Company NameNet Defence Limited
Company StatusActive
Company NumberSC116592
CategoryPrivate Limited Company
Incorporation Date3 March 1989(35 years, 2 months ago)
Previous NameOgilvie Communications Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(2 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
Stirlingshire
FK7 8ES
Scotland
Secretary NameMr John Findlay Watson
NationalityBritish
StatusCurrent
Appointed01 January 1992(2 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(9 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMrs Debra Cairns
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(30 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr Duncan John Harkness
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland
Director NameAlexander Fraser Ramsay
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1989(same day as company formation)
RoleManagement Consultant
Correspondence Address1 Sandpiper Road
Lochwinnoch
Renfrewshire
PA12 4NB
Scotland
Secretary NameMr Duncan John Harkness
NationalityBritish
StatusResigned
Appointed03 March 1989(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Douglas Gardens
Uddingston
Glasgow
Lanarkshire
G71 7HB
Scotland
Director NameElizabeth McFarlane
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address9 Haldane Street
Glasgow
G14 9QN
Scotland
Director NameJames Joseph McQuade
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(7 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address15 Larchfield
Balerno
Edinburgh
Midlothian
EH14 7NN
Scotland
Director NameGil Clarkson Ogilvie-Johns
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(11 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2008)
RoleManaging Director
Correspondence AddressGlenelm 3 Park Place
Stirling
Stirlingshire
FK7 9JR
Scotland
Director NameMr Alan Greig
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(15 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameDavid Macleod
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Ashmore Road
Glasgow
G43 2PW
Scotland
Director NameDavid Kincaid Cox
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(22 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr Paul Richard Boam
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(26 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameDavid Thomas Horn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(26 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
Stirlingshire
FK7 8ES
Scotland
Director NameMr Timothy Nursall
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(28 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
Stirlingshire
FK7 8ES
Scotland

Contact

Websitewww.ogilvie.co.uk
Telephone01786 810810
Telephone regionStirling

Location

Registered AddressOgilvie House
200 Glasgow Road
Stirling
Stirlingshire
FK7 8ES
Scotland
ConstituencyStirling
WardStirling West
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£8,726,266
Gross Profit£1,908,380
Net Worth-£172,478
Current Liabilities£2,338,602

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
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

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
9 June 1989Delivered 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

