Advanced company searchLink opens in new window

OSIM REAL ESTATE GP (NO.2) LIMITED

Company number SC419787

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2021 DS01 Application to strike the company off the register
27 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
22 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
04 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
11 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
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
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
18 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
07 Nov 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
28 Mar 2012 TM01 Termination of appointment of Malcolm Holmes as a director
28 Mar 2012 AP01 Appointment of David Robert Lee as a director