Company NameObjective Associates Limited
Company StatusActive
Company NumberSC233985
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alexander Ogilvie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 3 Castlecraig Business Park Springbank Ro
Stirling
FK7 7WT
Scotland
Secretary NameMr Alexander Ogilvie
NationalityBritish
StatusCurrent
Appointed30 August 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 3 Castlecraig Business Park Springbank Ro
Stirling
FK7 7WT
Scotland
Director NameMr Fraser Renny Ingram
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 3 Castlecraig Business Park Springbank Ro
Stirling
FK7 7WT
Scotland
Director NameMr Steven Charles Morris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 3 Castlecraig Business Park Springbank Ro
Stirling
FK7 7WT
Scotland
Director NameMr Alexander John Haddow
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellwood House
Cargates
Madderty
PH7 3PN
Scotland
Director NameMr Simon Grant
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPavilion 3, Castlecraig Business Park Springbank
Stirling
FK7 7WT
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.objectiveassociates.co.uk/
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressMacfarlane Gray House
Castlecraig Business Park
Stirling
FK7 7WT
Scotland
ConstituencyStirling
WardStirling East
Address Matches4 other UK companies use this postal address

Shareholders

9.3k at £1Steven Morris
8.51%
Ordinary A
8.9k at £1Fraser Ingram
8.07%
Ordinary A
29.6k at £1Scottish Enterprise
26.98%
Ordinary A
26.1k at £1Alex Ogilvie
23.82%
Ordinary A
3.2k at £1David Wood
2.95%
Ordinary A
15k at £1Fraser Ingram
13.68%
Ordinary B
11k at £1Leslie Peter Benzies
10.04%
Ordinary A
1.9k at £1Stephen Langmead
1.77%
Ordinary A
1.8k at £1Alexander John Haddow
1.64%
Ordinary A
972 at £1Andrew Lloyd
0.89%
Ordinary A
750 at £1David Mcintosh
0.68%
Ordinary A
750 at £1William Tennant
0.68%
Ordinary A
324 at £1Angus Hay
0.30%
Ordinary A

