Company NameOsprey Holidays Limited
DirectorsJohn Blair Bennett and Michael Blair Bennett
Company StatusActive
Company NumberSC054143
CategoryPrivate Limited Company
Incorporation Date3 October 1973(50 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMy John Blair Bennett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1989(15 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address21 Logie Mill
Edinburgh
EH7 4HG
Scotland
Secretary NameMr John Blair Bennett
NationalityBritish
StatusCurrent
Appointed12 January 1989(15 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address21 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameMr Michael Blair Bennett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(30 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Logie Mill
Edinburgh
EH7 4HG
Scotland
Director NameDavid Blair Bennett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(15 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 September 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ventnor Terrace
Edinburgh
Midlothian
EH9 2BW
Scotland
Director NameWilliam Millar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(15 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 March 2007)
RoleCo Director
Correspondence Address122 Tryst Park
Edinburgh
EH10 7DE
Scotland

Contact

Websiteospreyholidays.com
Telephone0845 3103031
Telephone regionUnknown

Location

Registered Address21 Logie Mill
Edinburgh
EH7 4HG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

223.1k at £1John Blair Bennett
62.14%
Ordinary
80k at £1Seagull Holdings
22.28%
Ordinary
55.9k at £1Michael Bennett
15.57%
Ordinary
1 at £1John Bennett Trust
0.00%
Ordinary A
1 at £1John Bennett Trust
0.00%
Ordinary B
1 at £1John Bennett Trust
0.00%
Ordinary C

Financials

Year2014
Turnover£20,597,471
Gross Profit£3,424,472
Net Worth£1,424,939
Cash£3,163,466
Current Liabilities£2,275,491

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

7 August 1995Delivered on: 15 August 1995
Satisfied on: 25 February 1997
Persons entitled: De Monford Insurance Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four broughton market edinburgh.
Fully Satisfied
24 December 1991Delivered on: 24 December 1991
Satisfied on: 25 February 1997
Persons entitled: Credit Lyonnais

