Background WavePink WaveYellow Wave

MOGIL MOTORS (DUMFRIES) LIMITED (SC055688)

MOGIL MOTORS (DUMFRIES) LIMITED (SC055688) is an active UK company. incorporated on 21 May 1974. with registered office in Stirling. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MOGIL MOTORS (DUMFRIES) LIMITED has been registered for 51 years. Current directors include OGILVIE, Duncan Henderson, WATSON, John Findlay.

Company Number
SC055688
Status
active
Type
ltd
Incorporated
21 May 1974
Age
51 years
Address
200 Glasgow Road, Stirling, FK7 8ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OGILVIE, Duncan Henderson, WATSON, John Findlay
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOGIL MOTORS (DUMFRIES) LIMITED

MOGIL MOTORS (DUMFRIES) LIMITED is an active company incorporated on 21 May 1974 with the registered office located in Stirling. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MOGIL MOTORS (DUMFRIES) LIMITED was registered 51 years ago.(SIC: 99999)

Status

active

Active since 51 years ago

Company No

SC055688

LTD Company

Age

51 Years

Incorporated 21 May 1974

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 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

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

Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WATSON, John Findlay

Active
200 Glasgow Road, StirlingFK7 8ES
Secretary
Appointed 01 Nov 1996

OGILVIE, Duncan Henderson

Active
200 Glasgow Road, StirlingFK7 8ES
Born August 1966
Director
Appointed 01 Jan 1992

WATSON, John Findlay

Active
200 Glasgow Road, StirlingFK7 8ES
Born March 1956
Director
Appointed 25 Jul 1994

LEES, James Speirs

Resigned
12 Kirkpatrick Court, DumfriesDG2 7DG
Secretary
Appointed N/A
Resigned 01 Nov 1996

CHARNELL, Anthony

Resigned
Craigs House Craigs Road, DumfriesDG1 4QL
Born November 1937
Director
Appointed N/A
Resigned 08 Feb 1995

HARKNESS, Duncan John

Resigned
14 Douglas Gardens, GlasgowG71 7HB
Born October 1951
Director
Appointed 01 Jan 1992
Resigned 30 Jun 1994

KERR, Alexander Angus

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

LEES, James Speirs

Resigned
12 Kirkpatrick Court, DumfriesDG2 7DG
Born June 1943
Director
Appointed N/A
Resigned 01 Nov 1996

SHAW, Eric

Resigned
Kinds Arms Hotel High Street, LockerbieDG11 1NG
Born March 1951
Director
Appointed 03 Jul 1995
Resigned 24 Jun 1996

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

118

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No 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
7 July 2016
AR01AR01
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 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
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Legacy
7 July 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
4 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2007
AAAnnual Accounts
Legacy
14 July 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
7 December 2001
AAAnnual Accounts
Legacy
7 September 2001
419a(Scot)419a(Scot)
Legacy
24 July 2001
288cChange of Particulars
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
7 December 2000
419a(Scot)419a(Scot)
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 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 February 1998
AAAnnual Accounts
Legacy
7 January 1998
410(Scot)410(Scot)
Legacy
14 October 1997
419a(Scot)419a(Scot)
Legacy
14 October 1997
419a(Scot)419a(Scot)
Legacy
10 October 1997
419a(Scot)419a(Scot)
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
13 November 1996
288bResignation of Director or Secretary
Legacy
6 September 1996
287Change of Registered Office
Legacy
19 July 1996
288288
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
12 July 1995
288288
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
29 November 1994
225(1)225(1)
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
288288
Mortgage Alter Floating Charge
8 June 1994
466(Scot)466(Scot)
Legacy
7 June 1994
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
31 May 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
31 May 1994
466(Scot)466(Scot)
Mortgage Alter Floating Charge
31 May 1994
466(Scot)466(Scot)
Legacy
10 May 1994
410(Scot)410(Scot)
Legacy
4 May 1994
410(Scot)410(Scot)
Legacy
4 May 1994
410(Scot)410(Scot)
Legacy
4 May 1994
410(Scot)410(Scot)
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
24 November 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
15 January 1992
288288
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Legacy
22 November 1990
363363
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Legacy
13 June 1988
363363
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
22 January 1988
363363
Legacy
22 January 1988
287Change of Registered Office
Legacy
14 January 1988
288288
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
1 October 1987
288288
Legacy
17 June 1987
288288
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