OGILVIE COMMUNICATIONS LIMITED

200 Glasgow Road 200 Glasgow Road, Stirling, FK7 8ES, Stirlingshire
StatusACTIVE
Company No.SC032005
CategoryPrivate Limited Company
Incorporated01 Feb 1957
Age67 years, 4 months, 2 days
JurisdictionScotland

SUMMARY

OGILVIE COMMUNICATIONS LIMITED is an active private limited company with number SC032005. It was incorporated 67 years, 4 months, 2 days ago, on 01 February 1957. The company address is 200 Glasgow Road 200 Glasgow Road, Stirling, FK7 8ES, Stirlingshire.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 13 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 13 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 13 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 17 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 17 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 17 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 01 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 01 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 01 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 25 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Legacy

Date: 25 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 25 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-29

Officer name: Alan Greig

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 24 Mar 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 24 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-22

Officer name: David Thomas Horn

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Paul Richard Boam

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Certificate change of name company

Date: 15 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed net defence LIMITED\certificate issued on 15/11/16

Documents

View document PDF

Resolution

Date: 15 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr David Thomas Horn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Boam

Appointment date: 2015-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 03 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Greig

Appointment date: 2015-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-08

Officer name: John Findlay Watson

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-08

Officer name: Duncan Henderson Ogilvie

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2011

Action Date: 08 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-08

Officer name: John Findlay Watson

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wallace promotions LIMITED\certificate issued on 26/06/09

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ogilvie builders (fife) LIMITED\certificate issued on 13/11/01

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 06/09/96 from: pirnhall whins of milton stirling

Documents

View document PDF

Legacy

Date: 02 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/95; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 30/06

Documents

View document PDF

Legacy

Date: 06 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/94; no change of members

Documents

View document PDF

Legacy

Date: 08 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 1992

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF


Some Companies

CHEVERE CONSULTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08058973
Status:ACTIVE
Category:Private Limited Company

EVANS PLUMBING LIMITED

59 BROAD STREET,BARRY,CF62 7AG

Number:10406548
Status:ACTIVE
Category:Private Limited Company

HALBA (GROUP HOLDINGS) LIMITED

158 MOULSHAM STREET,ESSEX,CH2 0LD

Number:02837389
Status:LIQUIDATION
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KONSERVATOR KOMPANIET LIMITED

OAG 823 SALISBURY HOUSE,LONDON,EC2M 5QQ

Number:08318886
Status:ACTIVE
Category:Private Limited Company

RUDORWASHE CARE LTD

61 STONEGATE ROAD,BRADFORD,BD10 8BU

Number:11334319
Status:ACTIVE
Category:Private Limited Company

SAMEH FARAG LTD

237 NEVILL ROAD,HOVE,BN3 7QP

Number:10368814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source