Background WavePink WaveYellow Wave

OGILVIE CONSTRUCTION LIMITED (SC069644)

OGILVIE CONSTRUCTION LIMITED (SC069644) is an active UK company. incorporated on 17 October 1979. with registered office in Stirling. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. OGILVIE CONSTRUCTION LIMITED has been registered for 46 years. Current directors include ARUNDEL, David Michael, Mr., EDMEAD, Grier Alexander, Mr., MACDONALD, Donald Fyffe and 4 others.

Company Number
SC069644
Status
active
Type
ltd
Incorporated
17 October 1979
Age
46 years
Address
Ogilvie House, Stirling, FK7 8ES
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ARUNDEL, David Michael, Mr., EDMEAD, Grier Alexander, Mr., MACDONALD, Donald Fyffe, MASON, David Alexander, Mr., OGILVIE, Duncan Henderson, POOLE, Martin Alexander Henderson, WATSON, John Findlay
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGILVIE CONSTRUCTION LIMITED

OGILVIE CONSTRUCTION LIMITED is an active company incorporated on 17 October 1979 with the registered office located in Stirling. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. OGILVIE CONSTRUCTION LIMITED was registered 46 years ago.(SIC: 41201, 41202)

Status

active

Active since 46 years ago

Company No

SC069644

LTD Company

Age

46 Years

Incorporated 17 October 1979

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: Full Accounts

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 BUILDERS LIMITED
From: 29 August 1985To: 17 October 1997
D & J OGILVIE (HOLDINGS) LIMITED
From: 17 October 1979To: 29 August 1985
Contact
Address

Ogilvie House 200 Glasgow Road Stirling, FK7 8ES,

Timeline

23 key events • 1979 - 2022

Funding Officers Ownership
Company Founded
Oct 79
Director Left
Feb 11
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Apr 13
Director Joined
Aug 13
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 18
Loan Secured
Dec 19
Director Joined
Jan 20
Director Left
Jun 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Loan Cleared
Jan 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

WATSON, John Findlay

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

ARUNDEL, David Michael, Mr.

Active
200 Glasgow Road, StirlingFK7 8ES
Born April 1987
Director
Appointed 26 Jul 2022

EDMEAD, Grier Alexander, Mr.

Active
200 Glasgow Road, StirlingFK7 8ES
Born March 1968
Director
Appointed 26 Jul 2022

MACDONALD, Donald Fyffe

Active
200 Glasgow Road, StirlingFK7 8ES
Born November 1962
Director
Appointed 01 May 1999

MASON, David Alexander, Mr.

Active
200 Glasgow Road, StirlingFK7 8ES
Born August 1973
Director
Appointed 26 Jul 2022

OGILVIE, Duncan Henderson

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

POOLE, Martin Alexander Henderson

Active
200 Glasgow Road, StirlingFK7 8ES
Born October 1981
Director
Appointed 15 Feb 2021

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

BAIN, John Adams

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born August 1949
Director
Appointed 02 Nov 1998
Resigned 30 Mar 2012

BAKER, David Andrew

Resigned
Ardlarich Letrualt Farm Road, HelensburghG84 8NL
Born March 1956
Director
Appointed 06 Oct 1995
Resigned 05 Mar 1998

BOWMAN, Susan

Resigned
25 Glenshee, WhitburnEH47 8NY
Born April 1957
Director
Appointed 01 Jul 2001
Resigned 31 Jan 2011

BROTCHIE, Alan Walter

Resigned
12 Bellhouse Road, BurntislandKY3 0TL
Born May 1938
Director
Appointed N/A
Resigned 14 Mar 2000

CHEAPE, Ronald David

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

DAY, Andrew Barrie

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born March 1972
Director
Appointed 13 Jan 2020
Resigned 21 Jun 2021

DONNET, James Melville

Resigned
55 Fairies Road, PerthPH1 1LZ
Born June 1942
Director
Appointed N/A
Resigned 26 Oct 2007

GRAY, Robert Stirton

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born April 1962
Director
Appointed 01 Aug 2013
Resigned 30 Jun 2020

HARKNESS, Duncan John

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

HASTINGS, Peter Mullen

Resigned
97 Mount Cameron Drive South, GlasgowG74 2LN
Born November 1938
Director
Appointed 01 Jan 1994
Resigned 30 Oct 1998

