THE OGILVIE CENTRE - EDINBURGH
Overview
THE OGILVIE CENTRE is a PRI/LBG/NSC (Private, L from EDINBURGH SCOTLAND and has the status: Dissolved - no longer trading.
THE OGILVIE CENTRE was incorporated 22 years ago on 18/01/2002 and has the registered number: SC227129. The accounts status is DORMANT.
THE OGILVIE CENTRE was incorporated 22 years ago on 18/01/2002 and has the registered number: SC227129. The accounts status is DORMANT.
THE OGILVIE CENTRE - EDINBURGH
This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.
88990 - Other social work activities without accommodation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2016 |
Registered Office
MORTON FRASER
5TH FLOOR QUARTERMMILE TWO
EDINBURGH
EH4 9GL
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
MORTON FRASER
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GEORGE FINNIGAN | Secretary | 2012-04-01 | CURRENT | ||
MS DANA O'DWYER | Jan 1956 | British | Director | 2012-05-23 | CURRENT |
LORETTA ROSE COCHRANE | May 1936 | British | Director | 2002-04-01 UNTIL 2002-07-02 | RESIGNED |
THOMAS TELFORD | Apr 1934 | British | Director | 2002-04-01 UNTIL 2002-07-02 | RESIGNED |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Director | 2002-01-18 UNTIL 2002-01-18 | RESIGNED | ||
ALAN DAVID JAMES DICKSON | Mar 1950 | British | Secretary | 2005-01-25 UNTIL 2012-03-31 | RESIGNED |
MR RICHARD GEOFFREY HELLEWELL | Sep 1957 | British | Secretary | 2002-07-02 UNTIL 2003-10-03 | RESIGNED |
HENDERSON LOGGIE | Corporate Secretary | 2002-01-18 UNTIL 2002-07-02 | RESIGNED | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2002-01-18 UNTIL 2002-01-18 | RESIGNED | ||
ALLAN FRASER BELL | Nov 1930 | British | Director | 2002-04-01 UNTIL 2002-07-02 | RESIGNED |
SHIRLEY ISOBEL MILLAR | Jul 1947 | British | Director | 2002-04-01 UNTIL 2002-07-02 | RESIGNED |
ALAN DAVID JAMES DICKSON | Mar 1950 | British | Director | 2002-07-02 UNTIL 2012-03-31 | RESIGNED |
MARGARET WILKIE FERGUSON | Mar 1930 | British | Director | 2002-04-01 UNTIL 2002-07-02 | RESIGNED |
DR JOAN DOWNIE JOHNSTON FORSYTH | Mar 1949 | Scottish | Director | 2002-04-01 UNTIL 2002-07-02 | RESIGNED |
MAY ELEANOR GIBSON | May 1929 | British | Director | 2002-04-01 UNTIL 2002-07-02 | RESIGNED |
GEORGE MORRISON HAY | Jan 1950 | British | Director | 2002-01-18 UNTIL 2002-07-02 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 2002-01-18 UNTIL 2002-01-18 | RESIGNED | ||
MRS SANDRA KERLEY | Aug 1952 | British | Director | 2005-01-25 UNTIL 2012-03-31 | RESIGNED |
HAMISH ADAM MACFARLANE | Jun 1942 | British | Director | 2002-01-18 UNTIL 2002-03-20 | RESIGNED |
MICHAEL MCDONALD | Sep 1942 | Director | 2002-04-01 UNTIL 2002-07-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Capability Scotland | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |