Background WavePink WaveYellow Wave

NET DEFENCE LIMITED (SC116592)

NET DEFENCE LIMITED (SC116592) is an active UK company. incorporated on 3 March 1989. with registered office in Stirling. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NET DEFENCE LIMITED has been registered for 37 years. Current directors include CAIRNS, Debra, OGILVIE, Duncan Henderson, WATSON, John Findlay.

Company Number
SC116592
Status
active
Type
ltd
Incorporated
3 March 1989
Age
37 years
Address
Ogilvie House, Stirling, FK7 8ES
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
CAIRNS, Debra, OGILVIE, Duncan Henderson, WATSON, John Findlay
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NET DEFENCE LIMITED

NET DEFENCE LIMITED is an active company incorporated on 3 March 1989 with the registered office located in Stirling. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NET DEFENCE LIMITED was registered 37 years ago.(SIC: 61900)

Status

active

Active since 37 years ago

Company No

SC116592

LTD Company

Age

37 Years

Incorporated 3 March 1989

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 17 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 COMMUNICATIONS LIMITED
From: 1 June 2000To: 15 November 2016
OGILVIE OMS LIMITED
From: 2 August 1994To: 1 June 2000
OGILVIE MANAGEMENT SERVICES LIMITED
From: 3 March 1989To: 2 August 1994
Contact
Address

Ogilvie House 200 Glasgow Road Stirling, FK7 8ES,

Timeline

13 key events • 1989 - 2020

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jul 14
Director Joined
May 15
Director Joined
Nov 15
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Aug 18
Director Joined
Aug 19
Loan Cleared
Jan 20
Director Left
Jun 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WATSON, John Findlay

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

CAIRNS, Debra

Active
200 Glasgow Road, StirlingFK7 8ES
Born May 1976
Director
Appointed 01 Jul 2019

OGILVIE, Duncan Henderson

Active
200 Glasgow Road, StirlingFK7 8ES
Born August 1966
Director
Appointed 03 Aug 1998

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 03 Mar 1989
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

COX, David Kincaid

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born December 1950
Director
Appointed 01 Jul 2011
Resigned 22 Jul 2014

GREIG, Alan

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born April 1973
Director
Appointed 03 Sept 2004
Resigned 29 May 2020

HARKNESS, Duncan John

Resigned
14 Douglas Gardens, GlasgowG71 7HB
Born October 1951
Director
Appointed 03 Mar 1989
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

MACLEOD, David

Resigned
Ashmore Road, GlasgowG43 2PW
Born July 1955
Director
Appointed 08 Sept 2008
Resigned 28 Feb 2011

MCFARLANE, Elizabeth

Resigned
9 Haldane Street, GlasgowG14 9QN
Born September 1952
Director
Appointed 10 Apr 1992
Resigned 31 Jan 1994

MCQUADE, James Joseph

Resigned
15 Larchfield, EdinburghEH14 7NN
Born March 1959
Director
Appointed 09 Oct 1996
Resigned 03 Aug 1998

NURSALL, Timothy

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born March 1990
Director
Appointed 30 Jun 2017
Resigned 26 Sept 2017

OGILVIE-JOHNS, Gil Clarkson

Resigned
Glenelm 3 Park Place, StirlingFK7 9JR
Born August 1968
Director
Appointed 01 Aug 2000
Resigned 30 Apr 2008

RAMSAY, Alexander Fraser

Resigned
1 Sandpiper Road, LochwinnochPA12 4NB
Born January 1936
Director
Appointed 03 Mar 1989
Resigned 31 Dec 1995

Persons with significant control

1

Mr Duncan Henderson Ogilve

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

124

Accounts With Accounts Type Small
17 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
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
25 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Confirmation Statement With No 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 No 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
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 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
16 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 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
Auditors Resignation Company
11 May 2015
AUDAUD
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 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
14 November 2011
MG03sMG03s
Legacy
11 November 2011
MG01sMG01s
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary 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
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 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
18 September 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
22 June 2006
288cChange of Particulars
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
8 September 2004
288aAppointment of Director or Secretary
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)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
24 July 2001
288cChange of Particulars
Legacy
21 June 2001
363sAnnual Return (shuttle)
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
28 October 2000
288cChange of Particulars
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 May 2000
CERTNMCertificate of Incorporation on Change of Name
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
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
288cChange of Particulars
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
13 November 1996
288aAppointment of Director or Secretary
Legacy
6 September 1996
287Change of Registered Office
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
288288
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
Certificate Change Of Name Company
1 August 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
11 February 1994
288288
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
29 April 1993
288288
Legacy
14 September 1992
288288
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
5 May 1992
288288
Legacy
3 February 1992
288288
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
Legacy
26 June 1989
410(Scot)410(Scot)
Legacy
14 March 1989
224224
Incorporation Company
3 March 1989
NEWINCIncorporation