OGILVIE GROUP LIMITED
Overview
| Company Name | OGILVIE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC029219 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OGILVIE GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OGILVIE GROUP LIMITED located?
| Registered Office Address | Ogilvie House 200 Glasgow Road FK7 8ES Stirling |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OGILVIE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| OGILVIE HOLDINGS LIMITED | Aug 29, 1985 | Aug 29, 1985 |
| D & J OGILVIE (BUILDERS) LIMITED | Jan 03, 1953 | Jan 03, 1953 |
What are the latest accounts for OGILVIE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for OGILVIE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for OGILVIE GROUP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of John Gerard Mcdade as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Jun 30, 2024 | 52 pages | AA | ||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Jun 30, 2023 | 52 pages | AA | ||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Jun 30, 2022 | 49 pages | AA | ||||||
Confirmation statement made on Jun 08, 2022 with updates | 4 pages | CS01 | ||||||
Group of companies' accounts made up to Jun 30, 2021 | 43 pages | AA | ||||||
Cancellation of shares. Statement of capital on Dec 14, 2021
| 4 pages | SH06 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||
legacy | 40 pages | PARENT_ACC | ||||||
legacy | 40 pages | PARENT_ACC | ||||||
Group of companies' accounts made up to Jun 30, 2020 | 40 pages | AA | ||||||
Director's details changed for Mr Gordon James Stephen on Jan 12, 2018 | 2 pages | CH01 | ||||||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Alan Greig as a director on May 29, 2020 | 1 pages | TM01 | ||||||
Group of companies' accounts made up to Jun 30, 2019 | 35 pages | AA | ||||||
Registration of charge SC0292190006, created on Dec 20, 2019 | 33 pages | MR01 | ||||||
Director's details changed for M John Gerard Watson on Jul 01, 2019 | 2 pages | CH01 | ||||||
Appointment of M John Gerard Watson as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Steven Paul Lloyd as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||
Who are the officers of OGILVIE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATSON, John Findlay | Secretary | 200 Glasgow Road FK7 8ES Stirling Ogilvie House | British | 12816130002 | ||||||
| HARDY, Nicholas John | Director | 200 Glasgow Road FK7 8ES Stirling Ogilvie House | England | British | 132797880002 | |||||
| MACDIARMID, Donald William | Director | 200 Glasgow Road FK7 8ES Stirling Ogilvie House | Scotland | British | 200687870003 | |||||
| MACDONALD, Donald Fyffe | Director | 200 Glasgow Road FK7 8ES Stirling Ogilvie House | Scotland | British | 64057820004 | |||||
| OGILVIE, Duncan Henderson | Director | 200 Glasgow Road FK7 8ES Stirling Ogilvie House | Scotland | British | 1351000003 | |||||
| STEPHEN, Gordon James | Director | 200 Glasgow Road FK7 8ES Stirling Ogilvie House | Scotland | British | 242067490001 | |||||
| WATSON, John Findlay | Director | 200 Glasgow Road FK7 8ES Stirling Ogilvie House | Scotland | British | 12816130002 | |||||
| HARKNESS, Duncan John | Secretary | 14 Douglas Gardens Uddingston G71 7HB Glasgow Lanarkshire | British | 58300001 | ||||||
| ANDERSON, David Hayes | Director | 434 Lanark Road West EH14 5SN Balerno Midlothian | British | 33434560001 | ||||||
| ANDERSON, Peter Macdonald | Director | Seaview Goose Green EH31 2BA Gullane | Scotland | British | 9005720001 | |||||
| ARTHUR, John Blackie | Director | 19 Blairforkie Drive Bridge Of Allan FK9 4PE Stirling Stirlingshire | British | 8740001 | ||||||
| BAKER, David Andrew | Director | Ardlarich Letrualt Farm Road Rhu G84 8NL Helensburgh Strathclyde | British | 44963630002 | ||||||
| BERRY, John Kyle | Director | 200 Glasgow Road FK7 8ES Stirling Ogilvie House | United Kingdom | British | 134559790001 | |||||
| CHEAPE, Ronald David | Director | Glen Road Torwood FK5 4SN Larbert | British | 793570001 | ||||||
| DRYSDALE, Brian Douglas | Director | Corrie Mhor Dollerie PH7 3NX Crieff Perthshire | British | 65843060001 | ||||||
| GREIG, Alan | Director | 200 Glasgow Road FK7 8ES Stirling Ogilvie House | Scotland | British | 100011320002 | |||||
| HARKNESS, Duncan John | Director | 14 Douglas Gardens Uddingston G71 7HB Glasgow Lanarkshire | Scotland | British | 58300001 | |||||
| HAYWARD, Jeremy John Uphill | Director | 11 Spylaw Park Colinton EH13 0LP Edinburgh Midlothian | British | 802750001 | ||||||
| KERR, Alexander Angus | Director | Endrick Lodge 16 Polmaise Road FK7 9JH Stirling | British | 48512170001 | ||||||
| LLOYD, Steven Paul | Director | 200 Glasgow Road FK7 8ES Stirling Ogilvie House | Scotland | British | 59661010001 | |||||
| MCDADE, John Gerard | Director | 200 Glasgow Road FK7 8ES Stirling Ogilvie House | United Kingdom | British | 260245540002 | |||||
| MCEWAN, James Philip | Director | 200 Glasgow Road FK7 8ES Stirling Ogilvie House | Scotland | British | 54203390001 | |||||
| MCQUADE, James Joseph | Director | 15 Larchfield Balerno EH14 7NN Edinburgh Midlothian | British | 31966730002 | ||||||
| OGILVIE, John Carmichael | Director | 17 Park Place FK7 9JR Stirling Stirlingshire | British | 678240001 | ||||||
| ROSS, David Frew | Director | "Kerros" 6 Cauldhame Crescent Cambusbarron FK7 9NH Stirling Stirlingshire | British | 948270002 |
Who are the persons with significant control of OGILVIE GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Duncan Henderson Ogilvie | Apr 06, 2016 | 200 Glasgow Road FK7 8ES Stirling Ogilvie House | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0