Company NameMalcolm, Ogilvie & Company Limited
DirectorsHamish Farquhar Ogilvie and Nicholas George Cunningham
Company StatusActive
Company NumberSC002626
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hamish Farquhar Ogilvie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1989(87 years, 4 months after company formation)
Appointment Duration35 years
RoleManufacturer
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Secretary NameMr Nicholas George Cunningham
NationalityBritish
StatusCurrent
Appointed01 September 1992(90 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Nicholas George Cunningham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2005(103 years, 5 months after company formation)
Appointment Duration19 years
RoleManufacturer
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Nicholas George Cunningham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(87 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 July 2004)
RoleManufacturer
Country of ResidenceScotland
Correspondence Address66 Camphill Road
Broughty Ferry
Dundee
DD5 2LX
Scotland
Director NameRobert Cocks Cunningham
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(87 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1992)
RoleConsultant
Correspondence Address48 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NW
Scotland
Director NameGavin Harry Ogilvie
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(87 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 March 1997)
RoleManufacturer
Correspondence AddressCotton Of Craig
Kilry
Alyth
PH11 8HW
Scotland
Director NameJohn Radford Leigh Simnett
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(87 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 1992)
RoleEngineer
Correspondence Address67 Dalhousie Road
Broughty Ferry
Dundee
Angus
DD5 2UD
Scotland
Secretary NameRobert Cocks Cunningham
NationalityBritish
StatusResigned
Appointed14 April 1989(87 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address48 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NW
Scotland
Director NameJames Stewart Dickson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(88 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 1996)
RoleAccountant
Correspondence Address6 Glowrorum Drive
Denny
Stirlingshire
FK6 5PJ
Scotland
Director NameMr Anthony Lumsden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 March 2013)
RoleCompany Accountant
Country of ResidenceScotland
Correspondence AddressConstable Works, Fowler Road
West Pitkerro Industrial Estate
Dundee
Angus
DD5 3RU
Scotland
Director NameMr Gordon Murphy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(94 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 September 2001)
RoleEngineer
Correspondence AddressParkhillhead Farm Lenzie
Kirkintilloch
Glasgow
G66 5LB
Scotland
Director NameMr Gordon Beattie Dickson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(101 years, 5 months after company formation)
Appointment Duration19 years, 5 months (resigned 21 October 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Kevin Gilmour Small
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2022(120 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2024)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland

Contact

Websitedensmetals.co.uk

Location

Registered Address8 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches3 other UK companies use this postal address

Shareholders

10.4k at £1Nicholas George Cunningham
9.88%
Ordinary
9k at £1Mrs Marilyn Jean Ogilvie
8.56%
Ordinary
6.4k at £1Mr William George Cunningham
6.04%
Ordinary
4k at £1James Stewart Sandeman
3.80%
Ordinary
3.8k at £1Kenneth Anthony Axford
3.60%
Ordinary
3.8k at £1Mrs Anne Cunningham
3.60%
Ordinary
3.8k at £1Whitehall Chambers Trustees LTD
3.60%
Ordinary
3.3k at £1Mrs Alison Jessie Wilkinson
3.12%
Ordinary
22k at £1Hamish Farquhar Ogilvie
20.88%
Ordinary
2.8k at £1Mrs Jane Alison Stewart
2.69%
Ordinary
2.8k at £1Mrs Linda Mary Cunningham
2.67%
Ordinary
13.3k at £1Mark Robert Cunningham
12.62%
Ordinary
11.3k at £1Mrs Christine Jane Ogilvie
10.74%
Ordinary
1.8k at £1Miss Mairi Rachel Cunningham
1.73%
Ordinary
1.8k at £1Struan George Cunningham
1.73%
Ordinary
1.8k at £1Mrs Josephine Rachel Clark
1.71%
Ordinary
900 at £1Executors Of Anne Thomson
0.85%
Ordinary
-OTHER
0.73%
-
565 at £1Gordon Beattie Dickson
0.54%
Ordinary B
483 at £1Mrs Mhari Mackintosh
0.46%
Ordinary
483 at £1Ms Anna Prochazka
0.46%
Ordinary

Financials

Year2014
Turnover£10,366,032
Net Worth£8,217,012
Cash£1,196,025
Current Liabilities£2,971,870

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 day from now)

Charges

18 May 2016Delivered on: 27 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Constable works at fowler road, west pitkerro industrial estate, dundee registered in the land register under title number ANG18693.
Outstanding
22 November 1999Delivered on: 30 November 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at fowler road, west pitkerro industrial estate, dundee.
Outstanding
8 August 1984Delivered on: 21 August 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 December 1973Delivered on: 9 January 1974
Satisfied on: 24 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: G r s angus standard security
Secured details: All sums due or to become due.
Particulars: 31 constitution st dundee.
Fully Satisfied

