- Company Overview for OGILVIE HOMES LIMITED (SC091421)
- Filing history for OGILVIE HOMES LIMITED (SC091421)
- People for OGILVIE HOMES LIMITED (SC091421)
- Charges for OGILVIE HOMES LIMITED (SC091421)
- More for OGILVIE HOMES LIMITED (SC091421)
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) |
---|---|---|---|
19 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 48 | |
19 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 52 | |
19 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 56 | |
19 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 49 | |
19 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 50 | |
19 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 53 | |
19 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 57 | |
19 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 58 | |
14 Nov 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 32 | |
14 Nov 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 46 | |
14 Nov 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 45 | |
11 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 47 | |
01 Jul 2011 | CH01 | Director's details changed for John Findlay Watson on 1 July 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Alexander Duncan Ogilvie on 1 July 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Duncan Henderson Ogilvie on 1 July 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Mr Robert George Hugh Moyes on 1 July 2011 | |
01 Jul 2011 | CH01 | Director's details changed for James Milne on 1 July 2011 | |
01 Jul 2011 | CH01 | Director's details changed for John Mcdade on 1 July 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Mr Steven Paul Lloyd on 1 July 2011 | |
01 Jul 2011 | CH03 | Secretary's details changed for John Findlay Watson on 1 July 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
03 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 45 | |
03 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 46 | |
31 Dec 2010 | AA | Group of companies' accounts made up to 30 June 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders |