Glasgow
G2 7AT
Scotland
Director Name | Mr Charles Douglas Scott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2019(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2019(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Nicholas Peter Henley Price |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(17 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 16 June 1995) |
Role | Insurance Broker |
Correspondence Address | East Lodge Gartocharn Dunbartonshire |
Director Name | Neil Graham Beveridge |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | 11 Smeaton Avenue Torrance Glasgow Lanarkshire G64 4BG Scotland |
Director Name | James Edward Boyd |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 May 1996) |
Role | Chartered Accountant |
Correspondence Address | Dunard Station Road Rhu Dunbartonshire G84 8LW Scotland |
Director Name | Simon William Patrick Dunning |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 1999) |
Role | Insurance Broker |
Correspondence Address | Low Auchengillan Blanefield Glasgow Lanarkshire G63 9AU Scotland |
Director Name | Martin Hayward Garrett-Cox |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 October 2001) |
Role | Insurance Broker |
Correspondence Address | Shrubhill Dunblane Perthshire |
Director Name | Paul Joseph Kerry |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(17 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 02 March 2007) |
Role | Insurance Broker |
Correspondence Address | 17 Langtree Avenue Whitecraigs Glasgow Lanarkshire G46 7LJ Scotland |
Director Name | Norman William Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 1990) |
Role | Insurance Broker |
Correspondence Address | 56 Bradda Avenue Rutherglen Glasgow Lanarkshire G73 5DE Scotland |
Secretary Name | Robert McLean Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1989(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 107 Greenwood Road Clarkston Glasgow Lanarkshire G76 7LW Scotland |
Director Name | Diana Jane Harris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 December 2002) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Aytoun Road Glasgow G41 5HE Scotland |
Secretary Name | David Andrew Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 2 Wick Avenue Airdrie Lanarkshire ML6 9TY Scotland |
Secretary Name | Peter John Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 25 McLachlan Road Helensburgh Dunbartonshire G84 9BU Scotland |
Director Name | Derek Finlayson Gibson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 March 2007) |
Role | Insurance Broking |
Correspondence Address | 18 Second Avenue Kings Park Glasgow G44 4TE Scotland |
Director Name | Stewart Russell Shaw |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 March 2007) |
Role | Insurance Broker |
Correspondence Address | 23 Myrtle Avenue Lenzie Glasgow G66 4HW Scotland |
Director Name | Mr Alistair David Wishart Allan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood Sandy Loan Gullane East Lothian EH31 2BH Scotland |
Secretary Name | Stewart Russell Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 March 2007) |
Role | Insurance Broker |
Correspondence Address | 23 Myrtle Avenue Lenzie Glasgow G66 4HW Scotland |
Director Name | Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 March 2007) |
Role | Group Finance Director |
Correspondence Address | Apt 301 Beetham Place 25 The Strand Liverpool Merseyside L2 0XW |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Secretary Name | Mr Stefan Benkov Benev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(35 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Richard Phillip Hodson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(35 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House 75 George Lane Notton Wakefield West Yorkshire WF4 2NQ |
Director Name | Mr Jeffrey Niven Herdman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(35 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 19 March 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Parade Wakefield West Yorkshire WF1 1LR |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(42 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 3 Atlantic Quay 20 York Street Glasgow G2 8AE Scotland |
Secretary Name | Mrs Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 April 2014(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT Scotland |
Director Name | Mr William Lindsay McGowan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(47 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT Scotland |
Website | ovalgroup.com |
---|
Registered Address | 7th Floor, Spectrum Building 55 Blythswood Street Glasgow G2 7AT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
17k at £1 | Oval LTD 77.27% Ordinary |
---|---|
5k at £1 | Oval LTD 22.73% Ordinary B |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 December 2007 | Delivered on: 3 January 2008 Satisfied on: 5 June 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 111 & 117 bell street, glasgow GLA70768. Fully Satisfied |
---|---|
8 November 2007 | Delivered on: 22 November 2007 Satisfied on: 11 December 2014 Persons entitled: Barclays Bank 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. Fully Satisfied |
28 February 2007 | Delivered on: 20 March 2007 Satisfied on: 11 December 2014 Persons entitled: Barclays Bank 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. Fully Satisfied |
6 March 2007 | Delivered on: 7 March 2007 Satisfied on: 5 June 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 111 and 117 bell street glasgow GLA70768. Fully Satisfied |
