THE OGILVIE CENTRE
EDINBURGH


Company number SC227129
Status Active
Incorporation Date 18 January 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address MORTON FRASER, 5TH FLOOR QUARTERMMILE TWO, 2 LISTER SQUARE, EDINBURGH, SCOTLAND, EH4 9GL
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Registered office address changed from Head Office Westerlea 11 Ellerlsy Road Edinburgh EH12 6HY to C/O Morton Fraser 5th Floor Quartermmile Two 2 Lister Square Edinburgh EH4 9GL on 23 January 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of THE OGILVIE CENTRE are www.theogilvie.co.uk, and www.the-ogilvie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The Ogilvie Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC227129. The Ogilvie Centre has been working since 18 January 2002. The present status of the company is Active. The registered address of The Ogilvie Centre is Morton Fraser 5th Floor Quartermmile Two 2 Lister Square Edinburgh Scotland Eh4 9gl. . FINNIGAN, George is a Secretary of the company. O'DWYER, Dana is a Director of the company. Secretary DICKSON, Alan David James has been resigned. Secretary HELLEWELL, Richard Geoffrey has been resigned. Secretary HENDERSON LOGGIE has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BELL, Allan Fraser has been resigned. Director COCHRANE, Loretta Rose has been resigned. Director DICKSON, Alan David James has been resigned. Director FERGUSON, Margaret Wilkie has been resigned. Director FORSYTH, Joan Downie Johnston, Dr has been resigned. Director GIBSON, May Eleanor has been resigned. Director HAY, George Morrison has been resigned. Director KERLEY, Sandra has been resigned. Director MACFARLANE, Hamish Adam has been resigned. Director MCDONALD, Michael has been resigned. Director MILLAR, Shirley Isobel has been resigned. Director TELFORD, Thomas has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
FINNIGAN, George
Appointed Date: 01 April 2012

Director
O'DWYER, Dana
Appointed Date: 23 May 2012
69 years old

Resigned Directors

Secretary
DICKSON, Alan David James
Resigned: 31 March 2012
Appointed Date: 25 January 2005

Secretary
HELLEWELL, Richard Geoffrey
Resigned: 03 October 2003
Appointed Date: 02 July 2002

Secretary
HENDERSON LOGGIE
Resigned: 02 July 2002
Appointed Date: 18 January 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Director
BELL, Allan Fraser
Resigned: 02 July 2002
Appointed Date: 01 April 2002
94 years old

Director
COCHRANE, Loretta Rose
Resigned: 02 July 2002
Appointed Date: 01 April 2002
89 years old

Director
DICKSON, Alan David James
Resigned: 31 March 2012
Appointed Date: 02 July 2002
75 years old

Director
FERGUSON, Margaret Wilkie
Resigned: 02 July 2002
Appointed Date: 01 April 2002
95 years old

Director
FORSYTH, Joan Downie Johnston, Dr
Resigned: 02 July 2002
Appointed Date: 01 April 2002
76 years old

Director
GIBSON, May Eleanor
Resigned: 02 July 2002
Appointed Date: 01 April 2002
96 years old

Director
HAY, George Morrison
Resigned: 02 July 2002
Appointed Date: 18 January 2002
75 years old

Director
KERLEY, Sandra
Resigned: 31 March 2012
Appointed Date: 25 January 2005
73 years old

Director
MACFARLANE, Hamish Adam
Resigned: 20 March 2002
Appointed Date: 18 January 2002
83 years old

Director
MCDONALD, Michael
Resigned: 02 July 2002
Appointed Date: 01 April 2002
83 years old

Director
MILLAR, Shirley Isobel
Resigned: 02 July 2002
Appointed Date: 01 April 2002
78 years old

Director
TELFORD, Thomas
Resigned: 02 July 2002
Appointed Date: 01 April 2002
91 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Persons With Significant Control

Capability Scotland
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

THE OGILVIE CENTRE Events

23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
23 Jan 2017
Registered office address changed from Head Office Westerlea 11 Ellerlsy Road Edinburgh EH12 6HY to C/O Morton Fraser 5th Floor Quartermmile Two 2 Lister Square Edinburgh EH4 9GL on 23 January 2017
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Feb 2016
Annual return made up to 18 January 2016 no member list
25 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 61 more events
21 Jan 2002
New director appointed
21 Jan 2002
Secretary resigned;director resigned
21 Jan 2002
Director resigned
21 Jan 2002
Registered office changed on 21/01/02 from: 24 great king street edinburgh lothian EH3 6QN
18 Jan 2002
Incorporation