Glasgow
G3 7PY
Scotland
Director Name | Mr Colin Ronald Botfield |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2002(1 week, 4 days after company formation) |
Appointment Duration | 19 years (resigned 21 January 2021) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 29 Dirleton Gate Bearsden Lanarkshire G61 1NP Scotland |
Secretary Name | Ms Gillan Lochead Botfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(1 year after company formation) |
Appointment Duration | 17 years, 11 months (resigned 21 December 2020) |
Role | Accountant |
Correspondence Address | 29 Dirleton Gate Bearsden G61 1NP Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | ogilviemunro.co.uk |
---|---|
Telephone | 0141 5723050 |
Telephone region | Glasgow |
Registered Address | Gallone & Co 14 14 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £331,122 |
Cash | £247,434 |
Current Liabilities | £52,896 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (3 weeks, 6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 3 January 2023 (9 months ago) |
---|---|
Next Return Due | 17 January 2024 (3 months, 2 weeks from now) |
31 March 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
---|---|
31 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
8 February 2022 | Termination of appointment of Colin Ronald Botfield as a director on 21 January 2021 (1 page) |
7 February 2022 | Registered office address changed from 6 Woodside Place Charing Cross Glasgow Strathclyde G3 7QF to Gallone & Co 14 14 Newton Place Glasgow G3 7PY on 7 February 2022 (1 page) |
30 March 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
27 March 2021 | Appointment of Mr Adrian Skelton as a director on 21 December 2020 (2 pages) |
27 March 2021 | Notification of Adrian Skelton as a person with significant control on 21 December 2020 (2 pages) |
27 March 2021 | Termination of appointment of Gillan Lochead Botfield as a secretary on 21 December 2020 (1 page) |
27 March 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
8 February 2021 | Cessation of Colin Ronald Botfield as a person with significant control on 21 December 2020 (1 page) |
15 January 2021 | Cancellation of shares. Statement of capital on 14 December 2020
|
15 January 2021 | Cancellation of shares. Statement of capital on 14 December 2020
|
15 January 2021 | Purchase of own shares.
|
17 December 2020 | Statement of capital following an allotment of shares on 14 December 2020
|
3 November 2020 | Cancellation of shares. Statement of capital on 15 January 2020
|
15 May 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
14 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
12 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 January 2012 | Director's details changed for Mr Colin Ronald Botfield on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Mr Colin Ronald Botfield on 3 January 2012 (2 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Director's details changed for Mr Colin Ronald Botfield on 3 January 2012 (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
13 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (14 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
19 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (14 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 17 the caledonian suite st andrews house 141 west nile street, glasgow G1 2RN (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 17 the caledonian suite st andrews house 141 west nile street, glasgow G1 2RN (1 page) |
14 February 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
11 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
11 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 January 2006 | Return made up to 09/01/06; full list of members
|
26 January 2006 | Return made up to 09/01/06; full list of members
|
10 January 2006 | Company name changed ogilvie munroe corporate finance LIMITED\certificate issued on 10/01/06 (2 pages) |
10 January 2006 | Company name changed ogilvie munroe corporate finance LIMITED\certificate issued on 10/01/06 (2 pages) |
19 March 2005 | Registered office changed on 19/03/05 from: 3 scott drive glasgow G61 4HZ (1 page) |
19 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
19 March 2005 | Registered office changed on 19/03/05 from: 3 scott drive glasgow G61 4HZ (1 page) |
13 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
13 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
15 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
15 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
17 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
17 January 2003 | New secretary appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Incorporation (9 pages) |
9 January 2002 | Incorporation (9 pages) |