Company NameOgilvie Geomatics Limited
Company StatusActive
Company NumberSC326240
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 9 months ago)
Previous NameFreedom Homes (Pirnhall) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Duncan Henderson Ogilvie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Secretary NameMr John Findlay Watson
NationalityBritish
StatusCurrent
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameMr John Findlay Watson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(6 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameMr Nicholas James Hampson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameMr Steven Paul Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameMr Mark John McGarragh
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameMr Philip Wright
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(7 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2023)
RoleBusiness Developement Director
Country of ResidenceEngland
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameMr John Robert Furniss
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteogilvie.co.uk
Telephone01786 812273
Telephone regionStirling

Location

Registered Address200 Glasgow Road
Whins Of Milton
Stirling
FK7 8ES
Scotland
ConstituencyStirling
WardStirling West
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£1,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

20 December 2019Delivered on: 23 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
23 July 2014Delivered on: 2 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 January 2024Termination of appointment of Philip Wright as a director on 30 June 2023 (1 page)
7 December 2023Satisfaction of charge SC3262400002 in full (1 page)
28 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
17 March 2023Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages)
17 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
17 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
17 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (49 pages)
30 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
1 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (43 pages)
1 April 2022Audit exemption subsidiary accounts made up to 30 June 2021 (13 pages)
1 April 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
1 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
18 January 2022Satisfaction of charge SC3262400001 in full (1 page)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
25 May 2021Audit exemption subsidiary accounts made up to 30 June 2020 (13 pages)
25 May 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
25 May 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (14 pages)
24 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (35 pages)
24 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
24 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
23 December 2019Registration of charge SC3262400002, created on 20 December 2019 (33 pages)
3 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
4 March 2019Group of companies' accounts made up to 30 June 2018 (20 pages)
12 December 2018Termination of appointment of John Robert Furniss as a director on 3 December 2018 (1 page)
25 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
2 February 2018Group of companies' accounts made up to 30 June 2017 (21 pages)
2 October 2017Appointment of Mr Nicholas James Hampson as a director on 22 September 2017 (2 pages)
2 October 2017Termination of appointment of Mark John Mcgarragh as a director on 22 September 2017 (1 page)
2 October 2017Appointment of Mr Nicholas James Hampson as a director on 22 September 2017 (2 pages)
2 October 2017Termination of appointment of Mark John Mcgarragh as a director on 22 September 2017 (1 page)
3 July 2017Notification of Duncan Henderson Ogilvie as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Duncan Henderson Ogilvie as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
6 June 2017Appointment of Mr John Robert Furniss as a director on 1 May 2017 (2 pages)
6 June 2017Appointment of Mr John Robert Furniss as a director on 1 May 2017 (2 pages)
7 March 2017Group of companies' accounts made up to 30 June 2016 (18 pages)
7 March 2017Group of companies' accounts made up to 30 June 2016 (18 pages)
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(7 pages)
7 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(7 pages)
11 April 2016Full accounts made up to 30 June 2015 (11 pages)
11 April 2016Full accounts made up to 30 June 2015 (11 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(6 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 September 2014Appointment of Mr Philip Wright as a director on 8 September 2014 (2 pages)
23 September 2014Appointment of Mr Philip Wright as a director on 8 September 2014 (2 pages)
23 September 2014Appointment of Mr Philip Wright as a director on 8 September 2014 (2 pages)
28 August 2014Appointment of Mr Mark John Mcgarragh as a director on 1 July 2014 (2 pages)
28 August 2014Appointment of Mr Mark John Mcgarragh as a director on 1 July 2014 (2 pages)
28 August 2014Appointment of Mr Mark John Mcgarragh as a director on 1 July 2014 (2 pages)
2 August 2014Registration of charge SC3262400001, created on 23 July 2014 (8 pages)
2 August 2014Registration of charge SC3262400001, created on 23 July 2014 (8 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(5 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(5 pages)
21 May 2014Termination of appointment of Steven Lloyd as a director (1 page)
21 May 2014Director's details changed for Mr John Findlay Warson on 21 May 2014 (2 pages)
21 May 2014Termination of appointment of Steven Lloyd as a director (1 page)
21 May 2014Appointment of Mr John Findlay Warson as a director (2 pages)
21 May 2014Director's details changed for Mr John Findlay Warson on 21 May 2014 (2 pages)
21 May 2014Appointment of Mr John Findlay Warson as a director (2 pages)
20 May 2014Company name changed freedom homes (pirnhall) LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Company name changed freedom homes (pirnhall) LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
8 July 2011Secretary's details changed for John Findlay Watson on 22 June 2011 (1 page)
8 July 2011Director's details changed for Mr Steven Paul Lloyd on 22 June 2011 (2 pages)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
8 July 2011Director's details changed for Duncan Henderson Ogilvie on 22 June 2011 (2 pages)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
8 July 2011Director's details changed for Mr Steven Paul Lloyd on 22 June 2011 (2 pages)
8 July 2011Director's details changed for Duncan Henderson Ogilvie on 22 June 2011 (2 pages)
8 July 2011Secretary's details changed for John Findlay Watson on 22 June 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 July 2009Return made up to 22/06/09; full list of members (4 pages)
7 July 2009Return made up to 22/06/09; full list of members (4 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 October 2007New director appointed (5 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New director appointed (3 pages)
16 October 2007New director appointed (3 pages)
16 October 2007Ad 22/06/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 October 2007New director appointed (5 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Ad 22/06/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
22 June 2007Incorporation (19 pages)
22 June 2007Incorporation (19 pages)