Advanced company searchLink opens in new window

OGILVIE FLEET LIMITED

Company number SC067027

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2000 410(Scot) Partic of mort/charge *
03 Nov 2000 CERTNM Company name changed ogilvie management services limi ted\certificate issued on 06/11/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed ogilvie management services limi ted\certificate issued on 06/11/00
03 Nov 2000 CERTNM Company name changed\certificate issued on 03/11/00
29 Aug 2000 288a New director appointed
29 Aug 2000 288a New director appointed
29 Aug 2000 288b Director resigned
04 Jul 2000 363s Return made up to 08/06/00; no change of members
27 Apr 2000 AA Accounts made up to 30 June 1999
02 Jul 1999 363s Return made up to 08/06/99; no change of members
05 Mar 1999 AA Accounts made up to 30 June 1998
20 Aug 1998 288b Director resigned
20 Aug 1998 288a New director appointed
20 Jul 1998 410(Scot) Partic of mort/charge *
26 Jun 1998 363s Return made up to 08/06/98; full list of members
19 May 1998 288c Director's particulars changed
27 Feb 1998 AA Accounts made up to 30 June 1997
07 Jul 1997 363s Return made up to 08/06/97; no change of members
19 Jun 1997 466(Scot) Alterations to a floating charge
16 Jun 1997 466(Scot) Alterations to a floating charge
03 Jun 1997 410(Scot) Partic of mort/charge *
23 Dec 1996 AA Accounts made up to 30 June 1996
06 Sep 1996 287 Registered office changed on 06/09/96 from: pirnhall works whins of milton stirling FK7 8ES
02 Jul 1996 363s Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
10 Jan 1996 288 Director resigned
29 Nov 1995 AA Accounts made up to 30 June 1995