OBJECTIVE ASSOCIATES LIMITED

Active Stirling

Other information technology service activities

5 employees website.com
Software Vertical-specific SaaS Other information technology service activities
O

OBJECTIVE ASSOCIATES LIMITED

Other information technology service activities

Founded 10 Jul 2002 Active Stirling, Scotland 5 employees website.com
Software Vertical-specific SaaS Other information technology service activities

Previous Company Names

MM&S (2905) LIMITED 10 Jul 2002 — 2 Sept 2002
Accounts Submitted 19 Jun 2025 Next due 30 Jun 2026 1 month remaining
Confirmation Submitted 26 Nov 2025 Next due 6 Dec 2026 6 months remaining
Net assets £454K £144K 2024 year on year
Total assets £490K £179K 2024 year on year
Total Liabilities £36K £35K 2024 year on year
Charges 3
1 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Macfarlane Gray House Castlecraig Business Park Stirling FK7 7WT Scotland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for OBJECTIVE ASSOCIATES LIMITED (SC233985), an active software company based in Stirling, Scotland. Incorporated 10 Jul 2002. Other information technology service activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£17.18k

Decreased by £21.93k (-56%)

Net Assets

£453.96k

Decreased by £143.70k (-24%)

Total Liabilities

£35.73k

Decreased by £35.10k (-50%)

Turnover

N/A

Employees

5

Decreased by 2 (-29%)

Debt Ratio

7%

Decreased by 4 (-36%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 380 Shares £380 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Dec 2016110£110£1
19 Dec 2016270£270£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (17)

Alexander Ogilvie
29.4%
Scottish Enterprise & Scottish Seed Fund
16.5%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Alex Ogilvie

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB August 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

H T S (scotland)

Unknown

Active
Notified 30 Apr 2026
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Fraser Renny Ingram

British

Active
Notified 12 Nov 2021
Residence Scotland
DOB June 1975
Nature of Control
  • Significant Influence Or Control,significant Influence Or Control As Firm

Alex Ogilvie

Ceased 30 Apr 2026

Ceased

Mr Fraser Renny Ingram

Ceased 30 Apr 2026

Ceased

Group Structure

Group Structure

OBJECTIVE ASSOCIATES LIMITED Current Company

Charges

Charges

1 outstanding 2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
11 May 2026OfficersTermination of Fraser Renny Ingram as director on 30 Apr 2026
11 May 2026Persons With Significant ControlCessation of Alex Ogilvie as a person with significant control on 30 Apr 2026
11 May 2026OfficersAppointment of Mr Keith John Ingram as director on 30 Apr 2026
11 May 2026Persons With Significant ControlH T S (Scotland) notified as a person with significant control
11 May 2026OfficersTermination of Steven Charles Morris as director on 30 Apr 2026
11 May 2026 Officers

Termination of Fraser Renny Ingram as director on 30 Apr 2026

11 May 2026 Persons With Significant Control

Cessation of Alex Ogilvie as a person with significant control on 30 Apr 2026

11 May 2026 Officers

Appointment of Mr Keith John Ingram as director on 30 Apr 2026

11 May 2026 Persons With Significant Control

H T S (Scotland) notified as a person with significant control

11 May 2026 Officers

Termination of Steven Charles Morris as director on 30 Apr 2026

Recent Activity

Latest Activity

Termination of Fraser Renny Ingram as director on 30 Apr 2026

3 days ago on 11 May 2026

Cessation of Alex Ogilvie as a person with significant control on 30 Apr 2026

3 days ago on 11 May 2026

Appointment of Mr Keith John Ingram as director on 30 Apr 2026

3 days ago on 11 May 2026

H T S (Scotland) notified as a person with significant control

3 days ago on 11 May 2026

Termination of Steven Charles Morris as director on 30 Apr 2026

3 days ago on 11 May 2026