Advanced company searchLink opens in new window

OSPREY INITIATIVES LIMITED

Company number SC338850

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)
26 Jun 2019 AP01 Appointment of Leslie Allan as a director on 19 September 2018
05 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
05 Sep 2018 AA Accounts for a small company made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
02 Oct 2017 AP01 Appointment of Gary Andrew Walker as a director on 20 September 2017
02 Oct 2017 AP01 Appointment of Mrs Catherine Darbyshire as a director on 20 September 2017
02 Oct 2017 TM01 Termination of appointment of Colin Andrew Hawkins as a director on 31 August 2017
13 Sep 2017 AA Accounts for a small company made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
07 Sep 2016 AA Full accounts made up to 31 March 2016
06 Jul 2016 TM01 Termination of appointment of William Ernest Macdonald Chapman as a director on 23 September 2015
20 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-16
04 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
07 Sep 2015 AA Full accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
06 Mar 2015 AP01 Appointment of Stuart Alexander Robertson as a director on 15 January 2015
01 Sep 2014 AA Full accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
11 Mar 2014 CH01 Director's details changed for Mr Glenn Adcook on 3 March 2014
06 Mar 2014 TM01 Termination of appointment of John Martin as a director
13 Feb 2014 TM01 Termination of appointment of David Urquhart as a director
13 Feb 2014 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
13 Feb 2014 AD01 Registered office address changed from C/O 22 Abercrombie Court 22 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland on 13 February 2014
09 Dec 2013 TM02 Termination of appointment of Robert Hepburn as a secretary
02 Oct 2013 AA Full accounts made up to 31 March 2013