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

OGILVIE CONSTRUCTION LIMITED

OGILVIE HOUSE, 200 GLASGOW ROAD, STIRLING, FK7 8ES,
Company Registration Number
SC069644
Private Limited Company
Active

Company Overview

About Ogilvie Construction Ltd
OGILVIE CONSTRUCTION LIMITED was founded on 1979-10-17 and has its registered office in Stirling. The organisation's status is listed as "Active". Ogilvie Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OGILVIE CONSTRUCTION LIMITED
 
Legal Registered Office
OGILVIE HOUSE
200 GLASGOW ROAD
STIRLING
FK7 8ES
Other companies in FK7
 
Telephone01786 812273
 
Filing Information
Company Number SC069644
Company ID Number SC069644
Date formed 1979-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 03:10:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OGILVIE CONSTRUCTION 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.
Companies with same name OGILVIE CONSTRUCTION LIMITED
The following companies were found which have the same name as OGILVIE CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OGILVIE CONSTRUCTION CONSULTANTS LIMITED Hartgrove House Butts Ash Lane Hythe Southampton SO45 3QY Active - Proposal to Strike off Company formed on the 2012-07-20
OGILVIE CONSTRUCTION CO. JEANETTE ROSEVILLE 48066 Michigan 25932 UNKNOWN Company formed on the 0000-00-00
OGILVIE CONSTRUCTIONS PTY LTD QLD 4740 Strike-off action in progress Company formed on the 2006-12-15
OGILVIE CONSTRUCTION, INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2004-10-27
OGILVIE CONSTRUCTION COMPANY INC Delaware Unknown
OGILVIE CONSTRUCTION COMPANY INC Georgia Unknown
OGILVIE CONSTRUCTION, LLC 3212 NW BYRON ST STE 106 SILVERDALE WA 983839154 Active Company formed on the 2018-06-21
OGILVIE CONSTRUCTION COMPANY INC Georgia Unknown

Company Officers of OGILVIE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JOHN FINDLAY WATSON
Company Secretary 1992-01-01
ROBERT STIRTON GRAY
Director 2013-08-01
IAIN GORDON LOOSE
Director 2015-09-01
DONALD FYFFE MACDONALD
Director 1999-05-01
DUNCAN HENDERSON OGILVIE
Director 1992-01-01
JOHN FINDLAY WATSON
Director 1992-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JENKINS
Director 2017-08-03 2018-08-16
GEORGE GILCHRIST MACKIE
Director 2014-09-03 2017-08-03
JAMES PHILIP MCEWAN
Director 1997-07-25 2014-09-03
PETER ANDREW QUEEN
Director 2012-03-01 2013-12-04
IAN TAGGART
Director 2006-01-09 2013-01-08
JOHN ADAMS BAIN
Director 1998-11-02 2012-03-30
SUSAN BOWMAN
Director 2001-07-01 2011-01-31
JAMES MELVILLE DONNET
Director 1989-06-23 2007-10-26
MAURICE MCCANN
Director 1999-01-18 2006-04-10
COLIN TIMMONS
Director 2004-03-01 2005-07-31
JAMES CHRISTOPHER JOHNSTONE
Director 2000-05-01 2001-08-24
ALAN WALTER BROTCHIE
Director 1989-06-23 2000-03-14
PETER MULLEN HASTINGS
Director 1994-01-01 1998-10-30
BRUCE BURGESS GOUDIE HUNTER
Director 1989-06-23 1998-10-30
IAN MCEWAN STEVEN
Director 1990-01-01 1998-07-29
DAVID ANDREW BAKER
Director 1995-10-06 1998-03-05
RONALD DAVID CHEAPE
Director 1989-06-23 1997-07-25
DUNCAN JOHN HARKNESS
Director 1989-06-23 1994-06-30
ALEXANDER ANGUS KERR
Director 1992-01-01 1992-11-02
DUNCAN JOHN HARKNESS
Company Secretary 1989-06-23 1992-01-01
RONALD MCDONALD HORNE
Director 1989-06-23 1991-01-15

