Company NameOsprey Holidays (Tickets) Limited
DirectorsJohn Blair Bennett and Michael Blair Bennett
Company StatusActive
Company NumberSC162396
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 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
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Logie Mill
Edinburgh
EH7 4HG
Scotland
Secretary NameMr John Blair Bennett
NationalityBritish
StatusCurrent
Appointed28 December 1995(same day as company formation)
RoleCompany 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(8 years, 5 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
Appointed28 December 1995(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ventnor Terrace
Edinburgh
Midlothian
EH9 2BW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameWilliam Millar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCo Director
Correspondence Address122 Tryst Park
Edinburgh
EH10 7DE
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websiteosprey-holidays.co.uk

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

40k at £1Osprey Holidays LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£126,117
Cash£2,440
Current Liabilities£4,530

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 Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

4 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
13 January 2020Accounts for a small company made up to 30 April 2019 (6 pages)
2 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
3 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
1 August 2018Accounts for a small company made up to 30 April 2018 (6 pages)
10 January 2018Director's details changed for Mr John Blair Bennett on 10 January 2018 (2 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
8 November 2017Accounts for a small company made up to 30 April 2017 (7 pages)
8 November 2017Accounts for a small company made up to 30 April 2017 (7 pages)
16 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
13 October 2016Accounts for a small company made up to 30 April 2016 (4 pages)
13 October 2016Accounts for a small company made up to 30 April 2016 (4 pages)
24 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 40,000
(4 pages)
24 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 40,000
(4 pages)
30 September 2015Accounts for a small company made up to 30 April 2015 (4 pages)
30 September 2015Accounts for a small company made up to 30 April 2015 (4 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)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 40,000
(4 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 40,000
(4 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 2014Accounts for a small company made up to 31 October 2013 (4 pages)
30 June 2014Accounts for a small company made up to 31 October 2013 (4 pages)
4 February 2014Director's details changed for Mr Michael Blair Bennett on 28 December 2013 (2 pages)
4 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 40,000
(4 pages)
4 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 40,000
(4 pages)
4 February 2014Director's details changed for Mr Michael Blair Bennett on 28 December 2013 (2 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 2013Full accounts made up to 31 October 2012 (11 pages)
2 July 2013Full accounts made up to 31 October 2012 (11 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
26 June 2012Full accounts made up to 31 October 2011 (10 pages)
26 June 2012Full accounts made up to 31 October 2011 (10 pages)
24 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
29 June 2011Full accounts made up to 31 October 2010 (11 pages)
29 June 2011Full accounts made up to 31 October 2010 (11 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 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 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 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
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)
30 June 2010Full accounts made up to 31 October 2009 (9 pages)
30 June 2010Full accounts made up to 31 October 2009 (9 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Michael Blair Bennett on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr John Blair Bennett on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr John Blair Bennett on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Michael Blair Bennett on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Michael Blair Bennett on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr John Blair Bennett on 5 January 2010 (2 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)
6 January 2009Return made up to 28/12/08; full list of members (3 pages)
6 January 2009Return made up to 28/12/08; full list of members (3 pages)
31 December 2008Full accounts made up to 31 October 2008 (9 pages)
31 December 2008Full accounts made up to 31 October 2008 (9 pages)
16 January 2008Full accounts made up to 31 October 2007 (9 pages)
16 January 2008Full accounts made up to 31 October 2007 (9 pages)
3 January 2008Return made up to 28/12/07; full list of members (2 pages)
3 January 2008Return made up to 28/12/07; full list of members (2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
28 March 2007Return made up to 28/12/06; full list of members (2 pages)
28 March 2007Return made up to 28/12/06; full list of members (2 pages)
31 January 2007Full accounts made up to 31 October 2006 (11 pages)
31 January 2007Full accounts made up to 31 October 2006 (11 pages)
20 June 2006Full accounts made up to 31 October 2005 (8 pages)
20 June 2006Full accounts made up to 31 October 2005 (8 pages)
22 February 2006Return made up to 28/12/05; full list of members (2 pages)
22 February 2006Return made up to 28/12/05; full list of members (2 pages)
8 April 2005Registered office changed on 08/04/05 from: broughton market edinburgh midlothian, EH3 6NU (1 page)
8 April 2005Registered office changed on 08/04/05 from: broughton market edinburgh midlothian, EH3 6NU (1 page)
7 March 2005Full accounts made up to 31 October 2004 (8 pages)
7 March 2005Full accounts made up to 31 October 2004 (8 pages)
11 January 2005Return made up to 28/12/04; full list of members (7 pages)
11 January 2005Return made up to 28/12/04; full list of members (7 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
20 January 2004Full accounts made up to 31 October 2003 (8 pages)
20 January 2004Full accounts made up to 31 October 2003 (8 pages)
9 January 2004Return made up to 28/12/03; full list of members (7 pages)
9 January 2004Return made up to 28/12/03; full list of members (7 pages)
22 July 2003Full accounts made up to 31 October 2002 (7 pages)
22 July 2003Full accounts made up to 31 October 2002 (7 pages)
2 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2002Full accounts made up to 31 October 2001 (7 pages)
20 June 2002Full accounts made up to 31 October 2001 (7 pages)
4 February 2002Return made up to 28/12/01; full list of members (6 pages)
4 February 2002Return made up to 28/12/01; full list of members (6 pages)
26 June 2001Full accounts made up to 31 October 2000 (7 pages)
26 June 2001Full accounts made up to 31 October 2000 (7 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
5 April 2000Full accounts made up to 31 October 1999 (7 pages)
5 April 2000Full accounts made up to 31 October 1999 (7 pages)
20 January 2000Return made up to 28/12/99; full list of members (7 pages)
20 January 2000Return made up to 28/12/99; full list of members (7 pages)
25 February 1999Full accounts made up to 31 October 1998 (8 pages)
25 February 1999Full accounts made up to 31 October 1998 (8 pages)
24 January 1999Return made up to 28/12/98; full list of members (6 pages)
24 January 1999Return made up to 28/12/98; full list of members (6 pages)
20 April 1998Full accounts made up to 31 October 1997 (8 pages)
20 April 1998Full accounts made up to 31 October 1997 (8 pages)
13 January 1998Return made up to 28/12/97; no change of members (4 pages)
13 January 1998Return made up to 28/12/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
30 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
29 January 1997Return made up to 28/12/96; full list of members (6 pages)
29 January 1997Return made up to 28/12/96; full list of members (6 pages)
2 August 1996Accounting reference date notified as 31/10 (1 page)
2 August 1996Accounting reference date notified as 31/10 (1 page)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
8 January 1996Secretary resigned (1 page)
8 January 1996New secretary appointed;new director appointed (2 pages)
8 January 1996Director resigned (1 page)
8 January 1996Secretary resigned (1 page)
8 January 1996New secretary appointed;new director appointed (2 pages)
8 January 1996Director resigned (1 page)