Company NameCable Pressure Systems Limited
DirectorJohn Findlay Watson
Company StatusActive
Company NumberSC151137
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(18 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Secretary NameMr John Findlay Watson
StatusCurrent
Appointed31 January 2013(18 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressOgilvie House 200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameKenneth Macrae Grant
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 1997)
RoleChartered Accountant
Correspondence Address12 Irvine Place
Stirling
FK8 1BZ
Scotland
Secretary NameArchibald Mackay Stevenson
NationalityBritish
StatusResigned
Appointed14 June 1994(2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 20 April 1995)
RoleCompany Director
Correspondence Address12 Irvine Place
Stirling
FK8 1BZ
Scotland
Director NameRobert Craigmile Thomson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressBridgend Cottage
Powmill
Dollar
FK14 7NW
Scotland
Director NameMr Kenneth Stewart Ferguson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(4 months, 1 week after company formation)
Appointment Duration18 years, 3 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressZetland House 1 Chalton Road
Bridge Of Allan
Stirling
FK9 4DX
Scotland
Director NameMr David Wilson Ferguson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(11 months, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreton 4 Clarendon Place
Stirling
FK8 2QW
Scotland
Secretary NameMr David Wilson Ferguson
NationalityBritish
StatusResigned
Appointed05 May 1995(11 months, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreton 4 Clarendon Place
Stirling
FK8 2QW
Scotland
Director NameMr Alan Greig
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(18 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 May 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecablepressure.co.uk
Telephone01786 449292
Telephone regionStirling

Location

Registered AddressOgilvie House 200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
ConstituencyStirling
WardStirling West

Shareholders

100 at £1Ogilvie Communications LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,635
Net Worth£1

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

24 July 1995Delivered on: 11 August 1995
Satisfied on: 13 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Alan Greig as a director on 29 May 2020 (1 page)
24 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (35 pages)
24 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (9 pages)
24 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
24 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 30 June 2018 (12 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 March 2018Full accounts made up to 30 June 2017 (12 pages)
3 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
3 July 2017Notification of Duncan Henderson Ogilvie as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Duncan Henderson Ogilvie as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
1 March 2017Full accounts made up to 30 June 2016 (11 pages)
1 March 2017Full accounts made up to 30 June 2016 (11 pages)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
11 April 2016Full accounts made up to 30 June 2015 (9 pages)
11 April 2016Full accounts made up to 30 June 2015 (9 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
11 May 2015Auditor's resignation (1 page)
11 May 2015Auditor's resignation (1 page)
30 March 2015Full accounts made up to 30 June 2014 (10 pages)
30 March 2015Full accounts made up to 30 June 2014 (10 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
3 April 2014Full accounts made up to 30 June 2013 (12 pages)
3 April 2014Full accounts made up to 30 June 2013 (12 pages)
23 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
23 August 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
13 April 2013Satisfaction of charge 1 in full (3 pages)
13 April 2013Satisfaction of charge 1 in full (3 pages)
21 February 2013Appointment of Mr John Findlay Watson as a secretary (1 page)
21 February 2013Appointment of Mr John Findlay Watson as a secretary (1 page)
20 February 2013Registered office address changed from Ogilvie House Glasgow Road Whins of Milton Stirling FK7 8ES Scotland on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 4 Borrowmeadow Road Stirling FK7 7UW on 20 February 2013 (1 page)
20 February 2013Appointment of Mr Alan Greig as a director (2 pages)
20 February 2013Registered office address changed from Ogilvie House Glasgow Road Whins of Milton Stirling FK7 8ES Scotland on 20 February 2013 (1 page)
20 February 2013Termination of appointment of David Ferguson as a secretary (1 page)
20 February 2013Registered office address changed from 4 Borrowmeadow Road Stirling FK7 7UW on 20 February 2013 (1 page)
20 February 2013Appointment of Mr John Findlay Watson as a director (2 pages)
20 February 2013Termination of appointment of Kenneth Ferguson as a director (1 page)
20 February 2013Termination of appointment of David Ferguson as a director (1 page)
20 February 2013Termination of appointment of Kenneth Ferguson as a director (1 page)
20 February 2013Appointment of Mr John Findlay Watson as a director (2 pages)
20 February 2013Termination of appointment of David Ferguson as a secretary (1 page)
20 February 2013Appointment of Mr Alan Greig as a director (2 pages)
20 February 2013Termination of appointment of David Ferguson as a director (1 page)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 June 2009Return made up to 31/05/09; full list of members (4 pages)
12 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 August 2008Return made up to 31/05/08; full list of members (4 pages)
27 August 2008Return made up to 31/05/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 July 2007Return made up to 31/05/07; no change of members (7 pages)
30 July 2007Return made up to 31/05/07; no change of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 June 2006Return made up to 31/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/06/06
(7 pages)
2 June 2006Return made up to 31/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/06/06
(7 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 June 2005Return made up to 31/05/05; full list of members (7 pages)
29 June 2005Return made up to 31/05/05; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 June 2004Return made up to 31/05/04; full list of members (7 pages)
5 November 2003Return made up to 31/05/03; full list of members (7 pages)
5 November 2003Return made up to 31/05/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 July 2002Return made up to 31/05/02; full list of members (5 pages)
25 July 2002Return made up to 31/05/02; full list of members (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 July 2001Director resigned (1 page)
6 July 2001Return made up to 31/05/01; full list of members (5 pages)
6 July 2001Director resigned (1 page)
6 July 2001Return made up to 31/05/01; full list of members (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Return made up to 31/05/00; full list of members (7 pages)
13 June 2000Return made up to 31/05/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 August 1999Return made up to 31/05/99; no change of members (6 pages)
4 August 1999Return made up to 31/05/99; no change of members (6 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 August 1998Director's particulars changed (1 page)
6 August 1998Director's particulars changed (1 page)
9 July 1998Return made up to 31/05/98; full list of members (7 pages)
9 July 1998Return made up to 31/05/98; full list of members (7 pages)
17 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
1 July 1997Return made up to 31/05/97; no change of members (6 pages)
1 July 1997Return made up to 31/05/97; no change of members (6 pages)
6 July 1996Full accounts made up to 31 December 1995 (5 pages)
6 July 1996Full accounts made up to 31 December 1995 (5 pages)
17 June 1996Return made up to 31/05/96; no change of members (6 pages)
17 June 1996Return made up to 31/05/96; no change of members (6 pages)
17 June 1996Secretary's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
17 June 1996Director's particulars changed (1 page)
17 June 1996Secretary's particulars changed (1 page)
30 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 June 1995Return made up to 31/05/95; full list of members (16 pages)
8 June 1995Return made up to 31/05/95; full list of members (16 pages)
12 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
4 October 1994Memorandum and Articles of Association (16 pages)
3 October 1994New director appointed (2 pages)
3 October 1994New director appointed (2 pages)
27 June 1994Memorandum and Articles of Association (8 pages)
24 June 1994Company name changed croftgulf LIMITED\certificate issued on 27/06/94 (2 pages)
24 June 1994Company name changed croftgulf LIMITED\certificate issued on 27/06/94 (2 pages)
20 June 1994New secretary appointed;director resigned (2 pages)
20 June 1994New secretary appointed;director resigned (2 pages)
31 May 1994Incorporation (9 pages)
31 May 1994Incorporation (9 pages)