Stirling
FK7 8ES
Scotland
Director Name | Mr John Findlay Watson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 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(12 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
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 | 01 May 1999(19 years, 6 months after company formation) |
Appointment Duration | 25 years |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr Martin Alexander Henderson Poole |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Estimating Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr David Alexander Mason |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr Grier Alexander Edmead |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr David Michael Arundel |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Ronald David Cheape |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 July 1997) |
Role | Chartered Surveyor |
Correspondence Address | Glen Road Torwood Larbert FK5 4SN Scotland |
Director Name | James Melville Donnet |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 26 October 2007) |
Role | Chartered Surveyor |
Correspondence Address | 55 Fairies Road Perth Perth & Kinross PH1 1LZ Scotland |
Director Name | Mr Duncan John Harkness |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(9 years, 8 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 | Alan Walter Brotchie |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 March 2000) |
Role | Chartered Civil Engineer |
Correspondence Address | 12 Bellhouse Road Aberdour Burntisland Fife KY3 0TL Scotland |
Director Name | Ronald McDonald Horne |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 1991) |
Role | Chartered Surveyor |
Correspondence Address | 3 Milton Close Denny Stirlingshire FK6 6HR Scotland |
Director Name | Bruce Burgess Goudie Hunter |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 21 Laurelhill Place Stirling Stirlingshire FK8 2JJ Scotland |
Secretary Name | Mr Duncan John Harkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1989(9 years, 8 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 | Ian McEwan Steven |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | 22 Prestonfield Milngavie Glasgow Lanarkshire G62 7PZ Scotland |
Director Name | Alexander Angus Kerr |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Endrick Lodge 16 Polmaise Road Stirling FK7 9JH Scotland |
Director Name | Peter Mullen Hastings |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | 97 Mount Cameron Drive South East Kilbride Glasgow G74 2LN Scotland |
Director Name | David Andrew Baker |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 1998) |
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 | 25 July 1997(17 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr John Adams Bain |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(19 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Maurice McCann |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | 12 North Gyle Terrace Edinburgh EH12 8JT Scotland |
Director Name | James Christopher Johnstone |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 27 Silverton Avenue Dumbarton Dunbartonshire G82 1BX Scotland |
Director Name | Ms Susan Bowman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Glenshee Netherton Lea Whitburn West Lothian EH47 8NY Scotland |
Director Name | Colin Timmons |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 5 Cramond Park Edinburgh EH4 6PX Scotland |
Director Name | Ian Taggart |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(26 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr Peter Andrew Queen |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr Robert Stirton Gray |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr George Gilchrist Mackie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 August 2017) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr Iain Gordon Loose |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(35 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr Richard Buchanan Jenkins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(37 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 2018) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr Andrew Barrie Day |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 January 2020(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 2021) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Website | ogilvie-construction.co.uk |
---|---|
Telephone | 01786 812273 |
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 | £46,880,000 |
Gross Profit | £2,810,000 |
Net Worth | £17,501,000 |
Cash | £136,000 |
Current Liabilities | £20,651,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 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 |
16 November 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1985 | Delivered 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 |
22 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Full accounts made up to 30 June 2022 (24 pages) |
28 July 2022 | Appointment of Mr. David Alexander Mason as a director on 26 July 2022 (2 pages) |
28 July 2022 | Appointment of Mr. David Michael Arundel as a director on 26 July 2022 (2 pages) |
28 July 2022 | Appointment of Mr. Grier Alexander Edmead as a director on 26 July 2022 (2 pages) |
15 June 2022 | Confirmation statement made on 8 June 2022 with updates (4 pages) |
2 February 2022 | Full accounts made up to 30 June 2021 (22 pages) |
18 January 2022 | Satisfaction of charge 7 in full (1 page) |
21 June 2021 | Termination of appointment of Andrew Barrie Day as a director on 21 June 2021 (1 page) |
17 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
20 April 2021 | Full accounts made up to 30 June 2020 (20 pages) |
13 April 2021 | Director's details changed for Mr Andrew Barrie Day on 4 March 2021 (2 pages) |
30 March 2021 | Appointment of Mr Martin Alexander Henderson Poole as a director on 15 February 2021 (2 pages) |
18 March 2021 | Termination of appointment of Iain Gordon Loose as a director on 31 December 2020 (1 page) |
30 June 2020 | Termination of appointment of Robert Stirton Gray as a director on 30 June 2020 (1 page) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
5 February 2020 | Full accounts made up to 30 June 2019 (20 pages) |
27 January 2020 | Appointment of Mr Andrew Barrie Day as a director on 13 January 2020 (2 pages) |
23 December 2019 | Registration of charge SC0696440008, created on 20 December 2019 (33 pages) |
8 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 30 June 2018 (20 pages) |
17 August 2018 | Termination of appointment of Richard Jenkins as a director on 16 August 2018 (1 page) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
5 February 2018 | Full accounts made up to 30 June 2017 (20 pages) |
14 August 2017 | Appointment of Mr Richard Jenkins as a director on 3 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Richard Jenkins as a director on 3 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of George Gilchrist Mackie as a director on 3 August 2017 (1 page) |
14 August 2017 | Termination of appointment of George Gilchrist Mackie as a director on 3 August 2017 (1 page) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
1 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
1 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 February 2016 | Full accounts made up to 30 June 2015 (15 pages) |
16 February 2016 | Full accounts made up to 30 June 2015 (15 pages) |
10 September 2015 | Appointment of Mr Iain Gordon Loose as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Iain Gordon Loose as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Iain Gordon Loose as a director on 1 September 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) |
22 December 2014 | Full accounts made up to 30 June 2014 (15 pages) |
22 December 2014 | Full accounts made up to 30 June 2014 (15 pages) |
10 September 2014 | Appointment of Mr George Gilchrist Mackie as a director on 3 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of James Philip Mcewan as a director on 3 September 2014 (1 page) |
10 September 2014 | Appointment of Mr George Gilchrist Mackie as a director on 3 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of James Philip Mcewan as a director on 3 September 2014 (1 page) |
