Background WavePink WaveYellow Wave

OGILVIE WOODLANDS LIMITED (SC029404)

OGILVIE WOODLANDS LIMITED (SC029404) is an active UK company. incorporated on 14 April 1953. with registered office in Stirling. The company operates in the Agriculture, Forestry and Fishing sector, engaged in silviculture and other forestry activities. OGILVIE WOODLANDS LIMITED has been registered for 72 years. Current directors include OGILVIE, Duncan Henderson, WATSON, John Findlay.

Company Number
SC029404
Status
active
Type
ltd
Incorporated
14 April 1953
Age
72 years
Address
200 Glasgow Road, Stirling, FK7 8ES
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Silviculture and other forestry activities
Directors
OGILVIE, Duncan Henderson, WATSON, John Findlay
SIC Codes
02100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGILVIE WOODLANDS LIMITED

OGILVIE WOODLANDS LIMITED is an active company incorporated on 14 April 1953 with the registered office located in Stirling. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in silviculture and other forestry activities. OGILVIE WOODLANDS LIMITED was registered 72 years ago.(SIC: 02100)

Status

active

Active since 72 years ago

Company No

SC029404

LTD Company

Age

72 Years

Incorporated 14 April 1953

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

FREEDOM HOMES (WEST) LIMITED
From: 27 June 2007To: 20 November 2020
MOGIL MOTORS (OBAN) LIMITED
From: 14 April 1953To: 27 June 2007
Contact
Address

200 Glasgow Road Whins Of Milton Stirling, FK7 8ES,

Timeline

2 key events • 2017 - 2021

Funding Officers Ownership
New Owner
Jul 17
Loan Cleared
Jun 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WATSON, John Findlay

Active
200 Glasgow Road, StirlingFK7 8ES
Secretary
Appointed 17 Aug 1996

OGILVIE, Duncan Henderson

Active
200 Glasgow Road, StirlingFK7 8ES
Born August 1966
Director
Appointed 02 Nov 1992

WATSON, John Findlay

Active
200 Glasgow Road, StirlingFK7 8ES
Born March 1956
Director
Appointed 17 Aug 1996

MCINTYRE, Robert

Resigned
9 Ash Terrace, StirlingFK8 2PW
Secretary
Appointed N/A
Resigned 17 Aug 1996

GILLESPIE, William Taylor

Resigned
11 Cortachy Avenue, FalkirkFK2 8DH
Born July 1926
Director
Appointed N/A
Resigned 02 Jul 1991

KERR, Alexander Angus

Resigned
Endrick Lodge 16, StirlingFK7 9JH
Born February 1940
Director
Appointed N/A
Resigned 02 Nov 1992

MILLER, Iain

Resigned
Creag Mhor, ObanPA37 1PH
Director
Appointed N/A
Resigned 30 Apr 1991

Persons with significant control

1

Mr. Duncan Henderson Ogilvie

Active
200 Glasgow Road, StirlingFK7 8ES
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2026
AAAnnual Accounts
Legacy
1 April 2026
PARENT_ACCPARENT_ACC
Legacy
1 April 2026
GUARANTEE2GUARANTEE2
Legacy
1 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2025
AAAnnual Accounts
Legacy
19 March 2025
GUARANTEE2GUARANTEE2
Legacy
19 March 2025
AGREEMENT2AGREEMENT2
Legacy
19 March 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2024
AAAnnual Accounts
Legacy
13 February 2024
PARENT_ACCPARENT_ACC
Legacy
13 February 2024
GUARANTEE2GUARANTEE2
Legacy
13 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2023
AAAnnual Accounts
Legacy
17 March 2023
PARENT_ACCPARENT_ACC
Legacy
17 March 2023
GUARANTEE2GUARANTEE2
Legacy
17 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2022
AAAnnual Accounts
Legacy
27 April 2022
PARENT_ACCPARENT_ACC
Legacy
27 April 2022
AGREEMENT2AGREEMENT2
Legacy
27 April 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Resolution
20 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2007
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
24 July 2001
288cChange of Particulars
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
6 September 1996
287Change of Registered Office
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 November 1994
225(1)225(1)
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
24 November 1992
288288
Legacy
24 November 1992
288288
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
29 June 1992
288288
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
14 January 1992
419a(Scot)419a(Scot)
Legacy
7 July 1991
288288
Legacy
21 June 1991
363aAnnual Return
Accounts With Accounts Type Full
21 June 1991
AAAnnual Accounts
Mortgage Alter Floating Charge
25 June 1990
466(Scot)466(Scot)
Mortgage Alter Floating Charge
21 June 1990
466(Scot)466(Scot)
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
10 May 1990
410(Scot)410(Scot)
Legacy
8 May 1990
419a(Scot)419a(Scot)
Legacy
26 February 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
12 May 1988
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Accounts With Accounts Type Full
31 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
363363
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts