Stirling
FK7 8ES
Scotland
Director Name | Mr John Findlay Watson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Secretary Name | Mr John Findlay Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr Steven Harry Tolson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr Steven Paul Lloyd |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr Robert Calderwood |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Mr James George Methven |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 April 2021) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.Ogilvie.co.uk |
---|---|
Telephone | 01786 812273 |
Telephone region | Stirling |
Registered Address | Ogilvie House 200 Glasgow Road Stirling FK7 8ES Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £106,276 |
Gross Profit | £106,276 |
Net Worth | -£1,221,915 |
Current Liabilities | £4,513,190 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
9 November 2011 | Delivered on: 11 November 2011 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
9 January 2008 | Delivered on: 30 January 2008 Satisfied on: 11 November 2011 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. Fully Satisfied |
22 December 2023 | Accounts for a small company made up to 30 June 2023 (8 pages) |
---|---|
28 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
1 December 2022 | Accounts for a small company made up to 30 June 2022 (15 pages) |
1 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
2 February 2022 | Full accounts made up to 30 June 2021 (15 pages) |
18 January 2022 | Satisfaction of charge 2 in full (1 page) |
26 April 2021 | Termination of appointment of James George Methven as a director on 26 April 2021 (1 page) |
23 April 2021 | Resolutions
|
19 April 2021 | Full accounts made up to 30 June 2020 (14 pages) |
9 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
11 January 2021 | Appointment of Mr James George Methven as a director on 1 January 2021 (2 pages) |
19 June 2020 | Full accounts made up to 30 June 2019 (14 pages) |
5 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Robert Calderwood as a director on 14 January 2020 (1 page) |
4 March 2019 | Full accounts made up to 30 June 2018 (13 pages) |
28 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
20 December 2018 | Termination of appointment of Steven Paul Lloyd as a director on 20 December 2018 (1 page) |
26 March 2018 | Full accounts made up to 30 June 2017 (12 pages) |
5 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
11 October 2017 | Appointment of Mr Robert Calderwood as a director on 1 June 2017 (2 pages) |
11 October 2017 | Appointment of Mr Robert Calderwood as a director on 1 June 2017 (2 pages) |
1 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
1 March 2017 | Full accounts made up to 30 June 2016 (12 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
16 February 2016 | Full accounts made up to 30 June 2015 (10 pages) |
16 February 2016 | Full accounts made up to 30 June 2015 (10 pages) |
11 May 2015 | Auditor's resignation (1 page) |
11 May 2015 | Auditor's resignation (1 page) |
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 March 2015 | Full accounts made up to 30 June 2014 (10 pages) |
2 March 2015 | Full accounts made up to 30 June 2014 (10 pages) |
13 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
20 December 2013 | Full accounts made up to 30 June 2013 (10 pages) |
20 December 2013 | Full accounts made up to 30 June 2013 (10 pages) |
7 June 2013 | Termination of appointment of Steven Tolson as a director (1 page) |
7 June 2013 | Termination of appointment of Steven Tolson as a director (1 page) |
7 June 2013 | Appointment of Mr Steven Paul Lloyd as a director (2 pages) |
7 June 2013 | Appointment of Mr Steven Paul Lloyd as a director (2 pages) |
10 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Full accounts made up to 30 June 2011 (12 pages) |
27 January 2012 | Full accounts made up to 30 June 2011 (12 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
14 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 July 2011 | Director's details changed for John Findlay Watson on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Duncan Henderson Ogilvie on 1 July 2011 (2 pages) |
1 July 2011 | Secretary's details changed for John Findlay Watson on 1 July 2011 (1 page) |
1 July 2011 | Director's details changed for Mr Steven Harry Tolson on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Duncan Henderson Ogilvie on 1 July 2011 (2 pages) |
1 July 2011 | Secretary's details changed for John Findlay Watson on 1 July 2011 (1 page) |
1 July 2011 | Director's details changed for John Findlay Watson on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Steven Harry Tolson on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Steven Harry Tolson on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Duncan Henderson Ogilvie on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for John Findlay Watson on 1 July 2011 (2 pages) |
1 July 2011 | Secretary's details changed for John Findlay Watson on 1 July 2011 (1 page) |
8 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
12 March 2010 | Director's details changed for John Findlay Watson on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for John Findlay Watson on 12 March 2010 (2 pages) |
10 December 2009 | Full accounts made up to 30 June 2009 (10 pages) |
10 December 2009 | Full accounts made up to 30 June 2009 (10 pages) |
5 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 30 June 2008 (10 pages) |
3 February 2009 | Full accounts made up to 30 June 2008 (10 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 200 glasgow road whins of milton stirling FK7 8ES (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 200 glasgow road whins of milton stirling FK7 8ES (1 page) |
18 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
18 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
30 January 2008 | Partic of mort/charge * (3 pages) |
30 January 2008 | Partic of mort/charge * (3 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
27 June 2007 | Company name changed castlecraig developments LIMITED\certificate issued on 27/06/07 (3 pages) |
27 June 2007 | Company name changed castlecraig developments LIMITED\certificate issued on 27/06/07 (3 pages) |
4 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
4 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
20 December 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
22 June 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 123 st vincent street glasgow G2 5EA (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed;new director appointed (3 pages) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 123 st vincent street glasgow G2 5EA (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | New secretary appointed;new director appointed (3 pages) |
22 June 2006 | Secretary resigned (1 page) |
26 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
26 April 2006 | Return made up to 22/02/06; full list of members (6 pages) |
22 February 2005 | Incorporation (17 pages) |
22 February 2005 | Incorporation (17 pages) |