HORNE, Ronald Mcdonald

Resigned
3 Milton Close, DennyFK6 6HR
Born June 1953
Director
Appointed N/A
Resigned 15 Jan 1991

HUNTER, Bruce Burgess Goudie

Resigned
21 Laurelhill Place, StirlingFK8 2JJ
Born February 1938
Director
Appointed N/A
Resigned 30 Oct 1998

JENKINS, Richard Buchanan

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born January 1969
Director
Appointed 03 Aug 2017
Resigned 16 Aug 2018

JOHNSTONE, James Christopher

Resigned
27 Silverton Avenue, DumbartonG82 1BX
Born June 1955
Director
Appointed 01 May 2000
Resigned 24 Aug 2001

KERR, Alexander Angus

Resigned
Endrick Lodge 16, StirlingFK7 9JH
Born February 1940
Director
Appointed 01 Jan 1992
Resigned 02 Nov 1992

LOOSE, Iain Gordon

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born November 1957
Director
Appointed 01 Sept 2015
Resigned 31 Dec 2020

MACKIE, George Gilchrist

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born May 1957
Director
Appointed 03 Sept 2014
Resigned 03 Aug 2017

MCCANN, Maurice

Resigned
12 North Gyle Terrace, EdinburghEH12 8JT
Born February 1940
Director
Appointed 18 Jan 1999
Resigned 10 Apr 2006

MCEWAN, James Philip

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born September 1949
Director
Appointed 25 Jul 1997
Resigned 03 Sept 2014

QUEEN, Peter Andrew

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born March 1974
Director
Appointed 01 Mar 2012
Resigned 04 Dec 2013

STEVEN, Ian Mcewan

Resigned
22 Prestonfield, GlasgowG62 7PZ
Born December 1941
Director
Appointed 01 Jan 1990
Resigned 29 Jul 1998

TAGGART, Ian

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born November 1962
Director
Appointed 09 Jan 2006
Resigned 08 Jan 2013

TIMMONS, Colin

Resigned
5 Cramond Park, EdinburghEH4 6PX
Born November 1960
Director
Appointed 01 Mar 2004
Resigned 31 Jul 2005

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

188

Accounts With Accounts Type Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
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
28 June 2016
AR01AR01
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2011
AAAnnual Accounts
Legacy
14 November 2011
MG03sMG03s
Legacy
11 November 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
1 July 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 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 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 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
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
29 April 2008
287Change of Registered Office
Legacy
13 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
288cChange of Particulars
Miscellaneous
14 March 2007
MISCMISC
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
22 June 2006
288cChange of Particulars
Legacy
19 June 2006
363aAnnual Return
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288cChange of Particulars
Legacy
21 June 2001
363sAnnual Return (shuttle)
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)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
7 December 2000
419a(Scot)419a(Scot)
Legacy
23 November 2000
410(Scot)410(Scot)
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
26 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
11 April 2000
288cChange of Particulars
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
31 January 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
17 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Certificate Change Of Name Company
16 October 1997
CERTNMCertificate of Incorporation on Change of Name
Mortgage Alter Floating Charge
16 September 1997
466(Scot)466(Scot)
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
410(Scot)410(Scot)
Legacy
4 August 1997
410(Scot)410(Scot)
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
2 July 1996
363sAnnual Return (shuttle)
Legacy
30 January 1996
410(Scot)410(Scot)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
16 October 1995
288288
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
410(Scot)410(Scot)
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
1 February 1994
288288
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
24 November 1992
288288
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
3 February 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
13 June 1991
88(2)R88(2)R
Legacy
13 June 1991
123Notice of Increase in Nominal Capital
Resolution
13 June 1991
RESOLUTIONSResolutions
Legacy
29 January 1991
288288
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Memorandum Articles
13 June 1990
MEM/ARTSMEM/ARTS
Resolution
13 June 1990
RESOLUTIONSResolutions
Legacy
8 February 1990
288288
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
1 June 1989
288288
Legacy
27 September 1988
288288
Legacy
20 September 1988
288288
Legacy
7 April 1988
363363
Accounts With Accounts Type Full
7 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
1 February 1988
288288
Legacy
5 November 1987
288288
Legacy
23 June 1987
288288
Legacy
7 May 1987
288288
Legacy
28 April 1987
363363
Legacy
24 February 1987
288288
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
26 June 1986
288288
Miscellaneous
9 August 1985
MISCMISC
Incorporation Company
17 October 1979
NEWINCIncorporation