Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OBJECTIVE ASSOCIATES LIMITED
Company Information for

OBJECTIVE ASSOCIATES LIMITED

Macfarlane Gray House, Castlecraig Business Park, Stirling, FK7 7WT,
Company Registration Number
SC233985
Private Limited Company
Active

Company Overview

About Objective Associates Ltd
OBJECTIVE ASSOCIATES LIMITED was founded on 2002-07-10 and has its registered office in Stirling. The organisation's status is listed as "Active". Objective Associates Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OBJECTIVE ASSOCIATES LIMITED
 
Legal Registered Office
Macfarlane Gray House
Castlecraig Business Park
Stirling
FK7 7WT
Other companies in FK7
 
Filing Information
Company Number SC233985
Company ID Number SC233985
Date formed 2002-07-10
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-11-22
Return next due 2024-12-06
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB804516255  
Last Datalog update: 2024-06-13 08:50:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OBJECTIVE ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OBJECTIVE ASSOCIATES LIMITED
The following companies were found which have the same name as OBJECTIVE ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OBJECTIVE ASSOCIATES INC Delaware Unknown
OBJECTIVE ASSOCIATES District of Columbia Unknown

Company Officers of OBJECTIVE ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER OGILVIE
Company Secretary 2002-08-30
FRASER RENNY INGRAM
Director 2004-09-09
STEVEN CHARLES MORRIS
Director 2011-09-27
ALEXANDER OGILVIE
Director 2002-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GRANT
Director 2016-06-08 2018-01-12
ALEXANDER JOHN HADDOW
Director 2002-08-30 2007-03-08
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2002-07-10 2002-08-30
VINDEX LIMITED
Nominated Director 2002-07-10 2002-08-30
VINDEX SERVICES LIMITED
Nominated Director 2002-07-10 2002-08-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-1330/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2339850003
2023-08-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2339850002
2023-08-24REGISTERED OFFICE CHANGED ON 24/08/23 FROM Pavilion 3 Castlecraig Business Park Springbank Road Stirling Stirling FK7 7WT
2023-06-0630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER RENNY INGRAM
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-05-04AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-06-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 108891
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ALEXANDER OGILVIE on 2018-07-17
2018-07-17PSC04Change of details for Alex Ogilvie as a person with significant control on 2018-07-17
2018-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES MORRIS / 17/07/2018
2018-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER RENNY INGRAM / 17/07/2018
2018-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER OGILVIE / 17/07/2018
2018-06-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRANT
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 108891
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-17SH0128/12/16 STATEMENT OF CAPITAL GBP 108891
2017-07-17SH0119/12/16 STATEMENT OF CAPITAL GBP 108781
2017-03-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-24SH0128/12/16 STATEMENT OF CAPITAL GBP 108891.0
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-08-31SH0102/06/16 STATEMENT OF CAPITAL GBP 108511
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 107611
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-21AP01DIRECTOR APPOINTED MR SIMON GRANT
2016-06-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 102037
2015-12-07SH0123/11/15 STATEMENT OF CAPITAL GBP 102037.00
2015-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-07RES01ADOPT ARTICLES 07/12/15
2015-07-21AR0110/07/15 ANNUAL RETURN FULL LIST
2015-04-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-08RES01ADOPT ARTICLES 30/07/2014
2014-08-08SH0130/07/14 STATEMENT OF CAPITAL GBP 96187.00
2014-08-07AR0110/07/14 FULL LIST
2014-06-19AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-10SH0128/02/14 STATEMENT OF CAPITAL GBP 70276.00
2014-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-13SH0107/02/14 STATEMENT OF CAPITAL GBP 66392.00
2013-07-30AR0110/07/13 FULL LIST
2013-07-18466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2339850002
2013-07-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2339850003
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2339850003
2013-06-10AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2339850002
2012-09-18RP04SECOND FILING WITH MUD 10/07/12 FOR FORM AR01
2012-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-18RES01ADOPT ARTICLES 14/09/2012
2012-09-18ANNOTATIONClarification
2012-09-18SH0114/09/12 STATEMENT OF CAPITAL GBP 59914.0
2012-08-06AR0110/07/12 FULL LIST
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER RENNY INGRAM / 06/08/2012
2012-05-24AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-28AP01DIRECTOR APPOINTED MR STEVEN MORRIS
2011-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-03RES01ADOPT ARTICLES 22/09/2011
2011-10-03CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-03SH0127/09/11 STATEMENT OF CAPITAL GBP 49414
2011-07-19AR0110/07/11 NO CHANGES
2011-06-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-26AR0110/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OGILVIE / 10/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER RENNY INGRAM / 10/07/2010
2010-01-09AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 2 BORESTONE COURT, ST. NINIANS STIRLING STIRLING FK7 0PR
2009-08-24363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-29AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-04-09AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-23363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-27288bDIRECTOR RESIGNED
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: BELLWOOD HOUSE CARGATES, MADDERTY CRIEFF PERTHSHIRE PH7 3PN
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-07-12363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-03288aNEW DIRECTOR APPOINTED
2004-10-06122S-DIV 28/09/04
2004-10-06RES12VARYING SHARE RIGHTS AND NAMES
2004-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-0688(2)RAD 28/09/04--------- £ SI 15000@.1=1500 £ IC 30000/31500
2004-08-02363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ
2004-01-10410(Scot)PARTIC OF MORT/CHARGE *****
2003-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2002-11-01RES04£ NC 100/100000 29/10
2002-11-01123NC INC ALREADY ADJUSTED 29/10/02
2002-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-02225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2002-09-02288aNEW DIRECTOR APPOINTED
2002-09-02288bDIRECTOR RESIGNED
2002-09-02CERTNMCOMPANY NAME CHANGED MM&S (2905) LIMITED CERTIFICATE ISSUED ON 02/09/02
2002-09-02288bDIRECTOR RESIGNED
2002-09-02288bSECRETARY RESIGNED
2002-09-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to OBJECTIVE ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OBJECTIVE ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-11 Outstanding EAST OF SCOTLAND INVESTMENT FUND LIMITED
2013-05-29 Outstanding BIBBY FACTORS SCOTLAND LIMITED
FLOATING CHARGE 2004-01-10 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 15,277
Creditors Due After One Year 2011-09-30 £ 31,944
Creditors Due Within One Year 2012-09-30 £ 84,590
Creditors Due Within One Year 2011-09-30 £ 101,026
Provisions For Liabilities Charges 2012-09-30 £ 1,580

