Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Secretary Name | John Watson |
---|---|
Status | Closed |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Director Name | Mr Duncan Henderson Ogilvie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Director Name | Mr Kevin Mark Penman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
Director Name | Mr Alexander O'Hara McQuade |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elderslie House Wallacestone Brae Falkirk FK2 0DJ Scotland |
Director Name | Ms Sue Bowman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(3 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK9 8ES Scotland |
Registered Address | 200 Glasgow Road Whins Of Milton Stirling Stirlingshire FK7 8ES Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Ogilvie Securities LTD 50.00% Ordinary |
---|---|
2 at £1 | Portal Holdings (Scotland) LTD 50.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
25 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
21 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
22 December 2014 | Accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
20 December 2013 | Accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (5 pages) |
9 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
13 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (9 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (9 pages) |
7 April 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
7 April 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
22 February 2011 | Termination of appointment of Kevin Penman as a director (1 page) |
22 February 2011 | Termination of appointment of Kevin Penman as a director (1 page) |
7 February 2011 | Termination of appointment of Sue Bowman as a director (1 page) |
7 February 2011 | Termination of appointment of Sue Bowman as a director (1 page) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Termination of appointment of Duncan Ogilvie as a director (2 pages) |
6 April 2010 | Termination of appointment of Duncan Ogilvie as a director (2 pages) |
6 April 2010 | Appointment of Sue Bowman as a director (3 pages) |
6 April 2010 | Appointment of Sue Bowman as a director (3 pages) |
8 March 2010 | Appointment of Alexander O'hara Mcquade as a director (3 pages) |
8 March 2010 | Appointment of Alexander O'hara Mcquade as a director (3 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
8 February 2010 | Resolutions
|
8 February 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
20 November 2009 | Incorporation (43 pages) |
20 November 2009 | Incorporation (43 pages) |