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

OGILVIE DEVELOPMENTS LIMITED

OGILVIE HOUSE, 200 GLASGOW ROAD, STIRLING, FK7 8ES,
Company Registration Number
SC280359
Private Limited Company
Active

Company Overview

About Ogilvie Developments Ltd
OGILVIE DEVELOPMENTS LIMITED was founded on 2005-02-22 and has its registered office in Stirling. The organisation's status is listed as "Active". Ogilvie Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OGILVIE DEVELOPMENTS LIMITED
 
Legal Registered Office
OGILVIE HOUSE
200 GLASGOW ROAD
STIRLING
FK7 8ES
Other companies in FK7
 
Previous Names
OGILVIE GROUP DEVELOPMENTS LIMITED23/04/2021
CASTLECRAIG DEVELOPMENTS LIMITED27/06/2007
Filing Information
Company Number SC280359
Company ID Number SC280359
Date formed 2005-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 20:10:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OGILVIE DEVELOPMENTS 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 OGILVIE DEVELOPMENTS LIMITED
The following companies were found which have the same name as OGILVIE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OGILVIE DEVELOPMENTS LIMITED 6TH FLOOR 338 EUSTON ROAD LONDON UNITED KINGDOM NW1 3BG Dissolved Company formed on the 2004-02-10

Company Officers of OGILVIE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FINDLAY WATSON
Company Secretary 2006-06-05
ROBERT CALDERWOOD
Director 2017-06-01
STEVEN PAUL LLOYD
Director 2013-05-31
DUNCAN HENDERSON OGILVIE
Director 2006-06-05
JOHN FINDLAY WATSON
Director 2006-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN HARRY TOLSON
Director 2007-07-16 2013-05-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2005-02-22 2006-06-05
PINSENT MASONS DIRECTOR LIMITED
Director 2005-02-22 2006-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FINDLAY WATSON OGILVIE GEOMATICS LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-22 Active
JOHN FINDLAY WATSON COMTEC BUSINESS EQUIPMENT LIMITED Company Secretary 2007-04-20 CURRENT 1999-06-01 Liquidation
JOHN FINDLAY WATSON FREEDOM HOMES (AIRTHREY) LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Active - Proposal to Strike off
JOHN FINDLAY WATSON LOY SURVEYS LIMITED Company Secretary 2006-05-05 CURRENT 1985-04-02 Active
JOHN FINDLAY WATSON FREEDOM HOMES (STIRLING) LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Active
JOHN FINDLAY WATSON TORBREX DEVELOPMENT COMPANY LIMITED Company Secretary 2005-03-22 CURRENT 2005-03-22 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (CENTURION) LTD. Company Secretary 2004-01-26 CURRENT 2004-01-26 Liquidation
JOHN FINDLAY WATSON MIFLEET LIMITED Company Secretary 2003-09-30 CURRENT 1989-05-15 Liquidation
JOHN FINDLAY WATSON DRIVEASY FAST FIT LIMITED Company Secretary 2002-09-17 CURRENT 2002-08-12 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (SCOTLAND) LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Liquidation
JOHN FINDLAY WATSON MOGIL MOTORS (DUMFRIES) LIMITED Company Secretary 1996-11-01 CURRENT 1974-05-21 Active
JOHN FINDLAY WATSON MOGIL MOTORS (STIRLING) LIMITED Company Secretary 1996-08-17 CURRENT 1945-05-23 Liquidation
JOHN FINDLAY WATSON OGILVIE WOODLANDS LIMITED Company Secretary 1996-08-17 CURRENT 1953-04-14 Active
JOHN FINDLAY WATSON OGILVIE COMMUNICATIONS LIMITED Company Secretary 1992-01-01 CURRENT 1957-02-01 Active
