Company NameOgilvie Communications Limited
DirectorsJohn Findlay Watson and Duncan Henderson Ogilvie
Company StatusActive
Company NumberSC032005
CategoryPrivate Limited Company
Incorporation Date1 February 1957(67 years, 3 months ago)
Previous NamesWallace Promotions Limited and Net Defence Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Findlay Watson
NationalityBritish
StatusCurrent
Appointed01 January 1992(34 years, 11 months after company formation)
Appointment Duration32 years, 4 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
Appointed01 June 1995(38 years, 4 months after company formation)
Appointment Duration28 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1996(39 years, 8 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameRonald David Cheape
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(32 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 July 1997)
RoleChartered Surveyor
Correspondence AddressGlen Road
Torwood
Larbert
FK5 4SN
Scotland
Director NameMr Duncan John Harkness
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(32 years, 4 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 NameJohn Clark Jarvis
NationalityBritish
StatusResigned
Appointed23 June 1989(32 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1991)
RoleChartered Surveyor
Correspondence Address12 West Albert Road
Kirkcaldy
Fife
KY1 1DL
Scotland
Secretary NameMr Duncan John Harkness
NationalityBritish
StatusResigned
Appointed23 June 1989(32 years, 4 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 NameMr Paul Richard Boam
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(58 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr Alan Greig
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2015(58 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameDavid Thomas Horn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(58 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
Stirlingshire
FK7 8ES
Scotland

Contact

Websiteogilvie-construction.co.uk
Telephone01786 812273
Telephone regionStirling

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

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

Charges

12 August 1974Delivered on: 20 August 1974
Satisfied on: 31 January 2012
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

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)
24 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (35 pages)
24 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
24 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
24 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (10 pages)
8 June 2019Confirmation statement made on 8 June 2019 with updates (3 pages)
4 March 2019Full accounts made up to 30 June 2018 (12 pages)
22 August 2018Termination of appointment of David Thomas Horn as a director on 22 August 2018 (1 page)
12 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
26 March 2018Full accounts made up to 30 June 2017 (12 pages)
2 October 2017Termination of appointment of Paul Richard Boam as a director on 30 June 2017 (1 page)
2 October 2017Termination of appointment of Paul Richard Boam as a director on 30 June 2017 (1 page)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
1 March 2017Full accounts made up to 30 June 2016 (12 pages)
1 March 2017Full accounts made up to 30 June 2016 (12 pages)
15 November 2016Company name changed net defence LIMITED\certificate issued on 15/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
15 November 2016Company name changed net defence LIMITED\certificate issued on 15/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
15 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
(1 page)
15 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
(1 page)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,750
(5 pages)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3,750
(5 pages)
11 April 2016Full accounts made up to 30 June 2015 (10 pages)
11 April 2016Full accounts made up to 30 June 2015 (10 pages)
3 December 2015Appointment of Mr David Thomas Horn as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr David Thomas Horn as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Mr David Thomas Horn as a director on 1 December 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 3,750
(5 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 3,750
(5 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 3,750
(5 pages)
18 May 2015Appointment of Mr Paul Richard Boam as a director on 2 April 2015 (2 pages)
18 May 2015Appointment of Mr Paul Richard Boam as a director on 2 April 2015 (2 pages)
18 May 2015Appointment of Mr Paul Richard Boam as a director on 2 April 2015 (2 pages)
17 April 2015Appointment of Mr Alan Greig as a director on 3 April 2015 (2 pages)
17 April 2015Appointment of Mr Alan Greig as a director on 3 April 2015 (2 pages)
17 April 2015Appointment of Mr Alan Greig as a director on 3 April 2015 (2 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)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,750
(4 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,750
(4 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,750
(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)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 8 June 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)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 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)
3 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 July 2011Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page)
1 July 2011Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for John Findlay Watson on 8 June 2011 (2 pages)
1 July 2011Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page)
1 July 2011Director's details changed for John Findlay Watson on 8 June 2011 (2 pages)
1 July 2011Director's details changed for John Findlay Watson on 8 June 2011 (2 pages)
1 July 2011Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
1 July 2011Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 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)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 8 June 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)
26 June 2009Company name changed wallace promotions LIMITED\certificate issued on 26/06/09 (3 pages)
26 June 2009Company name changed wallace promotions LIMITED\certificate issued on 26/06/09 (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 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)
4 July 2008Return made up to 08/06/08; full list of members (2 pages)
4 July 2008Return made up to 08/06/08; full list of members (2 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)
20 June 2007Return made up to 08/06/07; full list of members (2 pages)
20 June 2007Return made up to 08/06/07; 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 08/06/06; full list of members (2 pages)
19 June 2006Return made up to 08/06/06; 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)
5 July 2005Return made up to 08/06/05; full list of members (7 pages)
5 July 2005Return made up to 08/06/05; 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)
28 June 2004Return made up to 08/06/04; full list of members (7 pages)
28 June 2004Return made up to 08/06/04; 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 08/06/03; full list of members (7 pages)
20 June 2003Return made up to 08/06/03; 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 08/06/02; full list of members (7 pages)
25 June 2002Return made up to 08/06/02; 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)
13 November 2001Company name changed ogilvie builders (fife) LIMITED\certificate issued on 13/11/01 (2 pages)
13 November 2001Company name changed ogilvie builders (fife) LIMITED\certificate issued on 13/11/01 (2 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 (6 pages)
21 June 2001Return made up to 08/06/01; 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)
5 July 2000Return made up to 08/06/00; full list of members (6 pages)
5 July 2000Return made up to 08/06/00; full list of members (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 08/06/99; no change of members (4 pages)
2 July 1999Return made up to 08/06/99; no change of members (4 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)
27 April 1998Full accounts made up to 30 June 1997 (6 pages)
27 April 1998Full accounts made up to 30 June 1997 (6 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
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 accounts made up to 30 June 1996 (5 pages)
23 December 1996Full accounts made up to 30 June 1996 (5 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
6 September 1996Registered office changed on 06/09/96 from: pirnhall whins of milton stirling (1 page)
6 September 1996Registered office changed on 06/09/96 from: pirnhall whins of milton stirling (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Return made up to 08/06/96; no change of members (4 pages)
2 July 1996Return made up to 08/06/96; no change of members (4 pages)
29 November 1995Full accounts made up to 30 June 1995 (6 pages)
29 November 1995Full accounts made up to 30 June 1995 (6 pages)
5 July 1995Return made up to 08/06/95; full list of members (6 pages)
5 July 1995Return made up to 08/06/95; full list of members (6 pages)
6 February 1986Company name changed\certificate issued on 06/02/86 (2 pages)
6 February 1986Company name changed\certificate issued on 06/02/86 (2 pages)
2 May 1979Company name changed\certificate issued on 02/05/79 (4 pages)
2 May 1979Company name changed\certificate issued on 02/05/79 (4 pages)
1 February 1957Incorporation (15 pages)
1 February 1957Certificate of incorporation (2 pages)
1 February 1957Certificate of incorporation (2 pages)
1 February 1957Incorporation (15 pages)