Company NameOgilvie Group Limited
Company StatusActive
Company NumberSC029219
CategoryPrivate Limited Company
Incorporation Date3 January 1953(71 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1989(36 years, 5 months after company formation)
Appointment Duration34 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(39 years after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Secretary NameMr John Findlay Watson
NationalityBritish
StatusCurrent
Appointed01 January 1992(39 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr Gordon James Stephen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(49 years, 3 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr Nicholas John Hardy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(60 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr Donald Fyffe MacDonald
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(60 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameDonald William MacDiarmid
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(62 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr John Gerard McDade
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(66 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameAlexander Angus Kerr
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(36 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressEndrick Lodge 16
Polmaise Road
Stirling
FK7 9JH
Scotland
Director NameJohn Carmichael Ogilvie
NationalityBritish
StatusResigned
Appointed23 June 1989(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1991)
RoleCompany Director
Correspondence Address17 Park Place
Stirling
Stirlingshire
FK7 9JR
Scotland
Director NameMr Duncan John Harkness
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(36 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 June 1994)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland
Director NameBrian Douglas Drysdale
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1991)
RoleC.A.
Correspondence AddressCorrie Mhor
Dollerie
Crieff
Perthshire
PH7 3NX
Scotland
Director NameJohn Blackie Arthur
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1991)
RoleCompany Director
Correspondence Address19 Blairforkie Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4PE
Scotland
Secretary NameMr Duncan John Harkness
NationalityBritish
StatusResigned
Appointed23 June 1989(36 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland
Director NameJeremy John Uphill Hayward
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(36 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1995)
RoleNon-Executive Chairman
Correspondence Address11 Spylaw Park
Colinton
Edinburgh
Midlothian
EH13 0LP
Scotland
Director NameRonald David Cheape
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years after company formation)
Appointment Duration10 years, 2 months (resigned 07 March 2002)
RoleCompany Director
Correspondence AddressGlen Road
Torwood
Larbert
FK5 4SN
Scotland
Director NameDavid Frew Ross
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(39 years after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address"Kerros" 6 Cauldhame Crescent
Cambusbarron
Stirling
Stirlingshire
FK7 9NH
Scotland
Director NameJames Joseph McQuade
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(42 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address15 Larchfield
Balerno
Edinburgh
Midlothian
EH14 7NN
Scotland
Director NameDavid Hayes Anderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(42 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 October 1996)
RoleCompany Director
Correspondence Address434 Lanark Road West
Balerno
Midlothian
EH14 5SN
Scotland
Director NameMr Peter MacDonald Anderson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(44 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSeaview Goose Green
Gullane
EH31 2BA
Scotland
Director NameDavid Andrew Baker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(45 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 2001)
RoleArchitect
Correspondence AddressArdlarich Letrualt Farm Road
Rhu
Helensburgh
Strathclyde
G84 8NL
Scotland
Director NameMr James Philip McEwan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(46 years after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr Steven Paul Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(49 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr John Kyle Berry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(54 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr Alan Greig
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(60 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland

Contact

Websitewww.ogilvie.co.uk
Telephone01786 810810
Telephone regionStirling

Location

Registered AddressOgilvie House
200 Glasgow Road
Stirling
FK7 8ES
Scotland
ConstituencyStirling
WardStirling West
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£173,120,000
Gross Profit£15,095,000
Net Worth£31,476,000
Current Liabilities£71,390,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

20 December 2019Delivered on: 23 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
9 November 2011Delivered on: 11 November 2011
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 March 2000Delivered on: 16 March 2000
Satisfied on: 11 November 2011
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.
Fully Satisfied
18 November 1975Delivered on: 26 November 1975
Satisfied on: 11 January 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Grs. Stirling standard security
Secured details: All sums due or to become due.
Particulars: Garter house and policies, cambusbarron, stirling.
Fully Satisfied
22 January 1975Delivered on: 29 January 1975
Satisfied on: 7 September 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Grs. Stirling standard security
Secured details: All sums due or to become due.
