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(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months |
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(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months |
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(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2024(17 years, 6 months after company formation) |
Appointment Duration | 2 months |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Allan Duncan King |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(10 months after company formation) |
Appointment Duration | 4 months (resigned 14 September 2007) |
Role | Businessman |
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 | 17 May 2007(10 months after company formation) |
Appointment Duration | 5 years (resigned 06 June 2012) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 17 Park Place Stirling Stirlingshire FK8 9JR Scotland |
Director Name | Mr Ronald Gilfillan Jack |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2015) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 3 Preston House Gardens Linlithgow EH49 6PZ 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(1 year, 1 month 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 Stuart Charles Oag |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(1 year, 7 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(5 years, 10 months 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 |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(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 | 17 July 2006(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Ogilvie Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(10 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 May 2007) |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES 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 |
501 at £1 | David Spiller 5.18% Ordinary C |
---|---|
500 at £1 | Duncan Kirk Fletcher 5.17% Ordinary B |
500 at £1 | Duncan Struthers Fletcher 5.17% Ordinary B |
500 at £1 | Dylan Fletcher 5.17% Ordinary B |
500 at £1 | George Hunter Fletcher 5.17% Ordinary B |
500 at £1 | James Alan Beaton 5.17% Ordinary B |
500 at £1 | Kevin Paterson Fletcher 5.17% Ordinary B |
2.1k at £1 | Forth Utilities LTD 21.55% Ordinary A |
2.1k at £1 | Ogilvie Securities LTD 21.55% Ordinary A |
1000 at £1 | Allan Duncan King 10.34% Ordinary B |
1000 at £1 | Duncan Henderson Ogilvie 10.34% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £23,483 |
Cash | £52,835 |
Current Liabilities | £36,407 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
29 September 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
28 July 2023 | Confirmation statement made on 17 July 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) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
26 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
6 November 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
2 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
25 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
30 November 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
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) |
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) |
24 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
9 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
22 July 2016 | Director's details changed for David Spiller on 4 May 2016 (2 pages) |
22 July 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) |
4 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
2 July 2015 | Appointment of John Steel Richards as a director on 1 April 2015 (2 pages) |
2 July 2015 | Appointment of John Steel Richards as a director on 1 April 2015 (2 pages) |
2 July 2015 | Appointment of John Steel Richards 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 Mr Ronald Gilfillan Jack 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) |
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) |
20 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
1 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
9 January 2013 | Purchase of own shares. (3 pages) |
9 January 2013 | Purchase of own shares. (3 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Resolutions
|
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 (7 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (10 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) |
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) |
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 (7 pages) |
17 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (10 pages) |
23 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
12 August 2010 | Appointment of Ogilvie Securities Limited as a director (3 pages) |
12 August 2010 | Appointment of Ogilvie Securities Limited as a director (3 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (10 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 August 2009 | Location of register of members (1 page) |
14 August 2009 | Return made up to 17/07/09; full list of members (8 pages) |
14 August 2009 | Location of register of members (1 page) |
14 August 2009 | Return made up to 17/07/09; full list of members (8 pages) |
16 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 August 2008 | Return made up to 17/07/08; full list of members (8 pages) |
15 August 2008 | Return made up to 17/07/08; full list of members (8 pages) |
10 April 2008 | Director appointed stuart charles oag (2 pages) |
10 April 2008 | Director appointed stuart charles oag (2 pages) |
10 April 2008 | Appointment terminated director glenn allison (1 page) |
10 April 2008 | Appointment terminated director glenn allison (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
21 September 2007 | Director 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 August 2007 | Return made up to 17/07/07; full list of members (5 pages) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Return made up to 17/07/07; full list of members (5 pages) |
17 July 2007 | Ad 17/05/07--------- £ si 11748@1 (4 pages) |
17 July 2007 | Ad 17/05/07--------- £ si 11748@1 (4 pages) |
30 May 2007 | Nc inc already adjusted 17/05/07 (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Ad 17/05/07-17/05/07 £ si 11748@1=11748 £ ic 2/11750 (4 pages) |
30 May 2007 | Ad 17/05/07-17/05/07 £ si 11748@1=11748 £ ic 2/11750 (4 pages) |
30 May 2007 | Nc inc already adjusted 17/05/07 (2 pages) |
29 May 2007 | New director appointed (5 pages) |
29 May 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (5 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (5 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
29 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 May 2007 | New director appointed (5 pages) |
15 May 2007 | Company name changed gateway inverclyde pfi LIMITED\certificate issued on 15/05/07 (2 pages) |
15 May 2007 | Company name changed gateway inverclyde pfi LIMITED\certificate issued on 15/05/07 (2 pages) |
14 September 2006 | Company name changed mm&s (5139) LIMITED\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Company name changed mm&s (5139) LIMITED\certificate issued on 14/09/06 (2 pages) |
17 July 2006 | Incorporation (14 pages) |
17 July 2006 | Incorporation (14 pages) |