Company NameOgilvie Construction Limited
Company StatusActive
Company NumberSC069644
CategoryPrivate Limited Company
Incorporation Date17 October 1979(44 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(12 years, 2 months 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 John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(12 years, 2 months 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(12 years, 2 months 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 Donald Fyffe MacDonald
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(19 years, 6 months after company formation)
Appointment Duration25 years
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr Martin Alexander Henderson Poole
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(41 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleEstimating Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr David Alexander Mason
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(42 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr Grier Alexander Edmead
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(42 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr David Michael Arundel
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(42 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameRonald David Cheape
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(9 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 July 1997)
RoleChartered Surveyor
Correspondence AddressGlen Road
Torwood
Larbert
FK5 4SN
Scotland
Director NameJames Melville Donnet
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(9 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 26 October 2007)
RoleChartered Surveyor
Correspondence Address55 Fairies Road
Perth
Perth & Kinross
PH1 1LZ
Scotland
Director NameMr Duncan John Harkness
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(9 years, 8 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 NameAlan Walter Brotchie
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(9 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 March 2000)
RoleChartered Civil Engineer
Correspondence Address12 Bellhouse Road
Aberdour
Burntisland
Fife
KY3 0TL
Scotland
Director NameRonald McDonald Horne
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 1991)
RoleChartered Surveyor
Correspondence Address3 Milton Close
Denny
Stirlingshire
FK6 6HR
Scotland
Director NameBruce Burgess Goudie Hunter
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1989(9 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address21 Laurelhill Place
Stirling
Stirlingshire
FK8 2JJ
Scotland
Secretary NameMr Duncan John Harkness
NationalityBritish
StatusResigned
Appointed23 June 1989(9 years, 8 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 NameIan McEwan Steven
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(10 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 July 1998)
RoleCompany Director
Correspondence Address22 Prestonfield
Milngavie
Glasgow
Lanarkshire
G62 7PZ
Scotland
Director NameAlexander Angus Kerr
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(12 years, 2 months after company formation)
Appointment Duration10 months (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressEndrick Lodge 16
Polmaise Road
Stirling
FK7 9JH
Scotland
Director NamePeter Mullen Hastings
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 October 1998)
RoleChartered Surveyor
Correspondence Address97 Mount Cameron Drive South
East Kilbride
Glasgow
G74 2LN
Scotland
Director NameDavid Andrew Baker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(15 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 1998)
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
Appointed25 July 1997(17 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 03 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr John Adams Bain
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(19 years after company formation)
Appointment Duration13 years, 5 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMaurice McCann
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(19 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address12 North Gyle Terrace
Edinburgh
EH12 8JT
Scotland
Director NameJames Christopher Johnstone
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 August 2001)
RoleCompany Director
Correspondence Address27 Silverton Avenue
Dumbarton
Dunbartonshire
G82 1BX
Scotland
Director NameMs Susan Bowman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(21 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Glenshee
Netherton Lea
Whitburn
West Lothian
EH47 8NY
Scotland
Director NameColin Timmons
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(24 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address5 Cramond Park
Edinburgh
EH4 6PX
Scotland
Director NameIan Taggart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(26 years, 3 months after company formation)
Appointment Duration7 years (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr Peter Andrew Queen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(32 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr Robert Stirton Gray
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(33 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr George Gilchrist Mackie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(34 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2017)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr Iain Gordon Loose
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(35 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr Richard Buchanan Jenkins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(37 years, 10 months after company formation)
Appointment Duration1 year (resigned 16 August 2018)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr Andrew Barrie Day
Date of BirthMarch 1972 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed13 January 2020(40 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 2021)
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland

Contact

Websiteogilvie-construction.co.uk
Telephone01786 812273
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£46,880,000
Gross Profit£2,810,000
Net Worth£17,501,000
Cash£136,000
Current Liabilities£20,651,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
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
16 November 2000Delivered on: 23 November 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
23 July 1997Delivered on: 4 August 1997
Satisfied on: 11 January 2001
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due by the company and another.
Particulars: 0.4 acres at bannockburn road, cowie, st. Ninians, stirling.
