Glasgow
G2 5HF
Scotland
Secretary Name | Mr John Findlay Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr John Findlay Watson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2014(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 26 July 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
Director Name | Mr James Philip McEwan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | James Simon Holte Houlston |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Mr Simon Lister Holte Houlston |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 200 Glasgow Road Whins Of Milton Stirling FK7 8ES Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ogilvie-construction.co.uk |
---|---|
Telephone | 01786 812273 |
Telephone region | Stirling |
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Ogilvie Construction LTD 50.00% Ordinary A |
---|---|
50 at £1 | Trustees Of Simon Houlston Family Partnership 50.00% Ordinary B |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2022 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
3 February 2022 | Registered 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 2021 | Registered office address changed from 200 Glasgow Road Whins of Milton Stirling FK7 8ES to 319 st. Vincent Street Glasgow G2 5AS on 5 July 2021 (2 pages) |
1 July 2021 | Resolutions
|
15 June 2021 | Termination of appointment of James Simon Holte Houlston as a director on 14 June 2021 (1 page) |
15 June 2021 | Termination of appointment of Simon Lister Holte Houlston as a director on 14 June 2021 (1 page) |
25 May 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
7 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
13 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 July 2015 | Appointment of Mr John Findlay Watson as a director on 31 December 2014 (2 pages) |
10 July 2015 | Termination of appointment of James Philip Mcewan as a director on 31 December 2014 (1 page) |
10 July 2015 | Termination of appointment of James Philip Mcewan as a director on 31 December 2014 (1 page) |
10 July 2015 | Appointment of Mr John Findlay Watson as a director on 31 December 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
6 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (9 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (9 pages) |
8 July 2011 | Secretary's details changed for John Findlay Watson on 25 June 2011 (1 page) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Director's details changed for James Simon Holte Houlston on 25 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Donald Fyffe Macdonald on 25 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Simon Lister Holte Houlston on 25 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Simon Lister Holte Houlston on 25 June 2011 (2 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Director's details changed for Mr James Philip Mcewan on 25 June 2011 (2 pages) |
8 July 2011 | Secretary's details changed for John Findlay Watson on 25 June 2011 (1 page) |
8 July 2011 | Director's details changed for Mr James Philip Mcewan on 25 June 2011 (2 pages) |
8 July 2011 | Director's details changed for James Simon Holte Houlston on 25 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Donald Fyffe Macdonald on 25 June 2011 (2 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (9 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (9 pages) |
6 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Full accounts made up to 30 June 2009 (9 pages) |
9 March 2010 | Full accounts made up to 30 June 2009 (9 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
31 March 2009 | Full accounts made up to 30 June 2008 (9 pages) |
31 March 2009 | Full accounts made up to 30 June 2008 (9 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 25/06/07; full list of members (3 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (9 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (9 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
25 November 2005 | Full accounts made up to 30 June 2005 (9 pages) |
25 November 2005 | Full accounts made up to 30 June 2005 (9 pages) |
22 August 2005 | Return made up to 25/06/05; full list of members (9 pages) |
22 August 2005 | Return made up to 25/06/05; full list of members (9 pages) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
21 December 2004 | Full accounts made up to 30 June 2004 (9 pages) |
21 December 2004 | Full accounts made up to 30 June 2004 (9 pages) |
28 June 2004 | Return made up to 25/06/04; full list of members (9 pages) |
28 June 2004 | Return made up to 25/06/04; full list of members (9 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (8 pages) |
21 April 2004 | Full accounts made up to 30 June 2003 (8 pages) |
19 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
19 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Memorandum and Articles of Association (12 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Memorandum and Articles of Association (12 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | Ad 23/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 33 bothwell street glasgow G2 6NL (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 33 bothwell street glasgow G2 6NL (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Incorporation (16 pages) |
25 June 2002 | Incorporation (16 pages) |