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 - EDINBURGH

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERNATIONAL CEREBRAL PALSY SOCIETY(THE) BATH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DUNDEE BRIDGE CLUB LIMITED (THE) ANGUS Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE HOUSE OF EDGAR LIMITED PERTH Active MICRO ENTITY 99999 - Dormant Company
MACNAUGHTON GROUP LIMITED PERTH Active MICRO ENTITY 99999 - Dormant Company
THE ISLE MILL LIMITED PERTH Active MICRO ENTITY 99999 - Dormant Company
CAPABILITY SCOTLAND EDINBURGH SCOTLAND Active FULL 85590 - Other education n.e.c.
CAPABILITY SCOTLAND TRADING LTD. EDINBURGH SCOTLAND Dissolved... 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
BLACKFRIARS TRUSTEES LIMITED DUNDEE SCOTLAND Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
TAYSIDE COUNCIL ON ALCOHOL (THE) DUNDEE Active SMALL 88990 - Other social work activities without accommodation n.e.c.
MACNAUGHTON HOLDINGS LIMITED PERTH Active TOTAL EXEMPTION FULL 13200 - Weaving of textiles
SCOTTISH COUNCIL FOR SPASTICS LIMITED 11 ELLERSLY ROAD Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.
THOMAS LOVE & SONS LIMITED DUNDEE Dissolved... DORMANT 70100 - Activities of head offices
MUIRFIELD DEVELOPMENTS LIMITED DUNDEE Dissolved... FULL 41100 - Development of building projects
FJM DEVELOPMENTS LIMITED DUNDEE Active TOTAL EXEMPTION FULL 47620 - Retail sale of newspapers and stationery in specialised stores
HILLCREST FUTURES LIMITED DUNDEE Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
AILSA HOTELS LIMITED DUNDEE SCOTLAND Active SMALL 41100 - Development of building projects
TAYSIDE HEALTHCARE ARTS TRUST DUNDEE Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HENDERSON LOGGIE HOLDINGS LIMITED DUNDEE Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
FRED EDWARDS TRUST EDINBURGH Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.