Whins Of Milton
Stirling
FK7 8ES
Scotland
Secretary Name | Mr John Findlay Watson |
---|---|
Status | Current |
Appointed | 31 January 2013(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Ogilvie House 200 Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Kenneth Macrae Grant |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 12 Irvine Place Stirling FK8 1BZ Scotland |
Secretary Name | Archibald Mackay Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 12 Irvine Place Stirling FK8 1BZ Scotland |
Director Name | Robert Craigmile Thomson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Bridgend Cottage Powmill Dollar FK14 7NW Scotland |
Director Name | Mr Kenneth Stewart Ferguson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Zetland House 1 Chalton Road Bridge Of Allan Stirling FK9 4DX Scotland |
Director Name | Mr David Wilson Ferguson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(11 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreton 4 Clarendon Place Stirling FK8 2QW Scotland |
Secretary Name | Mr David Wilson Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(11 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreton 4 Clarendon Place Stirling FK8 2QW Scotland |
Director Name | Mr Alan Greig |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 May 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cablepressure.co.uk |
---|---|
Telephone | 01786 449292 |
Telephone region | Stirling |
Registered Address | Ogilvie House 200 Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
100 at £1 | Ogilvie Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,635 |
Net Worth | £1 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks 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 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
24 July 1995 | Delivered 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 |
---|
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Termination of appointment of Alan Greig as a director on 29 May 2020 (1 page) |
24 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (35 pages) |
24 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (9 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) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
4 March 2019 | Full accounts made up to 30 June 2018 (12 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 March 2018 | Full accounts made up to 30 June 2017 (12 pages) |
3 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
3 July 2017 | Notification of Duncan Henderson Ogilvie as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Duncan Henderson Ogilvie as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
1 March 2017 | Full accounts made up to 30 June 2016 (11 pages) |
1 March 2017 | Full accounts made up to 30 June 2016 (11 pages) |
18 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
11 April 2016 | Full accounts made up to 30 June 2015 (9 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (9 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
11 May 2015 | Auditor's resignation (1 page) |
11 May 2015 | Auditor's resignation (1 page) |
30 March 2015 | Full accounts made up to 30 June 2014 (10 pages) |
30 March 2015 | Full accounts made up to 30 June 2014 (10 pages) |
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
23 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
23 August 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
13 April 2013 | Satisfaction of charge 1 in full (3 pages) |
13 April 2013 | Satisfaction of charge 1 in full (3 pages) |
21 February 2013 | Appointment of Mr John Findlay Watson as a secretary (1 page) |
21 February 2013 | Appointment of Mr John Findlay Watson as a secretary (1 page) |
20 February 2013 | Registered office address changed from Ogilvie House Glasgow Road Whins of Milton Stirling FK7 8ES Scotland on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 4 Borrowmeadow Road Stirling FK7 7UW on 20 February 2013 (1 page) |
20 February 2013 | Appointment of Mr Alan Greig as a director (2 pages) |
20 February 2013 | Registered office address changed from Ogilvie House Glasgow Road Whins of Milton Stirling FK7 8ES Scotland on 20 February 2013 (1 page) |
20 February 2013 | Termination of appointment of David Ferguson as a secretary (1 page) |
20 February 2013 | Registered office address changed from 4 Borrowmeadow Road Stirling FK7 7UW on 20 February 2013 (1 page) |
20 February 2013 | Appointment of Mr John Findlay Watson as a director (2 pages) |
20 February 2013 | Termination of appointment of Kenneth Ferguson as a director (1 page) |
20 February 2013 | Termination of appointment of David Ferguson as a director (1 page) |
20 February 2013 | Termination of appointment of Kenneth Ferguson as a director (1 page) |
20 February 2013 | Appointment of Mr John Findlay Watson as a director (2 pages) |
20 February 2013 | Termination of appointment of David Ferguson as a secretary (1 page) |
20 February 2013 | Appointment of Mr Alan Greig as a director (2 pages) |
20 February 2013 | Termination of appointment of David Ferguson as a director (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
30 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members
|
2 June 2006 | Return made up to 31/05/06; full list of members
|
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
5 November 2003 | Return made up to 31/05/03; full list of members (7 pages) |
5 November 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 July 2002 | Return made up to 31/05/02; full list of members (5 pages) |
25 July 2002 | Return made up to 31/05/02; full list of members (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Return made up to 31/05/01; full list of members (5 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Return made up to 31/05/01; full list of members (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 August 1999 | Return made up to 31/05/99; no change of members (6 pages) |
4 August 1999 | Return made up to 31/05/99; no change of members (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director's particulars changed (1 page) |
9 July 1998 | Return made up to 31/05/98; full list of members (7 pages) |
9 July 1998 | Return made up to 31/05/98; full list of members (7 pages) |
17 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
1 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
1 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
6 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
6 July 1996 | Full accounts made up to 31 December 1995 (5 pages) |
17 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
17 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
17 June 1996 | Secretary's particulars changed (1 page) |
17 June 1996 | Director's particulars changed (1 page) |
17 June 1996 | Director's particulars changed (1 page) |
17 June 1996 | Secretary's particulars changed (1 page) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (16 pages) |
8 June 1995 | Return made up to 31/05/95; full list of members (16 pages) |
12 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
4 October 1994 | Memorandum and Articles of Association (16 pages) |
3 October 1994 | New director appointed (2 pages) |
3 October 1994 | New director appointed (2 pages) |
27 June 1994 | Memorandum and Articles of Association (8 pages) |
24 June 1994 | Company name changed croftgulf LIMITED\certificate issued on 27/06/94 (2 pages) |
24 June 1994 | Company name changed croftgulf LIMITED\certificate issued on 27/06/94 (2 pages) |
20 June 1994 | New secretary appointed;director resigned (2 pages) |
20 June 1994 | New secretary appointed;director resigned (2 pages) |
31 May 1994 | Incorporation (9 pages) |
31 May 1994 | Incorporation (9 pages) |