Filing History

22 December 2023Accounts for a small company made up to 30 June 2023 (10 pages)
14 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
1 December 2022Accounts for a small company made up to 30 June 2022 (18 pages)
15 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
2 February 2022Full accounts made up to 30 June 2021 (19 pages)
16 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
19 April 2021Full accounts made up to 30 June 2020 (18 pages)
19 June 2020Full accounts made up to 30 June 2019 (19 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Alan Greig as a director on 29 May 2020 (1 page)
25 January 2020Satisfaction of charge 3 in full (4 pages)
19 August 2019Appointment of Mrs Debra Cairns as a director on 1 July 2019 (2 pages)
8 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 30 June 2018 (18 pages)
22 August 2018Termination of appointment of David Thomas Horn as a director on 22 August 2018 (1 page)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
26 March 2018Full accounts made up to 30 June 2017 (18 pages)
2 October 2017Termination of appointment of Timothy Nursall as a director on 26 September 2017 (1 page)
2 October 2017Termination of appointment of Timothy Nursall as a director on 26 September 2017 (1 page)
13 July 2017Termination of appointment of Paul Richard Boam as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Paul Richard Boam as a director on 30 June 2017 (1 page)
13 July 2017Appointment of Mr Timothy Nursall as a director on 30 June 2017 (2 pages)
13 July 2017Appointment of Mr Timothy Nursall as a director on 30 June 2017 (2 pages)
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)
2 March 2017Full accounts made up to 30 June 2016 (17 pages)
2 March 2017Full accounts made up to 30 June 2016 (17 pages)
15 November 2016Company name changed ogilvie communications LIMITED\certificate issued on 15/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
15 November 2016Company name changed ogilvie communications LIMITED\certificate issued on 15/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
15 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
(1 page)
15 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-01
(1 page)
28 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 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 100
(5 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)
1 December 2015Appointment of Mr David Thomas Horn as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr David Thomas Horn as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mr David Thomas Horn as a director on 1 December 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 100
(5 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
18 May 2015Appointment of Mr Paul Richard Boam as a director on 2 April 2015 (2 pages)
18 May 2015Appointment of Mr Paul Richard Boam as a director on 2 April 2015 (2 pages)
18 May 2015Appointment of Mr Paul Richard Boam as a director on 2 April 2015 (2 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)
22 July 2014Termination of appointment of David Kincaid Cox as a director on 22 July 2014 (1 page)
22 July 2014Termination of appointment of David Kincaid Cox as a director on 22 July 2014 (1 page)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
20 December 2013Full accounts made up to 30 June 2013 (15 pages)
20 December 2013Full accounts made up to 30 June 2013 (15 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)
26 March 2013Full accounts made up to 30 June 2012 (14 pages)
26 March 2013Full accounts made up to 30 June 2012 (14 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
27 January 2012Full accounts made up to 30 June 2011 (15 pages)
27 January 2012Full accounts made up to 30 June 2011 (15 pages)
14 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
14 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 July 2011Appointment of David Kincaid Cox as a director (2 pages)
5 July 2011Appointment of David Kincaid Cox as a director (2 pages)
1 July 2011Secretary's details changed for John Findlay Watson on 30 June 2011 (1 page)
1 July 2011Secretary's details changed for John Findlay Watson on 30 June 2011 (1 page)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
30 June 2011Director's details changed for John Findlay Watson on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Alan Greig on 30 June 2011 (2 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
30 June 2011Director's details changed for Duncan Henderson Ogilvie on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Alan Greig on 30 June 2011 (2 pages)
30 June 2011Secretary's details changed for John Findlay Watson on 30 June 2011 (1 page)
30 June 2011Termination of appointment of David Macleod as a director (1 page)
30 June 2011Termination of appointment of David Macleod as a director (1 page)
30 June 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 30 June 2011 (1 page)
30 June 2011Director's details changed for John Findlay Watson on 30 June 2011 (2 pages)
30 June 2011Director's details changed for Duncan Henderson Ogilvie on 30 June 2011 (2 pages)
31 December 2010Full accounts made up to 30 June 2010 (14 pages)
31 December 2010Full accounts made up to 30 June 2010 (14 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for David Macleod on 1 June 2010 (2 pages)
6 July 2010Director's details changed for David Macleod on 1 June 2010 (2 pages)
6 July 2010Director's details changed for David Macleod on 1 June 2010 (2 pages)
10 December 2009Full accounts made up to 30 June 2009 (13 pages)
10 December 2009Full accounts made up to 30 June 2009 (13 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
3 December 2008Full accounts made up to 30 June 2008 (15 pages)
3 December 2008Full accounts made up to 30 June 2008 (15 pages)
18 September 2008Director appointed david macleod (2 pages)
18 September 2008Director appointed david macleod (2 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)
15 January 2008Full accounts made up to 30 June 2007 (15 pages)
15 January 2008Full accounts made up to 30 June 2007 (15 pages)
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)
20 December 2006Full accounts made up to 30 June 2006 (14 pages)
20 December 2006Full accounts made up to 30 June 2006 (14 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 08/06/06; full list of members (3 pages)
20 June 2006Return made up to 08/06/06; full list of members (3 pages)
28 November 2005Full accounts made up to 30 June 2005 (13 pages)
28 November 2005Full accounts made up to 30 June 2005 (13 pages)
5 July 2005Return made up to 08/06/05; full list of members (8 pages)
5 July 2005Return made up to 08/06/05; full list of members (8 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)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 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 (13 pages)
19 November 2003Full accounts made up to 30 June 2003 (13 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 November 2002Full accounts made up to 30 June 2002 (12 pages)
7 November 2002Full accounts made up to 30 June 2002 (12 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)
7 December 2001Full accounts made up to 30 June 2001 (11 pages)
7 December 2001Full accounts made up to 30 June 2001 (11 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
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2000Full accounts made up to 30 June 2000 (9 pages)
15 December 2000Full accounts made up to 30 June 2000 (9 pages)
7 December 2000Dec mort/charge * (4 pages)
7 December 2000Dec mort/charge * (4 pages)
23 November 2000Partic of mort/charge * (6 pages)
23 November 2000Partic of mort/charge * (6 pages)
28 October 2000Director's particulars changed (1 page)
28 October 2000Director's particulars changed (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 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)
31 May 2000Company name changed ogilvie oms LIMITED\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed ogilvie oms LIMITED\certificate issued on 01/06/00 (2 pages)
27 April 2000Full accounts made up to 30 June 1999 (6 pages)
27 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)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (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)
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)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 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)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
29 November 1995Full accounts made up to 30 June 1995 (11 pages)
29 November 1995Full accounts made up to 30 June 1995 (11 pages)
5 July 1995Return made up to 08/06/95; full list of members (6 pages)
5 July 1995Return made up to 08/06/95; full list of members (6 pages)
1 August 1994Company name changed ogilvie management services limi ted\certificate issued on 02/08/94 (2 pages)
1 August 1994Company name changed ogilvie management services limi ted\certificate issued on 02/08/94 (2 pages)
3 March 1989Incorporation (19 pages)
3 March 1989Incorporation (19 pages)