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OBJECTIVE ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 59,914
Called Up Share Capital 2011-09-30 £ 49,414
Cash Bank In Hand 2012-09-30 £ 130,291
Cash Bank In Hand 2011-09-30 £ 220,186
Current Assets 2012-09-30 £ 269,525
Current Assets 2011-09-30 £ 292,250
Debtors 2012-09-30 £ 139,234
Debtors 2011-09-30 £ 72,064
Fixed Assets 2012-09-30 £ 240,987
Fixed Assets 2011-09-30 £ 76,399
Shareholder Funds 2012-09-30 £ 409,065
Shareholder Funds 2011-09-30 £ 235,105
Tangible Fixed Assets 2012-09-30 £ 10,598
Tangible Fixed Assets 2011-09-30 £ 3,966

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OBJECTIVE ASSOCIATES LIMITED registering or being granted any patents
Domain Names

OBJECTIVE ASSOCIATES LIMITED owns 19 domain names.

loudemail.co.uk   ecommerceshopfront.co.uk   sellerdynamics.co.uk   nowbuytolet.co.uk   nowcommercialloan.co.uk   nowdemo.co.uk   nowfinancialadvice.co.uk   nowfinancialadvisors.co.uk   objectiveassociates.co.uk   nowmymoney.co.uk   nowpension.co.uk   nowpersonalfinance.co.uk   nowpersonalloan.co.uk   nowsecuredloan.co.uk   nowunsecuredloan.co.uk   online-marketing-scotland.co.uk   pipinghotbagpipeservices.co.uk   scotland-seo.co.uk   nowcashback.co.uk  

Trademarks
We have not found any records of OBJECTIVE ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OBJECTIVE ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as OBJECTIVE ASSOCIATES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where OBJECTIVE ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OBJECTIVE ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OBJECTIVE ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1