Company NameOgilvie Sealants Limited
Company StatusDissolved
Company NumberSC105570
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 9 months ago)
Dissolution Date9 December 2022 (1 year, 3 months ago)
Previous NamesComlaw No. 154 Limited and Ogilvie Builders (Edinburgh) Limited

Business Activity

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

Directors

Secretary NameMr John Findlay Watson
NationalityBritish
StatusClosed
Appointed01 January 1992(4 years, 5 months after company formation)
Appointment Duration30 years, 11 months (closed 09 December 2022)
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
StatusClosed
Appointed18 January 1999(11 years, 6 months after company formation)
Appointment Duration23 years, 11 months (closed 09 December 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
Director NameRonald David Cheape
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1990(2 years, 11 months after company formation)
Appointment Duration7 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
Appointed08 June 1990(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland
Secretary NameMr Duncan John Harkness
NationalityBritish
StatusResigned
Appointed08 June 1990(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland
Director NameJames Melville Donnet
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(4 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 October 2007)
RoleChartered Surveyor
Correspondence Address16 Abbotsford
Bishopbriggs
Glasgow
Lanarkshire
G64 1ED
Scotland
Director NameBernard Richard Charles Hoffman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address1 Roadside Place
Greengairs
Airdrie
Lanarkshire
ML6 7UF
Scotland
Director NameIan McEwan Steven
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(4 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 1998)
RoleChartered Accountant
Correspondence Address22 Prestonfield
Milngavie
Glasgow
Lanarkshire
G62 7PZ
Scotland

Contact

Websiteogilviehomes.co.uk
Telephone01786 811811
Telephone regionStirling

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

9 June 1989Delivered on: 26 June 1989
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

9 December 2022Final Gazette dissolved following liquidation (1 page)
9 September 2022Final account prior to dissolution in MVL (final account attached) (8 pages)
3 February 2022Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 5th Floor 130 st Vincent Street Glasgow G2 5HF on 3 February 2022 (2 pages)
5 July 2021Registered office address changed from 200 Glasgow Road Whins of Milton Stirling Stirlingshire FK7 8ES to 319 st. Vincent Street Glasgow G2 5AS on 5 July 2021 (2 pages)
1 July 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-16
(1 page)
25 May 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
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)
13 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 2
(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 2
(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 2
(3 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 2
(3 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 2
(3 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 2
(3 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 2
(3 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 2
(3 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 (3 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 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 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 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 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 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 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 (4 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
7 April 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)
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)
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)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
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)
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 (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)
5 November 1987Memorandum and Articles of Association (21 pages)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 November 1987Memorandum and Articles of Association (21 pages)