Stirling
Stirlingshire
FK7 8ES
Scotland
Secretary Name | Mr John Findlay Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1992(2 years, 10 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 Stirlingshire FK7 8ES Scotland |
Director Name | Mr Duncan Henderson Ogilvie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1998(9 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling Stirlingshire FK7 8ES Scotland |
Director Name | Mrs Debra Cairns |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling Stirlingshire FK7 8ES Scotland |
Director Name | Mr Duncan John Harkness |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Gardens Uddingston Glasgow Lanarkshire G71 7HB Scotland |
Director Name | Alexander Fraser Ramsay |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 1 Sandpiper Road Lochwinnoch Renfrewshire PA12 4NB Scotland |
Secretary Name | Mr Duncan John Harkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1989(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Douglas Gardens Uddingston Glasgow Lanarkshire G71 7HB Scotland |
Director Name | Elizabeth McFarlane |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 9 Haldane Street Glasgow G14 9QN Scotland |
Director Name | James Joseph McQuade |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 15 Larchfield Balerno Edinburgh Midlothian EH14 7NN Scotland |
Director Name | Gil Clarkson Ogilvie-Johns |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2008) |
Role | Managing Director |
Correspondence Address | Glenelm 3 Park Place Stirling Stirlingshire FK7 9JR Scotland |
Director Name | Mr Alan Greig |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(15 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling Stirlingshire FK7 8ES Scotland |
Director Name | David Macleod |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Ashmore Road Glasgow G43 2PW Scotland |
Director Name | David Kincaid Cox |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(22 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling Stirlingshire FK7 8ES Scotland |
Director Name | Mr Paul Richard Boam |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling Stirlingshire FK7 8ES Scotland |
Director Name | David Thomas Horn |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling Stirlingshire FK7 8ES Scotland |
Director Name | Mr Timothy Nursall |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(28 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling Stirlingshire FK7 8ES Scotland |
Website | www.ogilvie.co.uk |
---|---|
Telephone | 01786 810810 |
Telephone region | Stirling |
Registered Address | Ogilvie House 200 Glasgow Road Stirling Stirlingshire FK7 8ES Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,726,266 |
Gross Profit | £1,908,380 |
Net Worth | -£172,478 |
Current Liabilities | £2,338,602 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
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) |
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 |
9 June 1989 | Delivered on: 26 June 1989 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 December 2023 | Accounts for a small company made up to 30 June 2023 (10 pages) |
---|---|
14 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
1 December 2022 | Accounts for a small company made up to 30 June 2022 (18 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 (19 pages) |
16 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
19 April 2021 | Full accounts made up to 30 June 2020 (18 pages) |
19 June 2020 | Full accounts made up to 30 June 2019 (19 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
2 June 2020 | Termination of appointment of Alan Greig as a director on 29 May 2020 (1 page) |
25 January 2020 | Satisfaction of charge 3 in full (4 pages) |
19 August 2019 | Appointment of Mrs Debra Cairns as a director on 1 July 2019 (2 pages) |
8 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
4 March 2019 | Full accounts made up to 30 June 2018 (18 pages) |
22 August 2018 | Termination of appointment of David Thomas Horn as a director on 22 August 2018 (1 page) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
26 March 2018 | Full accounts made up to 30 June 2017 (18 pages) |
2 October 2017 | Termination of appointment of Timothy Nursall as a director on 26 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Timothy Nursall as a director on 26 September 2017 (1 page) |
13 July 2017 | Termination of appointment of Paul Richard Boam as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Paul Richard Boam as a director on 30 June 2017 (1 page) |
13 July 2017 | Appointment of Mr Timothy Nursall as a director on 30 June 2017 (2 pages) |
13 July 2017 | Appointment of Mr Timothy Nursall as a director on 30 June 2017 (2 pages) |
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) |
2 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
2 March 2017 | Full accounts made up to 30 June 2016 (17 pages) |
15 November 2016 | Company name changed ogilvie communications LIMITED\certificate issued on 15/11/16
|
15 November 2016 | Company name changed ogilvie communications LIMITED\certificate issued on 15/11/16
|
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
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) |
1 December 2015 | Appointment of Mr David Thomas Horn as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr David Thomas Horn as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr David Thomas Horn as a director on 1 December 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
|
