Advanced company searchLink opens in new window

OSIM REAL ESTATE GP LIMITED

Company number SC331838

Filter by category

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)
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
12 Jul 2021 TM01 Termination of appointment of John Philip Humberstone as a director on 31 December 2020
27 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
25 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
14 Mar 2018 AP03 Appointment of Mr David Robert Lee as a secretary on 1 March 2018
14 Mar 2018 TM02 Termination of appointment of Gary John Felce as a secretary on 1 March 2018
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
12 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
24 Oct 2016 AD02 Register inspection address has been changed from 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland to 1 Conference Square Edinburgh EH3 8UL
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
09 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
27 Feb 2015 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 27 February 2015
30 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
01 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
01 Nov 2012 AA Total exemption full accounts made up to 31 March 2012