JOHN FINDLAY WATSON OGILVIE HOMES LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Active
JOHN FINDLAY WATSON OGILVIE PRESERVATION LIMITED Company Secretary 1992-01-01 CURRENT 1986-09-29 Liquidation
JOHN FINDLAY WATSON NET DEFENCE LIMITED Company Secretary 1992-01-01 CURRENT 1989-03-03 Active
JOHN FINDLAY WATSON OGILVIE GROUP LIMITED Company Secretary 1992-01-01 CURRENT 1953-01-03 Active
JOHN FINDLAY WATSON OGILVIE RYESIDE LIMITED Company Secretary 1992-01-01 CURRENT 1962-04-27 Active
JOHN FINDLAY WATSON OGILVIE SECURITIES LIMITED Company Secretary 1992-01-01 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON OGILVIE CONSTRUCTION LIMITED Company Secretary 1992-01-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON OGILVIE FLEET LIMITED Company Secretary 1992-01-01 CURRENT 1979-02-05 Active
JOHN FINDLAY WATSON DRIVEASY LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE ABBOTSFORD LIMITED Company Secretary 1992-01-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE SEALANTS LIMITED Company Secretary 1992-01-01 CURRENT 1987-07-08 Liquidation
ROBERT CALDERWOOD PRINCE & PRINCESS OF WALES HOSPICE, (THE) Director 2017-10-04 CURRENT 1983-07-20 Active
ROBERT CALDERWOOD THE WORKFORCE DEVELOPMENT TRUST LIMITED Director 2012-09-18 CURRENT 2010-08-03 Active
STEVEN PAUL LLOYD FREEDOM HOMES (AIRTHREY) LIMITED Director 2006-12-11 CURRENT 2006-12-11 Active - Proposal to Strike off
STEVEN PAUL LLOYD FREEDOM HOMES (STIRLING) LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
STEVEN PAUL LLOYD OGILVIE GROUP LIMITED Director 2002-04-08 CURRENT 1953-01-03 Active
STEVEN PAUL LLOYD OGILVIE HOMES LIMITED Director 1999-05-04 CURRENT 1985-01-29 Active
DUNCAN HENDERSON OGILVIE FIRST VEHICLE LEASING LIMITED Director 2017-09-01 CURRENT 2002-03-13 Active
DUNCAN HENDERSON OGILVIE OGILVIE PRESERVATION LIMITED Director 2007-10-26 CURRENT 1986-09-29 Liquidation
DUNCAN HENDERSON OGILVIE OGILVIE GEOMATICS LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active
DUNCAN HENDERSON OGILVIE FREEDOM HOMES (AIRTHREY) LIMITED Director 2006-12-11 CURRENT 2006-12-11 Active - Proposal to Strike off
DUNCAN HENDERSON OGILVIE TORBREX DEVELOPMENT COMPANY LIMITED Director 2005-03-22 CURRENT 2005-03-22 Liquidation
DUNCAN HENDERSON OGILVIE DRIVEASY FAST FIT LIMITED Director 2002-09-17 CURRENT 2002-08-12 Liquidation
DUNCAN HENDERSON OGILVIE NET DEFENCE LIMITED Director 1998-08-03 CURRENT 1989-03-03 Active
DUNCAN HENDERSON OGILVIE DRIVEASY LIMITED Director 1998-08-03 CURRENT 1985-01-29 Liquidation
DUNCAN HENDERSON OGILVIE OGILVIE COMMUNICATIONS LIMITED Director 1996-10-09 CURRENT 1957-02-01 Active
DUNCAN HENDERSON OGILVIE OGILVIE ABBOTSFORD LIMITED Director 1995-09-27 CURRENT 1985-01-29 Liquidation
DUNCAN HENDERSON OGILVIE OGILVIE WOODLANDS LIMITED Director 1992-11-02 CURRENT 1953-04-14 Active
DUNCAN HENDERSON OGILVIE MOGIL MOTORS (DUMFRIES) LIMITED Director 1992-01-01 CURRENT 1974-05-21 Active
DUNCAN HENDERSON OGILVIE OGILVIE CONSTRUCTION LIMITED Director 1992-01-01 CURRENT 1979-10-17 Active
DUNCAN HENDERSON OGILVIE OGILVIE RYESIDE LIMITED Director 1991-02-01 CURRENT 1962-04-27 Active
DUNCAN HENDERSON OGILVIE OGILVIE FLEET LIMITED Director 1990-08-01 CURRENT 1979-02-05 Active
DUNCAN HENDERSON OGILVIE OGILVIE HOMES LIMITED Director 1990-07-31 CURRENT 1985-01-29 Active
