Whins Of Milton
Stirling
FK7 8ES
Scotland
Secretary Name | Mr John Findlay Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2006(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Mr John Findlay Watson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(12 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Mr Steven Paul Lloyd |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Mr Alexander Alston Birnie |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Mr Allan Duncan King |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 200 Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 7 other UK companies use this postal address |
500 at £1 | A&l King Builders LTD 50.00% Ordinary |
---|---|
500 at £1 | Ogilvie Homes LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
18 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 December 2018 | Termination of appointment of Steven Paul Lloyd as a director on 20 December 2018 (1 page) |
20 December 2018 | Appointment of Mr John Findlay Watson as a director on 20 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
22 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 February 2013 | Secretary's details changed for Mr John Findlay Watson on 25 February 2013 (1 page) |
25 February 2013 | Director's details changed for Mr Steven Paul Lloyd on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Alexander Alston Birnie on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Duncan Henderson Ogilvie on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Allan Duncan King on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Duncan Henderson Ogilvie on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Allan Duncan King on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Alexander Alston Birnie on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Steven Paul Lloyd on 25 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Mr John Findlay Watson on 25 February 2013 (1 page) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 January 2010 | Director's details changed for Duncan Henderson Ogilvie on 11 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Alexander Alston Birnie on 11 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Alexander Alston Birnie on 11 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Duncan Henderson Ogilvie on 11 December 2009 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
30 January 2007 | Ad 11/12/06--------- £ si 988@1=988 £ ic 2/990 (2 pages) |
30 January 2007 | Ad 11/12/06--------- £ si 988@1=988 £ ic 2/990 (2 pages) |
24 January 2007 | New director appointed (3 pages) |
24 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
11 December 2006 | Incorporation (19 pages) |
11 December 2006 | Incorporation (19 pages) |