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Broughton market edinburgh.
Fully Satisfied
6 May 1982Delivered on: 24 May 1982
Satisfied on: 9 May 2013
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 April 1982Delivered on: 7 May 1982
Satisfied on: 3 January 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by bennetts travel (U.K.) LTD.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of company.
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2020Accounts for a small company made up to 30 April 2019 (12 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2019Change of details for Mr John Blair Bennett as a person with significant control on 7 August 2018 (2 pages)
3 January 2019Notification of Michael Bennett as a person with significant control on 7 August 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
1 August 2018Accounts for a small company made up to 30 April 2018 (11 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Director's details changed for Mr John Blair Bennett on 10 January 2018 (2 pages)
10 January 2018Change of details for Mr John Blair Bennett as a person with significant control on 31 December 2016 (2 pages)
8 November 2017Accounts for a small company made up to 30 April 2017 (11 pages)
8 November 2017Accounts for a small company made up to 30 April 2017 (11 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 October 2016Group of companies' accounts made up to 30 April 2016 (32 pages)
13 October 2016Group of companies' accounts made up to 30 April 2016 (32 pages)
19 April 2016Particulars of variation of rights attached to shares (2 pages)
19 April 2016Change of share class name or designation (2 pages)
19 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 April 2016Particulars of variation of rights attached to shares (2 pages)
19 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 April 2016Change of share class name or designation (2 pages)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 359,000
(6 pages)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 359,000
(6 pages)
13 January 2016Change of share class name or designation (2 pages)
13 January 2016Particulars of variation of rights attached to shares (2 pages)
13 January 2016Change of share class name or designation (2 pages)
13 January 2016Particulars of variation of rights attached to shares (2 pages)
30 September 2015Group of companies' accounts made up to 30 April 2015 (24 pages)
30 September 2015Group of companies' accounts made up to 30 April 2015 (24 pages)
22 September 2015Registered office address changed from 5 Thistle Street Edinburgh EH2 1DF to 21 Logie Mill Edinburgh EH7 4HG on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 5 Thistle Street Edinburgh EH2 1DF to 21 Logie Mill Edinburgh EH7 4HG on 22 September 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 359,000
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 359,000
(5 pages)
22 July 2014Current accounting period extended from 31 October 2014 to 30 April 2015 (3 pages)
22 July 2014Current accounting period extended from 31 October 2014 to 30 April 2015 (3 pages)
30 June 2014Group of companies' accounts made up to 31 October 2013 (23 pages)
30 June 2014Group of companies' accounts made up to 31 October 2013 (23 pages)
11 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2014Change of share class name or designation (2 pages)
11 February 2014Particulars of variation of rights attached to shares (2 pages)
11 February 2014Particulars of variation of rights attached to shares (2 pages)
11 February 2014Change of share class name or designation (2 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 359,000
(4 pages)
4 February 2014Director's details changed for Mr Michael Blair Bennett on 31 December 2013 (2 pages)
4 February 2014Director's details changed for Mr Michael Blair Bennett on 31 December 2013 (2 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 359,000
(4 pages)
5 December 2013Auditor's resignation (2 pages)
5 December 2013Auditor's resignation (2 pages)
3 December 2013Section 519 (1 page)
3 December 2013Section 519 (1 page)
2 July 2013Group of companies' accounts made up to 31 October 2012 (16 pages)
2 July 2013Group of companies' accounts made up to 31 October 2012 (16 pages)
9 May 2013Satisfaction of charge 2 in full (4 pages)
9 May 2013Satisfaction of charge 2 in full (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 June 2012Group of companies' accounts made up to 31 October 2011 (18 pages)
26 June 2012Group of companies' accounts made up to 31 October 2011 (18 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 June 2011Group of companies' accounts made up to 31 October 2010 (18 pages)
29 June 2011Group of companies' accounts made up to 31 October 2010 (18 pages)
21 January 2011Director's details changed for Mr John Blair Bennett on 1 September 2010 (2 pages)
21 January 2011Secretary's details changed for Mr John Blair Bennett on 1 September 2010 (1 page)
21 January 2011Secretary's details changed for Mr John Blair Bennett on 1 September 2010 (1 page)
21 January 2011Director's details changed for Mr John Blair Bennett on 1 September 2010 (2 pages)
21 January 2011Director's details changed for Mr John Blair Bennett on 1 September 2010 (2 pages)
21 January 2011Secretary's details changed for Mr John Blair Bennett on 1 September 2010 (1 page)
30 June 2010Group of companies' accounts made up to 31 October 2009 (18 pages)
30 June 2010Group of companies' accounts made up to 31 October 2009 (18 pages)
5 January 2010Director's details changed for John Blair Bennett on 5 January 2010 (2 pages)
5 January 2010Director's details changed for John Blair Bennett on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Michael Blair Bennett on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Michael Blair Bennett on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for John Blair Bennett on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Michael Blair Bennett on 5 January 2010 (2 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Director's change of particulars / michael bennett / 06/01/2009 (1 page)
