West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director Name | Mr Nicholas George Cunningham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(33 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 16 January 2018) |
Role | Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Secretary Name | Mr Nicholas George Cunningham |
---|---|
Status | Closed |
Appointed | 31 March 2013(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mr Nicholas George Cunningham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(17 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 July 2004) |
Role | Maufacturer |
Country of Residence | Scotland |
Correspondence Address | 66 Camphill Road Broughty Ferry Dundee DD5 2LX Scotland |
Director Name | James Stewart Dickson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 January 1996) |
Role | Accountant |
Correspondence Address | 6 Glowrorum Drive Denny Stirlingshire FK6 5PJ Scotland |
Director Name | Gavin Harry Ogilvie |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 1994) |
Role | Manufacturer |
Correspondence Address | Cotton Of Craig Kilry Alyth PH11 8HW Scotland |
Secretary Name | James Stewart Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 January 1996) |
Role | Company Director |
Correspondence Address | 6 Glowrorum Drive Denny Stirlingshire FK6 5PJ Scotland |
Director Name | Mr Gordon Murphy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(19 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 September 2001) |
Role | Engineer |
Correspondence Address | Parkhillhead Farm Lenzie Kirkintilloch Glasgow G66 5LB Scotland |
Director Name | James Dewar McGhee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(22 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 February 2004) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glen View Dennyloanhead Bonnybridge Stirlingshire FK4 1RJ Scotland |
Secretary Name | Mr Anthony Lumsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(24 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Constable Works Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU Scotland |
Director Name | John Watson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 2004) |
Role | Manufacturer |
Correspondence Address | 22 Mousebank Road Lanark ML11 7PE Scotland |
Director Name | Duncan John Anthony Measham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2004) |
Role | Sales Manager |
Correspondence Address | 27 Greenfield Road Measham Swadlincote Derbyshire DE12 7LB |
Director Name | Mr Anthony Lumsden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(31 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Constable Works Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU Scotland |
Website | wardpark-gardner.co.uk |
---|
Registered Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 3 other UK companies use this postal address |
131k at £1 | Malcolm Ogilvie & Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
7 November 1978 | Delivered on: 14 November 1978 Satisfied on: 16 February 1993 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.287 acres at 8 winchester avenue, denny known as factory no.8. Fully Satisfied |
---|---|
18 October 1978 | Delivered on: 6 November 1978 Satisfied on: 10 February 1993 Persons entitled: Scottish Development Agency Classification: Instrument of 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 October 1978 | Delivered on: 6 November 1978 Persons entitled: The Royal Bank of Scotland PLC 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 |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2017 | Application to strike the company off the register (3 pages) |
23 October 2017 | Application to strike the company off the register (3 pages) |
28 July 2017 | Accounts for a small company made up to 31 October 2016 (5 pages) |
28 July 2017 | Accounts for a small company made up to 31 October 2016 (5 pages) |
9 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
3 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
3 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
12 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
3 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
3 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
9 May 2014 | Registered office address changed from Constable Works Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Constable Works Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from Constable Works Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
24 April 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
24 April 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
23 April 2013 | Full accounts made up to 31 October 2012 (8 pages) |
23 April 2013 | Full accounts made up to 31 October 2012 (8 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Termination of appointment of Anthony Lumsden as a secretary (1 page) |
15 April 2013 | Termination of appointment of Anthony Lumsden as a secretary (1 page) |
15 April 2013 | Termination of appointment of Anthony Lumsden as a director (1 page) |
15 April 2013 | Appointment of Mr Nicholas George Cunningham as a secretary (1 page) |
15 April 2013 | Appointment of Mr Nicholas George Cunningham as a secretary (1 page) |
15 April 2013 | Termination of appointment of Anthony Lumsden as a director (1 page) |
23 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
23 April 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
13 May 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
15 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
8 June 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
8 June 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
10 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Anthony Lumsden on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Mr Anthony Lumsden on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mr Nicholas George Cunningham on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Mr Anthony Lumsden on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mr Hamish Farquhar Ogilvie on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Anthony Lumsden on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Hamish Farquhar Ogilvie on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Nicholas George Cunningham on 24 February 2010 (2 pages) |
8 May 2009 | Full accounts made up to 31 October 2008 (11 pages) |
8 May 2009 | Full accounts made up to 31 October 2008 (11 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
10 April 2009 | Director's change of particulars / hamish ogilvie / 09/04/2009 (1 page) |
10 April 2009 | Director's change of particulars / hamish ogilvie / 09/04/2009 (1 page) |
10 November 2008 | Director's change of particulars / hamish ogilvie / 12/09/2008 (1 page) |
10 November 2008 | Director's change of particulars / hamish ogilvie / 12/09/2008 (1 page) |
20 May 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
20 May 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
14 April 2008 | Location of debenture register (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from constable works,, fowler road west pitkerro industrial estate dundee angus DD5 3RU (1 page) |
14 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from constable works,, fowler road west pitkerro industrial estate dundee angus DD5 3RU (1 page) |
14 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
14 April 2008 | Location of debenture register (1 page) |
2 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
2 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: constable works,, fowler road west pitkerro industrial estate dundee angus DD5 3RU (1 page) |
26 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
26 April 2007 | Location of debenture register (1 page) |
26 April 2007 | Location of register of members (1 page) |
26 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: constable works,, fowler road west pitkerro industrial estate dundee angus DD5 3RU (1 page) |
26 April 2007 | Location of register of members (1 page) |
26 April 2007 | Location of debenture register (1 page) |
28 April 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
28 April 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: constable works fowler road west pitkerro industrial estate dundee angus DD5 3RU (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: constable works fowler road west pitkerro industrial estate dundee angus DD5 3RU (1 page) |
26 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
26 April 2006 | Location of register of members (1 page) |
26 April 2006 | Location of debenture register (1 page) |
26 April 2006 | Location of register of members (1 page) |
26 April 2006 | Location of debenture register (1 page) |
26 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
1 June 2005 | Return made up to 10/04/05; full list of members (7 pages) |
1 June 2005 | Return made up to 10/04/05; full list of members (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
13 May 2005 | New director appointed (1 page) |
13 May 2005 | New director appointed (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 10/04/04; full list of members (9 pages) |
7 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
7 May 2004 | Return made up to 10/04/04; full list of members (9 pages) |
7 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
23 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
22 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 30 winchester avenue denny stirlingshire FK6 6QE (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 30 winchester avenue denny stirlingshire FK6 6QE (1 page) |
17 April 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members
|
17 April 2002 | Return made up to 10/04/02; full list of members
|
17 April 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
21 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
21 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
19 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
19 April 1999 | Full accounts made up to 31 October 1998 (15 pages) |
19 April 1999 | Full accounts made up to 31 October 1998 (15 pages) |
28 April 1998 | Full accounts made up to 31 October 1997 (16 pages) |
28 April 1998 | Return made up to 10/04/98; no change of members
|
28 April 1998 | Return made up to 10/04/98; no change of members
|
28 April 1998 | Full accounts made up to 31 October 1997 (16 pages) |
7 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
7 May 1997 | Full accounts made up to 31 October 1996 (15 pages) |
7 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
7 May 1997 | Full accounts made up to 31 October 1996 (15 pages) |
10 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
10 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
10 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
10 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
2 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 January 1987 | Memorandum of association (7 pages) |
22 January 1987 | Memorandum of association (7 pages) |
22 October 1971 | Certificate of incorporation (1 page) |
22 October 1971 | Certificate of incorporation (1 page) |