Company NameAndrew Ogilvie & Partners Ltd
DirectorsAndrew Ogilvie and Lyndsey Anne Ogilvie
Company StatusActive
Company NumberSC499965
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Andrew Ogilvie
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 West High Street
Inverurie
AB51 3SA
Scotland
Director NameMs Lyndsey Anne Ogilvie
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 West High Street
Inverurie
AB51 3SA
Scotland

Location

Registered Address25 West High Street
Inverurie
AB51 3SA
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

31 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 July 2020Amended micro company accounts made up to 31 March 2019 (3 pages)
18 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
4 July 2019Registered office address changed from 64 Allardice Street Stonehaven AB39 2AA United Kingdom to 92 Rosemount Place Aberdeen AB25 2XN on 4 July 2019 (1 page)
30 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
25 June 2018Change of details for Ms Lyndsey Anne Ogilvie as a person with significant control on 25 June 2018 (2 pages)
25 June 2018Director's details changed for Mr Andrew Ogilvie on 25 June 2018 (2 pages)
25 June 2018Director's details changed for Ms Lyndsey Anne Ogilvie on 25 June 2018 (2 pages)
25 June 2018Change of details for Mr Andrew Ogilvie as a person with significant control on 25 June 2018 (2 pages)
25 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
28 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(5 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 100
(24 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 100
(24 pages)