Advanced company searchLink opens in new window

OGILVIE GEOMATICS LIMITED

Company number SC326240

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)
21 May 2014 TM01 Termination of appointment of Steven Lloyd as a director
21 May 2014 AP01 Appointment of Mr John Findlay Warson as a director
20 May 2014 CERTNM Company name changed freedom homes (pirnhall) LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
18 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Duncan Henderson Ogilvie on 22 June 2011
08 Jul 2011 CH03 Secretary's details changed for John Findlay Watson on 22 June 2011
08 Jul 2011 CH01 Director's details changed for Mr Steven Paul Lloyd on 22 June 2011
01 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
25 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
07 Jul 2009 363a Return made up to 22/06/09; full list of members
23 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
04 Jul 2008 363a Return made up to 22/06/08; full list of members
16 Oct 2007 288a New director appointed
16 Oct 2007 88(2)R Ad 22/06/07--------- £ si 998@1=998 £ ic 2/1000
16 Oct 2007 288a New secretary appointed
16 Oct 2007 288a New director appointed
28 Jun 2007 288b Secretary resigned
28 Jun 2007 288b Director resigned
22 Jun 2007 NEWINC Incorporation