Background WavePink WaveYellow Wave

OGILVIE COMMUNICATIONS LIMITED (SC032005)

OGILVIE COMMUNICATIONS LIMITED (SC032005) is an active UK company. incorporated on 1 February 1957. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. OGILVIE COMMUNICATIONS LIMITED has been registered for 69 years. Current directors include OGILVIE, Duncan Henderson, WATSON, John Findlay.

Company Number
SC032005
Status
active
Type
ltd
Incorporated
1 February 1957
Age
69 years
Address
130 St. Vincent Street, Glasgow, G2 5HF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
OGILVIE, Duncan Henderson, WATSON, John Findlay
SIC Codes
62020, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGILVIE COMMUNICATIONS LIMITED

OGILVIE COMMUNICATIONS LIMITED is an active company incorporated on 1 February 1957 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. OGILVIE COMMUNICATIONS LIMITED was registered 69 years ago.(SIC: 62020, 99999)

Status

active

Active since 69 years ago

Company No

SC032005

LTD Company

Age

69 Years

Incorporated 1 February 1957

Size

N/A

Accounts

ARD: 30/6

Overdue

12 months overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 13 February 2024 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 June 2023 (2 years ago)
Submitted on 14 June 2023 (2 years ago)

Next Due

Due by 22 June 2024
For period ending 8 June 2024

Previous Company Names

NET DEFENCE LIMITED
From: 26 June 2009To: 15 November 2016
WALLACE PROMOTIONS LIMITED
From: 13 November 2001To: 26 June 2009
OGILVIE BUILDERS (FIFE) LIMITED
From: 6 February 1986To: 13 November 2001
CENTRAL SCOTLAND (PLUMBERS) LIMITED
From: 1 February 1957To: 6 February 1986
Contact
Address

130 St. Vincent Street Glasgow, G2 5HF,

Previous Addresses

200 Glasgow Road Whins of Milton Stirling Stirlingshire FK7 8ES
From: 1 February 1957To: 7 June 2024
Timeline

7 key events • 1957 - 2020

Funding Officers Ownership
Company Founded
Jan 57
Director Joined
Apr 15
Director Joined
May 15
Director Joined
Dec 15
Director Left
Oct 17
Director Left
Aug 18
Director Left
Jun 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WATSON, John Findlay

Active
St. Vincent Street, GlasgowG2 5HF
Secretary
Appointed 01 Jan 1992

OGILVIE, Duncan Henderson

Active
St. Vincent Street, GlasgowG2 5HF
Born August 1966
Director
Appointed 09 Oct 1996

WATSON, John Findlay

Active
St. Vincent Street, GlasgowG2 5HF
Born March 1956
Director
Appointed 01 Jun 1995

HARKNESS, Duncan John

Resigned
14 Douglas Gardens, GlasgowG71 7HB
Secretary
Appointed N/A
Resigned 01 Jan 1992

BOAM, Paul Richard

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born April 1969
Director
Appointed 02 Apr 2015
Resigned 30 Jun 2017

CHEAPE, Ronald David

Resigned
Glen Road, LarbertFK5 4SN
Born August 1936
Director
Appointed N/A
Resigned 25 Jul 1997

GREIG, Alan

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born April 1973
Director
Appointed 03 Apr 2015
Resigned 29 May 2020

HARKNESS, Duncan John

Resigned
14 Douglas Gardens, GlasgowG71 7HB
Born October 1951
Director
Appointed N/A
Resigned 30 Jun 1994

HORN, David Thomas

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born February 1966
Director
Appointed 01 Dec 2015
Resigned 22 Aug 2018

JARVIS, John Clark

Resigned
12 West Albert Road, KirkcaldyKY1 1DL
Director
Appointed N/A
Resigned 08 Jun 1991

Persons with significant control

1

Mr. Duncan Henderson Ogilvie

Active
St. Vincent Street, GlasgowG2 5HF
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

125

Court Order
22 July 2025
OC-DVOC-DV
Gazette Dissolved Liquidation
11 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting Scotland
11 November 2024
LIQ13(Scot)LIQ13(Scot)
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Resolution
4 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2024
AAAnnual Accounts
Legacy
13 February 2024
PARENT_ACCPARENT_ACC
Legacy
13 February 2024
AGREEMENT2AGREEMENT2
Legacy
13 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 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 Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2022
AAAnnual Accounts
Legacy
1 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2021
AAAnnual Accounts
Legacy
25 May 2021
PARENT_ACCPARENT_ACC
Legacy
25 May 2021
AGREEMENT2AGREEMENT2
Legacy
25 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2020
AAAnnual Accounts
Legacy
24 March 2020
PARENT_ACCPARENT_ACC
Legacy
24 March 2020
AGREEMENT2AGREEMENT2
Legacy
24 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Certificate Change Of Name Company
15 November 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Legacy
3 February 2012
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
26 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2008
AAAnnual Accounts
Legacy
20 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
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2005
AAAnnual Accounts
Legacy
28 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
Certificate Change Of Name Company
13 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2001
288cChange of Particulars
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
5 July 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
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
6 September 1996
287Change of Registered Office
Legacy
2 July 1996
288288
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
29 November 1994
225(1)225(1)
Legacy
6 August 1994
288288
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
14 September 1992
288288
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
15 January 1992
288288
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
2 December 1988
363363
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
19 January 1987
363363
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Certificate Change Of Name Company
6 February 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 May 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 February 1957
MISCMISC
Incorporation Company
1 February 1957
NEWINCIncorporation