Company NameOgilvie Ryeside Limited
DirectorsDuncan Henderson Ogilvie and John Findlay Watson
Company StatusActive
Company NumberSC037561
CategoryPrivate Limited Company
Incorporation Date27 April 1962(62 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(28 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(29 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameMr John Findlay Watson
NationalityBritish
StatusCurrent
Appointed01 January 1992(29 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameWilliam Muir Milburn Atherton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(27 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 December 1993)
RoleCivil Engineer
Correspondence Address6 Elliston Road
Howwood
Renfrewshire
PA9 1AU
Scotland
Director NameMr Duncan John Harkness
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(27 years, 2 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 NameJames Park
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(27 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressAshacre Hindog Road
Dalry
Ayrshire
KA24 5LQ
Scotland
Secretary NameMr Duncan John Harkness
NationalityBritish
StatusResigned
Appointed23 June 1989(27 years, 2 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 NameRonald David Cheape
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(31 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 1997)
RoleChartered Surveyor
Correspondence AddressGlen Road
Torwood
Larbert
FK5 4SN
Scotland
Director NameRonald David Cheape
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(31 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 1997)
RoleChartered Surveyor
Correspondence AddressGlen Road
Torwood
Larbert
FK5 4SN
Scotland

Contact

Websiteogilvie.co.uk
Telephone01786 812273
Telephone regionStirling

Location

Registered AddressC/O Interpath Ltd
5th Floor
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 June 2020 (3 years, 10 months ago)
Next Return Due22 June 2021 (overdue)

Charges

7 November 1986Delivered on: 24 November 1986
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

8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
9 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 30 June 2017 (5 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 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)
1 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100,100
(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 100,100
(6 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)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100,100
(4 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 100,100
(4 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 100,100
(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)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100,100
(4 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 100,100
(4 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 100,100
(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)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 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)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
28 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)
1 July 2011Director's details changed for John Findlay Watson 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 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 2011Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages)
1 July 2011Director's details changed for Duncan Henderson Ogilvie 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 Duncan Henderson Ogilvie on 8 June 2011 (2 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 2011Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page)
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)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 June 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)
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)
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)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
18 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)
28 December 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 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 (7 pages)
22 January 2002Full accounts made up to 30 June 2001 (7 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 2000Full accounts made up to 30 June 2000 (7 pages)
15 December 2000Full accounts made up to 30 June 2000 (7 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 (6 pages)
5 July 2000Return made up to 08/06/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (5 pages)
27 April 2000Full accounts made up to 30 June 1999 (5 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 (8 pages)
5 March 1999Full accounts made up to 30 June 1998 (8 pages)
27 February 1998Full accounts made up to 30 June 1997 (7 pages)
27 February 1998Full accounts made up to 30 June 1997 (7 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 (8 pages)
23 December 1996Full accounts made up to 30 June 1996 (8 pages)
6 September 1996Registered office changed on 06/09/96 from: pirnhall works whins of milton stirling FK7 8ES (1 page)
6 September 1996Registered office changed on 06/09/96 from: pirnhall works whins of milton stirling FK7 8ES (1 page)
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 (11 pages)
29 November 1995Full accounts made up to 30 June 1995 (11 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)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
7 July 1994Full accounts made up to 31 December 1993 (13 pages)