18 May 2015 | Appointment of Mr Paul Richard Boam as a director on 2 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Paul Richard Boam as a director on 2 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Paul Richard Boam as a director on 2 April 2015 (2 pages) |
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) |
22 July 2014 | Termination of appointment of David Kincaid Cox as a director on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of David Kincaid Cox as a director on 22 July 2014 (1 page) |
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
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) |
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) |
26 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
27 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 July 2011 | Appointment of David Kincaid Cox as a director (2 pages) |
5 July 2011 | Appointment of David Kincaid Cox as a director (2 pages) |
1 July 2011 | Secretary's details changed for John Findlay Watson on 30 June 2011 (1 page) |
1 July 2011 | Secretary's details changed for John Findlay Watson on 30 June 2011 (1 page) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Director's details changed for John Findlay Watson on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Alan Greig on 30 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Director's details changed for Duncan Henderson Ogilvie on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Alan Greig on 30 June 2011 (2 pages) |
30 June 2011 | Secretary's details changed for John Findlay Watson on 30 June 2011 (1 page) |
30 June 2011 | Termination of appointment of David Macleod as a director (1 page) |
30 June 2011 | Termination of appointment of David Macleod as a director (1 page) |
30 June 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 30 June 2011 (1 page) |
30 June 2011 | Director's details changed for John Findlay Watson on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Duncan Henderson Ogilvie on 30 June 2011 (2 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (14 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for David Macleod on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for David Macleod on 1 June 2010 (2 pages) |
6 July 2010 | Director's details changed for David Macleod on 1 June 2010 (2 pages) |
10 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
10 December 2009 | Full accounts made up to 30 June 2009 (13 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
3 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
3 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
18 September 2008 | Director appointed david macleod (2 pages) |
18 September 2008 | Director appointed david macleod (2 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) |
15 January 2008 | Full accounts made up to 30 June 2007 (15 pages) |
15 January 2008 | Full accounts made up to 30 June 2007 (15 pages) |
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) |
20 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
20 December 2006 | Full accounts made up to 30 June 2006 (14 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
28 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
28 November 2005 | Full accounts made up to 30 June 2005 (13 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (8 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (8 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) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
19 November 2003 | Full accounts made up to 30 June 2003 (13 pages) |
19 November 2003 | Full accounts made up to 30 June 2003 (13 pages) |
20 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
7 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
7 November 2002 | Full accounts made up to 30 June 2002 (12 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (7 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) |
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
|
21 June 2001 | Return made up to 08/06/01; full list of members
|
15 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (9 pages) |
7 December 2000 | Dec mort/charge * (4 pages) |
7 December 2000 | Dec mort/charge * (4 pages) |
23 November 2000 | Partic of mort/charge * (6 pages) |
23 November 2000 | Partic of mort/charge * (6 pages) |
28 October 2000 | Director's particulars changed (1 page) |
28 October 2000 | Director's particulars changed (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
5 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
31 May 2000 | Company name changed ogilvie oms LIMITED\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | Company name changed ogilvie oms LIMITED\certificate issued on 01/06/00 (2 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
2 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
5 March 1999 | Full accounts made up to 30 June 1998 (6 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
27 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (6 pages) |
7 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (5 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (5 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 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 (4 pages) |
2 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
5 July 1995 | Return made up to 08/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 08/06/95; full list of members (6 pages) |
1 August 1994 | Company name changed ogilvie management services limi ted\certificate issued on 02/08/94 (2 pages) |
1 August 1994 | Company name changed ogilvie management services limi ted\certificate issued on 02/08/94 (2 pages) |
3 March 1989 | Incorporation (19 pages) |
3 March 1989 | Incorporation (19 pages) |