CAMERON & OGILVIE JOINERS LIMITED

Register to unlock more data on OkredoRegister

CAMERON & OGILVIE JOINERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC326164

Incorporation date

22/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

14 Gallowden Crescent, Arbroath DD11 3HACopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2007)
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon07/11/2023
Micro company accounts made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon29/04/2020
Secretary's details changed for Laura Stewart on 2020-04-20
dot icon29/04/2020
Change of details for Mr George Philip Ogilvie as a person with significant control on 2020-03-20
dot icon20/04/2020
Registered office address changed from 18 Beechwood Road Arbroath Angus DD11 4HS to 14 Gallowden Crescent Arbroath DD11 3HA on 2020-04-20
dot icon01/11/2019
Micro company accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon18/02/2018
Micro company accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon30/06/2017
Notification of Roy Neil Cameron as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of George Philip Ogilvie as a person with significant control on 2016-04-06
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon27/06/2013
Director's details changed for Roy Neil Cameron on 2013-04-05
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon26/07/2012
Director's details changed for Roy Neil Cameron on 2012-03-30
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon21/08/2011
Director's details changed for George Philip Ogilvie on 2011-06-22
dot icon21/08/2011
Director's details changed for Roy Neil Cameron on 2011-06-22
dot icon04/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
Return made up to 22/06/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/07/2008
Return made up to 22/06/08; full list of members
dot icon23/10/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon09/08/2007
Director's particulars changed
dot icon22/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
817.00
-
0.00
-
-
2022
3
16.66K
-
0.00
-
-
2023
3
17.87K
-
0.00
-
-
2023
3
17.87K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

17.87K £Ascended7.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Roy Neil
Director
22/06/2007 - Present
-
Ogilvie, George Philip
Director
22/06/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMERON & OGILVIE JOINERS LIMITED

CAMERON & OGILVIE JOINERS LIMITED is an(a) Active company incorporated on 22/06/2007 with the registered office located at 14 Gallowden Crescent, Arbroath DD11 3HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON & OGILVIE JOINERS LIMITED?

toggle

CAMERON & OGILVIE JOINERS LIMITED is currently Active. It was registered on 22/06/2007 .

Where is CAMERON & OGILVIE JOINERS LIMITED located?

toggle

CAMERON & OGILVIE JOINERS LIMITED is registered at 14 Gallowden Crescent, Arbroath DD11 3HA.

What does CAMERON & OGILVIE JOINERS LIMITED do?

toggle

CAMERON & OGILVIE JOINERS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does CAMERON & OGILVIE JOINERS LIMITED have?

toggle

CAMERON & OGILVIE JOINERS LIMITED had 3 employees in 2023.

What is the latest filing for CAMERON & OGILVIE JOINERS LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-03-31.