Company NameOgilvie Securities Limited
DirectorsDuncan Henderson Ogilvie and John Findlay Watson
Company StatusActive
Company NumberSC048308
CategoryPrivate Limited Company
Incorporation Date19 January 1971(53 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1989(18 years, 5 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(20 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Secretary NameMr John Findlay Watson
NationalityBritish
StatusCurrent
Appointed01 January 1992(20 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr Duncan John Harkness
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(18 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 June 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland
Secretary NameMr Duncan John Harkness
NationalityBritish
StatusResigned
Appointed23 June 1989(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland

Contact

Websitewww.ogilvie.co.uk
Telephone01786 812273
Telephone regionStirling

Location

Registered Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
ConstituencyStirling
WardStirling West
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£495,640
Gross Profit£118,346
Net Worth£2,992,201
Cash£318
Current Liabilities£7,862,257

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

3 May 1979Delivered 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 1979Delivered 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 1979Delivered 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 2011Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1991Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 1973Delivered 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 2019Delivered 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 2019Delivered on: 23 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
15 November 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

22 December 2023Accounts for a small company made up to 30 June 2023 (13 pages)
14 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
1 December 2022Accounts for a small company made up to 30 June 2022 (18 pages)
15 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
2 February 2022Full accounts made up to 30 June 2021 (19 pages)
2 February 2022Satisfaction of charge 39 in full (1 page)
18 January 2022Satisfaction of charge 38 in full (1 page)
18 November 2021Satisfaction of charge 41 in full (1 page)
17 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
20 April 2021Full accounts made up to 30 June 2020 (17 pages)
19 June 2020Full accounts made up to 30 June 2019 (18 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
3 January 2020Registration of charge SC0483080043, created on 30 December 2019 (16 pages)
23 December 2019Registration of charge SC0483080042, created on 20 December 2019 (33 pages)
9 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 30 June 2018 (19 pages)
13 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
23 March 2018Full accounts made up to 30 June 2017 (17 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
1 March 2017Full accounts made up to 30 June 2016 (17 pages)
1 March 2017Full accounts made up to 30 June 2016 (17 pages)
1 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 40,000
(6 pages)
1 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 40,000
(6 pages)
16 February 2016Full accounts made up to 30 June 2015 (15 pages)
16 February 2016Full accounts made up to 30 June 2015 (15 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 40,000
(4 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 40,000
(4 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 40,000
(4 pages)
11 May 2015Auditor's resignation (1 page)
11 May 2015Auditor's resignation (1 page)
22 December 2014Full accounts made up to 30 June 2014 (14 pages)
22 December 2014Full accounts made up to 30 June 2014 (14 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 40,000
(4 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 40,000
(4 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 40,000
(4 pages)
20 December 2013Full accounts made up to 30 June 2013 (14 pages)
20 December 2013Full accounts made up to 30 June 2013 (14 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
26 March 2013Full accounts made up to 30 June 2012 (14 pages)
26 March 2013Full accounts made up to 30 June 2012 (14 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
27 January 2012Full accounts made up to 30 June 2011 (18 pages)
27 January 2012Full accounts made up to 30 June 2011 (18 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 40 (6 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 41 (6 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 40 (6 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 41 (6 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 39 (6 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 39 (6 pages)
17 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 26 (4 pages)
17 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 26 (4 pages)
14 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 34 (4 pages)
14 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 37 (4 pages)
14 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 33 (4 pages)
14 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 37 (4 pages)
14 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 31 (4 pages)
14 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
14 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages)
14 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 33 (4 pages)
14 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
14 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 31 (4 pages)
14 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 34 (4 pages)
14 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 38 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 38 (6 pages)
30 June 2011Director's details changed for John Findlay Watson on 8 June 2011 (2 pages)
30 June 2011Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages)
30 June 2011Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
30 June 2011Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page)
30 June 2011Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages)
30 June 2011Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page)
30 June 2011Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
30 June 2011Director's details changed for John Findlay Watson on 8 June 2011 (2 pages)
30 June 2011Director's details changed for John Findlay Watson on 8 June 2011 (2 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
31 December 2010Full accounts made up to 30 June 2010 (15 pages)
31 December 2010Full accounts made up to 30 June 2010 (15 pages)
