Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OGILVIE WOODLANDS LIMITED
Company Information for

OGILVIE WOODLANDS LIMITED

200 GLASGOW ROAD, WHINS OF MILTON, STIRLING, STIRLINGSHIRE, FK7 8ES,
Company Registration Number
SC029404
Private Limited Company
Active

Company Overview

About Ogilvie Woodlands Ltd
OGILVIE WOODLANDS LIMITED was founded on 1953-04-14 and has its registered office in Stirling. The organisation's status is listed as "Active". Ogilvie Woodlands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OGILVIE WOODLANDS LIMITED
 
Legal Registered Office
200 GLASGOW ROAD
WHINS OF MILTON
STIRLING
STIRLINGSHIRE
FK7 8ES
Other companies in FK7
 
Previous Names
FREEDOM HOMES (WEST) LIMITED20/11/2020
MOGIL MOTORS (OBAN) LIMITED27/06/2007
Filing Information
Company Number SC029404
Company ID Number SC029404
Date formed 1953-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 20:10:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OGILVIE WOODLANDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OGILVIE WOODLANDS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FINDLAY WATSON
Company Secretary 1996-08-17
DUNCAN HENDERSON OGILVIE
Director 1992-11-02
JOHN FINDLAY WATSON
Director 1996-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MCINTYRE
Company Secretary 1989-06-23 1996-08-17
ALEXANDER ANGUS KERR
Director 1989-06-23 1992-11-02
WILLIAM TAYLOR GILLESPIE
Director 1989-06-23 1991-07-02
IAIN MILLER
Director 1989-06-23 1991-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FINDLAY WATSON OGILVIE GEOMATICS LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-22 Active
JOHN FINDLAY WATSON COMTEC BUSINESS EQUIPMENT LIMITED Company Secretary 2007-04-20 CURRENT 1999-06-01 Liquidation
JOHN FINDLAY WATSON FREEDOM HOMES (AIRTHREY) LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Active - Proposal to Strike off
JOHN FINDLAY WATSON OGILVIE DEVELOPMENTS LIMITED Company Secretary 2006-06-05 CURRENT 2005-02-22 Active
JOHN FINDLAY WATSON LOY SURVEYS LIMITED Company Secretary 2006-05-05 CURRENT 1985-04-02 Active
JOHN FINDLAY WATSON FREEDOM HOMES (STIRLING) LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Active
JOHN FINDLAY WATSON TORBREX DEVELOPMENT COMPANY LIMITED Company Secretary 2005-03-22 CURRENT 2005-03-22 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (CENTURION) LTD. Company Secretary 2004-01-26 CURRENT 2004-01-26 Liquidation
JOHN FINDLAY WATSON MIFLEET LIMITED Company Secretary 2003-09-30 CURRENT 1989-05-15 Liquidation
JOHN FINDLAY WATSON DRIVEASY FAST FIT LIMITED Company Secretary 2002-09-17 CURRENT 2002-08-12 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (SCOTLAND) LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Liquidation
JOHN FINDLAY WATSON MOGIL MOTORS (DUMFRIES) LIMITED Company Secretary 1996-11-01 CURRENT 1974-05-21 Active
JOHN FINDLAY WATSON MOGIL MOTORS (STIRLING) LIMITED Company Secretary 1996-08-17 CURRENT 1945-05-23 Liquidation
JOHN FINDLAY WATSON OGILVIE COMMUNICATIONS LIMITED Company Secretary 1992-01-01 CURRENT 1957-02-01 Active
JOHN FINDLAY WATSON OGILVIE HOMES LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Active
JOHN FINDLAY WATSON OGILVIE PRESERVATION LIMITED Company Secretary 1992-01-01 CURRENT 1986-09-29 Liquidation
JOHN FINDLAY WATSON NET DEFENCE LIMITED Company Secretary 1992-01-01 CURRENT 1989-03-03 Active
JOHN FINDLAY WATSON OGILVIE GROUP LIMITED Company Secretary 1992-01-01 CURRENT 1953-01-03 Active
JOHN FINDLAY WATSON OGILVIE RYESIDE LIMITED Company Secretary 1992-01-01 CURRENT 1962-04-27 Active
JOHN FINDLAY WATSON OGILVIE SECURITIES LIMITED Company Secretary 1992-01-01 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON OGILVIE CONSTRUCTION LIMITED Company Secretary 1992-01-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON OGILVIE FLEET LIMITED Company Secretary 1992-01-01 CURRENT 1979-02-05 Active
JOHN FINDLAY WATSON DRIVEASY LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE ABBOTSFORD LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE SEALANTS LIMITED Company Secretary 1992-01-01 CURRENT 1987-07-08 Liquidation
DUNCAN HENDERSON OGILVIE FIRST VEHICLE LEASING LIMITED Director 2017-09-01 CURRENT 2002-03-13 Active
DUNCAN HENDERSON OGILVIE OGILVIE PRESERVATION LIMITED Director 2007-10-26 CURRENT 1986-09-29 Liquidation
DUNCAN HENDERSON OGILVIE OGILVIE GEOMATICS LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active
DUNCAN HENDERSON OGILVIE FREEDOM HOMES (AIRTHREY) LIMITED Director 2006-12-11 CURRENT 2006-12-11 Active - Proposal to Strike off
DUNCAN HENDERSON OGILVIE OGILVIE DEVELOPMENTS LIMITED Director 2006-06-05 CURRENT 2005-02-22 Active
DUNCAN HENDERSON OGILVIE TORBREX DEVELOPMENT COMPANY LIMITED Director 2005-03-22 CURRENT 2005-03-22 Liquidation
DUNCAN HENDERSON OGILVIE DRIVEASY FAST FIT LIMITED Director 2002-09-17 CURRENT 2002-08-12 Liquidation
