About

Registered Number: SC246739
Date of Incorporation: 28/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor Exchange Place 3, Semple Street, Edinburgh, EH3 8BL,

 

Ogilvie & Company Ltd was registered on 28 March 2003 and has its registered office in Edinburgh, it's status at Companies House is "Active". There are 3 directors listed as Ogilvie, Mary Ann, Ogilvie, Mary Ann, Hamilton, Fiona for the business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGILVIE, Mary Ann 30 April 2016 - 1
HAMILTON, Fiona 01 May 2013 10 September 2014 1
Secretary Name Appointed Resigned Total Appointments
OGILVIE, Mary Ann 28 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 06 April 2018
PSC04 - N/A 06 April 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 31 March 2017
CH01 - Change of particulars for director 30 March 2017
CH03 - Change of particulars for secretary 30 March 2017
AA - Annual Accounts 24 January 2017
AP01 - Appointment of director 12 May 2016
AD01 - Change of registered office address 09 May 2016
AA01 - Change of accounting reference date 07 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 13 November 2014
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 01 October 2013
AP01 - Appointment of director 08 May 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
AAMD - Amended Accounts 23 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 25 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 17 January 2005
410(Scot) - N/A 19 November 2004
363s - Annual Return 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 15 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.