Advanced company searchLink opens in new window

OSPREY HOLIDAYS LIMITED

Company number SC054143

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)
08 Nov 2017 AA Accounts for a small company made up to 30 April 2017
14 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Oct 2016 AA Group of companies' accounts made up to 30 April 2016
19 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2016 SH08 Change of share class name or designation
19 Apr 2016 SH10 Particulars of variation of rights attached to shares
24 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 359,000
13 Jan 2016 SH10 Particulars of variation of rights attached to shares
13 Jan 2016 SH08 Change of share class name or designation
30 Sep 2015 AA Group of companies' accounts made up to 30 April 2015
22 Sep 2015 AD01 Registered office address changed from 5 Thistle Street Edinburgh EH2 1DF to 21 Logie Mill Edinburgh EH7 4HG on 22 September 2015
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 359,000
22 Jul 2014 AA01 Current accounting period extended from 31 October 2014 to 30 April 2015
30 Jun 2014 AA Group of companies' accounts made up to 31 October 2013
11 Feb 2014 SH10 Particulars of variation of rights attached to shares
11 Feb 2014 SH08 Change of share class name or designation
11 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 359,000
04 Feb 2014 CH01 Director's details changed for Mr Michael Blair Bennett on 31 December 2013
05 Dec 2013 AUD Auditor's resignation
03 Dec 2013 MISC Section 519
02 Jul 2013 AA Group of companies' accounts made up to 31 October 2012
09 May 2013 MR04 Satisfaction of charge 2 in full
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders