Stirling
FK7 8ES
Scotland
Director Name | Mr John Findlay Watson |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(39 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Secretary Name | Mr John Findlay Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1992(39 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr Gordon James Stephen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2002(49 years, 3 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr Nicholas John Hardy |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2013(60 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr Donald Fyffe MacDonald |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2013(60 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Donald William MacDiarmid |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2015(62 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr John Gerard McDade |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(66 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Alexander Angus Kerr |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Endrick Lodge 16 Polmaise Road Stirling FK7 9JH Scotland |
Director Name | John Carmichael Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 1991) |
Role | Company Director |
Correspondence Address | 17 Park Place Stirling Stirlingshire FK7 9JR Scotland |
Director Name | Mr Duncan John Harkness |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(36 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Gardens Uddingston Glasgow Lanarkshire G71 7HB Scotland |
Director Name | Brian Douglas Drysdale |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1991) |
Role | C.A. |
Correspondence Address | Corrie Mhor Dollerie Crieff Perthshire PH7 3NX Scotland |
Director Name | John Blackie Arthur |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1991) |
Role | Company Director |
Correspondence Address | 19 Blairforkie Drive Bridge Of Allan Stirling Stirlingshire FK9 4PE Scotland |
Secretary Name | Mr Duncan John Harkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Gardens Uddingston Glasgow Lanarkshire G71 7HB Scotland |
Director Name | Jeremy John Uphill Hayward |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1989(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1995) |
Role | Non-Executive Chairman |
Correspondence Address | 11 Spylaw Park Colinton Edinburgh Midlothian EH13 0LP Scotland |
Director Name | Ronald David Cheape |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(39 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 March 2002) |
Role | Company Director |
Correspondence Address | Glen Road Torwood Larbert FK5 4SN Scotland |
Director Name | David Frew Ross |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(39 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | "Kerros" 6 Cauldhame Crescent Cambusbarron Stirling Stirlingshire FK7 9NH Scotland |
Director Name | James Joseph McQuade |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 15 Larchfield Balerno Edinburgh Midlothian EH14 7NN Scotland |
Director Name | David Hayes Anderson |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(42 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | 434 Lanark Road West Balerno Midlothian EH14 5SN Scotland |
Director Name | Mr Peter MacDonald Anderson |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(44 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Seaview Goose Green Gullane EH31 2BA Scotland |
Director Name | David Andrew Baker |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2001) |
Role | Architect |
Correspondence Address | Ardlarich Letrualt Farm Road Rhu Helensburgh Strathclyde G84 8NL Scotland |
Director Name | Mr James Philip McEwan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(46 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr Steven Paul Lloyd |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(49 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr John Kyle Berry |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr Alan Greig |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(60 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Website | www.ogilvie.co.uk |
---|---|
Telephone | 01786 810810 |
Telephone region | Stirling |
Registered Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £173,120,000 |
Gross Profit | £15,095,000 |
Net Worth | £31,476,000 |
Current Liabilities | £71,390,000 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (6 months ago) |
---|---|
Next Return Due | 22 June 2024 (6 months, 2 weeks from now) |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
9 November 2011 | Delivered 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 2000 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 |
22 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Group of companies' accounts made up to 30 June 2022 (49 pages) |