10 September 2014 | Appointment of Mr George Gilchrist Mackie as a director on 3 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of James Philip Mcewan as a director on 3 September 2014 (1 page) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Termination of appointment of Peter Queen as a director (1 page) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Termination of appointment of Peter Queen as a director (1 page) |
20 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
20 December 2013 | Full accounts made up to 30 June 2013 (15 pages) |
5 August 2013 | Appointment of Mr Robert Stirton Gray as a director (2 pages) |
5 August 2013 | Appointment of Mr Robert Stirton Gray as a director (2 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Termination of appointment of Ian Taggart as a director (1 page) |
9 April 2013 | Termination of appointment of Ian Taggart as a director (1 page) |
26 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Termination of appointment of John Bain as a director (1 page) |
3 April 2012 | Termination of appointment of John Bain as a director (1 page) |
2 March 2012 | Appointment of Mr Peter Queen as a director (2 pages) |
2 March 2012 | Appointment of Mr Peter Queen as a director (2 pages) |
31 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
31 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page) |
30 June 2011 | Director's details changed for Mr Donald Fyffe Macdonald on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for John Adams Bain on 8 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page) |
30 June 2011 | Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Taggart Ian on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr James Philip Mcewan on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Donald Fyffe Macdonald on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Taggart Ian on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Ian Ian on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr James Philip Mcewan on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for John Adams Bain on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Ian Ian on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Taggart Ian on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Duncan Henderson Ogilvie on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for John Adams Bain on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for John Findlay Watson on 8 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for John Findlay Watson on 8 June 2011 (1 page) |
30 June 2011 | Director's details changed for Taggart Ian on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr James Philip Mcewan on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Taggart Ian on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for John Findlay Watson on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Donald Fyffe Macdonald on 8 June 2011 (2 pages) |
30 June 2011 | Director's details changed for John Findlay Watson on 8 June 2011 (2 pages) |
7 February 2011 | Termination of appointment of Susan Bowman as a director (1 page) |
7 February 2011 | Termination of appointment of Susan Bowman as a director (1 page) |
31 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (16 pages) |
30 June 2010 | Director's details changed for Susan Bowman on 1 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for Susan Bowman on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Taggart Ian on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Taggart Ian on 1 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for Susan Bowman on 1 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Director's details changed for Taggart Ian on 1 June 2010 (2 pages) |
10 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
10 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
3 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
3 December 2008 | Full accounts made up to 30 June 2008 (16 pages) |
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) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
20 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
20 December 2007 | Full accounts made up to 30 June 2007 (16 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
18 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
14 March 2007 | Articles (18 pages) |
14 March 2007 | Articles (18 pages) |
20 December 2006 | Full accounts made up to 30 June 2006 (15 pages) |
20 December 2006 | Full accounts made up to 30 June 2006 (15 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
25 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
25 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
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) |
21 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
21 December 2004 | Full accounts made up to 30 June 2004 (13 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) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
19 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
19 November 2003 | Full accounts made up to 30 June 2003 (14 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) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
7 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
7 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (10 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (10 pages) |
7 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
7 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 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) |
11 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Dec mort/charge * (4 pages) |
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 (10 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (10 pages) |
7 December 2000 | Dec mort/charge * (5 pages) |
7 December 2000 | Dec mort/charge * (5 pages) |
23 November 2000 | Partic of mort/charge * (5 pages) |
23 November 2000 | Partic of mort/charge * (5 pages) |
5 July 2000 | Return made up to 08/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 08/06/00; full list of members (8 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
2 July 1999 | Return made up to 08/06/99; no change of members (8 pages) |
2 July 1999 | Return made up to 08/06/99; no change of members (8 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (22 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (22 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
27 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
27 February 1998 | Full accounts made up to 30 June 1997 (11 pages) |
16 October 1997 | Company name changed ogilvie builders LIMITED\certificate issued on 17/10/97 (2 pages) |
16 October 1997 | Company name changed ogilvie builders LIMITED\certificate issued on 17/10/97 (2 pages) |
16 September 1997 | Alterations to a floating charge (8 pages) |
16 September 1997 | Alterations to a floating charge (8 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
4 August 1997 | Partic of mort/charge * (5 pages) |
4 August 1997 | Partic of mort/charge * (5 pages) |
4 August 1997 | Partic of mort/charge * (5 pages) |
4 August 1997 | Partic of mort/charge * (5 pages) |
7 July 1997 | Return made up to 08/06/97; no change of members (6 pages) |
7 July 1997 | Return made up to 08/06/97; no change of members (6 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (12 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: pirnhall works whins of milton stirling FK7 8ES (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: pirnhall works whins of milton stirling FK7 8ES (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) |
30 January 1996 | Partic of mort/charge * (5 pages) |
30 January 1996 | Partic of mort/charge * (5 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | New director appointed (2 pages) |
5 July 1995 | Return made up to 08/06/95; full list of members (8 pages) |
5 July 1995 | Return made up to 08/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
13 June 1990 | Memorandum and Articles of Association (12 pages) |
13 June 1990 | Resolutions
|
13 June 1990 | Memorandum and Articles of Association (12 pages) |
13 June 1990 | Resolutions
|
9 August 1985 | Articles of association (7 pages) |
9 August 1985 | Articles of association (7 pages) |
17 October 1979 | Incorporation (14 pages) |
17 October 1979 | Incorporation (14 pages) |