Background WavePink WaveYellow Wave

OGILVIE DEVELOPMENTS LIMITED (SC280359)

OGILVIE DEVELOPMENTS LIMITED (SC280359) is an active UK company. incorporated on 22 February 2005. with registered office in Stirling. The company operates in the Construction sector, engaged in development of building projects. OGILVIE DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include OGILVIE, Duncan Henderson, WATSON, John Findlay.

Company Number
SC280359
Status
active
Type
ltd
Incorporated
22 February 2005
Age
21 years
Address
Ogilvie House, Stirling, FK7 8ES
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OGILVIE, Duncan Henderson, WATSON, John Findlay
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGILVIE DEVELOPMENTS LIMITED

OGILVIE DEVELOPMENTS LIMITED is an active company incorporated on 22 February 2005 with the registered office located in Stirling. The company operates in the Construction sector, specifically engaged in development of building projects. OGILVIE DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

SC280359

LTD Company

Age

21 Years

Incorporated 22 February 2005

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

OGILVIE GROUP DEVELOPMENTS LIMITED
From: 27 June 2007To: 23 April 2021
CASTLECRAIG DEVELOPMENTS LIMITED
From: 22 February 2005To: 27 June 2007
Contact
Address

Ogilvie House 200 Glasgow Road Stirling, FK7 8ES,

Timeline

9 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Oct 17
Director Left
Dec 18
Director Left
Jan 20
Director Joined
Jan 21
Director Left
Apr 21
Loan Cleared
Jan 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WATSON, John Findlay

Active
200 Glasgow Road, StirlingFK7 8ES
Secretary
Appointed 05 Jun 2006

OGILVIE, Duncan Henderson

Active
200 Glasgow Road, StirlingFK7 8ES
Born August 1966
Director
Appointed 05 Jun 2006

WATSON, John Findlay

Active
200 Glasgow Road, StirlingFK7 8ES
Born March 1956
Director
Appointed 05 Jun 2006

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 22 Feb 2005
Resigned 05 Jun 2006

CALDERWOOD, Robert

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born October 1953
Director
Appointed 01 Jun 2017
Resigned 14 Jan 2020

LLOYD, Steven Paul

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born February 1954
Director
Appointed 31 May 2013
Resigned 20 Dec 2018

METHVEN, James George

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born March 1969
Director
Appointed 01 Jan 2021
Resigned 26 Apr 2021

TOLSON, Steven Harry

Resigned
200 Glasgow Road, StirlingFK7 8ES
Born November 1955
Director
Appointed 16 Jul 2007
Resigned 31 May 2013

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 22 Feb 2005
Resigned 05 Jun 2006

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

69

Accounts With Accounts Type Small
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 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
26 April 2021
TM01Termination of Director
Resolution
23 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Auditors Resignation Company
11 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Legacy
14 November 2011
MG03sMG03s
Legacy
11 November 2011
MG01sMG01s
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Legacy
29 April 2008
287Change of Registered Office
Legacy
18 March 2008
363aAnnual Return
Legacy
30 January 2008
410(Scot)410(Scot)
Legacy
8 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2006
AAAnnual Accounts
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
287Change of Registered Office
Legacy
22 June 2006
225Change of Accounting Reference Date
Legacy
26 April 2006
363sAnnual Return (shuttle)
Incorporation Company
22 February 2005
NEWINCIncorporation