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 WOODLANDS LIMITED Company Secretary 1996-08-17 CURRENT 1953-04-14 Active
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 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
DONALD FYFFE MACDONALD ETA GAMES LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
DONALD FYFFE MACDONALD OGILVIE GROUP LIMITED Director 2013-07-04 CURRENT 1953-01-03 Active
DONALD FYFFE MACDONALD BUSINESS HOMES (CENTURION) LTD. Director 2004-01-26 CURRENT 2004-01-26 Liquidation
DONALD FYFFE MACDONALD BUSINESS HOMES (SCOTLAND) LIMITED Director 2002-06-25 CURRENT 2002-06-25 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 OGILVIE WOODLANDS LIMITED Director 1992-11-02 CURRENT 1953-04-14 Active
DUNCAN HENDERSON OGILVIE MOGIL MOTORS (DUMFRIES) LIMITED Director 1992-01-01 CURRENT 1974-05-21 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 WOODLANDS LIMITED Director 1996-08-17 CURRENT 1953-04-14 Active
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 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
2024-03-21FULL ACCOUNTS MADE UP TO 30/06/23
2023-06-22CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-02-02FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARRIE DAY
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-13CH01Director's details changed for Mr Andrew Barrie Day on 2021-03-04
2021-03-30AP01DIRECTOR APPOINTED MR MARTIN ALEXANDER HENDERSON POOLE
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GORDON LOOSE
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STIRTON GRAY
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-27AP01DIRECTOR APPOINTED MR ANDREW BARRIE DAY
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0696440008
2019-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JENKINS
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-02-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GILCHRIST MACKIE
2017-08-14AP01DIRECTOR APPOINTED MR RICHARD JENKINS
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-03-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-28AR0108/06/16 ANNUAL RETURN FULL LIST
2016-02-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-10AP01DIRECTOR APPOINTED MR IAIN GORDON LOOSE
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-23AR0108/06/15 ANNUAL RETURN FULL LIST
2015-05-11AUDAUDITOR'S RESIGNATION
2014-12-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP MCEWAN
2014-09-10AP01DIRECTOR APPOINTED MR GEORGE GILCHRIST MACKIE
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-03AR0108/06/14 ANNUAL RETURN FULL LIST
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER QUEEN
2013-12-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-05AP01DIRECTOR APPOINTED MR ROBERT STIRTON GRAY
2013-06-24AR0108/06/13 ANNUAL RETURN FULL LIST
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAGGART
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-28AR0108/06/12 ANNUAL RETURN FULL LIST
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BAIN
2012-03-02AP01DIRECTOR APPOINTED MR PETER QUEEN
2011-12-31AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 6
2011-11-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-01AR0108/06/11 FULL LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN IAN / 30/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TAGGART IAN / 30/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINDLAY WATSON / 08/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HENDERSON OGILVIE / 08/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP MCEWAN / 08/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD FYFFE MACDONALD / 08/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TAGGART IAN / 08/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAMS BAIN / 08/06/2011
2011-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN FINDLAY WATSON / 08/06/2011
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BOWMAN
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-30AR0108/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TAGGART IAN / 01/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BOWMAN / 01/06/2010
2009-12-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-08363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-12-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-04363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 200 GLASGOW ROAD WHINS OF MILTON STIRLING STIRLINGSHIRE FK7 8ES
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-26288bDIRECTOR RESIGNED
2007-06-18363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14MISCARTICLES
2006-12-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-05-31288bDIRECTOR RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2005-11-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-18288bDIRECTOR RESIGNED
2005-07-05363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-12-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-28363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-03-05288aNEW DIRECTOR APPOINTED
2003-11-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-20363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-04-08288cDIRECTOR'S PARTICULARS CHANGED
2002-11-07AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-06-25363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-12-07AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-31288bDIRECTOR RESIGNED
2001-08-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0002682 Expired Licenced property: PIRNHALL WORKS WHINS OF MILTON STIRLING FK7 8ES;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0002682 Expired Licenced property: PIRNHALL WORKS WHINS OF MILTON STIRLING FK7 8ES;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0002682 Expired Licenced property: PIRNHALL WORKS WHINS OF MILTON STIRLING FK7 8ES;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-11-11 Outstanding BARCLAYS BANK PLC
BOND & FLOATING CHARGE 2000-11-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-07-23 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1997-07-23 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1996-01-19 Satisfied SCOTTISH HOMES
STANDARD SECURITY 1995-03-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1985-12-23 Satisfied 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

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 CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of OGILVIE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of OGILVIE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OGILVIE CONSTRUCTION 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 (41201 - Construction of commercial buildings) as OGILVIE CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
LHC Construction work 2013/05/30

The provision of new build extensions and refurbishment works for schools and community buildings in England, Wales and Scotland in 2 workstreams as follows:

East Lothian Council building construction work 2009/07/01 GBP 8,000,000

Framework agreement for the provision of 47 new build social housing on smaller developments for East Lothian Council - currently 4 sites have been identified, but more may come on stream.

Outgoings
Business Rates/Property Tax
No properties were found where OGILVIE CONSTRUCTION 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 CONSTRUCTION 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 CONSTRUCTION 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.