Company NameRavensby Glass Company Limited
Company StatusActive
Company NumberSC100482
CategoryPrivate Limited Company
Incorporation Date13 August 1986(37 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr Hamish Farquhar Ogilvie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1990(3 years, 11 months after company formation)
Appointment Duration33 years, 9 months
RoleSales Manager
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Secretary NameMr Nicholas George Cunningham
NationalityBritish
StatusCurrent
Appointed31 July 1990(3 years, 11 months after company formation)
Appointment Duration33 years, 9 months
RoleCo Accountant
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
StatusCurrent
Appointed22 April 2005(18 years, 8 months after company formation)
Appointment Duration19 years
RoleManufacturer
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Scott Hugh Duncan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(26 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleCommercial Manager
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Fraser Alexander Gall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(33 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCommercial Manager
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Michael Noel Fenton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(33 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameHannah Redford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(34 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance & Administration Manager
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Harry Alexander Ogilvie
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(36 years, 9 months after company formation)
Appointment Duration11 months
RoleProcurement Manager
Country of ResidenceEngland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameGavin Harry Ogilvie
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(2 years, 7 months after company formation)
Appointment Duration8 years (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressCotton Of Craig
Kilry
Alyth
PH11 8HW
Scotland
Director NamePatricia Stoker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1990)
RoleAccountant
Correspondence Address6 Dalhousie Street
Carnoustie
Angus
DD7 6EJ
Scotland
Director NameAlan Cameron Stoker
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 1991)
RoleManager
Correspondence Address6 Dalhousie Street
Carnoustie
Angus
DD7 6EJ
Scotland
Director NameBrian Thomas Neilson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1990)
RoleChartered Accountant
Correspondence Address20 Crosshill Terrace
Wormit
Newport On Tay
Fife
DD6 8PS
Scotland
Director NameThomas Dunn Hastings
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1990)
RoleContracts Director
Correspondence AddressDrum Cottage
Bowriefauld
Letham
Angus
DD8 2LX
Scotland
Secretary NameBrian Thomas Neilson
NationalityBritish
StatusResigned
Appointed14 March 1989(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1990)
RoleCompany Director
Correspondence Address20 Crosshill Terrace
Wormit
Newport On Tay
Fife
DD6 8PS
Scotland
Director NameMr Nicholas George Cunningham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(3 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2004)
RoleCo Accountant
Country of ResidenceScotland
Correspondence Address66 Camphill Road
Broughty Ferry
Dundee
DD5 2LX
Scotland
Director NameMr Gordon Beattie Dickson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(7 years, 7 months after company formation)
Appointment Duration28 years, 7 months (resigned 21 October 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Anthony Lumsden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(12 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2013)
RoleCompany Accountant
Country of ResidenceScotland
Correspondence AddressConstable Works Fowler Road
West Pitkerro Industrial Estate
Dundee
Angus
DD5 3RU
Scotland
Director NameMr Kevin Small
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(19 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 08 April 2024)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Colin Douglas Carlin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(35 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2024)
RoleManufacturer
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland

Contact

Websitewww.ravensbyglass.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

Financials

Year2013
Turnover£7,205,022
Net Worth£2,624,515
Cash£82,288
Current Liabilities£916,295

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (3 days from now)

Charges

20 December 2013Delivered 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 1988Delivered 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 1989Delivered 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

