Company NameOgilvy Spirits Limited
DirectorsGraeme Young Jarron and Caroline Louise Bruce
Company StatusActive
Company NumberSC455172
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr Graeme Young Jarron
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2013(same day as company formation)
RoleFarming
Country of ResidenceScotland
Correspondence AddressHatton Of Ogilvy Glamis
Forfar
Angus
DD8 1UH
Scotland
Director NameMiss Caroline Louise Bruce
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14, 51 Waterfront Park
Edinburgh
EH5 1BA
Scotland

Contact

Websitewww.ogilvyspirits.org

Location

Registered AddressHatton Of Ogilvy Farm
Glamis
Forfar
Angus
DD8 1UH
Scotland
ConstituencyAngus
WardKirriemuir and Dean
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
12 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
23 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
5 April 2021Registered office address changed from Westby 64 West High Street Forfar Tayside DD8 1BJ to Hatton of Ogilvy Farm Glamis Forfar Angus DD8 1UH on 5 April 2021 (1 page)
29 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
19 December 2019Director's details changed for Caroline Bruce-Jarron on 18 December 2019 (2 pages)
29 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
16 March 2018Appointment of Caroline Bruce-Jarron as a director on 22 February 2018 (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 September 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
26 September 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
18 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 100
(22 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 100
(22 pages)