Stirling
FK7 8ES
Scotland
Director Name | Mr Ronald Gilfillan Jack |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(10 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House Pirnhall Business Park Stirling FK7 8ES Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(10 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forth House Pirnhall Business Park Stirling Stirlingshire FK7 8ES Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2024(19 years, 8 months after company formation) |
Appointment Duration | 3 months |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Dylan Fletcher |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croftlea 50 Kenilworth Road Bridge Of Allan Stirling Stirlingshire FK9 4RS Scotland |
Director Name | Mr Allan Duncan King |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Birkins Muirton Auchterarder Perthshire PH3 1ND Scotland |
Director Name | Mr Duncan Henderson Ogilvie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Park Place Stirling Stirlingshire FK8 9JR Scotland |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(3 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Director Name | Mr Ronald Gilfillan Jack |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2015) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 3 Preston House Gardens Linlithgow EH49 6PZ Scotland |
Director Name | Mr Stuart Charles Oag |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Crescent Cults Aberdeen Aberdeenshire AB15 9DH Scotland |
Director Name | Mr Donald Fyffe MacDonald |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House Pirnhall Business Park Stirling Stirlingshire FK7 8ES Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2007(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Duncan Henderson Ogilvie 9.51% Ordinary B |
---|---|
20k at £1 | Duncan Kirk Fletcher 9.51% Ordinary B |
20k at £1 | Duncan Struthers Fletcher 9.51% Ordinary B |
20k at £1 | Dylan Fletcher 9.51% Ordinary B |
20k at £1 | George Hunter Fletcher 9.51% Ordinary B |
20k at £1 | James Alan Beaton 9.51% Ordinary B |
20k at £1 | Kevin Patterson Fletcher 9.51% Ordinary B |
15k at £1 | Forth Electrical Services LTD 7.14% Ordinary A |
15k at £1 | Ogilvie Securities LTD 7.14% Ordinary A |
40k at £1 | Allan Duncan King 19.03% Ordinary B |
20k at £0.01 | David Spiller 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £915,182 |
Cash | £74,720 |
Current Liabilities | £49,234 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 3 days from now) |
29 January 2024 | Registered office address changed from 1 George Square Glasgow G2 1AL Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 29 January 2024 (1 page) |
---|---|
29 January 2024 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 23 January 2024 (2 pages) |
29 September 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
12 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
22 February 2023 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 1 George Square Glasgow G2 1AL on 22 February 2023 (1 page) |
29 September 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
11 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
7 June 2021 | Confirmation statement made on 4 May 2021 with updates (5 pages) |
6 November 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
12 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
30 November 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
11 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
5 December 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
5 December 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
5 December 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
5 December 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
23 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
23 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
8 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
1 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for David Spiller on 4 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Director's details changed for David Spiller on 4 May 2016 (2 pages) |
16 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
16 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 June 2015 | Appointment of Mr Ronald Gilfillan Jack as a director on 1 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Ronald Gilfillan Jack as a director on 1 April 2015 (2 pages) |
30 June 2015 | Appointment of Mr Ronald Gilfillan Jack as a director on 1 April 2015 (2 pages) |
30 June 2015 | Appointment of John Steel Richards as a director on 1 April 2015 (2 pages) |
30 June 2015 | Appointment of John Steel Richards as a director on 1 April 2015 (2 pages) |
30 June 2015 | Appointment of John Steel Richards as a director on 1 April 2015 (2 pages) |
15 June 2015 | Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page) |
15 June 2015 | Termination of appointment of Ronald Gilfillan Jack as a director on 31 March 2015 (1 page) |
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 May 2015 | Termination of appointment of Donald Fyffe Macdonald as a director on 1 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Donald Fyffe Macdonald as a director on 1 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Donald Fyffe Macdonald as a director on 1 April 2015 (1 page) |
2 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
1 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
1 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
28 December 2012 | Termination of appointment of Stuart Oag as a director (2 pages) |
28 December 2012 | Termination of appointment of Stuart Oag as a director (2 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 July 2012 | Appointment of Donald Fyffe Macdonald as a director (2 pages) |
9 July 2012 | Appointment of Donald Fyffe Macdonald as a director (2 pages) |
9 July 2012 | Termination of appointment of Duncan Ogilvie as a director (1 page) |
9 July 2012 | Termination of appointment of Duncan Ogilvie as a director (1 page) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (9 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (9 pages) |
1 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (9 pages) |
21 November 2011 | Director's details changed for Mr Ronald Gilfillan Jack on 4 November 2011 (3 pages) |
21 November 2011 | Director's details changed for Mr Ronald Gilfillan Jack on 4 November 2011 (3 pages) |
21 November 2011 | Director's details changed for Mr Ronald Gilfillan Jack on 4 November 2011 (3 pages) |
17 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
6 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (9 pages) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (10 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (10 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (10 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 June 2009 | Return made up to 04/05/09; full list of members (7 pages) |
3 June 2009 | Return made up to 04/05/09; full list of members (7 pages) |
16 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 June 2008 | Return made up to 04/05/08; full list of members (7 pages) |
3 June 2008 | Return made up to 04/05/08; full list of members (7 pages) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Location of register of members (1 page) |
10 April 2008 | Appointment terminated director glenn allison (1 page) |
10 April 2008 | Appointment terminated director glenn allison (1 page) |
10 April 2008 | Director appointed stuart charles oag (2 pages) |
10 April 2008 | Director appointed stuart charles oag (2 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: c/o maclay murray & spens 3 glenfinlas street edinburgh midlothian EH3 6AQ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: c/o maclay murray & spens 3 glenfinlas street edinburgh midlothian EH3 6AQ (1 page) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
21 September 2007 | New director appointed (6 pages) |
21 September 2007 | New director appointed (6 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Resolutions
|
21 September 2007 | Resolutions
|
3 July 2007 | Return made up to 04/05/07; full list of members (5 pages) |
3 July 2007 | Return made up to 04/05/07; full list of members (5 pages) |
1 February 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
1 February 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 04/05/06; full list of members
|
16 June 2006 | £ nc 780200/210200 21/04/06 (2 pages) |
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
16 June 2006 | Return made up to 04/05/06; full list of members
|
16 June 2006 | Director's particulars changed (1 page) |
16 June 2006 | £ nc 780200/210200 21/04/06 (2 pages) |
16 June 2006 | £ sr 570000@1 21/04/06 (2 pages) |
16 June 2006 | £ sr 570000@1 21/04/06 (2 pages) |
6 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
6 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
23 May 2005 | Return made up to 04/05/05; full list of members (11 pages) |
23 May 2005 | Return made up to 04/05/05; full list of members (11 pages) |
4 May 2004 | Incorporation (38 pages) |
4 May 2004 | Incorporation (38 pages) |