Company NameOgilvie Developments Limited
DirectorsDuncan Henderson Ogilvie and John Findlay Watson
Company StatusActive
Company NumberSC280359
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Previous NamesCastlecraig Developments Limited and Ogilvie Group Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Secretary NameMr John Findlay Watson
NationalityBritish
StatusCurrent
Appointed05 June 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr Steven Harry Tolson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr Steven Paul Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr Robert Calderwood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NameMr James George Methven
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(15 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 April 2021)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence AddressOgilvie House 200 Glasgow Road
Stirling
FK7 8ES
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.Ogilvie.co.uk
Telephone01786 812273
Telephone regionStirling

Location

Registered AddressOgilvie House
200 Glasgow Road
Stirling
FK7 8ES
Scotland
ConstituencyStirling
WardStirling West
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£106,276
Gross Profit£106,276
Net Worth-£1,221,915
Current Liabilities£4,513,190

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

9 November 2011Delivered 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 2008Delivered 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

Filing History

22 December 2023Accounts for a small company made up to 30 June 2023 (8 pages)
28 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
1 December 2022Accounts for a small company made up to 30 June 2022 (15 pages)
1 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
2 February 2022Full accounts made up to 30 June 2021 (15 pages)
18 January 2022Satisfaction of charge 2 in full (1 page)
26 April 2021Termination of appointment of James George Methven as a director on 26 April 2021 (1 page)
23 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-22
(3 pages)
19 April 2021Full accounts made up to 30 June 2020 (14 pages)
9 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
11 January 2021Appointment of Mr James George Methven as a director on 1 January 2021 (2 pages)
19 June 2020Full accounts made up to 30 June 2019 (14 pages)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Robert Calderwood as a director on 14 January 2020 (1 page)
4 March 2019Full accounts made up to 30 June 2018 (13 pages)
28 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
20 December 2018Termination of appointment of Steven Paul Lloyd as a director on 20 December 2018 (1 page)
26 March 2018Full accounts made up to 30 June 2017 (12 pages)
5 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
11 October 2017Appointment of Mr Robert Calderwood as a director on 1 June 2017 (2 pages)
11 October 2017Appointment of Mr Robert Calderwood as a director on 1 June 2017 (2 pages)
1 March 2017Full accounts made up to 30 June 2016 (12 pages)
1 March 2017Full accounts made up to 30 June 2016 (12 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
16 February 2016Full accounts made up to 30 June 2015 (10 pages)
16 February 2016Full accounts made up to 30 June 2015 (10 pages)
11 May 2015Auditor's resignation (1 page)
11 May 2015Auditor's resignation (1 page)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
2 March 2015Full accounts made up to 30 June 2014 (10 pages)
2 March 2015Full accounts made up to 30 June 2014 (10 pages)
13 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
20 December 2013Full accounts made up to 30 June 2013 (10 pages)
20 December 2013Full accounts made up to 30 June 2013 (10 pages)
7 June 2013Termination of appointment of Steven Tolson as a director (1 page)
7 June 2013Termination of appointment of Steven Tolson as a director (1 page)
7 June 2013Appointment of Mr Steven Paul Lloyd as a director (2 pages)
7 June 2013Appointment of Mr Steven Paul Lloyd as a director (2 pages)
10 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
26 March 2013Full accounts made up to 30 June 2012 (10 pages)
26 March 2013Full accounts made up to 30 June 2012 (10 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
27 January 2012Full accounts made up to 30 June 2011 (12 pages)
27 January 2012Full accounts made up to 30 June 2011 (12 pages)
14 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
14 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 July 2011Director's details changed for John Findlay Watson on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Duncan Henderson Ogilvie on 1 July 2011 (2 pages)
1 July 2011Secretary's details changed for John Findlay Watson on 1 July 2011 (1 page)
1 July 2011Director's details changed for Mr Steven Harry Tolson on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Duncan Henderson Ogilvie on 1 July 2011 (2 pages)
1 July 2011Secretary's details changed for John Findlay Watson on 1 July 2011 (1 page)
1 July 2011Director's details changed for John Findlay Watson on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Steven Harry Tolson on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Steven Harry Tolson on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Duncan Henderson Ogilvie on 1 July 2011 (2 pages)
1 July 2011Director's details changed for John Findlay Watson on 1 July 2011 (2 pages)
1 July 2011Secretary's details changed for John Findlay Watson on 1 July 2011 (1 page)
8 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 30 June 2010 (11 pages)
31 December 2010Full accounts made up to 30 June 2010 (11 pages)
12 March 2010Director's details changed for John Findlay Watson on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for John Findlay Watson on 12 March 2010 (2 pages)
10 December 2009Full accounts made up to 30 June 2009 (10 pages)
10 December 2009Full accounts made up to 30 June 2009 (10 pages)
5 March 2009Return made up to 22/02/09; full list of members (4 pages)
5 March 2009Return made up to 22/02/09; full list of members (4 pages)
3 February 2009Full accounts made up to 30 June 2008 (10 pages)
3 February 2009Full accounts made up to 30 June 2008 (10 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 April 2008Registered office changed on 29/04/2008 from 200 glasgow road whins of milton stirling FK7 8ES (1 page)
29 April 2008Registered office changed on 29/04/2008 from 200 glasgow road whins of milton stirling FK7 8ES (1 page)
18 March 2008Return made up to 22/02/08; full list of members (4 pages)
18 March 2008Return made up to 22/02/08; full list of members (4 pages)
30 January 2008Partic of mort/charge * (3 pages)
30 January 2008Partic of mort/charge * (3 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
27 June 2007Company name changed castlecraig developments LIMITED\certificate issued on 27/06/07 (3 pages)
27 June 2007Company name changed castlecraig developments LIMITED\certificate issued on 27/06/07 (3 pages)
4 April 2007Return made up to 22/02/07; full list of members (2 pages)
4 April 2007Return made up to 22/02/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 December 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 June 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
22 June 2006Registered office changed on 22/06/06 from: 123 st vincent street glasgow G2 5EA (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed;new director appointed (3 pages)
22 June 2006New director appointed (3 pages)
22 June 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
22 June 2006New director appointed (3 pages)
22 June 2006Registered office changed on 22/06/06 from: 123 st vincent street glasgow G2 5EA (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New secretary appointed;new director appointed (3 pages)
22 June 2006Secretary resigned (1 page)
26 April 2006Return made up to 22/02/06; full list of members (6 pages)
26 April 2006Return made up to 22/02/06; full list of members (6 pages)
22 February 2005Incorporation (17 pages)
22 February 2005Incorporation (17 pages)