About

Registered Number: SC165185
Date of Incorporation: 25/04/1996 (28 years ago)
Company Status: Active
Registered Address: 8 Balmoral Road, Kilmarnock, Ayrshire, KA3 1HL

 

David Ogilvie Engineering Ltd was established in 1996, it's status at Companies House is "Active". This business has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Lynsey 24 June 2016 17 March 2020 1
DUFFY, William 30 October 2015 17 March 2020 1
HARTY, Michael 30 November 2005 12 September 2014 1
KENNEDY, James Adam 15 March 2002 08 March 2004 1
OGILVIE, Martin 30 October 2015 31 May 2017 1
WARWICK, David 26 March 2008 17 March 2020 1
WELSH, Ann Leitch 18 July 1996 20 December 2004 1

Filing History

Document Type Date
CS01 - N/A 02 May 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 06 April 2018
TM01 - Termination of appointment of director 04 June 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 30 March 2017
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 27 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 21 March 2016
AP01 - Appointment of director 30 October 2015
AP01 - Appointment of director 30 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 11 March 2015
TM01 - Termination of appointment of director 16 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 26 April 2013
AR01 - Annual Return 04 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 20 March 2012
MG02s - Statement of satisfaction in full or in part of a charge 20 March 2012
MG02s - Statement of satisfaction in full or in part of a charge 20 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 16 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 01 March 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 31 March 2010
TM01 - Termination of appointment of director 22 February 2010
TM02 - Termination of appointment of secretary 22 February 2010
SH03 - Return of purchase of own shares 10 February 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 21 May 2009
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 28 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 02 June 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 March 2006
AA - Annual Accounts 16 March 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 16 June 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 March 2005
419a(Scot) - N/A 23 February 2005
288b - Notice of resignation of directors or secretaries 30 January 2005
288b - Notice of resignation of directors or secretaries 30 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
363s - Annual Return 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 21 May 2004
169 - Return by a company purchasing its own shares 05 May 2004
410(Scot) - N/A 05 April 2004
RESOLUTIONS - N/A 11 March 2004
RESOLUTIONS - N/A 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
AA - Annual Accounts 01 March 2004
410(Scot) - N/A 15 December 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 18 December 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 30 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
363s - Annual Return 16 May 2001
410(Scot) - N/A 22 March 2001
AA - Annual Accounts 05 March 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 23 May 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
287 - Change in situation or address of Registered Office 20 April 1998
RESOLUTIONS - N/A 17 April 1998
RESOLUTIONS - N/A 17 April 1998
MEM/ARTS - N/A 17 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1998
123 - Notice of increase in nominal capital 17 April 1998
AA - Annual Accounts 06 March 1998
225 - Change of Accounting Reference Date 02 March 1998
363s - Annual Return 25 May 1997
410(Scot) - N/A 14 October 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
MEM/ARTS - N/A 31 July 1996
CERTNM - Change of name certificate 25 July 1996
RESOLUTIONS - N/A 23 July 1996
RESOLUTIONS - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
NEWINC - New incorporation documents 25 April 1996

Mortgages & Charges

Description Date Status Charge by
Standard security 09 March 2012 Outstanding

N/A

Floating charge 22 February 2012 Outstanding

N/A

Standard security 24 March 2004 Fully Satisfied

N/A

Bond & floating charge 02 December 2003 Fully Satisfied

N/A

Standard security 13 March 2001 Fully Satisfied

N/A

Bond & floating charge 04 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.