Particulars: Pirnhall works, glasgow rd, whins of milton, stirling corbie wood trotting track bannockburn 17 park place, stirling.
Fully Satisfied
12 August 1974Delivered on: 20 August 1974
Satisfied on: 7 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

22 December 2023Group of companies' accounts made up to 30 June 2023 (52 pages)
22 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
25 November 2022Group of companies' accounts made up to 30 June 2022 (49 pages)
15 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
2 February 2022Group of companies' accounts made up to 30 June 2021 (43 pages)
25 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 January 2022Cancellation of shares. Statement of capital on 14 December 2021
  • GBP 23,843.00
(4 pages)
18 January 2022Satisfaction of charge 5 in full (1 page)
17 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
25 May 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (40 pages)
25 May 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (40 pages)
20 April 2021Group of companies' accounts made up to 30 June 2020 (40 pages)
16 October 2020Director's details changed for Mr Gordon James Stephen on 12 January 2018 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Alan Greig as a director on 29 May 2020 (1 page)
3 March 2020Group of companies' accounts made up to 30 June 2019 (35 pages)
23 December 2019Registration of charge SC0292190006, created on 20 December 2019 (33 pages)
9 July 2019Director's details changed for M John Gerard Watson on 1 July 2019 (2 pages)
8 July 2019Appointment of M John Gerard Watson as a director on 1 July 2019 (2 pages)
9 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
8 January 2019Termination of appointment of Steven Paul Lloyd as a director on 31 December 2018 (1 page)
3 January 2019Group of companies' accounts made up to 30 June 2018 (37 pages)
26 October 2018Director's details changed for Donald William Macdiarmid on 26 October 2018 (2 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 February 2018Group of companies' accounts made up to 30 June 2017 (34 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
1 March 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
1 March 2017Group of companies' accounts made up to 30 June 2016 (31 pages)
11 July 2016Second filing for the appointment of Donald William Macdiarmid as a director (6 pages)
11 July 2016Second filing for the appointment of Donald William Macdiarmid as a director (6 pages)
1 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 31,780
(8 pages)
1 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 31,780
(8 pages)
16 February 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
16 February 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
4 September 2015Appointment of David William Macdiarmid as a director on 12 August 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/07/2016
(2 pages)
4 September 2015Director's details changed for David William Macdiarmid on 12 August 2015 (2 pages)
4 September 2015Appointment of David William Macdiarmid as a director on 12 August 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/07/2016
(2 pages)
4 September 2015Director's details changed for David William Macdiarmid on 12 August 2015 (2 pages)
4 September 2015Appointment of David William Macdiarmid as a director on 12 August 2015 (2 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 31,780
(7 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 31,780
(7 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 31,780
(7 pages)
11 May 2015Auditor's resignation (1 page)
11 May 2015Auditor's resignation (1 page)
21 January 2015Termination of appointment of James Philip Mcewan as a director on 31 December 2014 (1 page)
21 January 2015Termination of appointment of James Philip Mcewan as a director on 31 December 2014 (1 page)
8 December 2014Group of companies' accounts made up to 30 June 2014 (31 pages)
8 December 2014Group of companies' accounts made up to 30 June 2014 (31 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 31,780
(8 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 31,780
(8 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 31,780
(8 pages)
20 December 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
20 December 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
4 July 2013Appointment of Mr Alan Greig as a director (2 pages)
4 July 2013Appointment of Mr Nicholas John Hardy as a director (2 pages)
4 July 2013Appointment of Mr Donald Fyffe Macdonald as a director (2 pages)
4 July 2013Appointment of Mr Alan Greig as a director (2 pages)
4 July 2013Appointment of Mr Donald Fyffe Macdonald as a director (2 pages)
