51 John Street
Helensburgh
G84 8XN
Scotland
Director Name | Mr Thomas Paterson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1995(6 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Cartref Clynder Helensburgh Dunbartonshire G84 0QQ Scotland |
Secretary Name | Ms Margery Osborne |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 1997(8 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Templeton Mews 51 John Street Helensburgh G84 8XN Scotland |
Secretary Name | James Allan Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 October 1996) |
Role | Company Director |
Correspondence Address | 14 John Street Helensburgh Dunbartonshire G84 8BA Scotland |
Website | osbourne-interiors.co.uk |
---|
Registered Address | Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Margery Osborne 50.00% Ordinary |
---|---|
50 at £1 | Thomas Paterson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,121,710 |
Cash | £247,094 |
Current Liabilities | £119,843 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
11 November 2004 | Delivered on: 18 November 2004 Satisfied on: 4 September 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: The whole assets of the company. Fully Satisfied |
---|---|
19 February 2003 | Delivered on: 25 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Helensburgh library, 51 john street, helensburgh. Outstanding |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 September 2013 | Satisfaction of charge 2 in full (3 pages) |
4 September 2013 | Satisfaction of charge 2 in full (3 pages) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 April 2013 | Company name changed osborne interiors LIMITED\certificate issued on 15/04/13
|
15 April 2013 | Company name changed osborne interiors LIMITED\certificate issued on 15/04/13
|
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page) |
12 May 2012 | Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 12 May 2012 (1 page) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Margery Osborne on 29 July 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Margery Osborne on 29 July 2010 (2 pages) |
15 October 2010 | Director's details changed for Margery Osborne on 29 July 2010 (2 pages) |
15 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Secretary's details changed for Margery Osborne on 29 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
24 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
24 October 2008 | Return made up to 31/07/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
30 August 2007 | Return made up to 31/07/07; no change of members (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 December 2006 | Return made up to 31/07/06; full list of members (7 pages) |
18 December 2006 | Return made up to 31/07/06; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
18 November 2004 | Partic of mort/charge * (4 pages) |
18 November 2004 | Partic of mort/charge * (4 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
25 February 2003 | Partic of mort/charge * (6 pages) |
25 February 2003 | Partic of mort/charge * (6 pages) |
14 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members
|
13 August 2001 | Return made up to 31/07/01; full list of members
|
12 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
10 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
13 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
13 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
29 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
29 June 1999 | Full accounts made up to 31 August 1998 (11 pages) |
10 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
10 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
6 November 1997 | Return made up to 31/07/97; full list of members (6 pages) |
6 November 1997 | Return made up to 31/07/97; full list of members (6 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
24 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
24 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
13 September 1995 | Return made up to 31/07/95; full list of members
|
13 September 1995 | Return made up to 31/07/95; full list of members
|