22 October 1999 | Delivered on: 27 October 1999 Satisfied on: 1 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 111 bell street, glasgow. Fully Satisfied |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
3 March 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
30 January 2015 | Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
13 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
11 December 2014 | Satisfaction of charge 3 in full (1 page) |
11 December 2014 | Satisfaction of charge 4 in full (1 page) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
12 May 2014 | Second filing of TM02 previously delivered to Companies House (4 pages) |
24 April 2014 | Appointment of Mrs Jarlath Delphene Wade as a secretary (2 pages) |
24 April 2014 | Appointment of Mr Mark Stephen Mugge as a director (2 pages) |
23 April 2014 | Termination of appointment of Stefan Benev as a secretary
|
23 April 2014 | Termination of appointment of Richard Hodson as a director (1 page) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 May 2012 (7 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Termination of appointment of Jeffrey Herdman as a director (1 page) |
19 December 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
1 September 2011 | Termination of appointment of Simon Shaw as a director (1 page) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages) |
8 December 2009 | Full accounts made up to 31 May 2009 (14 pages) |
26 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
26 November 2009 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
20 November 2009 | Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages) |
5 August 2009 | Return made up to 06/06/09; no change of members (5 pages) |
11 June 2009 | Full accounts made up to 31 May 2008 (18 pages) |
9 June 2009 | Director's change of particulars / simon shaw / 04/06/2009 (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
13 June 2008 | Return made up to 06/06/08; full list of members (7 pages) |
11 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (2 pages) |
11 June 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 January 2008 | Partic of mort/charge * (3 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (23 pages) |
22 November 2007 | Partic of mort/charge * (8 pages) |
15 June 2007 | Return made up to 06/06/07; full list of members (8 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 111 bell street glasgow lanarkshire G4 0UA (1 page) |
4 April 2007 | New director appointed (2 pages) |
20 March 2007 | Alterations to a floating charge (15 pages) |
20 March 2007 | Partic of mort/charge * (11 pages) |
19 March 2007 | New director appointed (2 pages) |
12 March 2007 | Declaration of assistance for shares acquisition (18 pages) |
9 March 2007 | Section 394-auditors resignation (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Accounting reference date extended from 31/12/07 to 31/05/08 (1 page) |
8 March 2007 | Resolutions
|
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | New director appointed (4 pages) |
8 March 2007 | Director resigned (1 page) |
7 March 2007 | Partic of mort/charge * (3 pages) |
1 March 2007 | Dec mort/charge * (2 pages) |
8 June 2006 | Return made up to 06/06/06; full list of members (9 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
11 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members
|
15 June 2004 | Return made up to 06/06/04; full list of members
|
5 April 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
2 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
28 May 2003 | Return made up to 06/06/03; full list of members
|
31 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director resigned (1 page) |
14 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
28 June 2002 | Return made up to 06/06/02; full list of members (9 pages) |
30 October 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New director appointed (3 pages) |
14 June 2001 | Return made up to 06/06/01; full list of members (8 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
9 June 2000 | Return made up to 06/06/00; full list of members
|
2 May 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
20 March 2000 | Director resigned (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 111 bell street glasgow lanarkshire G4 0TQ (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 19 st vincent place glasgow G1 2DG (1 page) |
22 December 1999 | Secretary resigned (1 page) |
27 October 1999 | Partic of mort/charge * (6 pages) |
4 July 1999 | Return made up to 06/06/99; no change of members (5 pages) |
10 May 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
24 September 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
10 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
16 June 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
16 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
26 September 1996 | New director appointed (3 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
28 June 1996 | Return made up to 06/06/96; full list of members
|
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Return made up to 06/06/95; no change of members (10 pages) |
13 June 1995 | Group accounts for a small company made up to 31 December 1994 (18 pages) |
19 June 1989 | Resolutions
|
2 June 1988 | Resolutions
|
2 June 1988 | G123 inc cap by £30000 180588 (1 page) |
22 December 1971 | Incorporation (52 pages) |