15 June 2022 | Confirmation statement made on 8 June 2022 with updates (4 pages) |
2 February 2022 | Group of companies' accounts made up to 30 June 2021 (43 pages) |
25 January 2022 | Purchase of own shares.
|
25 January 2022 | Cancellation of shares. Statement of capital on 14 December 2021
|
18 January 2022 | Satisfaction of charge 5 in full (1 page) |
17 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
25 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (40 pages) |
25 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (40 pages) |
20 April 2021 | Group of companies' accounts made up to 30 June 2020 (40 pages) |
16 October 2020 | Director's details changed for Mr Gordon James Stephen on 12 January 2018 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
2 June 2020 | Termination of appointment of Alan Greig as a director on 29 May 2020 (1 page) |
3 March 2020 | Group of companies' accounts made up to 30 June 2019 (35 pages) |
23 December 2019 | Registration of charge SC0292190006, created on 20 December 2019 (33 pages) |
9 July 2019 | Director's details changed for M John Gerard Watson on 1 July 2019 (2 pages) |
8 July 2019 | Appointment of M John Gerard Watson as a director on 1 July 2019 (2 pages) |
9 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Steven Paul Lloyd as a director on 31 December 2018 (1 page) |
3 January 2019 | Group of companies' accounts made up to 30 June 2018 (37 pages) |
26 October 2018 | Director's details changed for Donald William Macdiarmid on 26 October 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
5 February 2018 | Group of companies' accounts made up to 30 June 2017 (34 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
1 March 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
1 March 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
11 July 2016 | Second filing for the appointment of Donald William Macdiarmid as a director (6 pages) |
11 July 2016 | Second filing for the appointment of Donald William Macdiarmid as a director (6 pages) |
1 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
16 February 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
16 February 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
4 September 2015 | Appointment of David William Macdiarmid as a director on 12 August 2015
|
4 September 2015 | Director's details changed for David William Macdiarmid on 12 August 2015 (2 pages) |
4 September 2015 | Appointment of David William Macdiarmid as a director on 12 August 2015
|
4 September 2015 | Director's details changed for David William Macdiarmid on 12 August 2015 (2 pages) |
4 September 2015 | Appointment of David William Macdiarmid as a director on 12 August 2015 (2 pages) |
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
11 May 2015 | Auditor's resignation (1 page) |
11 May 2015 | Auditor's resignation (1 page) |
21 January 2015 | Termination of appointment of James Philip Mcewan as a director on 31 December 2014 (1 page) |
21 January 2015 | Termination of appointment of James Philip Mcewan as a director on 31 December 2014 (1 page) |
8 December 2014 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
8 December 2014 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 December 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
20 December 2013 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
4 July 2013 | Appointment of Mr Alan Greig as a director (2 pages) |
4 July 2013 | Appointment of Mr Nicholas John Hardy as a director (2 pages) |
4 July 2013 | Appointment of Mr Donald Fyffe Macdonald as a director (2 pages) |
4 July 2013 | Appointment of Mr Alan Greig as a director (2 pages) |
4 July 2013 | Appointment of Mr Donald Fyffe Macdonald as a director (2 pages) |
4 July 2013 | Appointment of Mr Nicholas John Hardy as a director (2 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Termination of appointment of John Berry as a director (1 page) |
7 June 2013 | Termination of appointment of John Berry as a director (1 page) |
26 March 2013 | Group of companies' accounts made up to 30 June 2012 (31 pages) |
26 March 2013 | Group of companies' accounts made up to 30 June 2012 (31 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Group of companies' accounts made up to 30 June 2011 (31 pages) |
31 December 2011 | Group of companies' accounts made up to 30 June 2011 (31 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 June 2011 | Secretary's details changed for John Findlay Watson on 30 June 2011 (1 page) |
30 June 2011 | Director's details changed for John Findlay Watson on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr John Kyle Berry on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Gordon Stephen on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Duncan Henderson Ogilvie on 30 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
30 June 2011 | Director's details changed for Mr James Philip Mcewan on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for John Findlay Watson on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Steven Paul Lloyd on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr John Kyle Berry on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr James Philip Mcewan on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Duncan Henderson Ogilvie on 30 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
30 June 2011 | Secretary's details changed for John Findlay Watson on 30 June 2011 (1 page) |
30 June 2011 | Director's details changed for Gordon Stephen on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Steven Paul Lloyd on 30 June 2011 (2 pages) |
31 December 2010 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
31 December 2010 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Director's details changed for Gordon Stephen on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Gordon Stephen on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Gordon Stephen on 1 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
10 December 2009 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
10 December 2009 | Group of companies' accounts made up to 30 June 2009 (30 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (6 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (6 pages) |