Fully Satisfied
23 July 1997Delivered on: 4 August 1997
Satisfied on: 11 January 2001
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.8 acres at bannockburn road, cowie, st. Ninians, stirling, under exeption.
Fully Satisfied
19 January 1996Delivered on: 30 January 1996
Satisfied on: 11 January 2001
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at bannockburn road/farm road,cowie.
Fully Satisfied
9 March 1995Delivered on: 22 March 1995
Satisfied on: 11 January 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 acres at bannockburn road/farm road, cowie, stirlingshire, registered under title number stg 9394.
Fully Satisfied
23 December 1985Delivered on: 31 December 1985
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 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
1 December 2022Full accounts made up to 30 June 2022 (24 pages)
28 July 2022Appointment of Mr. David Alexander Mason as a director on 26 July 2022 (2 pages)
28 July 2022Appointment of Mr. David Michael Arundel as a director on 26 July 2022 (2 pages)
28 July 2022Appointment of Mr. Grier Alexander Edmead as a director on 26 July 2022 (2 pages)
15 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
2 February 2022Full accounts made up to 30 June 2021 (22 pages)
18 January 2022Satisfaction of charge 7 in full (1 page)
21 June 2021Termination of appointment of Andrew Barrie Day as a director on 21 June 2021 (1 page)
17 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
20 April 2021Full accounts made up to 30 June 2020 (20 pages)
13 April 2021Director's details changed for Mr Andrew Barrie Day on 4 March 2021 (2 pages)
30 March 2021Appointment of Mr Martin Alexander Henderson Poole as a director on 15 February 2021 (2 pages)
18 March 2021Termination of appointment of Iain Gordon Loose as a director on 31 December 2020 (1 page)
30 June 2020Termination of appointment of Robert Stirton Gray as a director on 30 June 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
5 February 2020Full accounts made up to 30 June 2019 (20 pages)
27 January 2020Appointment of Mr Andrew Barrie Day as a director on 13 January 2020 (2 pages)
23 December 2019Registration of charge SC0696440008, created on 20 December 2019 (33 pages)
8 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 30 June 2018 (20 pages)
17 August 2018Termination of appointment of Richard Jenkins as a director on 16 August 2018 (1 page)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 February 2018Full accounts made up to 30 June 2017 (20 pages)
14 August 2017Appointment of Mr Richard Jenkins as a director on 3 August 2017 (2 pages)
14 August 2017Appointment of Mr Richard Jenkins as a director on 3 August 2017 (2 pages)
14 August 2017Termination of appointment of George Gilchrist Mackie as a director on 3 August 2017 (1 page)
14 August 2017Termination of appointment of George Gilchrist Mackie as a director on 3 August 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 (19 pages)
1 March 2017Full accounts made up to 30 June 2016 (19 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 50,000
(6 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 50,000
(6 pages)
16 February 2016Full accounts made up to 30 June 2015 (15 pages)
16 February 2016Full accounts made up to 30 June 2015 (15 pages)
10 September 2015Appointment of Mr Iain Gordon Loose as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Iain Gordon Loose as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Iain Gordon Loose as a director on 1 September 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 50,000
(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 50,000
(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 50,000
(5 pages)
11 May 2015Auditor's resignation (1 page)
11 May 2015Auditor's resignation (1 page)
22 December 2014Full accounts made up to 30 June 2014 (15 pages)
22 December 2014Full accounts made up to 30 June 2014 (15 pages)
10 September 2014Appointment of Mr George Gilchrist Mackie as a director on 3 September 2014 (2 pages)
10 September 2014Termination of appointment of James Philip Mcewan as a director on 3 September 2014 (1 page)
10 September 2014Appointment of Mr George Gilchrist Mackie as a director on 3 September 2014 (2 pages)
10 September 2014Termination of appointment of James Philip Mcewan as a director on 3 September 2014 (1 page)
10 September 2014Appointment of Mr George Gilchrist Mackie as a director on 3 September 2014 (2 pages)
10 September 2014Termination of appointment of James Philip Mcewan as a director on 3 September 2014 (1 page)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000
(5 pages)
3 July 2014Termination of appointment of Peter Queen as a director (1 page)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000
(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 50,000
