Company NameOgilvie Woodlands Limited
DirectorsDuncan Henderson Ogilvie and John Findlay Watson
Company StatusActive
Company NumberSC029404
CategoryPrivate Limited Company
Incorporation Date14 April 1953(71 years ago)
Previous NamesMogil Motors (Oban) Limited and Freedom Homes (West) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1992(39 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1996(43 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Secretary NameMr John Findlay Watson
NationalityBritish
StatusCurrent
Appointed17 August 1996(43 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameWilliam Taylor Gillespie
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(36 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 July 1991)
RoleService Director
Correspondence Address11 Cortachy Avenue
Carron
Falkirk
Stirlingshire
FK2 8DH
Scotland
Director NameAlexander Angus Kerr
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(36 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 1992)
RoleManaging Director
Correspondence AddressEndrick Lodge 16
Polmaise Road
Stirling
FK7 9JH
Scotland
Director NameIain Miller
NationalityBritish
StatusResigned
Appointed23 June 1989(36 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1991)
RoleGeneral Manager
Correspondence AddressCreag Mhor
Connel
Oban
Argyll
PA37 1PH
Scotland
Secretary NameRobert McIntyre
NationalityBritish
StatusResigned
Appointed23 June 1989(36 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 August 1996)
RoleCompany Director
Correspondence Address9 Ash Terrace
Stirling
Stirlingshire
FK8 2PW
Scotland

Contact

Websiteogilvie.co.uk

Location

Registered Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
ConstituencyStirling
WardStirling West
Address Matches7 other UK companies use this postal address

Shareholders

15k at £1Ogilvie Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

3 May 1990Delivered on: 10 May 1990
Satisfied on: 14 January 1992
Persons entitled: Ford Motor Credit Company LTD

Classification: Bond of assignation in security
Secured details: All sums due or to become due.
Particulars: All monies now owing or to become owing by ford motor credit co LTD to the company.
Fully Satisfied
6 February 1990Delivered on: 26 February 1990
Satisfied on: 14 January 1992
Persons entitled: Ford Motor Credit Company LTD

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
6 November 1984Delivered on: 15 November 1984
Satisfied on: 8 May 1990
Persons entitled: N W S Trust Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All motor vehicles owned or to be owned by the company or in which the company has an interest ...
Fully Satisfied
14 August 1974Delivered on: 20 August 1974
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.
Outstanding

Filing History

13 February 2024Audit exemption subsidiary accounts made up to 30 June 2023 (9 pages)
13 February 2024Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
13 February 2024Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
13 February 2024Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (51 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
17 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (9 pages)
17 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (49 pages)
17 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
17 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
13 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
27 April 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
27 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
27 April 2022Audit exemption subsidiary accounts made up to 30 June 2021 (10 pages)
27 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (43 pages)
17 June 2021Satisfaction of charge 1 in full (4 pages)
3 June 2021Confirmation statement made on 24 May 2021 with updates (3 pages)
25 May 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
20 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-19
(3 pages)
25 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
27 April 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
12 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
3 July 2017Notification of Duncan Henderson Ogilvie as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
3 July 2017Notification of Duncan Henderson Ogilvie as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000
(4 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000
(4 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
2 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 15,000
(4 pages)
1 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 15,000
(4 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 15,000
(4 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 15,000
(4 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
25 February 2013Director's details changed for Duncan Henderson Ogilvie on 25 February 2013 (2 pages)
25 February 2013Secretary's details changed for Mr John Findlay Watson on 25 February 2013 (1 page)
25 February 2013Director's details changed for Mr John Findlay Watson on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr John Findlay Watson on 25 February 2013 (2 pages)
25 February 2013Secretary's details changed for Mr John Findlay Watson on 25 February 2013 (1 page)
25 February 2013Director's details changed for Duncan Henderson Ogilvie on 25 February 2013 (2 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
8 June 2009Return made up to 24/05/09; full list of members (3 pages)
8 June 2009Return made up to 24/05/09; full list of members (3 pages)
31 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
31 March 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 June 2008Return made up to 24/05/08; full list of members (4 pages)
19 June 2008Return made up to 24/05/08; full list of members (4 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
27 June 2007Company name changed mogil motors (oban) LIMITED\certificate issued on 27/06/07 (2 pages)
27 June 2007Company name changed mogil motors (oban) LIMITED\certificate issued on 27/06/07 (2 pages)
12 June 2007Return made up to 24/05/07; full list of members (2 pages)
12 June 2007Return made up to 24/05/07; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 June 2006Return made up to 24/05/06; full list of members (2 pages)
19 June 2006Return made up to 24/05/06; full list of members (2 pages)
19 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
19 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 June 2005Return made up to 24/05/05; full list of members (7 pages)
28 June 2005Return made up to 24/05/05; full list of members (7 pages)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
20 July 2004Return made up to 24/05/04; full list of members; amend (7 pages)
20 July 2004Return made up to 24/05/04; full list of members; amend (7 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
19 November 2003Full accounts made up to 30 June 2003 (6 pages)
19 November 2003Full accounts made up to 30 June 2003 (6 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
20 June 2003Return made up to 24/05/03; full list of members (7 pages)
7 January 2003Full accounts made up to 30 June 2002 (6 pages)
7 January 2003Full accounts made up to 30 June 2002 (6 pages)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
22 January 2002Full accounts made up to 30 June 2001 (6 pages)
22 January 2002Full accounts made up to 30 June 2001 (6 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
20 June 2001Return made up to 24/05/01; full list of members (6 pages)
20 June 2001Return made up to 24/05/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 June 2000Return made up to 24/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2000Return made up to 24/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 2000Full accounts made up to 30 June 1999 (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (6 pages)
2 July 1999Return made up to 24/05/99; full list of members (6 pages)
2 July 1999Return made up to 24/05/99; full list of members (6 pages)
5 March 1999Full accounts made up to 30 June 1998 (6 pages)
5 March 1999Full accounts made up to 30 June 1998 (6 pages)
2 July 1998Return made up to 24/05/98; no change of members (4 pages)
2 July 1998Return made up to 24/05/98; no change of members (4 pages)
27 April 1998Full accounts made up to 30 June 1997 (6 pages)
27 April 1998Full accounts made up to 30 June 1997 (6 pages)
7 July 1997Return made up to 24/05/97; no change of members (4 pages)
7 July 1997Return made up to 24/05/97; no change of members (4 pages)
23 December 1996Full accounts made up to 30 June 1996 (5 pages)
23 December 1996Full accounts made up to 30 June 1996 (5 pages)
6 September 1996Registered office changed on 06/09/96 from: drip road stirling FK8 1RB (1 page)
6 September 1996Registered office changed on 06/09/96 from: drip road stirling FK8 1RB (1 page)
21 August 1996New secretary appointed;new director appointed (1 page)
21 August 1996Secretary resigned (2 pages)
21 August 1996Secretary resigned (2 pages)
21 August 1996New secretary appointed;new director appointed (1 page)
2 July 1996Return made up to 24/05/96; full list of members (6 pages)
2 July 1996Return made up to 24/05/96; full list of members (6 pages)
21 June 1996Full accounts made up to 30 June 1995 (6 pages)
21 June 1996Full accounts made up to 30 June 1995 (6 pages)
5 July 1995Return made up to 21/05/95; no change of members (4 pages)
5 July 1995Return made up to 21/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (63 pages)