OGILVIE DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

24/01/2524 January 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

01/12/221 December 2022 Accounts for a small company made up to 2022-06-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

02/02/222 February 2022 Full accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Satisfaction of charge 2 in full

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CALDERWOOD

View Document

04/03/194 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN LLOYD

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR ROBERT CALDERWOOD

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

07/03/167 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/05/1511 May 2015 AUDITOR'S RESIGNATION

View Document

09/03/159 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/03/1413 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR STEVEN PAUL LLOYD

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN TOLSON

View Document

10/04/1310 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

29/02/1229 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/11/1114 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN FINDLAY WATSON / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINDLAY WATSON / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HARRY TOLSON / 01/07/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HENDERSON OGILVIE / 01/07/2011

View Document

08/03/118 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINDLAY WATSON / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 200 GLASGOW ROAD WHINS OF MILTON STIRLING FK7 8ES

View Document

18/03/0818 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 PARTIC OF MORT/CHARGE *****

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 COMPANY NAME CHANGED CASTLECRAIG DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/06/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 123 ST VINCENT STREET GLASGOW G2 5EA

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 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