Company NameWardpark-Gardner Limited
Company StatusDissolved
Company NumberSC049352
CategoryPrivate Limited Company
Incorporation Date22 October 1971(52 years, 6 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hamish Farquhar Ogilvie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(22 years, 8 months after company formation)
Appointment Duration23 years, 6 months (closed 16 January 2018)
RoleManufacturer
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Nicholas George Cunningham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(33 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 16 January 2018)
RoleManufacturer
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Secretary NameMr Nicholas George Cunningham
StatusClosed
Appointed31 March 2013(41 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 16 January 2018)
RoleCompany Director
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Nicholas George Cunningham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(17 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 July 2004)
RoleMaufacturer
Country of ResidenceScotland
Correspondence Address66 Camphill Road
Broughty Ferry
Dundee
DD5 2LX
Scotland
Director NameJames Stewart Dickson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(17 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 January 1996)
RoleAccountant
Correspondence Address6 Glowrorum Drive
Denny
Stirlingshire
FK6 5PJ
Scotland
Director NameGavin Harry Ogilvie
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1989(17 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 1994)
RoleManufacturer
Correspondence AddressCotton Of Craig
Kilry
Alyth
PH11 8HW
Scotland
Secretary NameJames Stewart Dickson
NationalityBritish
StatusResigned
Appointed13 April 1989(17 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 January 1996)
RoleCompany Director
Correspondence Address6 Glowrorum Drive
Denny
Stirlingshire
FK6 5PJ
Scotland
Director NameMr Gordon Murphy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(19 years after company formation)
Appointment Duration10 years, 10 months (resigned 13 September 2001)
RoleEngineer
Correspondence AddressParkhillhead Farm Lenzie
Kirkintilloch
Glasgow
G66 5LB
Scotland
Director NameJames Dewar McGhee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(22 years after company formation)
Appointment Duration10 years, 3 months (resigned 18 February 2004)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Glen View
Dennyloanhead
Bonnybridge
Stirlingshire
FK4 1RJ
Scotland
Secretary NameMr Anthony Lumsden
NationalityBritish
StatusResigned
Appointed09 January 1996(24 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressConstable Works Fowler Road
West Pitkerro Industrial Estate
Dundee
Angus
DD5 3RU
Scotland
Director NameJohn Watson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 2004)
RoleManufacturer
Correspondence Address22 Mousebank Road
Lanark
ML11 7PE
Scotland
Director NameDuncan John Anthony Measham
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(30 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2004)
RoleSales Manager
Correspondence Address27 Greenfield Road
Measham
Swadlincote
Derbyshire
DE12 7LB
Director NameMr Anthony Lumsden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(31 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 March 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressConstable Works Fowler Road
West Pitkerro Industrial Estate
Dundee
Angus
DD5 3RU
Scotland

Contact

Websitewardpark-gardner.co.uk

Location

Registered Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches3 other UK companies use this postal address

Shareholders

131k at £1Malcolm Ogilvie & Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

7 November 1978Delivered 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 1978Delivered 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 1978Delivered 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