4 July 2013Appointment of Mr Nicholas John Hardy as a director (2 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
7 June 2013Termination of appointment of John Berry as a director (1 page)
7 June 2013Termination of appointment of John Berry as a director (1 page)
26 March 2013Group of companies' accounts made up to 30 June 2012 (31 pages)
26 March 2013Group of companies' accounts made up to 30 June 2012 (31 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
31 December 2011Group of companies' accounts made up to 30 June 2011 (31 pages)
31 December 2011Group of companies' accounts made up to 30 June 2011 (31 pages)
14 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages)
14 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 June 2011Secretary's details changed for John Findlay Watson on 30 June 2011 (1 page)
30 June 2011Director's details changed for John Findlay Watson on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mr John Kyle Berry on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Gordon Stephen on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Duncan Henderson Ogilvie on 30 June 2011 (2 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
30 June 2011Director's details changed for Mr James Philip Mcewan on 30 June 2011 (2 pages)
30 June 2011Director's details changed for John Findlay Watson on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Steven Paul Lloyd on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mr John Kyle Berry on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mr James Philip Mcewan on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Duncan Henderson Ogilvie on 30 June 2011 (2 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (10 pages)
30 June 2011Secretary's details changed for John Findlay Watson on 30 June 2011 (1 page)
30 June 2011Director's details changed for Gordon Stephen on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Steven Paul Lloyd on 30 June 2011 (2 pages)
31 December 2010Group of companies' accounts made up to 30 June 2010 (32 pages)
31 December 2010Group of companies' accounts made up to 30 June 2010 (32 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
28 June 2010Director's details changed for Gordon Stephen on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Gordon Stephen on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Gordon Stephen on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
10 December 2009Group of companies' accounts made up to 30 June 2009 (30 pages)
10 December 2009Group of companies' accounts made up to 30 June 2009 (30 pages)
9 June 2009Return made up to 08/06/09; full list of members (6 pages)
9 June 2009Return made up to 08/06/09; full list of members (6 pages)
3 December 2008Group of companies' accounts made up to 30 June 2008 (30 pages)
3 December 2008Group of companies' accounts made up to 30 June 2008 (30 pages)
4 July 2008Return made up to 08/06/08; full list of members (4 pages)
4 July 2008Return made up to 08/06/08; full list of members (4 pages)
12 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2008Registered office changed on 29/04/2008 from 200 glasgow road whins of milton stirling stirlingshire FK7 8ES (1 page)
29 April 2008Registered office changed on 29/04/2008 from 200 glasgow road whins of milton stirling stirlingshire FK7 8ES (1 page)
18 March 2008Appointment terminated director peter anderson (1 page)
18 March 2008Appointment terminated director peter anderson (1 page)
20 November 2007Group of companies' accounts made up to 30 June 2007 (30 pages)
20 November 2007Group of companies' accounts made up to 30 June 2007 (30 pages)
10 October 2007New director appointed (2 pages)
10 October 2007New director appointed (2 pages)
18 June 2007Return made up to 08/06/07; full list of members (4 pages)
18 June 2007Return made up to 08/06/07; full list of members (4 pages)
20 December 2006Group of companies' accounts made up to 30 June 2006 (30 pages)
20 December 2006Group of companies' accounts made up to 30 June 2006 (30 pages)
19 June 2006Return made up to 08/06/06; full list of members (4 pages)
19 June 2006Return made up to 08/06/06; full list of members (4 pages)
25 November 2005Group of companies' accounts made up to 30 June 2005 (22 pages)
25 November 2005Group of companies' accounts made up to 30 June 2005 (22 pages)
5 July 2005Return made up to 08/06/05; full list of members (10 pages)
5 July 2005Return made up to 08/06/05; full list of members (10 pages)
7 January 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
7 January 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
28 June 2004Return made up to 08/06/04; full list of members (10 pages)
