Whins Of Milton
Stirling
FK7 8ES
Scotland
Secretary Name | Mr John Findlay Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2007(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 John Findlay Watson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2014(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Mr Nicholas James Hampson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Managing Director |
Country of Residence | England |
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 | 22 June 2007(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 Mark John McGarragh |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Mr Philip Wright |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2023) |
Role | Business Developement Director |
Country of Residence | England |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Mr John Robert Furniss |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ogilvie.co.uk |
---|---|
Telephone | 01786 812273 |
Telephone region | Stirling |
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 |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
23 July 2014 | Delivered on: 2 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 January 2024 | Termination of appointment of Philip Wright as a director on 30 June 2023 (1 page) |
---|---|
7 December 2023 | Satisfaction of charge SC3262400002 in full (1 page) |
28 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
17 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages) |
17 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
17 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
17 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (49 pages) |
30 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
1 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (43 pages) |
1 April 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (13 pages) |
1 April 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
1 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
18 January 2022 | Satisfaction of charge SC3262400001 in full (1 page) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
25 May 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (13 pages) |
25 May 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
25 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
24 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages) |
24 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (35 pages) |
24 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
24 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
23 December 2019 | Registration of charge SC3262400002, created on 20 December 2019 (33 pages) |
3 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
4 March 2019 | Group of companies' accounts made up to 30 June 2018 (20 pages) |
12 December 2018 | Termination of appointment of John Robert Furniss as a director on 3 December 2018 (1 page) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
2 February 2018 | Group of companies' accounts made up to 30 June 2017 (21 pages) |
2 October 2017 | Appointment of Mr Nicholas James Hampson as a director on 22 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Mark John Mcgarragh as a director on 22 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Nicholas James Hampson as a director on 22 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Mark John Mcgarragh as a director on 22 September 2017 (1 page) |
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 22 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
6 June 2017 | Appointment of Mr John Robert Furniss as a director on 1 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr John Robert Furniss as a director on 1 May 2017 (2 pages) |
7 March 2017 | Group of companies' accounts made up to 30 June 2016 (18 pages) |
7 March 2017 | Group of companies' accounts made up to 30 June 2016 (18 pages) |
7 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
11 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
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) |
23 September 2014 | Appointment of Mr Philip Wright as a director on 8 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Philip Wright as a director on 8 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Philip Wright as a director on 8 September 2014 (2 pages) |
28 August 2014 | Appointment of Mr Mark John Mcgarragh as a director on 1 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Mark John Mcgarragh as a director on 1 July 2014 (2 pages) |
28 August 2014 | Appointment of Mr Mark John Mcgarragh as a director on 1 July 2014 (2 pages) |
2 August 2014 | Registration of charge SC3262400001, created on 23 July 2014 (8 pages) |
2 August 2014 | Registration of charge SC3262400001, created on 23 July 2014 (8 pages) |
4 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
21 May 2014 | Termination of appointment of Steven Lloyd as a director (1 page) |
21 May 2014 | Director's details changed for Mr John Findlay Warson on 21 May 2014 (2 pages) |
21 May 2014 | Termination of appointment of Steven Lloyd as a director (1 page) |
21 May 2014 | Appointment of Mr John Findlay Warson as a director (2 pages) |
21 May 2014 | Director's details changed for Mr John Findlay Warson on 21 May 2014 (2 pages) |
21 May 2014 | Appointment of Mr John Findlay Warson as a director (2 pages) |
20 May 2014 | Company name changed freedom homes (pirnhall) LIMITED\certificate issued on 20/05/14
|
20 May 2014 | Company name changed freedom homes (pirnhall) LIMITED\certificate issued on 20/05/14
|
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) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
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) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
8 July 2011 | Secretary's details changed for John Findlay Watson on 22 June 2011 (1 page) |
8 July 2011 | Director's details changed for Mr Steven Paul Lloyd on 22 June 2011 (2 pages) |
8 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Director's details changed for Duncan Henderson Ogilvie on 22 June 2011 (2 pages) |
8 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Director's details changed for Mr Steven Paul Lloyd on 22 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Duncan Henderson Ogilvie on 22 June 2011 (2 pages) |
8 July 2011 | Secretary's details changed for John Findlay Watson on 22 June 2011 (1 page) |
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) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 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 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
16 October 2007 | New director appointed (5 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | New director appointed (3 pages) |
16 October 2007 | New director appointed (3 pages) |
16 October 2007 | Ad 22/06/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 October 2007 | New director appointed (5 pages) |
16 October 2007 | New secretary appointed (2 pages) |
16 October 2007 | Ad 22/06/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Incorporation (19 pages) |
22 June 2007 | Incorporation (19 pages) |