Company NameOgilvie Munro Corporate Finance Limited
DirectorAdrian Skelton
Company StatusActive
Company NumberSC226791
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Previous NameOgilvie Munroe Corporate Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Adrian Skelton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGallone & Co 14 14 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Colin Ronald Botfield
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2002(1 week, 4 days after company formation)
Appointment Duration19 years (resigned 21 January 2021)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address29 Dirleton Gate
Bearsden
Lanarkshire
G61 1NP
Scotland
Secretary NameMs Gillan Lochead Botfield
NationalityBritish
StatusResigned
Appointed15 January 2003(1 year after company formation)
Appointment Duration17 years, 11 months (resigned 21 December 2020)
RoleAccountant
Correspondence Address29 Dirleton Gate
Bearsden
G61 1NP
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteogilviemunro.co.uk
Telephone0141 5723050
Telephone regionGlasgow

Location

Registered AddressGallone & Co 14
14 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£331,122
Cash£247,434
Current Liabilities£52,896

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

6 February 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 January 2022 (3 pages)
31 March 2023Compulsory strike-off action has been discontinued (1 page)
30 March 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
9 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
8 February 2022Termination of appointment of Colin Ronald Botfield as a director on 21 January 2021 (1 page)
7 February 2022Registered 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 2021Micro company accounts made up to 31 January 2021 (3 pages)
27 March 2021Appointment of Mr Adrian Skelton as a director on 21 December 2020 (2 pages)
27 March 2021Notification of Adrian Skelton as a person with significant control on 21 December 2020 (2 pages)
27 March 2021Termination of appointment of Gillan Lochead Botfield as a secretary on 21 December 2020 (1 page)
27 March 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
8 February 2021Cessation of Colin Ronald Botfield as a person with significant control on 21 December 2020 (1 page)
15 January 2021Cancellation of shares. Statement of capital on 14 December 2020
  • GBP 2
(6 pages)
15 January 2021Cancellation of shares. Statement of capital on 14 December 2020
  • GBP 2
(4 pages)
15 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 December 2020Statement of capital following an allotment of shares on 14 December 2020
  • GBP 94
(3 pages)
3 November 2020Cancellation of shares. Statement of capital on 15 January 2020
  • GBP 94
(3 pages)
15 May 2020Micro company accounts made up to 31 January 2020 (2 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
14 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 99
(4 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 99
(4 pages)
12 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 99
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 99
(4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 99
(4 pages)
6 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 99
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 99
(4 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 99
(4 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 99
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 January 2012Director's details changed for Mr Colin Ronald Botfield on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Colin Ronald Botfield on 3 January 2012 (2 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Mr Colin Ronald Botfield on 3 January 2012 (2 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
13 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (14 pages)
10 February 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 January 2009Return made up to 09/01/09; full list of members (3 pages)
19 January 2009Return made up to 09/01/09; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 January 2008Return made up to 09/01/08; full list of members (3 pages)
18 January 2008Return made up to 09/01/08; full list of members (3 pages)
17 May 2007Registered 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 2007Registered 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 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 February 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 January 2007Return made up to 09/01/07; full list of members (6 pages)
11 January 2007Return made up to 09/01/07; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 January 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2006Return made up to 09/01/06; full list of members
  • 363(287) ‐ Registered office changed on 26/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2006Company name changed ogilvie munroe corporate finance LIMITED\certificate issued on 10/01/06 (2 pages)
10 January 2006Company name changed ogilvie munroe corporate finance LIMITED\certificate issued on 10/01/06 (2 pages)
19 March 2005Registered office changed on 19/03/05 from: 3 scott drive glasgow G61 4HZ (1 page)
19 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 March 2005Registered office changed on 19/03/05 from: 3 scott drive glasgow G61 4HZ (1 page)
13 January 2005Return made up to 09/01/05; full list of members (6 pages)
13 January 2005Return made up to 09/01/05; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
15 January 2004Return made up to 09/01/04; full list of members (6 pages)
15 January 2004Return made up to 09/01/04; full list of members (6 pages)
17 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
17 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
17 January 2003Return made up to 09/01/03; full list of members (7 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Return made up to 09/01/03; full list of members (7 pages)
17 January 2003New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Secretary resigned (1 page)
9 January 2002Incorporation (9 pages)
9 January 2002Incorporation (9 pages)