Denny
FK6 6QE
Scotland
Secretary Name | Ms Kerry McAree |
---|---|
Status | Current |
Appointed | 04 June 2013(39 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Winchester Avenue Denny FK6 6QE Scotland |
Director Name | David William McAree |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(15 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 10 January 2009) |
Role | Company Director |
Correspondence Address | 21 Drummond Avenue Auchterarder PH3 1NX Scotland |
Secretary Name | Ann D McAree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(15 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 04 June 2013) |
Role | Company Director |
Correspondence Address | 21 Drummond Avenue Auchterarder PH3 1NX Scotland |
Website | ochiltimber.com |
---|---|
Telephone | 01324 825503 |
Telephone region | Falkirk |
Registered Address | 5 Winchester Avenue Denny FK6 6QE Scotland |
---|---|
Constituency | Falkirk |
Ward | Denny and Banknock |
Year | 2013 |
---|---|
Net Worth | £190,947 |
Cash | £242 |
Current Liabilities | £540,535 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
6 March 1978 | Delivered on: 6 March 1978 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 38/40 forth street stirling. Part Satisfied |
---|---|
26 April 1990 | Delivered on: 10 May 1990 Satisfied on: 24 December 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 winchester avenue denny. Fully Satisfied |
5 February 1987 | Delivered on: 12 February 1987 Satisfied on: 8 May 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Offices 38-40 forth street stirling. Fully Satisfied |
8 January 1987 | Delivered on: 15 January 1987 Satisfied on: 24 December 1996 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 |
6 August 2003 | Delivered on: 9 August 2003 Satisfied on: 20 January 2011 Persons entitled: The Royal Bank of Scotland Commercial Services Limited 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 |
12 December 1996 | Delivered on: 24 December 1996 Satisfied on: 26 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 winchester avenue, denny. Fully Satisfied |
14 October 1996 | Delivered on: 22 October 1996 Satisfied on: 3 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
29 September 1984 | Delivered on: 4 October 1984 Satisfied on: 13 February 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
20 January 2011 | Delivered on: 25 January 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.733 acres or thereby known as 5 winchester avenue denny. Outstanding |
17 December 2010 | Delivered on: 23 December 2010 Persons entitled: Clydesdale 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 |
8 July 2009 | Delivered on: 18 July 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 November 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
13 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
19 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Andrew James Mcaree on 27 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Andrew James Mcaree on 27 May 2014 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 June 2013 | Appointment of Ms Kerry Mcaree as a secretary (1 page) |
13 June 2013 | Appointment of Ms Kerry Mcaree as a secretary (1 page) |
6 June 2013 | Termination of appointment of Ann Mcaree as a secretary (1 page) |
6 June 2013 | Termination of appointment of Ann Mcaree as a secretary (1 page) |
27 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
27 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
4 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
8 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
28 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
20 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
20 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Andrew James Mcaree on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Andrew James Mcaree on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Andrew James Mcaree on 1 January 2010 (2 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
25 July 2009 | Alterations to floating charge 10 (5 pages) |
25 July 2009 | Alterations to floating charge 14 (5 pages) |
25 July 2009 | Alterations to floating charge 10 (5 pages) |
25 July 2009 | Alterations to floating charge 14 (5 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 14 (1 page) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 14 (1 page) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 June 2009 | Appointment terminated director david mcaree (1 page) |
22 June 2009 | Appointment terminated director david mcaree (1 page) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
29 June 2007 | Return made up to 29/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 29/06/07; full list of members (3 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 March 2006 | S-div 09/01/06 (1 page) |
8 March 2006 | Resolutions
|
8 March 2006 | S-div 09/01/06 (1 page) |
8 March 2006 | Resolutions
|
8 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
18 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
18 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
1 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
9 August 2003 | Partic of mort/charge * (5 pages) |
9 August 2003 | Partic of mort/charge * (5 pages) |
3 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
22 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
22 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
11 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
5 March 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
23 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
6 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
6 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
4 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
4 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
11 July 1997 | Return made up to 30/06/97; no change of members
|
11 July 1997 | Return made up to 30/06/97; no change of members
|
24 December 1996 | Dec mort/charge * (2 pages) |
24 December 1996 | Dec mort/charge * (2 pages) |
24 December 1996 | Partic of mort/charge * (9 pages) |
24 December 1996 | Dec mort/charge * (2 pages) |
24 December 1996 | Dec mort/charge * (2 pages) |
24 December 1996 | Partic of mort/charge * (9 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
22 October 1996 | Partic of mort/charge * (6 pages) |
22 October 1996 | Partic of mort/charge * (6 pages) |
4 July 1996 | Return made up to 30/06/96; no change of members
|
4 July 1996 | Return made up to 30/06/96; no change of members
|
10 July 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
10 July 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
17 December 1973 | Incorporation (9 pages) |
17 December 1973 | Incorporation (9 pages) |