DUNCAN HENDERSON OGILVIE OGILVIE GROUP LIMITED Director 1989-06-23 CURRENT 1953-01-03 Active
DUNCAN HENDERSON OGILVIE OGILVIE SECURITIES LIMITED Director 1989-06-23 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON SCORPION VEHICLE MANAGEMENT LIMITED Director 2018-01-08 CURRENT 2001-08-01 Active
JOHN FINDLAY WATSON FIRST VEHICLE LEASING LIMITED Director 2017-09-01 CURRENT 2002-03-13 Active
JOHN FINDLAY WATSON ASSERT SERVICES LIMITED Director 2017-07-28 CURRENT 2004-02-18 Active
JOHN FINDLAY WATSON ACTIVE CLAIMS SOLUTIONS LTD Director 2017-07-28 CURRENT 2015-07-13 Active
JOHN FINDLAY WATSON CLAIM MITIGATION SOLUTIONS LIMITED Director 2017-07-28 CURRENT 2012-08-20 Active
JOHN FINDLAY WATSON AAS GROUP LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
JOHN FINDLAY WATSON MALCOLM HUGHES LAND SURVEYORS LIMITED Director 2017-02-03 CURRENT 1977-06-27 Active
JOHN FINDLAY WATSON BUSINESS HOMES (CENTURION) LTD. Director 2014-12-31 CURRENT 2004-01-26 Liquidation
JOHN FINDLAY WATSON BUSINESS HOMES (SCOTLAND) LIMITED Director 2014-12-31 CURRENT 2002-06-25 Liquidation
JOHN FINDLAY WATSON OGILVIE GEOMATICS LIMITED Director 2014-05-21 CURRENT 2007-06-22 Active
JOHN FINDLAY WATSON LOY SURVEYS LIMITED Director 2014-04-07 CURRENT 1985-04-02 Active
JOHN FINDLAY WATSON LONGDIN & BROWNING (SURVEYS) LIMITED Director 2014-04-07 CURRENT 1972-10-19 Active
JOHN FINDLAY WATSON CABLE PRESSURE SYSTEMS LIMITED Director 2013-01-31 CURRENT 1994-05-31 Active
JOHN FINDLAY WATSON FREEDOM HOMES (STIRLING) LIMITED Director 2010-06-01 CURRENT 2005-07-05 Active
JOHN FINDLAY WATSON TORBREX VENTURES LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active - Proposal to Strike off
JOHN FINDLAY WATSON COMTEC BUSINESS EQUIPMENT LIMITED Director 2007-04-20 CURRENT 1999-06-01 Liquidation
JOHN FINDLAY WATSON MIFLEET LIMITED Director 2003-09-30 CURRENT 1989-05-15 Liquidation
JOHN FINDLAY WATSON OGILVIE SEALANTS LIMITED Director 1999-01-18 CURRENT 1987-07-08 Liquidation
JOHN FINDLAY WATSON OGILVIE PRESERVATION LIMITED Director 1998-08-03 CURRENT 1986-09-29 Liquidation
JOHN FINDLAY WATSON OGILVIE WOODLANDS LIMITED Director 1996-08-17 CURRENT 1953-04-14 Active
JOHN FINDLAY WATSON OGILVIE ABBOTSFORD LIMITED Director 1995-09-27 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE COMMUNICATIONS LIMITED Director 1995-06-01 CURRENT 1957-02-01 Active
JOHN FINDLAY WATSON MOGIL MOTORS (STIRLING) LIMITED Director 1994-07-25 CURRENT 1945-05-23 Liquidation
JOHN FINDLAY WATSON MOGIL MOTORS (DUMFRIES) LIMITED Director 1994-07-25 CURRENT 1974-05-21 Active
JOHN FINDLAY WATSON DRIVEASY LIMITED Director 1992-09-01 CURRENT 1985-01-29 Liquidation
JOHN FINDLAY WATSON OGILVIE HOMES LIMITED Director 1992-01-01 CURRENT 1985-01-29 Active
JOHN FINDLAY WATSON NET DEFENCE LIMITED Director 1992-01-01 CURRENT 1989-03-03 Active
JOHN FINDLAY WATSON OGILVIE GROUP LIMITED Director 1992-01-01 CURRENT 1953-01-03 Active
JOHN FINDLAY WATSON OGILVIE RYESIDE LIMITED Director 1992-01-01 CURRENT 1962-04-27 Active
JOHN FINDLAY WATSON OGILVIE SECURITIES LIMITED Director 1992-01-01 CURRENT 1971-01-19 Active
JOHN FINDLAY WATSON OGILVIE CONSTRUCTION LIMITED Director 1992-01-01 CURRENT 1979-10-17 Active
JOHN FINDLAY WATSON OGILVIE FLEET LIMITED Director 1992-01-01 CURRENT 1979-02-05 Active

