Moodiesburn
Glasgow
Strathclyde
G69 0JU
Scotland
Director Name | Alastair David Robertson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1999(64 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 20 Travebank Gardens Monifieth Dundee Angus DD5 4ET Scotland |
Secretary Name | Alastair David Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1999(64 years, 3 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Chartered Accountant |
Correspondence Address | 20 Travebank Gardens Monifieth Dundee Angus DD5 4ET Scotland |
Director Name | Hamish Ballantine Macnee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(53 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 1989) |
Role | Professional Manager |
Correspondence Address | 72 Campbell Street Helensburgh Dunbartonshire G84 9QW Scotland |
Director Name | Hugh Stuart McGown |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(53 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 24 September 1999) |
Role | Electrical Engineer |
Correspondence Address | 6 Whitefield Avenue Cambuslang Glasgow Lanarkshire G72 8NP Scotland |
Director Name | Sir James Richard Morrison-Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(53 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 1989) |
Role | Electrical Engineer |
Correspondence Address | Kilmaron Cupar Fife |
Director Name | William Douglas Williamson |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(53 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 1989) |
Role | Chartered Accountant |
Correspondence Address | 8 Gartconnell Drive Bearsden Glasgow Lanarkshire G61 3BL Scotland |
Secretary Name | Donald Patrick Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(53 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 57 Antonine Road Bearsden Glasgow Lanarkshire G61 4DS Scotland |
Director Name | Donald Patrick Maclean |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1989(53 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 57 Antonine Road Bearsden Glasgow Lanarkshire G61 4DS Scotland |
Secretary Name | Mary McGown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 September 1999) |
Role | School Teacher |
Correspondence Address | 6 Whitefield Avenue Cambuslang Glasgow G72 8NP Scotland |
Director Name | Mary McGown |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 September 1999) |
Role | School Teacher |
Correspondence Address | 6 Whitefield Avenue Cambuslang Glasgow G72 8NP Scotland |
Registered Address | Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 5 months ago) |
---|---|
Next Accounts Due | 30 April 2007 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Next Return Due | 12 January 2017 (overdue) |
---|
4 October 2000 | Delivered on: 11 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
10 August 1972 | Delivered on: 25 August 1972 Satisfied on: 9 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 June 2023 | Order of court - dissolution void (2 pages) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2017 | Order of court - dissolution void (1 page) |
2 November 2017 | Order of court - dissolution void (1 page) |
11 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | Compulsory strike-off action has been suspended (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Notice of ceasing to act as receiver or manager (1 page) |
8 October 2012 | Notice of ceasing to act as receiver or manager (1 page) |
29 June 2007 | Notice of receiver's report (30 pages) |
29 June 2007 | Notice of receiver's report (30 pages) |
23 April 2007 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
23 April 2007 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 9 dudhope terrace, dundee, DD3 6HG (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 9 dudhope terrace dundee DD3 6HG (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 9 dudhope terrace dundee DD3 6HG (1 page) |
21 November 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
21 November 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 50 castle street, dundee, DD1 3RU (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 50 castle street dundee DD1 3RU (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 50 castle street dundee DD1 3RU (1 page) |
6 February 2006 | Location of register of members (1 page) |
6 February 2006 | Location of register of members (1 page) |
1 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
1 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: bellfield house bellfield street dundee DD1 5HT (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: bellfield house, bellfield street, dundee, DD1 5HT (1 page) |
9 November 2005 | Company name changed osborne & hunter LIMITED\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Company name changed osborne & hunter LIMITED\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: bellfield house bellfield street dundee DD1 5HT (1 page) |
30 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
30 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
15 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
15 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
18 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
18 May 2004 | Full accounts made up to 30 June 2003 (10 pages) |
19 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
19 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
23 June 2003 | Return made up to 29/12/02; full list of members (7 pages) |
23 June 2003 | Return made up to 29/12/02; full list of members (7 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (11 pages) |
1 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
19 October 2001 | Full accounts made up to 30 June 2000 (12 pages) |
19 October 2001 | Full accounts made up to 30 June 2000 (12 pages) |
21 April 2001 | Return made up to 29/12/00; full list of members (6 pages) |
21 April 2001 | Return made up to 29/12/00; full list of members (6 pages) |
9 March 2001 | Dec mort/charge * (4 pages) |
9 March 2001 | Dec mort/charge * (4 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
11 October 2000 | Partic of mort/charge * (5 pages) |
11 October 2000 | Partic of mort/charge * (5 pages) |
14 June 2000 | Return made up to 29/12/99; full list of members
|
14 June 2000 | Return made up to 29/12/99; full list of members
|
7 June 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
7 June 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
27 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Secretary resigned;director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
21 December 1998 | Return made up to 29/12/98; change of members (6 pages) |
21 December 1998 | Return made up to 29/12/98; change of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 May 1998 (9 pages) |
6 November 1998 | Accounts for a small company made up to 31 May 1998 (9 pages) |
8 May 1998 | Dec mort/charge release * (5 pages) |
8 May 1998 | Dec mort/charge release * (5 pages) |
1 April 1998 | Registered office changed on 01/04/98 from: 42/46 north frederick street, glasgow, G1 2BU (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 42/46 north frederick street glasgow G1 2BU (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 42/46 north frederick street glasgow G1 2BU (1 page) |
14 January 1998 | Return made up to 29/12/97; change of members (6 pages) |
14 January 1998 | Return made up to 29/12/97; change of members (6 pages) |
4 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
4 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
6 January 1997 | Return made up to 29/12/96; full list of members
|
6 January 1997 | Return made up to 29/12/96; full list of members
|
6 January 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
6 January 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
29 February 1996 | New secretary appointed;new director appointed (2 pages) |
29 February 1996 | New secretary appointed;new director appointed (2 pages) |
16 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
18 December 1995 | Full group accounts made up to 31 May 1995 (12 pages) |
18 December 1995 | Full group accounts made up to 31 May 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
19 June 1935 | Incorporation (25 pages) |
19 June 1935 | Incorporation (25 pages) |