OGILVIE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOGILVIE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC029219
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OGILVIE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OGILVIE HOLDINGS LIMITEDAug 29, 1985Aug 29, 1985
    D & J OGILVIE (BUILDERS) LIMITEDJan 03, 1953Jan 03, 1953

    What are the latest accounts for OGILVIE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for OGILVIE GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2026
    Next Confirmation Statement DueJun 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025
    OverdueNo

    What are the latest filings for OGILVIE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Gerard Mcdade as a director on Oct 01, 2025

    1 pagesTM01

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2024

    52 pagesAA

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    52 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    49 pagesAA

    Confirmation statement made on Jun 08, 2022 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    43 pagesAA

    Cancellation of shares. Statement of capital on Dec 14, 2021

    • Capital: GBP 23,843.00
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Jan 25, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    legacy

    40 pagesPARENT_ACC

    legacy

    40 pagesPARENT_ACC

    Group of companies' accounts made up to Jun 30, 2020

    40 pagesAA

    Director's details changed for Mr Gordon James Stephen on Jan 12, 2018

    2 pagesCH01

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alan Greig as a director on May 29, 2020

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2019

    35 pagesAA

    Registration of charge SC0292190006, created on Dec 20, 2019

    33 pagesMR01

    Director's details changed for M John Gerard Watson on Jul 01, 2019

    2 pagesCH01

    Appointment of M John Gerard Watson as a director on Jul 01, 2019

    2 pagesAP01

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Steven Paul Lloyd as a director on Dec 31, 2018

    1 pagesTM01

    Who are the officers of OGILVIE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, John Findlay
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    Secretary
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    British12816130002
    HARDY, Nicholas John
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    Director
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    EnglandBritish132797880002
    MACDIARMID, Donald William
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    Director
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    ScotlandBritish200687870003
    MACDONALD, Donald Fyffe
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    Director
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    ScotlandBritish64057820004
    OGILVIE, Duncan Henderson
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    Director
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    ScotlandBritish1351000003
    STEPHEN, Gordon James
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    Director
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    ScotlandBritish242067490001
    WATSON, John Findlay
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    Director
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    ScotlandBritish12816130002
    HARKNESS, Duncan John
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    Secretary
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    British58300001
    ANDERSON, David Hayes
    434 Lanark Road West
    EH14 5SN Balerno
    Midlothian
    Director
    434 Lanark Road West
    EH14 5SN Balerno
    Midlothian
    British33434560001
    ANDERSON, Peter Macdonald
    Seaview Goose Green
    EH31 2BA Gullane
    Director
    Seaview Goose Green
    EH31 2BA Gullane
    ScotlandBritish9005720001
    ARTHUR, John Blackie
    19 Blairforkie Drive
    Bridge Of Allan
    FK9 4PE Stirling
    Stirlingshire
    Director
    19 Blairforkie Drive
    Bridge Of Allan
    FK9 4PE Stirling
    Stirlingshire
    British8740001
    BAKER, David Andrew
    Ardlarich Letrualt Farm Road
    Rhu
    G84 8NL Helensburgh
    Strathclyde
    Director
    Ardlarich Letrualt Farm Road
    Rhu
    G84 8NL Helensburgh
    Strathclyde
    British44963630002
    BERRY, John Kyle
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    Director
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    United KingdomBritish134559790001
    CHEAPE, Ronald David
    Glen Road
    Torwood
    FK5 4SN Larbert
    Director
    Glen Road
    Torwood
    FK5 4SN Larbert
    British793570001
    DRYSDALE, Brian Douglas
    Corrie Mhor
    Dollerie
    PH7 3NX Crieff
    Perthshire
    Director
    Corrie Mhor
    Dollerie
    PH7 3NX Crieff
    Perthshire
    British65843060001
    GREIG, Alan
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    Director
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    ScotlandBritish100011320002
    HARKNESS, Duncan John
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    Director
    14 Douglas Gardens
    Uddingston
    G71 7HB Glasgow
    Lanarkshire
    ScotlandBritish58300001
    HAYWARD, Jeremy John Uphill
    11 Spylaw Park
    Colinton
    EH13 0LP Edinburgh
    Midlothian
    Director
    11 Spylaw Park
    Colinton
    EH13 0LP Edinburgh
    Midlothian
    British802750001
    KERR, Alexander Angus
    Endrick Lodge 16
    Polmaise Road
    FK7 9JH Stirling
    Director
    Endrick Lodge 16
    Polmaise Road
    FK7 9JH Stirling
    British48512170001
    LLOYD, Steven Paul
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    Director
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    ScotlandBritish59661010001
    MCDADE, John Gerard
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    Director
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    United KingdomBritish260245540002
    MCEWAN, James Philip
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    Director
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    ScotlandBritish54203390001
    MCQUADE, James Joseph
    15 Larchfield
    Balerno
    EH14 7NN Edinburgh
    Midlothian
    Director
    15 Larchfield
    Balerno
    EH14 7NN Edinburgh
    Midlothian
    British31966730002
    OGILVIE, John Carmichael
    17 Park Place
    FK7 9JR Stirling
    Stirlingshire
    Director
    17 Park Place
    FK7 9JR Stirling
    Stirlingshire
    British678240001
    ROSS, David Frew
    "Kerros" 6 Cauldhame Crescent
    Cambusbarron
    FK7 9NH Stirling
    Stirlingshire
    Director
    "Kerros" 6 Cauldhame Crescent
    Cambusbarron
    FK7 9NH Stirling
    Stirlingshire
    British948270002

    Who are the persons with significant control of OGILVIE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Duncan Henderson Ogilvie
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    Apr 06, 2016
    200 Glasgow Road
    FK7 8ES Stirling
    Ogilvie House
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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