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
2024-02-26CONFIRMATION STATEMENT MADE ON 22/02/24, WITH NO UPDATES
2023-02-28CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-02-02FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-02AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE METHVEN
2021-04-23RES15CHANGE OF COMPANY NAME 23/04/21
2021-04-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-01-11AP01DIRECTOR APPOINTED MR JAMES GEORGE METHVEN
2020-06-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CALDERWOOD
2019-03-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL LLOYD
2018-03-26AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-10-11AP01DIRECTOR APPOINTED MR ROBERT CALDERWOOD
2017-03-01AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-07AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-11AUDAUDITOR'S RESIGNATION
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-09AR0122/02/15 ANNUAL RETURN FULL LIST
2015-03-02AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-13AR0122/02/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-07AP01DIRECTOR APPOINTED MR STEVEN PAUL LLOYD
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TOLSON
2013-04-10AR0122/02/13 ANNUAL RETURN FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-02-29AR0122/02/12 ANNUAL RETURN FULL LIST
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-14MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2011-11-11MG01sParticulars of a mortgage or charge / charge no: 2
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINDLAY WATSON / 01/07/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HARRY TOLSON / 01/07/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HENDERSON OGILVIE / 01/07/2011
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN FINDLAY WATSON / 01/07/2011
2011-03-08AR0122/02/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-12AR0122/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FINDLAY WATSON / 12/03/2010
2009-12-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-05363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 200 GLASGOW ROAD WHINS OF MILTON STIRLING FK7 8ES
2008-03-18363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-01-30410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-08288aNEW DIRECTOR APPOINTED
2007-06-27CERTNMCOMPANY NAME CHANGED CASTLECRAIG DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 27/06/07
2007-04-04363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-22288bSECRETARY RESIGNED
2006-06-22288bDIRECTOR RESIGNED
2006-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-22287REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 123 ST VINCENT STREET GLASGOW G2 5EA
2006-06-22225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06
2006-04-26363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to OGILVIE DEVELOPMENTS 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 OGILVIE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-11-11 Outstanding BARCLAYS BANK PLC
BOND & FLOATING CHARGE 2008-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of OGILVIE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OGILVIE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of OGILVIE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OGILVIE DEVELOPMENTS 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 (41100 - Development of building projects) as OGILVIE DEVELOPMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where OGILVIE DEVELOPMENTS 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 OGILVIE DEVELOPMENTS 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 OGILVIE DEVELOPMENTS 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.