Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director Name | Mr Duncan Henderson Ogilvie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(29 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Director Name | Mr John Findlay Watson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(29 years after company formation) |
Appointment Duration | 10 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Director Name | Mr Nicholas James Hampson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Director Name | Fiona Elizabeth Loy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 05 May 2006) |
Role | Bookkeeper Dir |
Correspondence Address | 17 Meadowbank Place Newton Mearns Glasgow Lanarkshire G77 6TB Scotland |
Director Name | Mr James Gerald Loy |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(4 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 December 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Secretary Name | Fiona Elizabeth Loy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 02 May 2006) |
Role | Bookkeeper Dir |
Correspondence Address | 17 Meadowbank Place Newton Mearns Glasgow Lanarkshire G77 6TB Scotland |
Director Name | Mr John Findlay Watson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(21 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 January 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 13 Burnock Place East Kilbride Glasgow Lanarkshire G75 8XW Scotland |
Director Name | Mr James Philip McEwan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Director Name | Mr Mark John McGarragh |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Director Name | Mr Alasdair Duncan Bain |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Website | loy.co.uk |
---|---|
Telephone | 07 999610900 |
Telephone region | Mobile |
Registered Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 7 other UK companies use this postal address |
50k at £1 | Ogilvie Geomatics Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,080,212 |
Gross Profit | £459,466 |
Net Worth | £1,363,377 |
Cash | £575,496 |
Current Liabilities | £796,341 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
9 November 2011 | Delivered 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 |
---|---|
20 February 2007 | Delivered on: 10 March 2007 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 |
14 January 1991 | Delivered on: 18 January 1991 Satisfied on: 22 April 2006 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 March 1989 | Delivered on: 29 March 1989 Satisfied on: 22 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Office at 3 woodside place, glasgow. Fully Satisfied |
5 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (10 pages) |
17 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
16 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
16 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (49 pages) |
13 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
1 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
1 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (43 pages) |
1 April 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (11 pages) |
1 April 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
14 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
25 May 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (11 pages) |
25 May 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
25 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
24 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
24 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
24 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (12 pages) |
24 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (35 pages) |
25 January 2020 | Satisfaction of charge 4 in full (4 pages) |
5 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
4 March 2019 | Full accounts made up to 30 June 2018 (16 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 April 2018 | Termination of appointment of Alasdair Duncan Bain as a director on 13 April 2018 (1 page) |
23 March 2018 | Full accounts made up to 30 June 2017 (15 pages) |
2 October 2017 | Appointment of Mr Nicholas James Hampson as a director on 22 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Mark John Mcgarragh as a director on 22 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Mark John Mcgarragh as a director on 22 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Nicholas James Hampson as a director on 22 September 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
1 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
16 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
16 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
29 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (18 pages) |
29 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 August 2015 (18 pages) |
18 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
Statement of capital on 2015-09-29
|
18 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
Statement of capital on 2015-09-29
|
18 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
Statement of capital on 2015-09-29
|
11 May 2015 | Auditor's resignation (1 page) |
11 May 2015 | Auditor's resignation (1 page) |
21 January 2015 | Termination of appointment of James Philip Mcewan as a director on 31 December 2014 (1 page) |
21 January 2015 | Termination of appointment of James Philip Mcewan as a director on 31 December 2014 (1 page) |
22 December 2014 | Full accounts made up to 30 June 2014 (11 pages) |
22 December 2014 | Full accounts made up to 30 June 2014 (11 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 August 2014 | Appointment of Mr Alasdair Duncan Bain as a director on 1 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Alasdair Duncan Bain as a director on 1 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Alasdair Duncan Bain as a director on 1 July 2014 (2 pages) |
25 April 2014 | Appointment of Mr John Findlay Watson as a director (2 pages) |
25 April 2014 | Appointment of Duncan Henderson Ogilvie as a director (2 pages) |
25 April 2014 | Appointment of Duncan Henderson Ogilvie as a director (2 pages) |
25 April 2014 | Appointment of Mr John Findlay Watson as a director (2 pages) |
20 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
20 December 2013 | Full accounts made up to 30 June 2013 (12 pages) |
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
26 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (12 pages) |
25 February 2013 | Termination of appointment of James Loy as a director (1 page) |
25 February 2013 | Termination of appointment of James Loy as a director (1 page) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Appointment of Mark Mcgarragh as a director (2 pages) |
13 August 2012 | Appointment of Mark Mcgarragh as a director (2 pages) |
20 February 2012 | Full accounts made up to 30 June 2011 (12 pages) |
20 February 2012 | Full accounts made up to 30 June 2011 (12 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (4 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 September 2011 | Director's details changed for Mr James Gerald Loy on 1 August 2011 (2 pages) |
2 September 2011 | Secretary's details changed for John Findlay Watson on 1 August 2011 (1 page) |
2 September 2011 | Director's details changed for Mr James Philip Mcewan on 1 August 2011 (2 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Director's details changed for Mr James Gerald Loy on 1 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr James Philip Mcewan on 1 August 2011 (2 pages) |
2 September 2011 | Secretary's details changed for John Findlay Watson on 1 August 2011 (1 page) |
2 September 2011 | Secretary's details changed for John Findlay Watson on 1 August 2011 (1 page) |
2 September 2011 | Director's details changed for Mr James Gerald Loy on 1 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr James Philip Mcewan on 1 August 2011 (2 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
10 December 2009 | Full accounts made up to 30 June 2009 (12 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
3 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
3 December 2008 | Full accounts made up to 30 June 2008 (12 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
9 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
15 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
15 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
11 May 2007 | Memorandum and Articles of Association (4 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Memorandum and Articles of Association (4 pages) |
11 May 2007 | Resolutions
|
10 March 2007 | Partic of mort/charge * (3 pages) |
10 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
20 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
20 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
13 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 1 paisley road renfrew PA4 8JH (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 1 paisley road renfrew PA4 8JH (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | New secretary appointed;new director appointed (3 pages) |
11 May 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Auditors resignation section 394 (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
11 May 2006 | New secretary appointed;new director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Auditors resignation section 394 (1 page) |
22 April 2006 | Dec mort/charge * (2 pages) |
22 April 2006 | Dec mort/charge * (2 pages) |
22 April 2006 | Dec mort/charge * (2 pages) |
22 April 2006 | Dec mort/charge * (2 pages) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 August 2004 | Return made up to 31/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 31/08/04; full list of members (7 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 August 2002 | Return made up to 31/08/02; full list of members
|
20 August 2002 | Return made up to 31/08/02; full list of members
|
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
21 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
28 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
3 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
9 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
21 August 1995 | Return made up to 31/08/95; no change of members (4 pages) |
21 August 1995 | Return made up to 31/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 June 1993 | Particulars of contract relating to shares (3 pages) |
8 June 1993 | Ad 31/03/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
8 June 1993 | Ad 31/03/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
8 June 1993 | Particulars of contract relating to shares (3 pages) |
3 June 1993 | Resolutions
|
3 June 1993 | Nc inc already adjusted 01/03/93 (1 page) |
3 June 1993 | Nc inc already adjusted 01/03/93 (1 page) |
3 June 1993 | Resolutions
|
2 April 1985 | Incorporation (17 pages) |
2 April 1985 | Incorporation (17 pages) |