Background WavePink WaveYellow Wave

CABLE PRESSURE SYSTEMS LIMITED (SC151137)

CABLE PRESSURE SYSTEMS LIMITED (SC151137) is an active UK company. incorporated on 31 May 1994. with registered office in Stirling. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). CABLE PRESSURE SYSTEMS LIMITED has been registered for 31 years. Current directors include WATSON, John Findlay.

Company Number
SC151137
Status
active
Type
ltd
Incorporated
31 May 1994
Age
31 years
Address
Ogilvie House 200 Glasgow Road, Stirling, FK7 8ES
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
WATSON, John Findlay
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLE PRESSURE SYSTEMS LIMITED

CABLE PRESSURE SYSTEMS LIMITED is an active company incorporated on 31 May 1994 with the registered office located in Stirling. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). CABLE PRESSURE SYSTEMS LIMITED was registered 31 years ago.(SIC: 28990)

Status

active

Active since 31 years ago

Company No

SC151137

LTD Company

Age

31 Years

Incorporated 31 May 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

CROFTGULF LIMITED
From: 31 May 1994To: 27 June 1994
Contact
Address

Ogilvie House 200 Glasgow Road Whins Of Milton Stirling, FK7 8ES,

Previous Addresses

Ogilvie House Glasgow Road Whins of Milton Stirling FK7 8ES Scotland
From: 20 February 2013To: 20 February 2013
4 Borrowmeadow Road Stirling FK7 7UW
From: 31 May 1994To: 20 February 2013
Timeline

8 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
May 94
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Loan Cleared
Apr 13
New Owner
Jul 17
Director Left
Jun 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WATSON, John Findlay

Active
200 Glasgow Road, StirlingFK7 8ES
Secretary
Appointed 31 Jan 2013

WATSON, John Findlay

Active
200 Glasgow Road, StirlingFK7 8ES
Born March 1956
Director
Appointed 31 Jan 2013

FERGUSON, David Wilson, Mr.

Resigned
Myreton 4 Clarendon Place, StirlingFK8 2QW
Secretary
Appointed 05 May 1995
Resigned 31 Jan 2013

STEVENSON, Archibald Mackay

Resigned
12 Irvine Place, StirlingFK8 1BZ
Secretary
Appointed 14 Jun 1994
Resigned 20 Apr 1995

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 31 May 1994
Resigned 14 Jun 1994

FERGUSON, David Wilson, Mr.

Resigned
Myreton 4 Clarendon Place, StirlingFK8 2QW
Born January 1968
Director
Appointed 05 May 1995
Resigned 31 Jan 2013

FERGUSON, Kenneth Stewart

Resigned
Zetland House 1 Chalton Road, StirlingFK9 4DX
Born April 1961
Director
Appointed 11 Oct 1994
Resigned 31 Jan 2013

GRANT, Kenneth Macrae

Resigned
12 Irvine Place, StirlingFK8 1BZ
Born November 1932
Director
Appointed 14 Jun 1994
Resigned 18 Jul 1997

GREIG, Alan

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born April 1973
Director
Appointed 31 Jan 2013
Resigned 29 May 2020

THOMSON, Robert Craigmile

Resigned
Bridgend Cottage, DollarFK14 7NW
Born April 1942
Director
Appointed 21 Sept 1994
Resigned 31 Mar 2001

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 31 May 1994
Resigned 14 Jun 1994

Persons with significant control

1

Mr. Duncan Henderson Ogilvie

Active
200 Glasgow Road, StirlingFK7 8ES
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2025
AAAnnual Accounts
Legacy
19 March 2025
GUARANTEE2GUARANTEE2
Legacy
19 March 2025
AGREEMENT2AGREEMENT2
Legacy
19 March 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2024
AAAnnual Accounts
Legacy
13 February 2024
PARENT_ACCPARENT_ACC
Legacy
13 February 2024
AGREEMENT2AGREEMENT2
Legacy
13 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2023
AAAnnual Accounts
Legacy
17 March 2023
PARENT_ACCPARENT_ACC
Legacy
17 March 2023
AGREEMENT2AGREEMENT2
Legacy
17 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2022
AAAnnual Accounts
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2021
AAAnnual Accounts
Legacy
25 May 2021
PARENT_ACCPARENT_ACC
Legacy
25 May 2021
AGREEMENT2AGREEMENT2
Legacy
25 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2020
AAAnnual Accounts
Legacy
24 March 2020
PARENT_ACCPARENT_ACC
Legacy
24 March 2020
AGREEMENT2AGREEMENT2
Legacy
24 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Auditors Resignation Company
11 May 2015
AUDAUD
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
21 February 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Secretary Company With Name
20 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2007
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
25 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
6 July 2001
363aAnnual Return
Legacy
6 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
13 June 2000
363aAnnual Return
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
4 August 1999
363aAnnual Return
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
6 August 1998
288cChange of Particulars
Legacy
9 July 1998
363aAnnual Return
Accounts With Accounts Type Small
17 November 1997
AAAnnual Accounts
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
363aAnnual Return
Accounts With Accounts Type Full
6 July 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
17 June 1996
363aAnnual Return
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
11 August 1995
410(Scot)410(Scot)
Legacy
8 June 1995
363x363x
Legacy
8 June 1995
363(353)363(353)
Legacy
12 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
224224
Legacy
23 December 1994
287Change of Registered Office
Legacy
11 November 1994
288288
Legacy
4 October 1994
88(2)R88(2)R
Legacy
4 October 1994
88(2)R88(2)R
Resolution
4 October 1994
RESOLUTIONSResolutions
Memorandum Articles
4 October 1994
MEM/ARTSMEM/ARTS
Legacy
3 October 1994
288288
Memorandum Articles
27 June 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
20 June 1994
287Change of Registered Office
Incorporation Company
31 May 1994
NEWINCIncorporation