Advanced company searchLink opens in new window

OGILVIE HOMES LIMITED

Company number SC091421

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)
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