 pages) |
9 January 2001 | Partic of mort/charge * (5 pages) |
9 January 2001 | Partic of mort/charge * (5 pages) |
9 January 2001 | Partic of mort/charge * (5 pages) |
21 December 2000 | Partic of mort/charge * (5 pages) |
21 December 2000 | Partic of mort/charge * (5 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
7 December 2000 | Dec mort/charge * (4 pages) |
7 December 2000 | Dec mort/charge * (4 pages) |
7 December 2000 | Dec mort/charge * (5 pages) |
7 December 2000 | Dec mort/charge * (5 pages) |
6 December 2000 | Dec mort/charge * (4 pages) |
6 December 2000 | Dec mort/charge * (4 pages) |
6 December 2000 | Dec mort/charge * (4 pages) |
6 December 2000 | Dec mort/charge * (4 pages) |
6 December 2000 | Dec mort/charge * (4 pages) |
6 December 2000 | Dec mort/charge * (4 pages) |
23 November 2000 | Partic of mort/charge * (5 pages) |
23 November 2000 | Partic of mort/charge * (5 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) |
23 May 2000 | Partic of mort/charge * (5 pages) |
23 May 2000 | Partic of mort/charge * (5 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
28 March 2000 | Partic of mort/charge * (5 pages) |
28 March 2000 | Partic of mort/charge * (5 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 (16 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
2 December 1998 | Partic of mort/charge * (5 pages) |
2 December 1998 | Partic of mort/charge * (5 pages) |
27 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
27 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
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) |
19 March 1997 | Memorandum and Articles of Association (9 pages) |
19 March 1997 | Memorandum and Articles of Association (9 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
23 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
15 November 1996 | Partic of mort/charge * (5 pages) |
15 November 1996 | Partic of mort/charge * (5 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: pirnhall works whins of milton stirling FK7 8ES (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: pirnhall works whins of milton stirling FK7 8ES (1 page) |
29 August 1996 | Alterations to a floating charge (8 pages) |
29 August 1996 | Alterations to a floating charge (8 pages) |
17 July 1996 | Partic of mort/charge * (6 pages) |
17 July 1996 | Partic of mort/charge * (6 pages) |
5 July 1996 | Partic of mort/charge * (6 pages) |
5 July 1996 | Partic of mort/charge * (6 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) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (10 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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
3 February 1986 | Company name changed\certificate issued on 03/02/86 (3 pages) |
3 February 1986 | Company name changed\certificate issued on 03/02/86 (3 pages) |
29 August 1985 | Company name changed\certificate issued on 29/08/85 (2 pages) |
29 August 1985 | Company name changed\certificate issued on 29/08/85 (2 pages) |
19 January 1971 | Certificate of incorporation (1 page) |
19 January 1971 | Incorporation (12 pages) |
19 January 1971 | Certificate of incorporation (1 page) |
19 January 1971 | Incorporation (12 pages) |