28 June 2004Return made up to 08/06/04; full list of members (10 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
19 November 2003Group of companies' accounts made up to 30 June 2003 (20 pages)
19 November 2003Group of companies' accounts made up to 30 June 2003 (20 pages)
20 June 2003Return made up to 08/06/03; full list of members (10 pages)
20 June 2003Return made up to 08/06/03; full list of members (10 pages)
7 November 2002Group of companies' accounts made up to 30 June 2002 (18 pages)
7 November 2002Group of companies' accounts made up to 30 June 2002 (18 pages)
25 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
7 December 2001Group of companies' accounts made up to 30 June 2001 (18 pages)
7 December 2001Group of companies' accounts made up to 30 June 2001 (18 pages)
7 September 2001Dec mort/charge * (4 pages)
7 September 2001Dec mort/charge * (4 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
21 June 2001Return made up to 08/06/01; full list of members (8 pages)
21 June 2001Return made up to 08/06/01; full list of members (8 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
15 December 2000Full accounts made up to 30 June 2000 (18 pages)
15 December 2000Full accounts made up to 30 June 2000 (18 pages)
7 December 2000Dec mort/charge * (5 pages)
7 December 2000Dec mort/charge * (5 pages)
5 July 2000Return made up to 08/06/00; full list of members (11 pages)
5 July 2000Return made up to 08/06/00; full list of members (11 pages)
27 April 2000Full group accounts made up to 30 June 1999 (20 pages)
27 April 2000Full group accounts made up to 30 June 1999 (20 pages)
16 March 2000Partic of mort/charge * (6 pages)
16 March 2000Partic of mort/charge * (6 pages)
2 July 1999Return made up to 08/06/99; full list of members (8 pages)
2 July 1999Return made up to 08/06/99; full list of members (8 pages)
5 March 1999Full group accounts made up to 30 June 1998 (37 pages)
5 March 1999Full group accounts made up to 30 June 1998 (37 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
25 August 1998£ ic 44400/31080 01/07/98 £ sr 13320@1=13320 (1 page)
25 August 1998£ ic 44400/31080 01/07/98 £ sr 13320@1=13320 (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
27 February 1998Full group accounts made up to 30 June 1997 (19 pages)
27 February 1998Full group accounts made up to 30 June 1997 (19 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
7 July 1997Return made up to 08/06/97; no change of members (4 pages)
7 July 1997Return made up to 08/06/97; no change of members (4 pages)
23 December 1996Full group accounts made up to 30 June 1996 (21 pages)
23 December 1996Full group accounts made up to 30 June 1996 (21 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
6 September 1996Registered office changed on 06/09/96 from: pirnhall works glasgow road whins of milton stirling (1 page)
6 September 1996Registered office changed on 06/09/96 from: pirnhall works glasgow road whins of milton stirling (1 page)
2 July 1996Return made up to 08/06/96; no change of members (6 pages)
2 July 1996Return made up to 08/06/96; no change of members (6 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
29 November 1995Full group accounts made up to 30 June 1995 (21 pages)
29 November 1995Full group accounts made up to 30 June 1995 (21 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
22 November 1995Company name changed ogilvie holdings LIMITED\certificate issued on 23/11/95 (4 pages)
22 November 1995Company name changed ogilvie holdings LIMITED\certificate issued on 23/11/95 (4 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
5 July 1995Return made up to 08/06/95; full list of members (10 pages)
5 July 1995Return made up to 08/06/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
7 July 1994Full group accounts made up to 31 December 1993 (21 pages)
7 July 1994Full group accounts made up to 31 December 1993 (21 pages)
12 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1993Memorandum and Articles of Association (5 pages)
12 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1993Memorandum and Articles of Association (5 pages)
29 January 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
29 January 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
29 January 1986Articles of association (14 pages)
29 January 1986Articles of association (14 pages)
6 February 1980Company name changed\certificate issued on 06/02/80 (2 pages)
6 February 1980Company name changed\certificate issued on 06/02/80 (2 pages)
3 December 1953Incorporation (11 pages)
3 December 1953Incorporation (11 pages)
3 January 1953Certificate of incorporation (2 pages)
3 January 1953Certificate of incorporation (2 pages)