(5 pages)
3 July 2014Termination of appointment of Peter Queen as a director (1 page)
20 December 2013Full accounts made up to 30 June 2013 (15 pages)
20 December 2013Full accounts made up to 30 June 2013 (15 pages)
5 August 2013Appointment of Mr Robert Stirton Gray as a director (2 pages)
5 August 2013Appointment of Mr Robert Stirton Gray as a director (2 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
9 April 2013Termination of appointment of Ian Taggart as a director (1 page)
9 April 2013Termination of appointment of Ian Taggart as a director (1 page)
26 March 2013Full accounts made up to 30 June 2012 (15 pages)
26 March 2013Full accounts made up to 30 June 2012 (15 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
3 April 2012Termination of appointment of John Bain as a director (1 page)
3 April 2012Termination of appointment of John Bain as a director (1 page)
2 March 2012Appointment of Mr Peter Queen as a director (2 pages)
2 March 2012Appointment of Mr Peter Queen as a director (2 pages)
31 December 2011Full accounts made up to 30 June 2011 (16 pages)
31 December 2011Full accounts made up to 30 June 2011 (16 pages)
14 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
14 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
30 June 2011Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page)
30 June 2011Director's details changed for Mr Donald Fyffe Macdonald on 8 June 2011 (2 pages)
30 June 2011Director's details changed for John Adams Bain on 8 June 2011 (2 pages)
30 June 2011Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page)
30 June 2011Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages)
30 June 2011Director's details changed for Taggart Ian on 8 June 2011 (2 pages)
30 June 2011Director's details changed for Mr James Philip Mcewan on 8 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Donald Fyffe Macdonald on 8 June 2011 (2 pages)
30 June 2011Director's details changed for Taggart Ian on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Ian Ian on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Mr James Philip Mcewan on 8 June 2011 (2 pages)
30 June 2011Director's details changed for John Adams Bain on 8 June 2011 (2 pages)
30 June 2011Director's details changed for Ian Ian on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Taggart Ian on 8 June 2011 (2 pages)
30 June 2011Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages)
30 June 2011Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages)
30 June 2011Director's details changed for John Adams Bain on 8 June 2011 (2 pages)
30 June 2011Director's details changed for John Findlay Watson on 8 June 2011 (2 pages)
30 June 2011Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page)
30 June 2011Director's details changed for Taggart Ian on 8 June 2011 (2 pages)
30 June 2011Director's details changed for Mr James Philip Mcewan on 8 June 2011 (2 pages)
30 June 2011Director's details changed for Taggart Ian on 30 June 2011 (2 pages)
30 June 2011Director's details changed for John Findlay Watson on 8 June 2011 (2 pages)
30 June 2011Director's details changed for Mr Donald Fyffe Macdonald on 8 June 2011 (2 pages)
30 June 2011Director's details changed for John Findlay Watson on 8 June 2011 (2 pages)
7 February 2011Termination of appointment of Susan Bowman as a director (1 page)
7 February 2011Termination of appointment of Susan Bowman as a director (1 page)
31 December 2010Full accounts made up to 30 June 2010 (16 pages)
31 December 2010Full accounts made up to 30 June 2010 (16 pages)
30 June 2010Director's details changed for Susan Bowman on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Susan Bowman on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Taggart Ian on 1 June 2010 (2 pages)
30 June 2010Director's details changed for Taggart Ian on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Susan Bowman on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
30 June 2010Director's details changed for Taggart Ian on 1 June 2010 (2 pages)
10 December 2009Full accounts made up to 30 June 2009 (16 pages)
10 December 2009Full accounts made up to 30 June 2009 (16 pages)
8 June 2009Return made up to 08/06/09; full list of members (5 pages)
8 June 2009Return made up to 08/06/09; full list of members (5 pages)
3 December 2008Full accounts made up to 30 June 2008 (16 pages)
3 December 2008Full accounts made up to 30 June 2008 (16 pages)
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)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
20 December 2007Full accounts made up to 30 June 2007 (16 pages)
20 December 2007Full accounts made up to 30 June 2007 (16 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
18 June 2007Return made up to 08/06/07; full list of members (3 pages)
