West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Secretary Name | Mr Nicholas George Cunningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1990(3 years, 11 months after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Co Accountant |
Country of Residence | Scotland |
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 | Current |
Appointed | 22 April 2005(18 years, 8 months after company formation) |
Appointment Duration | 19 years |
Role | Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mr Scott Hugh Duncan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mr Fraser Alexander Gall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mr Michael Noel Fenton |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Hannah Redford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance & Administration Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mr Harry Alexander Ogilvie |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2023(36 years, 9 months after company formation) |
Appointment Duration | 11 months |
Role | Procurement Manager |
Country of Residence | England |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Gavin Harry Ogilvie |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1989(2 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | Cotton Of Craig Kilry Alyth PH11 8HW Scotland |
Director Name | Patricia Stoker |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1989(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1990) |
Role | Accountant |
Correspondence Address | 6 Dalhousie Street Carnoustie Angus DD7 6EJ Scotland |
Director Name | Alan Cameron Stoker |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1989(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 1991) |
Role | Manager |
Correspondence Address | 6 Dalhousie Street Carnoustie Angus DD7 6EJ Scotland |
Director Name | Brian Thomas Neilson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1989(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1990) |
Role | Chartered Accountant |
Correspondence Address | 20 Crosshill Terrace Wormit Newport On Tay Fife DD6 8PS Scotland |
Director Name | Thomas Dunn Hastings |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1989(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1990) |
Role | Contracts Director |
Correspondence Address | Drum Cottage Bowriefauld Letham Angus DD8 2LX Scotland |
Secretary Name | Brian Thomas Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1989(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1990) |
Role | Company Director |
Correspondence Address | 20 Crosshill Terrace Wormit Newport On Tay Fife DD6 8PS Scotland |
Director Name | Mr Nicholas George Cunningham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1990(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 July 2004) |
Role | Co Accountant |
Country of Residence | Scotland |
Correspondence Address | 66 Camphill Road Broughty Ferry Dundee DD5 2LX Scotland |
Director Name | Mr Gordon Beattie Dickson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(7 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 21 October 2022) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mr Anthony Lumsden |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 March 2013) |
Role | Company Accountant |
Country of Residence | Scotland |
Correspondence Address | Constable Works Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU Scotland |
Director Name | Mr Kevin Small |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(19 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 08 April 2024) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Director Name | Mr Colin Douglas Carlin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2024) |
Role | Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 8 Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland |
Website | www.ravensbyglass.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 |
Year | 2013 |
---|---|
Turnover | £7,205,022 |
Net Worth | £2,624,515 |
Cash | £82,288 |
Current Liabilities | £916,295 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (3 days from now) |
20 December 2013 | Delivered on: 21 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 8A tom johnstone road, dundee forming part of ANG32411. Notification of addition to or amendment of charge. Outstanding |
---|---|
13 April 1988 | Delivered on: 29 April 1988 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. Outstanding |
27 January 1989 | Delivered on: 16 February 1989 Satisfied on: 15 March 1991 Persons entitled: Scottish Development Agency Classification: Bond & floating charge Secured details: All sums due or to become due by tayside windows limited. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 November 2020 | Full accounts made up to 31 October 2019 (24 pages) |
---|---|
3 November 2020 | Appointment of Hannah Redford as a director on 1 November 2020 (2 pages) |
2 July 2020 | Appointment of Mr Fraser Alexander Gall as a director on 1 July 2020 (2 pages) |
2 July 2020 | Appointment of Mr Michael Noel Fenton as a director on 1 July 2020 (2 pages) |
29 April 2020 | Director's details changed for Mr Gordon Beattie Dickson on 29 April 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 July 2019 | Full accounts made up to 31 October 2018 (24 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
30 July 2018 | Full accounts made up to 31 October 2017 (22 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
28 July 2017 | Accounts for a medium company made up to 31 October 2016 (25 pages) |
28 July 2017 | Accounts for a medium company made up to 31 October 2016 (25 pages) |
9 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
3 August 2016 | Accounts for a medium company made up to 31 October 2015 (20 pages) |
3 August 2016 | Accounts for a medium company made up to 31 October 2015 (20 pages) |
12 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
3 August 2015 | Accounts for a medium company made up to 31 October 2014 (20 pages) |
3 August 2015 | Accounts for a medium company made up to 31 October 2014 (20 pages) |
1 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Registered office address changed from C/O C/O Malcolm, Ogilvie & Co Ltd Constable Works Fowler Road, West Pitkerro Industrial Estate Dundee Angus DD5 3RU Scotland on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from C/O C/O Malcolm, Ogilvie & Co Ltd Constable Works Fowler Road, West Pitkerro Industrial Estate Dundee Angus DD5 3RU Scotland on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from C/O C/O Malcolm, Ogilvie & Co Ltd Constable Works Fowler Road, West Pitkerro Industrial Estate Dundee Angus DD5 3RU Scotland on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
