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)
30 Jun 2010 CH01 Director's details changed for John Mcdade on 1 June 2010
30 Jun 2010 CH01 Director's details changed for Alexander Duncan Ogilvie on 1 June 2010
30 Jun 2010 CH01 Director's details changed for James Milne on 1 June 2010
06 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 42
06 May 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 39
30 Apr 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 43
10 Dec 2009 AA Full accounts made up to 30 June 2009
09 Jun 2009 363a Return made up to 08/06/09; full list of members
03 Dec 2008 AA Full accounts made up to 30 June 2008
04 Jul 2008 363a Return made up to 08/06/08; full list of members
30 Jun 2008 288b Appointment terminated director maurice mccann
27 Jun 2008 288a Director appointed john mcdade
12 May 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Apr 2008 287 Registered office changed on 29/04/2008 from 200 glasgow road whins of milton stirling stirlingshire FK7 8ES
15 Jan 2008 AA Full accounts made up to 30 June 2007
04 Jan 2008 419a(Scot) Dec mort/charge *
18 Jun 2007 363a Return made up to 08/06/07; full list of members
20 Dec 2006 AA Accounts made up to 30 June 2006
19 Jun 2006 363a Return made up to 08/06/06; full list of members
31 May 2006 288a New director appointed
25 Nov 2005 AA Accounts made up to 30 June 2005
05 Jul 2005 363s Return made up to 08/06/05; full list of members
31 Mar 2005 410(Scot) Partic of mort/charge *
22 Jan 2005 288b Director resigned
21 Dec 2004 AA Accounts made up to 30 June 2004