Background WavePink WaveYellow Wave

OGILVIE MUNRO CORPORATE FINANCE LIMITED (SC226791)

OGILVIE MUNRO CORPORATE FINANCE LIMITED (SC226791) is an active UK company. incorporated on 9 January 2002. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. OGILVIE MUNRO CORPORATE FINANCE LIMITED has been registered for 24 years. Current directors include SKELTON, Adrian James.

Company Number
SC226791
Status
active
Type
ltd
Incorporated
9 January 2002
Age
24 years
Address
Gallone & Co 14 14 Newton Place, Glasgow, G3 7PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SKELTON, Adrian James
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGILVIE MUNRO CORPORATE FINANCE LIMITED

OGILVIE MUNRO CORPORATE FINANCE LIMITED is an active company incorporated on 9 January 2002 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. OGILVIE MUNRO CORPORATE FINANCE LIMITED was registered 24 years ago.(SIC: 69201)

Status

active

Active since 24 years ago

Company No

SC226791

LTD Company

Age

24 Years

Incorporated 9 January 2002

Size

N/A

Accounts

ARD: 31/1

Overdue

1 month overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2026
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

OGILVIE MUNROE CORPORATE FINANCE LIMITED
From: 9 January 2002To: 10 January 2006
Contact
Address

Gallone & Co 14 14 Newton Place Glasgow, G3 7PY,

Previous Addresses

6 Woodside Place Charing Cross Glasgow Strathclyde G3 7QF
From: 9 January 2002To: 7 February 2022
Timeline

10 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jan 02
Capital Reduction
Nov 20
Funding Round
Dec 20
Capital Reduction
Jan 21
Capital Reduction
Jan 21
Share Buyback
Jan 21
Owner Exit
Feb 21
Director Joined
Mar 21
New Owner
Mar 21
Director Left
Feb 22
5
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SKELTON, Adrian James

Active
14 Newton Place, GlasgowG3 7PY
Born March 1976
Director
Appointed 21 Dec 2020

BOTFIELD, Gillan Lochead

Resigned
29 Dirleton Gate, BearsdenG61 1NP
Secretary
Appointed 15 Jan 2003
Resigned 21 Dec 2020

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 09 Jan 2002
Resigned 09 Jan 2002

BOTFIELD, Colin Ronald

Resigned
29 Dirleton Gate, BearsdenG61 1NP
Born September 1969
Director
Appointed 20 Jan 2002
Resigned 21 Jan 2021

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 09 Jan 2002
Resigned 09 Jan 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Adrian Skelton

Active
14 Newton Place, GlasgowG3 7PY
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 21 Dec 2020

Mr Colin Ronald Botfield

Ceased
6 Woodside Place, GlasgowG3 7QF
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2016
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

72

Legacy
17 February 2026
RP01PSC01RP01PSC01
Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
31 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
15 January 2021
SH06Cancellation of Shares
Capital Cancellation Shares
15 January 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 January 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Capital Cancellation Shares
3 November 2020
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
17 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 March 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Incorporation Company
9 January 2002
NEWINCIncorporation