3 December 2008 | Group of companies' accounts made up to 30 June 2008 (30 pages) |
3 December 2008 | Group of companies' accounts made up to 30 June 2008 (30 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
29 April 2008 | Registered office changed on 29/04/2008 from 200 glasgow road whins of milton stirling stirlingshire FK7 8ES (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 200 glasgow road whins of milton stirling stirlingshire FK7 8ES (1 page) |
18 March 2008 | Appointment terminated director peter anderson (1 page) |
18 March 2008 | Appointment terminated director peter anderson (1 page) |
20 November 2007 | Group of companies' accounts made up to 30 June 2007 (30 pages) |
20 November 2007 | Group of companies' accounts made up to 30 June 2007 (30 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (4 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (4 pages) |
20 December 2006 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
20 December 2006 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
19 June 2006 | Return made up to 08/06/06; full list of members (4 pages) |
19 June 2006 | Return made up to 08/06/06; full list of members (4 pages) |
25 November 2005 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
25 November 2005 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (10 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (10 pages) |
7 January 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
7 January 2005 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (10 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (10 pages) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
19 November 2003 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
19 November 2003 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
20 June 2003 | Return made up to 08/06/03; full list of members (10 pages) |
20 June 2003 | Return made up to 08/06/03; full list of members (10 pages) |
7 November 2002 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
7 November 2002 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members
|
25 June 2002 | Return made up to 08/06/02; full list of members
|
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
7 December 2001 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
7 December 2001 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
7 September 2001 | Dec mort/charge * (4 pages) |
7 September 2001 | Dec mort/charge * (4 pages) |
24 July 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
21 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
21 June 2001 | Return made up to 08/06/01; full list of members (8 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
11 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (18 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (18 pages) |
7 December 2000 | Dec mort/charge * (5 pages) |
7 December 2000 | Dec mort/charge * (5 pages) |
5 July 2000 | Return made up to 08/06/00; full list of members (11 pages) |
5 July 2000 | Return made up to 08/06/00; full list of members (11 pages) |
27 April 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
27 April 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
16 March 2000 | Partic of mort/charge * (6 pages) |
16 March 2000 | Partic of mort/charge * (6 pages) |
2 July 1999 | Return made up to 08/06/99; full list of members (8 pages) |
2 July 1999 | Return made up to 08/06/99; full list of members (8 pages) |
5 March 1999 | Full group accounts made up to 30 June 1998 (37 pages) |
5 March 1999 | Full group accounts made up to 30 June 1998 (37 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New 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 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
27 February 1998 | Full group accounts made up to 30 June 1997 (19 pages) |
27 February 1998 | Full group accounts made up to 30 June 1997 (19 pages) |
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | New director appointed (2 pages) |
7 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
23 December 1996 | Full group accounts made up to 30 June 1996 (21 pages) |
23 December 1996 | Full group accounts made up to 30 June 1996 (21 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: pirnhall works glasgow road whins of milton stirling (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: pirnhall works glasgow road whins of milton stirling (1 page) |
2 July 1996 | Return made up to 08/06/96; no change of members (6 pages) |
2 July 1996 | Return made up to 08/06/96; no change of members (6 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
29 November 1995 | Full group accounts made up to 30 June 1995 (21 pages) |
29 November 1995 | Full group accounts made up to 30 June 1995 (21 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
22 November 1995 | Company name changed ogilvie holdings LIMITED\certificate issued on 23/11/95 (4 pages) |
22 November 1995 | Company name changed ogilvie holdings LIMITED\certificate issued on 23/11/95 (4 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
5 July 1995 | Return made up to 08/06/95; full list of members (10 pages) |
5 July 1995 | Return made up to 08/06/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
7 July 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
7 July 1994 | Full group accounts made up to 31 December 1993 (21 pages) |
12 May 1993 | Resolutions
|
12 May 1993 | Memorandum and Articles of Association (5 pages) |
12 May 1993 | Resolutions
|
12 May 1993 | Memorandum and Articles of Association (5 pages) |
29 January 1986 | Resolutions
|
29 January 1986 | Resolutions
|
29 January 1986 | Articles of association (14 pages) |
29 January 1986 | Articles of association (14 pages) |
6 February 1980 | Company name changed\certificate issued on 06/02/80 (2 pages) |
6 February 1980 | Company name changed\certificate issued on 06/02/80 (2 pages) |
3 December 1953 | Incorporation (11 pages) |
3 December 1953 | Incorporation (11 pages) |
3 January 1953 | Certificate of incorporation (2 pages) |
3 January 1953 | Certificate of incorporation (2 pages) |