OGILVY, GILLANDERS & CO. LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

28/03/2128 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 DISS40 (DISS40(SOAD))

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/06/1819 June 2018 DISS40 (DISS40(SOAD))

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 66 BOLLO BRIDGE ROAD LONDON W3 8AU ENGLAND

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MS MICHAELA SARA SMITH

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM NO. 1 BOTTOM FARM COTTAGE BREWERS LANE WEST TISTED, ALRESFORD HAMPSHIRE SO24 0HQ

View Document

10/06/1510 June 2015 SECRETARY APPOINTED MS MICHAELA SMITH

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR BRIAN SCANLON

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SMITH

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR RIDGEMONT CAPITAL PARTNERS LLP

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY OGIL LIMITED

View Document

10/06/1510 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 100

View Document

09/06/159 June 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR DUNCAN SMITH

View Document

10/06/1410 June 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/05/1330 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY MARCIA SMITH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 CORPORATE SECRETARY APPOINTED OGIL LIMITED

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY MARCIA SMITH

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAELA SMITH

View Document

18/12/1218 December 2012 CORPORATE DIRECTOR APPOINTED RIDGEMONT CAPITAL PARTNERS LLP

View Document

02/04/122 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

01/04/121 April 2012 DIRECTOR APPOINTED MS MICHAELA SARA SMITH

View Document

01/04/121 April 2012 SECRETARY APPOINTED MARCIA SMITH

View Document

01/04/121 April 2012 APPOINTMENT TERMINATED, DIRECTOR CALEDON TRUST CO LIMITED

View Document

01/04/121 April 2012 APPOINTMENT TERMINATED, SECRETARY RIDGEMONT CAPITAL PATNERS LLP

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/12/1124 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/07/1120 July 2011 DISS40 (DISS40(SOAD))

View Document

19/07/1119 July 2011 First Gazette notice for compulsory strike-off

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

18/07/1118 July 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

18/07/1118 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RIDGEMONT CAPITAL PATNERS LLP / 01/03/2011

View Document

18/07/1118 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CALEDON TRUST CO LIMITED / 01/03/2011

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/04/108 April 2010 05/03/10 NO CHANGES

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/04/0923 April 2009 SECRETARY'S CHANGE OF PARTICULARS / RIDGEMONT CAPITAL PATNERS LLP / 26/03/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 05/03/09; NO CHANGE OF MEMBERS

View Document

23/02/0923 February 2009 NC INC ALREADY ADJUSTED 16/02/09

View Document

23/02/0923 February 2009 GBP NC 100/1000000 16/02/2009

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/04/082 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company