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 | 12 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Secretary Name | John Findlay Watson |
---|---|
Status | Current |
Appointed | 12 July 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Ogilvie House Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Mr Simon Andrew |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ogilvie House Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Mr Duncan Henderson Ogilvie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Mr Allen Edward Curtis |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ogilvie House Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Mr James Parczuk |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ogilvie House Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Registered Address | Ogilvie House Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
19 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages) |
17 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
17 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
17 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (49 pages) |
13 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
1 April 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (9 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) |
1 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (43 pages) |
14 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
13 July 2021 | Notification of Duncan Henderson Ogilvie as a person with significant control on 1 October 2018 (2 pages) |
25 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
25 May 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (9 pages) |
25 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (40 pages) |
25 May 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
16 July 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
1 July 2020 | Termination of appointment of Allen Edward Curtis as a director on 30 June 2020 (1 page) |
24 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (35 pages) |
24 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (9 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) |
19 February 2020 | Termination of appointment of James Parczuk as a director on 31 December 2019 (1 page) |
23 December 2019 | Registration of charge SC5710650001, created on 20 December 2019 (33 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (12 pages) |
21 December 2018 | Appointment of Mr Allen Edward Curtis as a director on 28 July 2017 (2 pages) |
12 October 2018 | Resolutions
|
12 October 2018 | Statement of capital following an allotment of shares on 27 October 2017
|
12 October 2018 | Second filing of Confirmation Statement dated 11/07/2018 (9 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with updates
|
11 July 2018 | Notification of Ogilvie Group Limited as a person with significant control on 1 August 2017 (2 pages) |
11 July 2018 | Withdrawal of a person with significant control statement on 11 July 2018 (2 pages) |
11 July 2018 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
7 August 2017 | Resolutions
|
7 August 2017 | Change of share class name or designation (2 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Change of share class name or designation (2 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
2 August 2017 | Appointment of Mr Simon Andrew as a director on 28 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr James Parczuk as a director on 28 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Duncan Henderson Ogilvie as a director on 28 July 2017 (2 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
2 August 2017 | Appointment of Mr Simon Andrew as a director on 28 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Duncan Henderson Ogilvie as a director on 28 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr James Parczuk as a director on 28 July 2017 (2 pages) |
12 July 2017 | Incorporation Statement of capital on 2017-07-12
|
12 July 2017 | Incorporation Statement of capital on 2017-07-12
|