Glasgow
G2 5HF
Scotland
Secretary Name | Mr John Findlay Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(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(10 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 20 January 2023) |
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 | 26 January 2004(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 | 26 January 2004(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 | 26 January 2004(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 | 26 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ogilvie.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 |
---|---|
50 at £1 | Trustees Of Simon Houlston Family Partnership 50.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 February 2004 | Delivered on: 17 February 2004 Persons entitled: Ogilvie Securities Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at centurion business park, shields road, glasgow (title number gla 18921). Outstanding |
---|
20 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2022 | Final account prior to dissolution in MVL (final account attached) (7 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 Simon Lister Holte Houlston as a director on 14 June 2021 (1 page) |
15 June 2021 | Termination of appointment of James Simon 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 (6 pages) |
9 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
12 February 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
4 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
8 February 2018 | Confirmation statement made on 26 January 2018 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) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
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) |
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
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 February 2015 | Appointment of Mr John Findlay Watson as a director on 31 December 2014 (2 pages) |
3 February 2015 | Appointment of Mr John Findlay Watson as a director on 31 December 2014 (2 pages) |
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Termination of appointment of James Philip Mcewan as a director on 31 December 2014 (1 page) |
3 February 2015 | Termination of appointment of James Philip Mcewan as a director on 31 December 2014 (1 page) |
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) |
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
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) |
25 February 2013 | Director's details changed for James Simon Holte Houlston on 25 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Mr John Findlay Watson on 25 February 2013 (1 page) |
25 February 2013 | Director's details changed for Mr James Philip Mcewan on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Simon Lister Holte Houlston on 25 February 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Mr John Findlay Watson on 25 February 2013 (1 page) |
25 February 2013 | Director's details changed for Mr Simon Lister Holte Houlston on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for James Simon Holte Houlston on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Donald Fyffe Macdonald on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Donald Fyffe Macdonald on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr James Philip Mcewan on 25 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (8 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (8 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (8 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (8 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 26 January 2011 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) |
18 February 2010 | Director's details changed for James Simon Holte Houlston on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Donald Fyffe Macdonald on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for James Simon Holte Houlston on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Donald Fyffe Macdonald on 18 February 2010 (2 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) |
17 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
17 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
13 February 2008 | Director's particulars changed (1 page) |
22 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
22 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (10 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (10 pages) |
23 February 2006 | Return made up to 26/01/06; full list of members; amend (9 pages) |
23 February 2006 | Return made up to 26/01/06; full list of members; amend (9 pages) |
23 February 2006 | Return made up to 26/01/06; full list of members (9 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) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
14 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
14 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
17 February 2004 | Partic of mort/charge * (6 pages) |
17 February 2004 | Partic of mort/charge * (6 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (3 pages) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Resolutions
|
9 February 2004 | New director appointed (3 pages) |
9 February 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
9 February 2004 | Resolutions
|
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Ad 03/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 123 st. Vincent street glasgow G2 5EA (1 page) |
9 February 2004 | Ad 03/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 123 st. Vincent street glasgow G2 5EA (1 page) |
9 February 2004 | New director appointed (3 pages) |
9 February 2004 | New director appointed (3 pages) |
9 February 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Incorporation (16 pages) |
26 January 2004 | Incorporation (16 pages) |