DAVID OGILVIE ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/03/257 March 2025 Appointment of Miss Jennifer Ogilvie as a director on 2025-03-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Appointment of Mr William Duffy as a director on 2021-07-01

View Document

08/07/218 July 2021 Appointment of Mr David Warwick as a director on 2021-07-01

View Document

25/02/2125 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR AARON CATTERICK

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUFFY

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WARWICK

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR LYNSEY CUNNINGHAM

View Document

11/03/2011 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

25/02/1925 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

06/04/186 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN OGILVIE

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR AARON CATTERICK

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 DIRECTOR APPOINTED MRS LYNSEY CUNNINGHAM

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR MARTIN OGILVIE

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR WILLIAM DUFFY

View Document

28/04/1528 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTY

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/04/1326 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

20/03/1220 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

20/03/1220 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/05/113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARTY / 02/05/2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/05/1013 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARTY / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARWICK / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID OGILVIE / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS FERGUSON

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS FERGUSON

View Document

10/02/1010 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OGILVIE / 01/04/2008

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MR DAVID WARWICK

View Document

20/06/0720 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 £ IC 125000/100000 08/03/06 £ SR 25000@1=25000

View Document

16/03/0616 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 £ IC 150000/125000 08/09/05 £ SR 25000@1=25000

View Document

01/08/051 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 £ IC 175000/150000 16/03/05 £ SR 25000@1=25000

View Document

23/02/0523 February 2005 DEC MORT/CHARGE *****

View Document

30/01/0530 January 2005 SECRETARY RESIGNED

View Document

30/01/0530 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 £ IC 200000/175000 08/09/04 £ SR 25000@1=25000

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/045 May 2004 £ IC 250000/200000 08/03/04 £ SR 50000@1=50000

View Document

05/04/045 April 2004 PARTIC OF MORT/CHARGE *****

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/03/0411 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/12/0315 December 2003 PARTIC OF MORT/CHARGE *****

View Document

01/05/031 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 PARTIC OF MORT/CHARGE *****

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 12 HOPE STREET EDINBURGH LOTHIAN, EH2 4DD

View Document

17/04/9817 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/98

View Document

17/04/9817 April 1998 £ NC 100/250000 23/03/98

View Document

17/04/9817 April 1998 ADOPT MEM AND ARTS 23/03/98

View Document

17/04/9817 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/03/982 March 1998 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

25/05/9725 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 PARTIC OF MORT/CHARGE *****

View Document

19/08/9619 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9625 July 1996 COMPANY NAME CHANGED WJB (422) LIMITED CERTIFICATE ISSUED ON 26/07/96

View Document

23/07/9623 July 1996 NAME CHANGE 18/07/96

View Document

23/07/9623 July 1996 ALTER MEM AND ARTS 18/07/96

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 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