DUNCAN HENDERSON OGILVIE NET DEFENCE LIMITED Director 1998-08-03 CURRENT 1989-03-03 Active
DUNCAN HENDERSON OGILVIE DRIVEASY LIMITED Director 1998-08-03 CURRENT 1985-01-29 Liquidation
DUNCAN HENDERSON OGILVIE OGILVIE COMMUNICATIONS LIMITED Director 1996-10-09 CURRENT 1957-02-01 Active
DUNCAN HENDERSON OGILVIE OGILVIE ABBOTSFORD LIMITED Director 1995-09-27 CURRENT 1985-01-29 Liquidation
DUNCAN HENDERSON OGILVIE MOGIL MOTORS (DUMFRIES) LIMITED Director 1992-01-01 CURRENT 1974-05-21 Active
DUNCAN HENDERSON OGILVIE OGILVIE CONSTRUCTION LIMITED Director 1992-01-01 CURRENT 1979-10-17 Active
DUNCAN HENDERSON OGILVIE OGILVIE RYESIDE LIMITED Director 1991-02-01 CURRENT 1962-04-27 Active
DUNCAN HENDERSON OGILVIE OGILVIE FLEET LIMITED Director 1990-08-01 CURRENT 1979-02-05 Active
DUNCAN HENDERSON OGILVIE OGILVIE HOMES LIMITED Director 1990-07-31 CURRENT 1985-01-29 Active
DUNCAN HENDERSON OGILVIE OGILVIE GROUP LIMITED Director 1989-06-23 CURRENT 1953-01-03 Active
DUNCAN HENDERSON OGILVIE OGILVIE SECURITIES LIMITED Director 1989-06-23 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON SCORPION VEHICLE MANAGEMENT LIMITED Director 2018-01-08 CURRENT 2001-08-01 Active
JOHN FINDLAY WATSON FIRST VEHICLE LEASING LIMITED Director 2017-09-01 CURRENT 2002-03-13 Active
JOHN FINDLAY WATSON ASSERT SERVICES LIMITED Director 2017-07-28 CURRENT 2004-02-18 Active
JOHN FINDLAY WATSON ACTIVE CLAIMS SOLUTIONS LTD Director 2017-07-28 CURRENT 2015-07-13 Active
JOHN FINDLAY WATSON CLAIM MITIGATION SOLUTIONS LIMITED Director 2017-07-28 CURRENT 2012-08-20 Active
JOHN FINDLAY WATSON AAS GROUP LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
JOHN FINDLAY WATSON MALCOLM HUGHES LAND SURVEYORS LIMITED Director 2017-02-03 CURRENT 1977-06-27 Active
JOHN FINDLAY WATSON BUSINESS HOMES (CENTURION) LTD. Director 2014-12-31 CURRENT 2004-01-26 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (SCOTLAND) LIMITED Director 2014-12-31 CURRENT 2002-06-25 Liquidation
JOHN FINDLAY WATSON OGILVIE GEOMATICS LIMITED Director 2014-05-21 CURRENT 2007-06-22 Active
JOHN FINDLAY WATSON LOY SURVEYS LIMITED Director 2014-04-07 CURRENT 1985-04-02 Active
JOHN FINDLAY WATSON LONGDIN & BROWNING (SURVEYS) LIMITED Director 2014-04-07 CURRENT 1972-10-19 Active
JOHN FINDLAY WATSON CABLE PRESSURE SYSTEMS LIMITED Director 2013-01-31 CURRENT 1994-05-31 Active
JOHN FINDLAY WATSON FREEDOM HOMES (STIRLING) LIMITED Director 2010-06-01 CURRENT 2005-07-05 Active
JOHN FINDLAY WATSON TORBREX VENTURES LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active - Proposal to Strike off
JOHN FINDLAY WATSON COMTEC BUSINESS EQUIPMENT LIMITED Director 2007-04-20 CURRENT 1999-06-01 Liquidation
JOHN FINDLAY WATSON OGILVIE DEVELOPMENTS LIMITED Director 2006-06-05 CURRENT 2005-02-22 Active
JOHN FINDLAY WATSON MIFLEET LIMITED Director 2003-09-30 CURRENT 1989-05-15 Liquidation
JOHN FINDLAY WATSON OGILVIE SEALANTS LIMITED Director 1999-01-18 CURRENT 1987-07-08 Liquidation
JOHN FINDLAY WATSON OGILVIE PRESERVATION LIMITED Director 1998-08-03 CURRENT 1986-09-29 Liquidation
JOHN FINDLAY WATSON OGILVIE ABBOTSFORD LIMITED Director 1995-09-27 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE COMMUNICATIONS LIMITED Director 1995-06-01 CURRENT 1957-02-01 Active
JOHN FINDLAY WATSON MOGIL MOTORS (STIRLING) LIMITED Director 1994-07-25 CURRENT 1945-05-23 Liquidation
JOHN FINDLAY WATSON MOGIL MOTORS (DUMFRIES) LIMITED Director 1994-07-25 CURRENT 1974-05-21 Active
JOHN FINDLAY WATSON DRIVEASY LIMITED Director 1992-09-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE HOMES LIMITED Director 1992-01-01 CURRENT 1985-01-29 Active
JOHN FINDLAY WATSON NET DEFENCE LIMITED Director 1992-01-01 CURRENT 1989-03-03 Active
JOHN FINDLAY WATSON OGILVIE GROUP LIMITED Director 1992-01-01 CURRENT 1953-01-03 Active
JOHN FINDLAY WATSON OGILVIE RYESIDE LIMITED Director 1992-01-01 CURRENT 1962-04-27 Active
JOHN FINDLAY WATSON OGILVIE SECURITIES LIMITED Director 1992-01-01 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON OGILVIE CONSTRUCTION LIMITED Director 1992-01-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON OGILVIE FLEET LIMITED Director 1992-01-01 CURRENT 1979-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-02-13Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-02-13Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-02-13Audit exemption subsidiary accounts made up to 2023-06-30
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-03-17Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-17Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-17Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-17Audit exemption subsidiary accounts made up to 2022-06-30
2022-04-27Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-04-27Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-04-27Audit exemption subsidiary accounts made up to 2021-06-30
