Advanced company searchLink opens in new window

OSPREY HOUSING LIMITED

Company number SC198586

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)
16 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
26 Sep 2023 AP01 Appointment of Mr Colin Andrew Hawkins as a director on 13 September 2023
26 Sep 2023 TM01 Termination of appointment of James Milne as a director on 13 September 2023
04 Sep 2023 AP01 Appointment of Mrs Kay Lorraine Forsyth Diack as a director on 23 August 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
05 Jul 2023 MR04 Satisfaction of charge 1 in full
05 Jul 2023 MR04 Satisfaction of charge 56 in full
01 Dec 2022 AP01 Appointment of Mr John Connelly as a director on 23 November 2022
11 Oct 2022 CC04 Statement of company's objects
05 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
31 Aug 2022 PSC08 Notification of a person with significant control statement
08 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
08 Aug 2022 PSC07 Cessation of Gary Andrew Walker as a person with significant control on 8 August 2022
08 Aug 2022 PSC07 Cessation of Michael Scott as a person with significant control on 8 August 2022
08 Aug 2022 PSC07 Cessation of Stacy Angus as a person with significant control on 8 August 2022
08 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2022 MA Memorandum and Articles of Association
18 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2022 TM01 Termination of appointment of Michael Mcclafferty as a director on 24 February 2022
05 Apr 2022 AP03 Appointment of Mrs Clare Maureen Ruxton as a secretary on 1 April 2022
01 Apr 2022 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 April 2022
31 Mar 2022 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 22 Abercrombie Court , Arnhall Business Park Westhill Aberdeenshire Uk AB32 6FE on 31 March 2022
07 Mar 2022 PSC01 Notification of Stacy Angus as a person with significant control on 1 December 2021
07 Mar 2022 PSC07 Cessation of Glenn Adcook as a person with significant control on 30 November 2021
14 Jan 2022 AP01 Appointment of Ms Claire Crawford as a director on 25 November 2021