Advanced company searchLink opens in new window

OSPREY3 LTD

Company number SC205751

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Nov 2019 TM01 Termination of appointment of Laura Hepburn as a director on 15 November 2019
19 Nov 2019 TM01 Termination of appointment of Andrew Clark as a director on 15 November 2019
19 Nov 2019 TM02 Termination of appointment of Laura Hepburn as a secretary on 15 November 2019
19 Nov 2019 AP01 Appointment of Mr Jonathan James Blair as a director on 15 November 2019
19 Nov 2019 AP01 Appointment of Mr Euan Alexander Edmondston Leask as a director on 15 November 2019
15 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
13 Nov 2019 MR04 Satisfaction of charge 2 in full
10 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
02 May 2018 CH01 Director's details changed for Andrew Clark on 1 May 2018
02 May 2018 CH01 Director's details changed for Laura Hepburn on 1 May 2018
02 May 2018 CH03 Secretary's details changed for Laura Hepburn on 1 May 2018
16 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
02 Mar 2018 PSC07 Cessation of Andrew Clark as a person with significant control on 6 April 2016
02 Mar 2018 PSC07 Cessation of Laura Hepburn as a person with significant control on 6 April 2016
02 Mar 2018 PSC02 Notification of Abenco Ltd as a person with significant control on 6 April 2016
11 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
15 Feb 2017 AA Full accounts made up to 30 June 2016
21 Nov 2016 AD01 Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 21 November 2016
26 Oct 2016 AD01 Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 26 October 2016
06 Sep 2016 AUD Auditor's resignation
31 Aug 2016 AUD Auditor's resignation
11 Apr 2016 AA Full accounts made up to 30 June 2015
06 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100