28 June 2010Director's details changed for John Findlay Watson on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for John Findlay Watson on 1 June 2010 (2 pages)
28 June 2010Director's details changed for John Findlay Watson on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
10 December 2009Full accounts made up to 30 June 2009 (14 pages)
10 December 2009Full accounts made up to 30 June 2009 (14 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
3 December 2008Full accounts made up to 30 June 2008 (14 pages)
3 December 2008Full accounts made up to 30 June 2008 (14 pages)
4 July 2008Return made up to 08/06/08; full list of members (3 pages)
4 July 2008Return made up to 08/06/08; full list of members (3 pages)
15 January 2008Full accounts made up to 30 June 2007 (14 pages)
15 January 2008Full accounts made up to 30 June 2007 (14 pages)
20 June 2007Return made up to 08/06/07; full list of members (2 pages)
20 June 2007Return made up to 08/06/07; full list of members (2 pages)
20 December 2006Full accounts made up to 30 June 2006 (14 pages)
20 December 2006Full accounts made up to 30 June 2006 (14 pages)
19 June 2006Return made up to 08/06/06; full list of members (2 pages)
19 June 2006Return made up to 08/06/06; full list of members (2 pages)
25 November 2005Full accounts made up to 30 June 2005 (13 pages)
25 November 2005Full accounts made up to 30 June 2005 (13 pages)
5 July 2005Return made up to 08/06/05; full list of members (7 pages)
5 July 2005Return made up to 08/06/05; full list of members (7 pages)
21 December 2004Full accounts made up to 30 June 2004 (12 pages)
21 December 2004Full accounts made up to 30 June 2004 (12 pages)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
19 November 2003Full accounts made up to 30 June 2003 (12 pages)
19 November 2003Full accounts made up to 30 June 2003 (12 pages)
20 June 2003Return made up to 08/06/03; full list of members (7 pages)
20 June 2003Return made up to 08/06/03; full list of members (7 pages)
7 November 2002Full accounts made up to 30 June 2002 (12 pages)
7 November 2002Full accounts made up to 30 June 2002 (12 pages)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
12 March 2002Dec mort/charge * (4 pages)
12 March 2002Dec mort/charge * (4 pages)
7 December 2001Full accounts made up to 30 June 2001 (10 pages)
7 December 2001Full accounts made up to 30 June 2001 (10 pages)
4 December 2001Alterations to a floating charge (11 pages)
4 December 2001Alterations to a floating charge (11 pages)
7 September 2001Dec mort/charge * (2 pages)
7 September 2001Dec mort/charge * (6 pages)
7 September 2001Dec mort/charge * (6 pages)
7 September 2001Dec mort/charge * (2 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
21 June 2001Return made up to 08/06/01; full list of members (6 pages)
21 June 2001Return made up to 08/06/01; full list of members (6 pages)
2 February 2001Partic of mort/charge * (6 pages)
2 February 2001Partic of mort/charge * (6 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Partic of mort/charge * (6 pages)
11 January 2001Partic of mort/charge * (6 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
9 January 2001Partic of mort/charge * (5 pages)
9 January 2001Partic of mort/charge * (5 pages)
9 January 2001Partic of mort/charge * (5 pages)
9 January 2001Partic of mort/charge * (5 pages)
21 December 2000Partic of mort/charge * (5 pages)
21 December 2000Partic of mort/charge * (5 pages)
15 December 2000Full accounts made up to 30 June 2000 (9 pages)
15 December 2000Full accounts made up to 30 June 2000 (9 pages)
7 December 2000Dec mort/charge * (4 pages)
7 December 2000Dec mort/charge * (4 pages)
7 December 2000Dec mort/charge * (5 pages)
7 December 2000Dec mort/charge * (5 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
6 December 2000Dec mort/charge * (4 pages)
23 November 2000Partic of mort/charge * (5 pages)
23 November 2000Partic of mort/charge * (5 pages)
5 July 2000Return made up to 08/06/00; full list of members (6 pages)
5 July 2000Return made up to 08/06/00; full list of members (6 pages)
23 May 2000Partic of mort/charge * (5 pages)
23 May 2000Partic of mort/charge * (5 pages)
27 April 2000Full accounts made up to 30 June 1999 (9 pages)
27 April 2000Full accounts made up to 30 June 1999 (9 pages)
28 March 2000Partic of mort/charge * (5 pages)
28 March 2000Partic of mort/charge * (5 pages)
2 July 1999Return made up to 08/06/99; no change of members (4 pages)
2 July 1999Return made up to 08/06/99; no change of members (4 pages)
5 March 1999Full accounts made up to 30 June 1998 (16 pages)
5 March 1999Full accounts made up to 30 June 1998 (16 pages)
2 December 1998Partic of mort/charge * (5 pages)
2 December 1998Partic of mort/charge * (5 pages)
27 February 1998Full accounts made up to 30 June 1997 (9 pages)
27 February 1998Full accounts made up to 30 June 1997 (9 pages)
7 July 1997Return made up to 08/06/97; no change of members (4 pages)
7 July 1997Return made up to 08/06/97; no change of members (4 pages)
19 March 1997Memorandum and Articles of Association (9 pages)
19 March 1997Memorandum and Articles of Association (9 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1996Full accounts made up to 30 June 1996 (9 pages)
23 December 1996Full accounts made up to 30 June 1996 (9 pages)
15 November 1996Partic of mort/charge * (5 pages)
15 November 1996Partic of mort/charge * (5 pages)
6 September 1996Registered office changed on 06/09/96 from: pirnhall works whins of milton stirling FK7 8ES (1 page)
6 September 1996Registered office changed on 06/09/96 from: pirnhall works whins of milton stirling FK7 8ES (1 page)
29 August 1996Alterations to a floating charge (8 pages)
29 August 1996Alterations to a floating charge (8 pages)
17 July 1996Partic of mort/charge * (6 pages)
17 July 1996Partic of mort/charge * (6 pages)
5 July 1996Partic of mort/charge * (6 pages)
5 July 1996Partic of mort/charge * (6 pages)
2 July 1996Return made up to 08/06/96; no change of members (4 pages)
2 July 1996Return made up to 08/06/96; no change of members (4 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
29 November 1995Full accounts made up to 30 June 1995 (10 pages)
29 November 1995Full accounts made up to 30 June 1995 (10 pages)
5 July 1995Return made up to 08/06/95; full list of members (6 pages)
5 July 1995Return made up to 08/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
3 February 1986Company name changed\certificate issued on 03/02/86 (3 pages)
3 February 1986Company name changed\certificate issued on 03/02/86 (3 pages)
29 August 1985Company name changed\certificate issued on 29/08/85 (2 pages)
29 August 1985Company name changed\certificate issued on 29/08/85 (2 pages)
19 January 1971Certificate of incorporation (1 page)
19 January 1971Incorporation (12 pages)
19 January 1971Certificate of incorporation (1 page)
19 January 1971Incorporation (12 pages)