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
23 October 2017Application to strike the company off the register (3 pages)
28 July 2017Accounts for a small company made up to 31 October 2016 (5 pages)
28 July 2017Accounts for a small company made up to 31 October 2016 (5 pages)
9 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
3 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
3 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
12 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 131,000
(4 pages)
12 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 131,000
(4 pages)
3 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
3 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 131,000
(4 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 131,000
(4 pages)
9 May 2014Registered office address changed from Constable Works Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Constable Works Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Constable Works Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 131,000
(4 pages)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 131,000
(4 pages)
24 April 2014Accounts for a small company made up to 31 October 2013 (6 pages)
24 April 2014Accounts for a small company made up to 31 October 2013 (6 pages)
23 April 2013Full accounts made up to 31 October 2012 (8 pages)
23 April 2013Full accounts made up to 31 October 2012 (8 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
15 April 2013Termination of appointment of Anthony Lumsden as a secretary (1 page)
15 April 2013Termination of appointment of Anthony Lumsden as a secretary (1 page)
15 April 2013Termination of appointment of Anthony Lumsden as a director (1 page)
15 April 2013Appointment of Mr Nicholas George Cunningham as a secretary (1 page)
15 April 2013Appointment of Mr Nicholas George Cunningham as a secretary (1 page)
15 April 2013Termination of appointment of Anthony Lumsden as a director (1 page)
23 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
23 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
13 May 2011Accounts for a small company made up to 31 October 2010 (6 pages)
13 May 2011Accounts for a small company made up to 31 October 2010 (6 pages)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
8 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
8 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mr Anthony Lumsden on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Mr Anthony Lumsden on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Nicholas George Cunningham on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Mr Anthony Lumsden on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Hamish Farquhar Ogilvie on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Anthony Lumsden on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Hamish Farquhar Ogilvie on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Nicholas George Cunningham on 24 February 2010 (2 pages)
8 May 2009Full accounts made up to 31 October 2008 (11 pages)
8 May 2009Full accounts made up to 31 October 2008 (11 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
10 April 2009Director's change of particulars / hamish ogilvie / 09/04/2009 (1 page)
10 April 2009Director's change of particulars / hamish ogilvie / 09/04/2009 (1 page)
10 November 2008Director's change of particulars / hamish ogilvie / 12/09/2008 (1 page)
10 November 2008Director's change of particulars / hamish ogilvie / 12/09/2008 (1 page)
20 May 2008Accounts for a small company made up to 31 October 2007 (6 pages)
20 May 2008Accounts for a small company made up to 31 October 2007 (6 pages)
14 April 2008Location of debenture register (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Registered office changed on 14/04/2008 from constable works,, fowler road west pitkerro industrial estate dundee angus DD5 3RU (1 page)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 April 2008Registered office changed on 14/04/2008 from constable works,, fowler road west pitkerro industrial estate dundee angus DD5 3RU (1 page)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 April 2008Location of debenture register (1 page)
2 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
2 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
26 April 2007Registered office changed on 26/04/07 from: constable works,, fowler road west pitkerro industrial estate dundee angus DD5 3RU (1 page)
26 April 2007Return made up to 10/04/07; full list of members (3 pages)
26 April 2007Location of debenture register (1 page)
26 April 2007Location of register of members (1 page)
26 April 2007Return made up to 10/04/07; full list of members (3 pages)
26 April 2007Registered office changed on 26/04/07 from: constable works,, fowler road west pitkerro industrial estate dundee angus DD5 3RU (1 page)
26 April 2007Location of register of members (1 page)
26 April 2007Location of debenture register (1 page)
28 April 2006Accounts for a small company made up to 31 October 2005 (7 pages)
28 April 2006Accounts for a small company made up to 31 October 2005 (7 pages)
26 April 2006Registered office changed on 26/04/06 from: constable works fowler road west pitkerro industrial estate dundee angus DD5 3RU (1 page)
26 April 2006Registered office changed on 26/04/06 from: constable works fowler road west pitkerro industrial estate dundee angus DD5 3RU (1 page)
26 April 2006Return made up to 10/04/06; full list of members (3 pages)
26 April 2006Location of register of members (1 page)
26 April 2006Location of debenture register (1 page)
26 April 2006Location of register of members (1 page)
26 April 2006Location of debenture register (1 page)
26 April 2006Return made up to 10/04/06; full list of members (3 pages)
1 June 2005Return made up to 10/04/05; full list of members (7 pages)
1 June 2005Return made up to 10/04/05; full list of members (7 pages)
1 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
1 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
13 May 2005New director appointed (1 page)
13 May 2005New director appointed (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
7 May 2004Return made up to 10/04/04; full list of members (9 pages)
7 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
7 May 2004Return made up to 10/04/04; full list of members (9 pages)
7 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
23 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
22 April 2003Return made up to 10/04/03; full list of members (8 pages)
22 April 2003Return made up to 10/04/03; full list of members (8 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
9 December 2002Registered office changed on 09/12/02 from: 30 winchester avenue denny stirlingshire FK6 6QE (1 page)
9 December 2002Registered office changed on 09/12/02 from: 30 winchester avenue denny stirlingshire FK6 6QE (1 page)
17 April 2002Accounts for a small company made up to 31 October 2001 (8 pages)
17 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002Accounts for a small company made up to 31 October 2001 (8 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
21 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 April 2001Return made up to 10/04/01; full list of members (7 pages)
21 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 April 2001Return made up to 10/04/01; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 May 2000Return made up to 10/04/00; full list of members (7 pages)
4 May 2000Return made up to 10/04/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 April 1999Return made up to 10/04/99; no change of members (4 pages)
19 April 1999Return made up to 10/04/99; no change of members (4 pages)
19 April 1999Full accounts made up to 31 October 1998 (15 pages)
19 April 1999Full accounts made up to 31 October 1998 (15 pages)
28 April 1998Full accounts made up to 31 October 1997 (16 pages)
28 April 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1998Full accounts made up to 31 October 1997 (16 pages)
7 May 1997Return made up to 10/04/97; full list of members (6 pages)
7 May 1997Full accounts made up to 31 October 1996 (15 pages)
7 May 1997Return made up to 10/04/97; full list of members (6 pages)
7 May 1997Full accounts made up to 31 October 1996 (15 pages)
10 April 1996Return made up to 10/04/96; no change of members (4 pages)
10 April 1996Return made up to 10/04/96; no change of members (4 pages)
10 April 1996Full accounts made up to 31 October 1995 (14 pages)
10 April 1996Full accounts made up to 31 October 1995 (14 pages)
2 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
2 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
22 January 1987Memorandum of association (7 pages)
22 January 1987Memorandum of association (7 pages)
22 October 1971Certificate of incorporation (1 page)
22 October 1971Certificate of incorporation (1 page)