2022-04-27Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-11-20RES15CHANGE OF COMPANY NAME 20/11/20
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 15000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN HENDERSON OGILVIE
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 15000
2016-05-31AR0124/05/16 ANNUAL RETURN FULL LIST
2016-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 15000
2015-06-01AR0124/05/15 ANNUAL RETURN FULL LIST
2015-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 15000
2014-05-29AR0124/05/14 ANNUAL RETURN FULL LIST
2014-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-05-31AR0124/05/13 ANNUAL RETURN FULL LIST
2013-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FINDLAY WATSON / 25/02/2013
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HENDERSON OGILVIE / 25/02/2013
2013-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN FINDLAY WATSON on 2013-02-25
2012-05-28AR0124/05/12 ANNUAL RETURN FULL LIST
2012-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-05-25AR0124/05/11 ANNUAL RETURN FULL LIST
2011-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-06-21AR0124/05/10 ANNUAL RETURN FULL LIST
2010-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-06-08363aReturn made up to 24/05/09; full list of members
2009-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/08
2008-06-19363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-27CERTNMCOMPANY NAME CHANGED MOGIL MOTORS (OBAN) LIMITED CERTIFICATE ISSUED ON 27/06/07
2007-06-12363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-19363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-28363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-20363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS; AMEND
2004-06-18363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-11-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-20363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-01-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-25363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2002-01-22AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-24288cDIRECTOR'S PARTICULARS CHANGED
2001-06-20363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-21363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-07-02363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-07-02363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1998-04-27AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-07363sRETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS
1996-12-23AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-09-06287REGISTERED OFFICE CHANGED ON 06/09/96 FROM: DRIP ROAD STIRLING FK8 1RB
1996-08-21288SECRETARY RESIGNED
1996-08-21288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-02363sRETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS
1996-06-21AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-07-05363sRETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS
1994-11-29225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06
1994-07-07AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-06-22363sRETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS
1993-07-08AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-08363sRETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS
1992-11-24288NEW DIRECTOR APPOINTED
1992-11-24288DIRECTOR RESIGNED
1992-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/92
1992-06-29363sRETURN MADE UP TO 24/05/92; NO CHANGE OF MEMBERS
1992-06-29AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-06-29288NEW DIRECTOR APPOINTED
1992-01-14419a(Scot)DEC MORT/CHARGE 1271
1991-07-07288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities




Licences & Regulatory approval
We could not find any licences issued to OGILVIE WOODLANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OGILVIE WOODLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND OF ASSIGNATION IN SECURITY 1990-05-03 Satisfied FORD MOTOR CREDIT COMPANY LTD
BOND & FLOATING CHARGE 1990-02-06 Satisfied FORD MOTOR CREDIT COMPANY LTD
BOND & FLOATING CHARGE 1984-11-06 Satisfied N W S TRUST LIMITED
FLOATING CHARGE 1974-08-20 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OGILVIE WOODLANDS LIMITED

Intangible Assets
Patents
We have not found any records of OGILVIE WOODLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OGILVIE WOODLANDS LIMITED
Trademarks
We have not found any records of OGILVIE WOODLANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OGILVIE WOODLANDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (02100 - Silviculture and other forestry activities) as OGILVIE WOODLANDS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OGILVIE WOODLANDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OGILVIE WOODLANDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OGILVIE WOODLANDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.