Company NameOrganisational Development And Support
Company StatusDissolved
Company NumberSC166897
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 July 1996(27 years, 8 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Katy Macmillan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 06 June 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMs Tara McGregor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusClosed
Appointed01 May 2012(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 06 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameTara McGregor
StatusClosed
Appointed01 May 2012(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 06 June 2017)
RoleCompany Director
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameAnthony John Graham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleConsultants
Correspondence AddressFlat 1
176 Ingram Street
Glasgow
G1 1DN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameBrian Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleCompany Search Manager
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameJohn Scott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Old Castle Road
Cathcart
Glasgow
Lanarkshire
G44 5TL
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameJohn Scott
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address168 Old Castle Road
Cathcart
Glasgow
Lanarkshire
G44 5TL
Scotland
Director NameMr Andrew Fyfe
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(7 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Poundland Cottage
Kilkerran
Maybole
Ayrshire
KA19 7SL
Scotland

Contact

Websiteodsconsulting.co.uk
Telephone0141 4243765
Telephone regionGlasgow

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£48,273
Cash£30,853
Current Liabilities£21,373

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2017Final Gazette dissolved following liquidation (1 page)
6 June 2017Final Gazette dissolved following liquidation (1 page)
6 March 2017Notice of final meeting of creditors (3 pages)
6 March 2017Notice of final meeting of creditors (3 pages)
12 March 2015Satisfaction of charge 1 in full (1 page)
12 March 2015Satisfaction of charge 1 in full (1 page)
3 March 2015Registered office address changed from 2 Myrtle Park Glasgow G42 8UQ to 25 Bothwell Street Glasgow G2 6NL on 3 March 2015 (2 pages)
3 March 2015Notice of winding up order (1 page)
3 March 2015Court order notice of winding up (1 page)
3 March 2015Registered office address changed from 2 Myrtle Park Glasgow G42 8UQ to 25 Bothwell Street Glasgow G2 6NL on 3 March 2015 (2 pages)
3 March 2015Court order notice of winding up (1 page)
3 March 2015Notice of winding up order (1 page)
3 March 2015Registered office address changed from 2 Myrtle Park Glasgow G42 8UQ to 25 Bothwell Street Glasgow G2 6NL on 3 March 2015 (2 pages)
14 July 2014Annual return made up to 9 July 2014 no member list (3 pages)
14 July 2014Annual return made up to 9 July 2014 no member list (3 pages)
14 July 2014Annual return made up to 9 July 2014 no member list (3 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 August 2013Annual return made up to 9 July 2013 no member list (3 pages)
9 August 2013Annual return made up to 9 July 2013 no member list (3 pages)
9 August 2013Annual return made up to 9 July 2013 no member list (3 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 July 2012Annual return made up to 9 July 2012 no member list (3 pages)
11 July 2012Annual return made up to 9 July 2012 no member list (3 pages)
11 July 2012Annual return made up to 9 July 2012 no member list (3 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Appointment of Mrs Katy Macmillan as a director (2 pages)
3 May 2012Appointment of Tara Mcgregor as a secretary (1 page)
3 May 2012Appointment of Mrs Katy Macmillan as a director (2 pages)
3 May 2012Appointment of Tara Mcgregor as a secretary (1 page)
2 May 2012Appointment of Ms Tara Mcgregor as a director (2 pages)
2 May 2012Termination of appointment of John Scott as a secretary (1 page)
2 May 2012Termination of appointment of John Scott as a director (1 page)
2 May 2012Termination of appointment of John Scott as a secretary (1 page)
2 May 2012Termination of appointment of Andrew Fyfe as a director (1 page)
2 May 2012Termination of appointment of John Scott as a director (1 page)
2 May 2012Appointment of Ms Tara Mcgregor as a director (2 pages)
2 May 2012Termination of appointment of Andrew Fyfe as a director (1 page)
11 July 2011Annual return made up to 9 July 2011 no member list (4 pages)
11 July 2011Annual return made up to 9 July 2011 no member list (4 pages)
11 July 2011Annual return made up to 9 July 2011 no member list (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2010Annual return made up to 9 July 2010 no member list (4 pages)
28 July 2010Annual return made up to 9 July 2010 no member list (4 pages)
28 July 2010Annual return made up to 9 July 2010 no member list (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2009Annual return made up to 09/07/09 (2 pages)
23 July 2009Annual return made up to 09/07/09 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 July 2008Annual return made up to 09/07/08 (2 pages)
11 July 2008Annual return made up to 09/07/08 (2 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 July 2007Annual return made up to 09/07/07 (2 pages)
11 July 2007Annual return made up to 09/07/07 (2 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
11 July 2006Annual return made up to 09/07/06 (2 pages)
11 July 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006Annual return made up to 09/07/06 (2 pages)
11 July 2006Secretary's particulars changed;director's particulars changed (1 page)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
26 July 2005Annual return made up to 09/07/05 (2 pages)
26 July 2005Annual return made up to 09/07/05 (2 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 July 2004Annual return made up to 09/07/04 (4 pages)
14 July 2004Annual return made up to 09/07/04 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
4 July 2003Annual return made up to 09/07/03
  • 363(287) ‐ Registered office changed on 04/07/03
(4 pages)
4 July 2003Annual return made up to 09/07/03
  • 363(287) ‐ Registered office changed on 04/07/03
(4 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 September 2002Partic of mort/charge * (6 pages)
10 September 2002Partic of mort/charge * (6 pages)
27 June 2002Annual return made up to 09/07/02 (4 pages)
27 June 2002Annual return made up to 09/07/02 (4 pages)
13 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 July 2001Annual return made up to 09/07/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 July 2001Annual return made up to 09/07/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 July 2000Annual return made up to 09/07/00 (3 pages)
27 July 2000Annual return made up to 09/07/00 (3 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 July 1999Annual return made up to 09/07/99 (4 pages)
7 July 1999Annual return made up to 09/07/99 (4 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 September 1998Annual return made up to 09/07/98 (4 pages)
14 September 1998Annual return made up to 09/07/98 (4 pages)
20 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/06/97
(1 page)
20 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/06/97
(1 page)
11 July 1997Annual return made up to 09/07/97 (4 pages)
11 July 1997Annual return made up to 09/07/97 (4 pages)
31 May 1997Accounts for a small company made up to 31 March 1997 (9 pages)
31 May 1997Accounts for a small company made up to 31 March 1997 (9 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New secretary appointed;new director appointed (2 pages)
20 August 1996New secretary appointed;new director appointed (2 pages)
20 August 1996New director appointed (2 pages)
13 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
13 August 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New secretary appointed;new director appointed (2 pages)
9 August 1996New secretary appointed;new director appointed (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996Secretary resigned;director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Secretary resigned;director resigned (1 page)
9 July 1996Incorporation (18 pages)
9 July 1996Incorporation (18 pages)