Filing History

5 November 2020Full accounts made up to 31 October 2019 (24 pages)
3 November 2020Appointment of Hannah Redford as a director on 1 November 2020 (2 pages)
2 July 2020Appointment of Mr Fraser Alexander Gall as a director on 1 July 2020 (2 pages)
2 July 2020Appointment of Mr Michael Noel Fenton as a director on 1 July 2020 (2 pages)
29 April 2020Director's details changed for Mr Gordon Beattie Dickson on 29 April 2020 (2 pages)
28 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 July 2019Full accounts made up to 31 October 2018 (24 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
30 July 2018Full accounts made up to 31 October 2017 (22 pages)
13 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
28 July 2017Accounts for a medium company made up to 31 October 2016 (25 pages)
28 July 2017Accounts for a medium company made up to 31 October 2016 (25 pages)
9 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
3 August 2016Accounts for a medium company made up to 31 October 2015 (20 pages)
3 August 2016Accounts for a medium company made up to 31 October 2015 (20 pages)
12 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5,000
(6 pages)
12 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5,000
(6 pages)
3 August 2015Accounts for a medium company made up to 31 October 2014 (20 pages)
3 August 2015Accounts for a medium company made up to 31 October 2014 (20 pages)
1 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,000
(6 pages)
1 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 5,000
(6 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(6 pages)
9 May 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5,000
(6 pages)
24 April 2014Accounts for a medium company made up to 31 October 2013 (19 pages)
24 April 2014Accounts for a medium company made up to 31 October 2013 (19 pages)
21 December 2013Registration of charge 1004820003 (11 pages)
21 December 2013Registration of charge 1004820003 (11 pages)
23 April 2013Accounts for a medium company made up to 31 October 2012 (18 pages)
23 April 2013Accounts for a medium company made up to 31 October 2012 (18 pages)
15 April 2013Termination of appointment of Anthony Lumsden as a director (1 page)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
15 April 2013Termination of appointment of Anthony Lumsden as a director (1 page)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
1 February 2013Appointment of Mr Scott Hugh Duncan as a director (2 pages)
1 February 2013Appointment of Mr Scott Hugh Duncan as a director (2 pages)
23 April 2012Accounts for a medium company made up to 31 October 2011 (17 pages)
23 April 2012Accounts for a medium company made up to 31 October 2011 (17 pages)
13 April 2012Registered office address changed from Constable Works, Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 13 April 2012 (1 page)
13 April 2012Registered office address changed from Constable Works, Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 13 April 2012 (1 page)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
13 May 2011Accounts for a medium company made up to 31 October 2010 (16 pages)
13 May 2011Accounts for a medium company made up to 31 October 2010 (16 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
8 June 2010Accounts for a medium company made up to 31 October 2009 (17 pages)
8 June 2010Accounts for a medium company made up to 31 October 2009 (17 pages)
10 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Gordon Beattie Dickson on 11 April 2010 (2 pages)
10 May 2010Director's details changed for Gordon Beattie Dickson on 11 April 2010 (2 pages)
24 February 2010Director's details changed for Kevin Small on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Mr Nicholas George Cunningham 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 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 Kevin Small on 24 February 2010 (2 pages)
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 Nicholas George Cunningham on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Anthony Lumsden on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Nicholas George Cunningham on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Nicholas George Cunningham on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Nicholas George Cunningham on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Nicholas George Cunningham 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 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
8 May 2009Accounts for a medium company made up to 31 October 2008 (18 pages)
5 May 2009Return made up to 11/04/09; full list of members (4 pages)
5 May 2009Return made up to 11/04/09; 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 / gordon dickson / 08/08/2008 (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)
10 November 2008Director's change of particulars / gordon dickson / 08/08/2008 (1 page)
20 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
20 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
14 April 2008Return made up to 11/04/08; full list of members (5 pages)
14 April 2008Return made up to 11/04/08; full list of members (5 pages)
2 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
2 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
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)
25 April 2006Registered office changed on 25/04/06 from: constable works fowler road west pitkerro industrial estate dundee angus DD5 3RU (1 page)
25 April 2006Return made up to 11/04/06; full list of members (3 pages)
25 April 2006Location of debenture register (1 page)
25 April 2006Return made up to 11/04/06; full list of members (3 pages)
25 April 2006Registered office changed on 25/04/06 from: constable works fowler road west pitkerro industrial estate dundee angus DD5 3RU (1 page)
25 April 2006Location of debenture register (1 page)
25 April 2006Location of register of members (1 page)
25 April 2006Location of register of members (1 page)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
1 June 2005Return made up to 11/04/05; full list of members (7 pages)
1 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
1 June 2005Return made up to 11/04/05; full list of members (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 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
7 May 2004Return made up to 11/04/04; full list of members (8 pages)
7 May 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
7 May 2004Return made up to 11/04/04; full list of members (8 pages)
23 April 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
23 April 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
22 April 2003Return made up to 11/04/03; full list of members (8 pages)
22 April 2003Return made up to 11/04/03; full list of members (8 pages)
9 December 2002Registered office changed on 09/12/02 from: constable works 31 constitution street dundee DD3 6NL (1 page)
9 December 2002Registered office changed on 09/12/02 from: constable works 31 constitution street dundee DD3 6NL (1 page)
17 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2002Accounts for a small company made up to 31 October 2001 (8 pages)
17 April 2002Accounts for a small company made up to 31 October 2001 (8 pages)
17 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 April 2001Return made up to 11/04/01; 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 11/04/01; full list of members (7 pages)
26 April 2000Return made up to 11/04/00; full list of members (7 pages)
26 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 April 2000Return made up to 11/04/00; full list of members (7 pages)
26 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 April 1999Full accounts made up to 31 October 1998 (14 pages)
19 April 1999Full accounts made up to 31 October 1998 (14 pages)
16 April 1999Return made up to 11/04/99; full list of members (6 pages)
16 April 1999Return made up to 11/04/99; full list of members (6 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
20 April 1998Full accounts made up to 31 October 1997 (18 pages)
20 April 1998Full accounts made up to 31 October 1997 (18 pages)
20 April 1998Return made up to 11/04/98; no change of members (4 pages)
20 April 1998Return made up to 11/04/98; no change of members (4 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
7 May 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
7 May 1997Full accounts made up to 31 October 1996 (16 pages)
7 May 1997Full accounts made up to 31 October 1996 (16 pages)
7 May 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
7 May 1996Return made up to 11/04/96; full list of members (6 pages)
7 May 1996Return made up to 11/04/96; full list of members (6 pages)
24 April 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
13 August 1986Incorporation (19 pages)
13 August 1986Incorporation (19 pages)