24 April 2014 | Accounts for a medium company made up to 31 October 2013 (19 pages) |
24 April 2014 | Accounts for a medium company made up to 31 October 2013 (19 pages) |
21 December 2013 | Registration of charge 1004820003 (11 pages) |
21 December 2013 | Registration of charge 1004820003 (11 pages) |
23 April 2013 | Accounts for a medium company made up to 31 October 2012 (18 pages) |
23 April 2013 | Accounts for a medium company made up to 31 October 2012 (18 pages) |
15 April 2013 | Termination of appointment of Anthony Lumsden as a director (1 page) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Termination of appointment of Anthony Lumsden as a director (1 page) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Appointment of Mr Scott Hugh Duncan as a director (2 pages) |
1 February 2013 | Appointment of Mr Scott Hugh Duncan as a director (2 pages) |
23 April 2012 | Accounts for a medium company made up to 31 October 2011 (17 pages) |
23 April 2012 | Accounts for a medium company made up to 31 October 2011 (17 pages) |
13 April 2012 | Registered office address changed from Constable Works, Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from Constable Works, Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 13 April 2012 (1 page) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
13 May 2011 | Accounts for a medium company made up to 31 October 2010 (16 pages) |
13 May 2011 | Accounts for a medium company made up to 31 October 2010 (16 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Accounts for a medium company made up to 31 October 2009 (17 pages) |
8 June 2010 | Accounts for a medium company made up to 31 October 2009 (17 pages) |
10 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Gordon Beattie Dickson on 11 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Gordon Beattie Dickson on 11 April 2010 (2 pages) |
24 February 2010 | Director's details changed for Kevin Small on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Mr Nicholas George Cunningham 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 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 Kevin Small on 24 February 2010 (2 pages) |
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 Nicholas George Cunningham on 24 February 2010 (1 page) |
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 Nicholas George Cunningham on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Nicholas George Cunningham on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Nicholas George Cunningham on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Nicholas George Cunningham 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 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
8 May 2009 | Accounts for a medium company made up to 31 October 2008 (18 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 11/04/09; 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 / gordon dickson / 08/08/2008 (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) |
10 November 2008 | Director's change of particulars / gordon dickson / 08/08/2008 (1 page) |
20 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
20 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
2 May 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
2 May 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
26 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
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) |
25 April 2006 | Registered office changed on 25/04/06 from: constable works fowler road west pitkerro industrial estate dundee angus DD5 3RU (1 page) |
25 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
25 April 2006 | Location of debenture register (1 page) |
25 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: constable works fowler road west pitkerro industrial estate dundee angus DD5 3RU (1 page) |
25 April 2006 | Location of debenture register (1 page) |
25 April 2006 | Location of register of members (1 page) |
25 April 2006 | Location of register of members (1 page) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | New director appointed (1 page) |
1 June 2005 | Return made up to 11/04/05; 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 | Return made up to 11/04/05; full list of members (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 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
7 May 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members (8 pages) |
23 April 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
23 April 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
22 April 2003 | Return made up to 11/04/03; full list of members (8 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: constable works 31 constitution street dundee DD3 6NL (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: constable works 31 constitution street dundee DD3 6NL (1 page) |
17 April 2002 | Return made up to 11/04/02; full list of members
|
17 April 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
17 April 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members
|
21 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 April 2001 | Return made up to 11/04/01; 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 11/04/01; full list of members (7 pages) |
26 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
26 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
26 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
26 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
19 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
19 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
16 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
16 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
20 April 1998 | Full accounts made up to 31 October 1997 (18 pages) |
20 April 1998 | Full accounts made up to 31 October 1997 (18 pages) |
20 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
7 May 1997 | Return made up to 11/04/97; no change of members
|
7 May 1997 | Full accounts made up to 31 October 1996 (16 pages) |
7 May 1997 | Full accounts made up to 31 October 1996 (16 pages) |
7 May 1997 | Return made up to 11/04/97; no change of members
|
7 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 11/04/96; full list of members (6 pages) |
24 April 1995 | Return made up to 11/04/95; no change of members
|
24 April 1995 | Return made up to 11/04/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |
13 August 1986 | Incorporation (19 pages) |
13 August 1986 | Incorporation (19 pages) |