Company NameOgilvie & Company Limited
Company StatusDissolved
Company NumberSC246739
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years ago)
Dissolution Date26 March 2024 (3 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Charles Nasmith Ogilvie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Old Maltings 34 Langriggs
Haddington
EH41 4BY
Scotland
Secretary NameMrs Mary Ann Ogilvie
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Maltings 34 Langriggs
Haddington
EH41 4BY
Scotland
Director NameMrs Mary Ann Ogilvie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 26 March 2024)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Old Maltings 34 Langriggs
Haddington
EH41 4BY
Scotland
Director NameMrs Fiona Hamilton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Rutland Square
Edinburgh
Lothian
EH1 2BW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.ogilvie-co.com/
Telephone0131 6560563
Telephone regionEdinburgh

Location

Registered Address4th Floor Exchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£24,045
Cash£1,574
Current Liabilities£122,001

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

15 November 2004Delivered on: 19 November 2004
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.
Outstanding

Filing History

2 August 2023Satisfaction of charge 1 in full (1 page)
17 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
25 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
25 April 2022Director's details changed for Mr David Charles Nasmith Ogilvie on 21 April 2022 (2 pages)
25 April 2022Change of details for Mr David Charles Nasmith Ogilvie as a person with significant control on 21 April 2022 (2 pages)
22 March 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
17 March 2021Confirmation statement made on 16 March 2021 with updates (3 pages)
15 March 2021Change of details for Mr David Charles Nasmith Ogilvie as a person with significant control on 4 June 2020 (2 pages)
15 March 2021Director's details changed for Mrs Mary Ann Ogilvie on 4 June 2020 (2 pages)
15 March 2021Director's details changed for Mr David Charles Nasmith Ogilvie on 4 June 2020 (2 pages)
15 March 2021Secretary's details changed for Mrs Mary Ann Ogilvie on 4 June 2020 (1 page)
27 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
17 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
28 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
6 April 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
6 April 2018Change of details for Mr David Charles Nasmith Ogilvie as a person with significant control on 6 April 2018 (2 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 March 2017Director's details changed for Mr David Charles Nasmith Ogilvie on 27 March 2017 (2 pages)
30 March 2017Director's details changed for Mr David Charles Nasmith Ogilvie on 27 March 2017 (2 pages)
30 March 2017Secretary's details changed for Mrs Mary Ann Ogilvie on 27 March 2017 (1 page)
30 March 2017Secretary's details changed for Mrs Mary Ann Ogilvie on 27 March 2017 (1 page)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 May 2016Appointment of Mrs Mary Ann Ogilvie as a director on 30 April 2016 (2 pages)
12 May 2016Appointment of Mrs Mary Ann Ogilvie as a director on 30 April 2016 (2 pages)
9 May 2016Registered office address changed from 25 Rutland Square Edinburgh Lothian EH1 2BW to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 25 Rutland Square Edinburgh Lothian EH1 2BW to 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL on 9 May 2016 (1 page)
7 April 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
7 April 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Termination of appointment of Fiona Hamilton as a director on 10 September 2014 (1 page)
10 September 2014Termination of appointment of Fiona Hamilton as a director on 10 September 2014 (1 page)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 May 2013Appointment of Mrs Fiona Hamilton as a director (2 pages)
8 May 2013Appointment of Mrs Fiona Hamilton as a director (2 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
4 April 2011Director's details changed for Mr David Charles Nasmith Ogilvie on 15 November 2010 (2 pages)
4 April 2011Secretary's details changed for Mrs Mary Ann Ogilvie on 15 November 2010 (1 page)
4 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
4 April 2011Secretary's details changed for Mrs Mary Ann Ogilvie on 15 November 2010 (1 page)
4 April 2011Director's details changed for Mr David Charles Nasmith Ogilvie on 15 November 2010 (2 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 March 2010Director's details changed for Mr David Charles Nasmith Ogilvie on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr David Charles Nasmith Ogilvie on 19 March 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 March 2009Return made up to 16/03/09; full list of members (4 pages)
23 March 2009Return made up to 16/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 April 2008Return made up to 16/03/08; full list of members (4 pages)
1 April 2008Return made up to 16/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 March 2007Return made up to 16/03/07; full list of members (3 pages)
27 March 2007Return made up to 16/03/07; full list of members (3 pages)
5 March 2007Registered office changed on 05/03/07 from: 12 rutland square edinburgh midlothian EH1 2BB (1 page)
5 March 2007Registered office changed on 05/03/07 from: 12 rutland square edinburgh midlothian EH1 2BB (1 page)
23 January 2007Amended accounts made up to 31 March 2006 (7 pages)
23 January 2007Amended accounts made up to 31 March 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 March 2006Return made up to 16/03/06; full list of members (3 pages)
17 March 2006Return made up to 16/03/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 July 2005Ad 01/03/05--------- £ si 150@1 (2 pages)
14 July 2005Ad 01/03/05--------- £ si 150@1 (2 pages)
6 April 2005Return made up to 16/03/05; full list of members (3 pages)
6 April 2005Return made up to 16/03/05; full list of members (3 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 November 2004Partic of mort/charge * (3 pages)
19 November 2004Partic of mort/charge * (3 pages)
26 March 2004Return made up to 16/03/04; full list of members (6 pages)
26 March 2004Return made up to 16/03/04; full list of members (6 pages)
9 April 2003Ad 28/03/03--------- £ si 849@1=849 £ ic 1/850 (2 pages)
9 April 2003Ad 28/03/03--------- £ si 849@1=849 £ ic 1/850 (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
28 March 2003Incorporation (20 pages)
28 March 2003Incorporation (20 pages)