Filing History

28 July 2017Group of companies' accounts made up to 31 October 2016 (34 pages)
28 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
3 August 2016Group of companies' accounts made up to 31 October 2015 (27 pages)
27 May 2016Registration of charge SC0026260004, created on 18 May 2016 (4 pages)
12 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 106,244
(7 pages)
3 August 2015Group of companies' accounts made up to 31 October 2014 (26 pages)
1 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 105,397
(7 pages)
9 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
9 May 2014Registered office address changed from Constable Works, Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Constable Works, Fowler Road West Pitkerro Industrial Estate Dundee Angus DD5 3RU on 9 May 2014 (1 page)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 104,550
(7 pages)
23 April 2014Group of companies' accounts made up to 31 October 2013 (27 pages)
23 April 2013Group of companies' accounts made up to 31 October 2012 (30 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
16 April 2013Termination of appointment of Anthony Lumsden as a director (1 page)
15 April 2013Termination of appointment of Anthony Lumsden as a director (1 page)
20 April 2012Group of companies' accounts made up to 31 October 2011 (28 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
13 May 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
15 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
8 June 2010Group of companies' accounts made up to 31 October 2009 (27 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (12 pages)
10 May 2010Director's details changed for Gordon Beattie Dickson on 11 April 2010 (2 pages)
24 February 2010Director's details changed for Mr Nicholas George Cunningham on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Nicholas George Cunningham on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Mr Nicholas George Cunningham on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Hamish Farquhar Ogilvie on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Anthony Lumsden on 24 February 2010 (2 pages)
8 May 2009Group of companies' accounts made up to 31 October 2008 (26 pages)
5 May 2009Return made up to 11/04/09; full list of members (12 pages)
10 April 2009Director's change of particulars / hamish ogilvie / 09/04/2009 (1 page)
10 November 2008Director's change of particulars / gordon dickson / 08/08/2008 (1 page)
10 November 2008Director's change of particulars / hamish ogilvie / 12/09/2008 (1 page)
20 May 2008Group of companies' accounts made up to 31 October 2007 (27 pages)
14 April 2008Return made up to 11/04/08; full list of members (12 pages)
2 May 2007Group of companies' accounts made up to 31 October 2006 (25 pages)
26 April 2007Return made up to 11/04/07; full list of members (8 pages)
28 April 2006Full accounts made up to 31 October 2005 (27 pages)
25 April 2006Return made up to 11/04/06; full list of members (8 pages)
2 June 2005Registered office changed on 02/06/05 from: constable works, fowler road, west pitkerro industrial estate, dundee, angus DD5 3RU (1 page)
1 June 2005Return made up to 11/04/05; full list of members (9 pages)
1 June 2005Group of companies' accounts made up to 31 October 2004 (26 pages)
13 May 2005New director appointed (1 page)
24 March 2005Dec mort/charge * (2 pages)
19 July 2004Director resigned (1 page)
27 May 2004Return made up to 11/04/04; change of members (9 pages)
27 May 2004Group of companies' accounts made up to 31 October 2003 (26 pages)
5 May 2003New director appointed (2 pages)
23 April 2003Group of companies' accounts made up to 31 October 2002 (26 pages)
22 April 2003Return made up to 11/04/03; no change of members (7 pages)
7 December 2002Registered office changed on 07/12/02 from: 31 constitution st, dundee, DD3 6NL (1 page)
17 April 2002Group of companies' accounts made up to 31 October 2001 (25 pages)
17 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 October 2001Director resigned (1 page)
21 April 2001Full group accounts made up to 31 October 2000 (23 pages)
21 April 2001Return made up to 11/04/01; change of members (9 pages)
26 April 2000Full group accounts made up to 31 October 1999 (24 pages)
26 April 2000Return made up to 11/04/00; no change of members (7 pages)
30 November 1999Partic of mort/charge * (7 pages)
19 April 1999Full group accounts made up to 31 October 1998 (25 pages)
16 April 1999Return made up to 11/04/99; full list of members (6 pages)
20 April 1998Return made up to 11/04/98; no change of members (4 pages)
20 April 1998Full group accounts made up to 31 October 1997 (23 pages)
21 May 1997Director resigned (1 page)
7 May 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 1997Full group accounts made up to 31 October 1996 (25 pages)
7 May 1996Return made up to 11/04/96; change of members (8 pages)
2 February 1996New director appointed (2 pages)
2 February 1996Director resigned;new director appointed (2 pages)
25 April 1995Return made up to 11/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 May 1985Memorandum and Articles of Association (37 pages)