Haddington
EH41 4BY
Scotland
Secretary Name | Mrs Mary Ann Ogilvie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Maltings 34 Langriggs Haddington EH41 4BY Scotland |
Director Name | Mrs Mary Ann Ogilvie |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 26 March 2024) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Old Maltings 34 Langriggs Haddington EH41 4BY Scotland |
Director Name | Mrs Fiona Hamilton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Rutland Square Edinburgh Lothian EH1 2BW Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.ogilvie-co.com/ |
---|---|
Telephone | 0131 6560563 |
Telephone region | Edinburgh |
Registered Address | 4th Floor Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,045 |
Cash | £1,574 |
Current Liabilities | £122,001 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 November 2004 | Delivered 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 |
---|
2 August 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
17 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
1 February 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
25 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
25 April 2022 | Director's details changed for Mr David Charles Nasmith Ogilvie on 21 April 2022 (2 pages) |
25 April 2022 | Change of details for Mr David Charles Nasmith Ogilvie as a person with significant control on 21 April 2022 (2 pages) |
22 March 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
17 March 2021 | Confirmation statement made on 16 March 2021 with updates (3 pages) |
15 March 2021 | Change of details for Mr David Charles Nasmith Ogilvie as a person with significant control on 4 June 2020 (2 pages) |
15 March 2021 | Director's details changed for Mrs Mary Ann Ogilvie on 4 June 2020 (2 pages) |
15 March 2021 | Director's details changed for Mr David Charles Nasmith Ogilvie on 4 June 2020 (2 pages) |
15 March 2021 | Secretary's details changed for Mrs Mary Ann Ogilvie on 4 June 2020 (1 page) |
27 November 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
17 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
28 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
6 April 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
6 April 2018 | Change of details for Mr David Charles Nasmith Ogilvie as a person with significant control on 6 April 2018 (2 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 March 2017 | Director's details changed for Mr David Charles Nasmith Ogilvie on 27 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr David Charles Nasmith Ogilvie on 27 March 2017 (2 pages) |
30 March 2017 | Secretary's details changed for Mrs Mary Ann Ogilvie on 27 March 2017 (1 page) |
30 March 2017 | Secretary's details changed for Mrs Mary Ann Ogilvie on 27 March 2017 (1 page) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 May 2016 | Appointment of Mrs Mary Ann Ogilvie as a director on 30 April 2016 (2 pages) |
12 May 2016 | Appointment of Mrs Mary Ann Ogilvie as a director on 30 April 2016 (2 pages) |
9 May 2016 | Registered 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 2016 | Registered 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 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
7 April 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
30 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 September 2014 | Termination of appointment of Fiona Hamilton as a director on 10 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Fiona Hamilton as a director on 10 September 2014 (1 page) |
1 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 May 2013 | Appointment of Mrs Fiona Hamilton as a director (2 pages) |
8 May 2013 | Appointment of Mrs Fiona Hamilton as a director (2 pages) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Director's details changed for Mr David Charles Nasmith Ogilvie on 15 November 2010 (2 pages) |
4 April 2011 | Secretary's details changed for Mrs Mary Ann Ogilvie on 15 November 2010 (1 page) |
4 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Secretary's details changed for Mrs Mary Ann Ogilvie on 15 November 2010 (1 page) |
4 April 2011 | Director's details changed for Mr David Charles Nasmith Ogilvie on 15 November 2010 (2 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 March 2010 | Director's details changed for Mr David Charles Nasmith Ogilvie on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr David Charles Nasmith Ogilvie on 19 March 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 12 rutland square edinburgh midlothian EH1 2BB (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 12 rutland square edinburgh midlothian EH1 2BB (1 page) |
23 January 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Amended accounts made up to 31 March 2006 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
17 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 July 2005 | Ad 01/03/05--------- £ si 150@1 (2 pages) |
14 July 2005 | Ad 01/03/05--------- £ si 150@1 (2 pages) |
6 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 November 2004 | Partic of mort/charge * (3 pages) |
19 November 2004 | Partic of mort/charge * (3 pages) |
26 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
9 April 2003 | Ad 28/03/03--------- £ si 849@1=849 £ ic 1/850 (2 pages) |
9 April 2003 | Ad 28/03/03--------- £ si 849@1=849 £ ic 1/850 (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
28 March 2003 | Incorporation (20 pages) |
28 March 2003 | Incorporation (20 pages) |