Stirling
FK7 7WT
Scotland
Secretary Name | Mr Alexander Ogilvie |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 3 Castlecraig Business Park Springbank Ro Stirling FK7 7WT Scotland |
Director Name | Mr Fraser Renny Ingram |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 3 Castlecraig Business Park Springbank Ro Stirling FK7 7WT Scotland |
Director Name | Mr Steven Charles Morris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2011(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pavilion 3 Castlecraig Business Park Springbank Ro Stirling FK7 7WT Scotland |
Director Name | Mr Alexander John Haddow |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellwood House Cargates Madderty PH7 3PN Scotland |
Director Name | Mr Simon Grant |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Pavilion 3, Castlecraig Business Park Springbank Stirling FK7 7WT Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.objectiveassociates.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Macfarlane Gray House Castlecraig Business Park Stirling FK7 7WT Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 4 other UK companies use this postal address |
9.3k at £1 | Steven Morris 8.51% Ordinary A |
---|---|
8.9k at £1 | Fraser Ingram 8.07% Ordinary A |
29.6k at £1 | Scottish Enterprise 26.98% Ordinary A |
26.1k at £1 | Alex Ogilvie 23.82% Ordinary A |
3.2k at £1 | David Wood 2.95% Ordinary A |
15k at £1 | Fraser Ingram 13.68% Ordinary B |
11k at £1 | Leslie Peter Benzies 10.04% Ordinary A |
1.9k at £1 | Stephen Langmead 1.77% Ordinary A |
1.8k at £1 | Alexander John Haddow 1.64% Ordinary A |
972 at £1 | Andrew Lloyd 0.89% Ordinary A |
750 at £1 | David Mcintosh 0.68% Ordinary A |
750 at £1 | William Tennant 0.68% Ordinary A |
324 at £1 | Angus Hay 0.30% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £253,496 |
Cash | £316,297 |
Current Liabilities | £53,601 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
2 July 2013 | Delivered on: 11 July 2013 Persons entitled: East of Scotland Investment Fund Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 May 2013 | Delivered on: 29 May 2013 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 January 2004 | Delivered on: 10 January 2004 Persons entitled: Hsbc Bank PLC 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. Outstanding |
16 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (6 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
17 July 2018 | Director's details changed for Mr Steven Charles Morris on 17 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Mr Alexander Ogilvie on 17 July 2018 (2 pages) |
17 July 2018 | Secretary's details changed for Mr Alexander Ogilvie on 17 July 2018 (1 page) |
17 July 2018 | Director's details changed for Mr Fraser Renny Ingram on 17 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with updates (6 pages) |
17 July 2018 | Change of details for Alex Ogilvie as a person with significant control on 17 July 2018 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
13 March 2018 | Termination of appointment of Simon Grant as a director on 12 January 2018 (1 page) |
17 July 2017 | Confirmation statement made on 11 July 2017 with updates (6 pages) |
17 July 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
17 July 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
17 July 2017 | Statement of capital following an allotment of shares on 19 December 2016
|
17 July 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
17 July 2017 | Confirmation statement made on 11 July 2017 with updates (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 February 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
24 February 2017 | Statement of capital following an allotment of shares on 28 December 2016
|
15 December 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
31 August 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
31 August 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
21 July 2016 | Appointment of Mr Simon Grant as a director on 8 June 2016 (2 pages) |
21 July 2016 | Appointment of Mr Simon Grant as a director on 8 June 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
21 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
8 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 30 July 2014
|
8 August 2014 | Resolutions
|
8 August 2014 | Resolutions
|
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (7 pages) |
7 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
10 March 2014 | Resolutions
|
10 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
13 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
13 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (7 pages) |
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (7 pages) |
18 July 2013 | Alterations to a floating charge (13 pages) |
18 July 2013 | Alterations to a floating charge (13 pages) |
11 July 2013 | Registration of charge SC2339850003 (27 pages) |
11 July 2013 | Registration of charge SC2339850003 (27 pages) |
11 July 2013 | Alterations to a floating charge (14 pages) |
11 July 2013 | Alterations to a floating charge (14 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 May 2013 | Registration of charge SC2339850002 (16 pages) |
29 May 2013 | Registration of charge SC2339850002 (16 pages) |
18 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
18 September 2012 | Resolutions
|
18 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2012 (17 pages) |
18 September 2012 | Resolutions
|
18 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 July 2012 (17 pages) |
6 August 2012 | Director's details changed for Mr Fraser Renny Ingram on 6 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders
|
6 August 2012 | Director's details changed for Mr Fraser Renny Ingram on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Fraser Renny Ingram on 6 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders
|
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 November 2011 | Appointment of Mr Steven Morris as a director on 27 September 2011 (2 pages) |
28 November 2011 | Appointment of Mr Steven Morris as a director on 27 September 2011 (2 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Resolutions
|
3 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
3 October 2011 | Statement of company's objects (2 pages) |
3 October 2011 | Statement of company's objects (2 pages) |
3 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
19 July 2011 | Annual return made up to 10 July 2011 (5 pages) |
19 July 2011 | Annual return made up to 10 July 2011 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
26 July 2010 | Director's details changed for Fraser Renny Ingram on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Fraser Renny Ingram on 10 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Alexander Ogilvie on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Alexander Ogilvie on 10 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 November 2009 | Registered office address changed from 2 Borestone Court, St. Ninians Stirling Stirling FK7 0PR on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 2 Borestone Court, St. Ninians Stirling Stirling FK7 0PR on 18 November 2009 (1 page) |
24 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Resolutions
|
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: bellwood house cargates, madderty crieff perthshire PH7 3PN (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: bellwood house cargates, madderty crieff perthshire PH7 3PN (1 page) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
24 July 2006 | Director's particulars changed (1 page) |
12 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
12 July 2005 | Return made up to 10/07/05; full list of members (3 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | New director appointed (1 page) |
6 October 2004 | Ad 28/09/04--------- £ si [email protected]=1500 £ ic 30000/31500 (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Ad 28/09/04--------- £ si [email protected]=1500 £ ic 30000/31500 (2 pages) |
6 October 2004 | S-div 28/09/04 (1 page) |
6 October 2004 | S-div 28/09/04 (1 page) |
6 October 2004 | Resolutions
|
2 August 2004 | Return made up to 10/07/04; full list of members (2 pages) |
2 August 2004 | Return made up to 10/07/04; full list of members (2 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: 151 st vincent street glasgow G2 5NJ (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: 151 st vincent street glasgow G2 5NJ (1 page) |
10 January 2004 | Partic of mort/charge * (6 pages) |
10 January 2004 | Partic of mort/charge * (6 pages) |
6 August 2003 | Return made up to 10/07/03; full list of members
|
6 August 2003 | Return made up to 10/07/03; full list of members
|
1 November 2002 | Ad 29/10/02--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
1 November 2002 | Nc inc already adjusted 29/10/02 (1 page) |
1 November 2002 | Resolutions
|
1 November 2002 | Nc inc already adjusted 29/10/02 (1 page) |
1 November 2002 | Ad 29/10/02--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
1 November 2002 | Resolutions
|
2 October 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
2 October 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Company name changed mm&s (2905) LIMITED\certificate issued on 02/09/02 (2 pages) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Company name changed mm&s (2905) LIMITED\certificate issued on 02/09/02 (2 pages) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Incorporation (14 pages) |
10 July 2002 | Incorporation (14 pages) |