18 June 2007Return made up to 08/06/07; full list of members (3 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
14 March 2007Articles (18 pages)
14 March 2007Articles (18 pages)
20 December 2006Full accounts made up to 30 June 2006 (15 pages)
20 December 2006Full accounts made up to 30 June 2006 (15 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 08/06/06; full list of members (3 pages)
19 June 2006Return made up to 08/06/06; full list of members (3 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
25 November 2005Full accounts made up to 30 June 2005 (13 pages)
25 November 2005Full accounts made up to 30 June 2005 (13 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
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)
21 December 2004Full accounts made up to 30 June 2004 (13 pages)
21 December 2004Full accounts made up to 30 June 2004 (13 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)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
19 November 2003Full accounts made up to 30 June 2003 (14 pages)
19 November 2003Full accounts made up to 30 June 2003 (14 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)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
7 November 2002Full accounts made up to 30 June 2002 (13 pages)
7 November 2002Full accounts made up to 30 June 2002 (13 pages)
25 June 2002Return made up to 08/06/02; full list of members (10 pages)
25 June 2002Return made up to 08/06/02; full list of members (10 pages)
7 December 2001Full accounts made up to 30 June 2001 (11 pages)
7 December 2001Full accounts made up to 30 June 2001 (11 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (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 (8 pages)
21 June 2001Return made up to 08/06/01; full list of members (8 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
11 January 2001Dec mort/charge * (4 pages)
15 December 2000Full accounts made up to 30 June 2000 (10 pages)
15 December 2000Full accounts made up to 30 June 2000 (10 pages)
7 December 2000Dec mort/charge * (5 pages)
7 December 2000Dec mort/charge * (5 pages)
23 November 2000Partic of mort/charge * (5 pages)
23 November 2000Partic of mort/charge * (5 pages)
5 July 2000Return made up to 08/06/00; full list of members (8 pages)
5 July 2000Return made up to 08/06/00; full list of members (8 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
27 April 2000Full accounts made up to 30 June 1999 (19 pages)
27 April 2000Full accounts made up to 30 June 1999 (19 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
2 July 1999Return made up to 08/06/99; no change of members (8 pages)
2 July 1999Return made up to 08/06/99; no change of members (8 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
5 March 1999Full accounts made up to 30 June 1998 (22 pages)
5 March 1999Full accounts made up to 30 June 1998 (22 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
27 February 1998Full accounts made up to 30 June 1997 (11 pages)
27 February 1998Full accounts made up to 30 June 1997 (11 pages)
16 October 1997Company name changed ogilvie builders LIMITED\certificate issued on 17/10/97 (2 pages)
16 October 1997Company name changed ogilvie builders LIMITED\certificate issued on 17/10/97 (2 pages)
16 September 1997Alterations to a floating charge (8 pages)
16 September 1997Alterations to a floating charge (8 pages)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
4 August 1997Partic of mort/charge * (5 pages)
4 August 1997Partic of mort/charge * (5 pages)
4 August 1997Partic of mort/charge * (5 pages)
4 August 1997Partic of mort/charge * (5 pages)
7 July 1997Return made up to 08/06/97; no change of members (6 pages)
7 July 1997Return made up to 08/06/97; no change of members (6 pages)
23 December 1996Full accounts made up to 30 June 1996 (12 pages)
23 December 1996Full accounts made up to 30 June 1996 (12 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 (6 pages)
2 July 1996Return made up to 08/06/96; no change of members (6 pages)
30 January 1996Partic of mort/charge * (5 pages)
30 January 1996Partic of mort/charge * (5 pages)
29 November 1995Full accounts made up to 30 June 1995 (13 pages)
29 November 1995Full accounts made up to 30 June 1995 (13 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
5 July 1995Return made up to 08/06/95; full list of members (8 pages)
5 July 1995Return made up to 08/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
13 June 1990Memorandum and Articles of Association (12 pages)
13 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
13 June 1990Memorandum and Articles of Association (12 pages)
13 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
9 August 1985Articles of association (7 pages)
9 August 1985Articles of association (7 pages)
17 October 1979Incorporation (14 pages)
17 October 1979Incorporation (14 pages)