6 January 2009Director's change of particulars / michael bennett / 06/01/2009 (1 page)
31 December 2008Group of companies' accounts made up to 31 October 2008 (17 pages)
31 December 2008Group of companies' accounts made up to 31 October 2008 (17 pages)
16 January 2008Group of companies' accounts made up to 31 October 2007 (19 pages)
16 January 2008Group of companies' accounts made up to 31 October 2007 (19 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
29 March 2007Return made up to 31/12/06; full list of members (3 pages)
29 March 2007Return made up to 31/12/06; full list of members (3 pages)
31 January 2007Group of companies' accounts made up to 31 October 2006 (21 pages)
31 January 2007Group of companies' accounts made up to 31 October 2006 (21 pages)
20 June 2006Group of companies' accounts made up to 31 October 2005 (18 pages)
20 June 2006Group of companies' accounts made up to 31 October 2005 (18 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
8 April 2005Registered office changed on 08/04/05 from: broughton market edinburgh EH3 6NU (1 page)
8 April 2005Registered office changed on 08/04/05 from: broughton market edinburgh EH3 6NU (1 page)
7 March 2005Group of companies' accounts made up to 31 October 2004 (17 pages)
7 March 2005Group of companies' accounts made up to 31 October 2004 (17 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
20 January 2004Group of companies' accounts made up to 31 October 2003 (17 pages)
20 January 2004Group of companies' accounts made up to 31 October 2003 (17 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 July 2003Group of companies' accounts made up to 31 October 2002 (16 pages)
22 July 2003Group of companies' accounts made up to 31 October 2002 (16 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Group of companies' accounts made up to 31 October 2001 (16 pages)
20 June 2002Group of companies' accounts made up to 31 October 2001 (16 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 June 2001Full group accounts made up to 31 October 2000 (16 pages)
26 June 2001Full group accounts made up to 31 October 2000 (16 pages)
4 January 2001Return made up to 31/12/00; no change of members (6 pages)
4 January 2001Return made up to 31/12/00; no change of members (6 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
5 April 2000Full group accounts made up to 31 October 1999 (13 pages)
5 April 2000Full group accounts made up to 31 October 1999 (13 pages)
20 January 2000Return made up to 31/12/99; no change of members (7 pages)
20 January 2000Return made up to 31/12/99; no change of members (7 pages)
25 February 1999Full group accounts made up to 31 October 1998 (13 pages)
25 February 1999Full group accounts made up to 31 October 1998 (13 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 April 1998Full group accounts made up to 31 October 1997 (15 pages)
20 April 1998Full group accounts made up to 31 October 1997 (15 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 June 1997Full group accounts made up to 31 October 1996 (15 pages)
30 June 1997Full group accounts made up to 31 October 1996 (15 pages)
25 February 1997Dec mort/charge * (2 pages)
25 February 1997Dec mort/charge * (6 pages)
25 February 1997Dec mort/charge * (6 pages)
25 February 1997Dec mort/charge * (2 pages)
21 February 1997Ad 31/10/96--------- £ si 200000@1 (2 pages)
21 February 1997Ad 31/10/96--------- £ si 200000@1 (2 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
10 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 December 1996Nc inc already adjusted 31/10/96 (1 page)
10 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(10 pages)
10 December 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
10 December 1996Memorandum and Articles of Association (8 pages)
10 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(10 pages)
10 December 1996Nc inc already adjusted 31/10/96 (1 page)
10 December 1996Memorandum and Articles of Association (8 pages)
10 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
12 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 August 1995Partic of mort/charge * (3 pages)
30 March 1995£ nc 80000/360000 29/03/95 (1 page)
30 March 1995£ nc 80000/360000 29/03/95 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
11 May 1994Return made up to 31/12/93; full list of members (6 pages)
11 May 1994Return made up to 31/12/93; full list of members (6 pages)
20 January 1993Return made up to 31/12/92; full list of members (5 pages)
20 January 1993Return made up to 31/12/92; full list of members (5 pages)
17 December 1991Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 17/12/91
(4 pages)
17 December 1991Return made up to 31/12/91; no change of members
  • 363(287) ‐ Registered office changed on 17/12/91
(4 pages)
23 April 1991Return made up to 31/12/90; no change of members (6 pages)
23 April 1991Return made up to 31/12/90; no change of members (6 pages)
18 May 1990Return made up to 31/12/89; full list of members (6 pages)
18 May 1990Return made up to 31/12/89; full list of members (6 pages)
3 July 1989Return made up to 12/01/89; full list of members (6 pages)
3 July 1989Return made up to 12/01/89; full list of members (6 pages)
19 June 1987Return made up to 23/03/87; full list of members (6 pages)
19 June 1987Return made up to 23/03/87; full list of members (6 pages)
13 November 1986Return made up to 17/03/86; full list of members (6 pages)
13 November 1986Return made up to 17/03/86; full list of members (6 pages)
3 October 1973Certificate of incorporation (1 page)
3 October 1973Incorporation (12 pages)
3 October 1973Certificate of incorporation (1 page)
3 October 1973Incorporation (12 pages)