Financials

Year2014
Net Worth£253,496
Cash£316,297
Current Liabilities£53,601

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Charges

2 July 2013Delivered on: 11 July 2013
Persons entitled: East of Scotland Investment Fund Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 May 2013Delivered on: 29 May 2013
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 January 2004Delivered on: 10 January 2004
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
11 July 2019Confirmation statement made on 11 July 2019 with updates (6 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 July 2018Director's details changed for Mr Steven Charles Morris on 17 July 2018 (2 pages)
17 July 2018Director's details changed for Mr Alexander Ogilvie on 17 July 2018 (2 pages)
17 July 2018Secretary's details changed for Mr Alexander Ogilvie on 17 July 2018 (1 page)
17 July 2018Director's details changed for Mr Fraser Renny Ingram on 17 July 2018 (2 pages)
17 July 2018Confirmation statement made on 11 July 2018 with updates (6 pages)
17 July 2018Change of details for Alex Ogilvie as a person with significant control on 17 July 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
13 March 2018Termination of appointment of Simon Grant as a director on 12 January 2018 (1 page)
17 July 2017Confirmation statement made on 11 July 2017 with updates (6 pages)
17 July 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 108,781
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 108,891
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 108,781
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 108,891
(3 pages)
17 July 2017Confirmation statement made on 11 July 2017 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 February 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 108,891.0
(8 pages)
24 February 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 108,891.0
(8 pages)
15 December 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
31 August 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 108,511
(4 pages)
31 August 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 108,511
(4 pages)
21 July 2016Appointment of Mr Simon Grant as a director on 8 June 2016 (2 pages)
21 July 2016Appointment of Mr Simon Grant as a director on 8 June 2016 (2 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 102,037.00
(5 pages)
7 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 102,037.00
(5 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 109,687
(7 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 109,687
(7 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 96,187.00
(4 pages)
8 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 96,187.00
(4 pages)
8 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
8 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders (7 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders (7 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 70,276.00
(4 pages)
10 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 70,276.00
(4 pages)
13 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 66,392.00
(4 pages)
13 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 66,392.00
(4 pages)
13 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 66,392.00
(4 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (7 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (7 pages)
18 July 2013Alterations to a floating charge (13 pages)
18 July 2013Alterations to a floating charge (13 pages)
11 July 2013Registration of charge SC2339850003 (27 pages)
11 July 2013Registration of charge SC2339850003 (27 pages)
11 July 2013Alterations to a floating charge (14 pages)
11 July 2013Alterations to a floating charge (14 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 May 2013Registration of charge SC2339850002 (16 pages)
29 May 2013Registration of charge SC2339850002 (16 pages)
18 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 59,914.0
(4 pages)
18 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 59,914.0
(4 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
18 September 2012Second filing of AR01 previously delivered to Companies House made up to 10 July 2012 (17 pages)
18 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
18 September 2012Second filing of AR01 previously delivered to Companies House made up to 10 July 2012 (17 pages)
6 August 2012Director's details changed for Mr Fraser Renny Ingram on 6 August 2012 (2 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/09/2012
(8 pages)
6 August 2012Director's details changed for Mr Fraser Renny Ingram on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Fraser Renny Ingram on 6 August 2012 (2 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/09/2012
(8 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 November 2011Appointment of Mr Steven Morris as a director on 27 September 2011 (2 pages)
28 November 2011Appointment of Mr Steven Morris as a director on 27 September 2011 (2 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
3 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
3 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 49,414
(4 pages)
3 October 2011Statement of company's objects (2 pages)
3 October 2011Statement of company's objects (2 pages)
3 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 49,414
(4 pages)
19 July 2011Annual return made up to 10 July 2011 (5 pages)
19 July 2011Annual return made up to 10 July 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 July 2010Director's details changed for Fraser Renny Ingram on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Fraser Renny Ingram on 10 July 2010 (2 pages)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Alexander Ogilvie on 10 July 2010 (2 pages)
26 July 2010Director's details changed for Alexander Ogilvie on 10 July 2010 (2 pages)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
9 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 November 2009Registered office address changed from 2 Borestone Court, St. Ninians Stirling Stirling FK7 0PR on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 2 Borestone Court, St. Ninians Stirling Stirling FK7 0PR on 18 November 2009 (1 page)
24 August 2009Return made up to 10/07/09; full list of members (4 pages)
24 August 2009Return made up to 10/07/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 August 2008Return made up to 10/07/08; full list of members (4 pages)
6 August 2008Return made up to 10/07/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 July 2007Return made up to 10/07/07; full list of members (3 pages)
23 July 2007Return made up to 10/07/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: bellwood house cargates, madderty crieff perthshire PH7 3PN (1 page)
10 January 2007Registered office changed on 10/01/07 from: bellwood house cargates, madderty crieff perthshire PH7 3PN (1 page)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 July 2006Return made up to 10/07/06; full list of members (3 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Return made up to 10/07/06; full list of members (3 pages)
24 July 2006Director's particulars changed (1 page)
12 July 2005Return made up to 10/07/05; full list of members (3 pages)
12 July 2005Return made up to 10/07/05; full list of members (3 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 November 2004New director appointed (1 page)
3 November 2004New director appointed (1 page)
6 October 2004Ad 28/09/04--------- £ si [email protected]=1500 £ ic 30000/31500 (2 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 October 2004Ad 28/09/04--------- £ si [email protected]=1500 £ ic 30000/31500 (2 pages)
6 October 2004S-div 28/09/04 (1 page)
6 October 2004S-div 28/09/04 (1 page)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 August 2004Return made up to 10/07/04; full list of members (2 pages)
2 August 2004Return made up to 10/07/04; full list of members (2 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 April 2004Registered office changed on 02/04/04 from: 151 st vincent street glasgow G2 5NJ (1 page)
2 April 2004Registered office changed on 02/04/04 from: 151 st vincent street glasgow G2 5NJ (1 page)
10 January 2004Partic of mort/charge * (6 pages)
10 January 2004Partic of mort/charge * (6 pages)
6 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Ad 29/10/02--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
1 November 2002Nc inc already adjusted 29/10/02 (1 page)
1 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 November 2002Nc inc already adjusted 29/10/02 (1 page)
1 November 2002Ad 29/10/02--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
1 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 October 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
2 October 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Company name changed mm&s (2905) LIMITED\certificate issued on 02/09/02 (2 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Company name changed mm&s (2905) LIMITED\certificate issued on 02/09/02 (2 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Incorporation (14 pages)
10 July 2002Incorporation (14 pages)