Edinburgh
EH6 6AS
Scotland
Director Name | Sheila Mary Dafereras |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1999(76 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fletcher Crescent Edinburgh EH6 6AS Scotland |
Secretary Name | Mrs Sheila Mary Dafereras |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1999(76 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 36 Fletcher Crescent Edinburgh EH6 6AS Scotland |
Director Name | Mrs Elizabeth Ann Carson |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(65 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | Rusco Tower Gatehouse Of Fleet Kirkcudbrightshire |
Director Name | Robert Graham Carson |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(65 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 26 May 1999) |
Role | Food Distributor |
Country of Residence | Scotland |
Correspondence Address | Rusco The Hermitage Gatehouse Of Fleet Castle Douglas DG7 2NP Scotland |
Director Name | Alasdair Henry Morris |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(65 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 04 May 2010) |
Role | Company Sales Director |
Country of Residence | Scotland |
Correspondence Address | 2 Gleneagles Gardens Bishopbriggs Glasgow Lanarkshire G64 3EF Scotland |
Secretary Name | Janette Joyce Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(65 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | William Yule And Son Ltd Park Road Kirkcaldy Fife KY1 3ER Scotland |
Director Name | Robert Graham Carson |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(77 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hermitage Gatehouse Of Fleet Castle Douglas DG7 2NP Scotland |
Director Name | William Murdoch Gow |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 April 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Maybole Gardnes Hamilton South Lanarkshire ML3 9EU Scotland |
Website | osprio.com |
---|---|
Email address | [email protected] |
Telephone | 01698 254868 |
Telephone region | Motherwell |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Ballos LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,242,464 |
Cash | £211,628 |
Current Liabilities | £587,905 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (7 months, 3 weeks from now) |
10 December 2009 | Delivered on: 18 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Industrial premises at 21 newhut road braidhurst industrial estate motherwell LAN164030 LAN19888. Outstanding |
---|---|
24 May 1989 | Delivered on: 13 June 1989 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 November 2012 | Termination of appointment of Robert Carson as a director (1 page) |
10 October 2012 | Appointment of William Murdoch Gow as a director (2 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 January 2011 | Director's details changed for Sheila Mary Dafereras on 1 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Markos Dafereras on 1 January 2011 (2 pages) |
5 January 2011 | Secretary's details changed for Sheila Mary Dafereras on 1 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Markos Dafereras on 1 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Sheila Mary Dafereras on 1 January 2011 (2 pages) |
5 January 2011 | Secretary's details changed for Sheila Mary Dafereras on 1 January 2011 (2 pages) |
13 May 2010 | Termination of appointment of Alasdair Morris as a director (1 page) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Director's details changed for Robert Graham Carson on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Robert Graham Carson on 1 January 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 209 high street burntisland fife KY3 9AE (1 page) |
16 June 2009 | Return made up to 01/05/09; full list of members (4 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 June 2008 | Return made up to 01/05/08; no change of members
|
17 June 2008 | Director's change of particulars / robert carson / 01/05/2008 (1 page) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 May 2007 | Return made up to 01/05/07; no change of members (8 pages) |
10 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
5 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 May 2003 | Return made up to 01/05/03; full list of members
|
28 August 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 May 2001 | Return made up to 01/05/01; full list of members
|
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
10 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 21 newhut road braidhurst industrial estate motherwell lanarkshire ML1 3ST (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 8 park road kirkcaldy fife KY1 3ER (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
9 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (16 pages) |
12 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
12 November 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
7 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
26 October 1995 | Accounts made up to 31 December 1994 (14 pages) |
15 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
13 June 1989 | Partic of mort/charge 6707 (3 pages) |
3 June 1969 | Memorandum of association (7 pages) |
22 August 1968 | Particulars of property mortgage/charge (3 pages) |
6 June 1923 | Incorporation (16 pages) |
6 June 1923 | Certificate of incorporation (1 page) |