Background WavePink WaveYellow Wave

ODC LIMITED (SC196414)

ODC LIMITED (SC196414) is an active UK company. incorporated on 20 May 1999. with registered office in Airdrie. The company operates in the Construction sector, engaged in other building completion and finishing and 1 other business activities. ODC LIMITED has been registered for 26 years. Current directors include GILMOUR, James Mcglinchey, ROBB, Gordon.

Company Number
SC196414
Status
active
Type
ltd
Incorporated
20 May 1999
Age
26 years
Address
91 Alexander Street, Airdrie, ML6 0BD
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
GILMOUR, James Mcglinchey, ROBB, Gordon
SIC Codes
43390, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODC LIMITED

ODC LIMITED is an active company incorporated on 20 May 1999 with the registered office located in Airdrie. The company operates in the Construction sector, specifically engaged in other building completion and finishing and 1 other business activity. ODC LIMITED was registered 26 years ago.(SIC: 43390, 43999)

Status

active

Active since 26 years ago

Company No

SC196414

LTD Company

Age

26 Years

Incorporated 20 May 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

91 Alexander Street Airdrie, ML6 0BD,

Previous Addresses

Colbeg Farm, Balmore, Torrance Glasgow Lanarkshire G64 4AQ
From: 20 May 1999To: 3 February 2012
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
May 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GILMOUR, James Mcglinchey

Active
Colbeg Farm, GlasgowG64 4AQ
Secretary
Appointed 01 Feb 2009

GILMOUR, James Mcglinchey

Active
Colbeg Farm, GlasgowG64 4AQ
Born January 1951
Director
Appointed 01 Feb 2009

ROBB, Gordon

Active
38 Arduthie Road, GlasgowG51 4TS
Born May 1956
Director
Appointed 20 May 1999

CANNON, Annmarie

Resigned
23 Appin Crescent, GlasgowG31 3RL
Secretary
Appointed 01 Jan 2003
Resigned 01 Feb 2009

ROBB, Gordon

Resigned
664 Alexander Parade, GlasgowG31
Secretary
Appointed 20 May 1999
Resigned 01 Jan 2003

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 20 May 1999
Resigned 20 May 1999

GILMOUR, James Mcglinchey

Resigned
Colbeg Farm, GlasgowG64 4AQ
Born January 1951
Director
Appointed 20 May 1999
Resigned 01 Jan 2003

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 20 May 1999
Resigned 20 May 1999

Persons with significant control

1

Mr Gordon Robb

Active
Alexander Street, AirdrieML6 0BD
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2005
AAAnnual Accounts
Legacy
12 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2003
AAAnnual Accounts
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
287Change of Registered Office
Legacy
23 June 1999
88(2)R88(2)R
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Incorporation Company
20 May 1999
NEWINCIncorporation