Background WavePink WaveYellow Wave

OGILVIE SECURITIES LIMITED (SC048308)

OGILVIE SECURITIES LIMITED (SC048308) is an active UK company. incorporated on 19 January 1971. with registered office in Stirling. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OGILVIE SECURITIES LIMITED has been registered for 55 years. Current directors include OGILVIE, Duncan Henderson, WATSON, John Findlay.

Company Number
SC048308
Status
active
Type
ltd
Incorporated
19 January 1971
Age
55 years
Address
200 Glasgow Road, Stirling, FK7 8ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OGILVIE, Duncan Henderson, WATSON, John Findlay
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGILVIE SECURITIES LIMITED

OGILVIE SECURITIES LIMITED is an active company incorporated on 19 January 1971 with the registered office located in Stirling. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OGILVIE SECURITIES LIMITED was registered 55 years ago.(SIC: 68209)

Status

active

Active since 55 years ago

Company No

SC048308

LTD Company

Age

55 Years

Incorporated 19 January 1971

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

OGILVIE PROPERTIES LIMITED
From: 29 August 1985To: 3 February 1986
TORBREX DEVELOPMENTS LIMITED
From: 19 January 1971To: 29 August 1985
Contact
Address

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

Timeline

6 key events • 1971 - 2022

Funding Officers Ownership
Company Founded
Jan 71
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Cleared
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Feb 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WATSON, John Findlay

Active
200 Glasgow Road, StirlingFK7 8ES
Secretary
Appointed 01 Jan 1992

OGILVIE, Duncan Henderson

Active
200 Glasgow Road, StirlingFK7 8ES
Born August 1966
Director
Appointed N/A

WATSON, John Findlay

Active
200 Glasgow Road, StirlingFK7 8ES
Born March 1956
Director
Appointed 01 Jan 1992

HARKNESS, Duncan John

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

HARKNESS, Duncan John

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

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

151

Accounts With Accounts Type Small
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Auditors Resignation Company
11 May 2015
AUDAUD
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Legacy
19 November 2011
MG01sMG01s
Legacy
19 November 2011
MG01sMG01s
Legacy
19 November 2011
MG01sMG01s
Legacy
17 November 2011
MG02sMG02s
Legacy
14 November 2011
MG03sMG03s
Legacy
14 November 2011
MG02sMG02s
Legacy
14 November 2011
MG02sMG02s
Legacy
14 November 2011
MG02sMG02s
Legacy
14 November 2011
MG02sMG02s
Legacy
14 November 2011
MG02sMG02s
Legacy
11 November 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2011
CH03Change of Secretary Details
Legacy
3 March 2011
MG01sMG01s
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
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 November 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Mortgage Alter Floating Charge
4 December 2001
466(Scot)466(Scot)
Legacy
7 September 2001
419a(Scot)419a(Scot)
Legacy
7 September 2001
419a(Scot)419a(Scot)
Legacy
24 July 2001
288cChange of Particulars
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
410(Scot)410(Scot)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Legacy
11 January 2001
419a(Scot)419a(Scot)
Legacy
11 January 2001
410(Scot)410(Scot)
Legacy
9 January 2001
410(Scot)410(Scot)
Legacy
9 January 2001
410(Scot)410(Scot)
Legacy
21 December 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
7 December 2000
419a(Scot)419a(Scot)
Legacy
7 December 2000
419a(Scot)419a(Scot)
Legacy
6 December 2000
419a(Scot)419a(Scot)
Legacy
6 December 2000
419a(Scot)419a(Scot)
Legacy
6 December 2000
419a(Scot)419a(Scot)
Legacy
23 November 2000
410(Scot)410(Scot)
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
28 March 2000
410(Scot)410(Scot)
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
2 December 1998
410(Scot)410(Scot)
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Memorandum Articles
19 March 1997
MEM/ARTSMEM/ARTS
Resolution
19 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
15 November 1996
410(Scot)410(Scot)
Legacy
6 September 1996
287Change of Registered Office
Mortgage Alter Floating Charge
29 August 1996
466(Scot)466(Scot)
Legacy
17 July 1996
410(Scot)410(Scot)
Legacy
5 July 1996
410(Scot)410(Scot)
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
20 June 1996
288288
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
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
16 March 1992
288288
Legacy
15 January 1992
288288
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
1 July 1991
410(Scot)410(Scot)
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
21 August 1989
288288
Legacy
2 December 1988
363363
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
27 October 1988
288288
Legacy
27 September 1988
288288
Legacy
19 February 1988
363363
Accounts With Made Up Date
19 February 1988
AAAnnual Accounts
Legacy
6 November 1987
419b(Scot)419b(Scot)
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 June 1986
288288
Certificate Change Of Name Company
3 February 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 January 1986
AAAnnual Accounts
Certificate Change Of Name Company
29 August 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 January 1971
MISCMISC
Incorporation Company
19 January 1971
NEWINCIncorporation