Company NameOssipee Ltd.
DirectorsAlison Speed Anderson and Peter Duthie Anderson
Company StatusActive
Company NumberSC200371
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alison Speed Anderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed29 September 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressJanefield
Den Of Cults, Cults
Aberdeen
Aberdeenshire
AB15 9NN
Scotland
Secretary NameMr Peter Duthie Anderson
NationalityScottish
StatusCurrent
Appointed29 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJanefield
The Den Of Cults, Cults
Aberdeen
Aberdeenshire
AB15 9NN
Scotland
Director NameMr Peter Duthie Anderson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 1999(2 days after company formation)
Appointment Duration24 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressJanefield
The Den Of Cults, Cults
Aberdeen
Aberdeenshire
AB15 9NN
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01224 644558
Telephone regionAberdeen

Location

Registered Address10 Thistle Street
Aberdeen
Aberdeenshire
AB10 1XZ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,280,955
Cash£183,825
Current Liabilities£1,796,131

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

2 May 2007Delivered on: 11 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 west high street, inverurie ABN7675.
Outstanding
10 October 2006Delivered on: 14 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4A church street, inverness INV7254.
Outstanding
21 April 2006Delivered on: 9 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bulding site at gartbeag, aberfeldy.
Outstanding
6 June 2005Delivered on: 17 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 243-247 george street, aberdeen.
Outstanding
14 January 2000Delivered on: 19 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial unit at manson road, perth.
Outstanding
14 January 2000Delivered on: 19 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/6 evan street, stonehaven.
Outstanding
14 January 2000Delivered on: 19 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 117/119 holburn street, aberdeen.
Outstanding
14 January 2000Delivered on: 19 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 south tay street, dundee.
Outstanding
24 December 2013Delivered on: 10 January 2014
Persons entitled:
Pyhllis Margot Lewis
Dr John Ronald Lewis

Classification: A registered charge
Particulars: 0.042 hectare at 23 ashfield road cults aberdeen.
Outstanding
27 November 2007Delivered on: 8 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 5 inchmarlo holiday lodges development (phase 2), banchory.
Outstanding
6 November 1999Delivered on: 17 November 1999
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

Filing History

18 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
1 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
9 April 2019Satisfaction of charge 3 in full (1 page)
9 April 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
5 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 February 2018Change of share class name or designation (2 pages)
6 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(5 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(5 pages)
30 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(6 pages)
30 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(6 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 January 2014Registration of charge 2003710011 (7 pages)
10 January 2014Registration of charge 2003710011 (7 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(6 pages)
7 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(6 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
26 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Alison Anderson on 29 September 2010 (2 pages)
1 October 2010Director's details changed for Alison Anderson on 29 September 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
17 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 January 2009Return made up to 29/09/08; full list of members (4 pages)
22 January 2009Return made up to 29/09/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 December 2007Partic of mort/charge * (3 pages)
8 December 2007Partic of mort/charge * (3 pages)
7 November 2007Return made up to 29/09/07; full list of members (7 pages)
7 November 2007Return made up to 29/09/07; full list of members (7 pages)
1 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 May 2007Partic of mort/charge * (3 pages)
11 May 2007Partic of mort/charge * (3 pages)
14 October 2006Partic of mort/charge * (3 pages)
14 October 2006Partic of mort/charge * (3 pages)
5 October 2006Return made up to 29/09/06; full list of members (8 pages)
5 October 2006Return made up to 29/09/06; full list of members (8 pages)
7 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 May 2006Partic of mort/charge * (3 pages)
9 May 2006Partic of mort/charge * (3 pages)
6 October 2005Return made up to 29/09/05; full list of members (8 pages)
6 October 2005Return made up to 29/09/05; full list of members (8 pages)
17 June 2005Partic of mort/charge * (3 pages)
17 June 2005Partic of mort/charge * (3 pages)
6 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
29 September 2004Return made up to 29/09/04; full list of members (8 pages)
29 September 2004Return made up to 29/09/04; full list of members (8 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 March 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
25 March 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
1 October 2003Return made up to 29/09/03; full list of members (8 pages)
1 October 2003Return made up to 29/09/03; full list of members (8 pages)
3 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
18 September 2002Return made up to 29/09/02; full list of members (8 pages)
18 September 2002Return made up to 29/09/02; full list of members (8 pages)
27 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
27 June 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
9 October 2001Return made up to 29/09/01; full list of members (7 pages)
9 October 2001Return made up to 29/09/01; full list of members (7 pages)
10 May 2001Accounts for a small company made up to 30 November 2000 (4 pages)
10 May 2001Accounts for a small company made up to 30 November 2000 (4 pages)
3 October 2000Return made up to 29/09/00; full list of members (6 pages)
3 October 2000Return made up to 29/09/00; full list of members (6 pages)
26 January 2000Registered office changed on 26/01/00 from: janefield den of cults, cults aberdeen aberdeenshire AB15 9NN (1 page)
26 January 2000Registered office changed on 26/01/00 from: janefield den of cults, cults aberdeen aberdeenshire AB15 9NN (1 page)
19 January 2000Partic of mort/charge * (5 pages)
19 January 2000Partic of mort/charge * (5 pages)
19 January 2000Partic of mort/charge * (5 pages)
19 January 2000Partic of mort/charge * (5 pages)
19 January 2000Partic of mort/charge * (5 pages)
19 January 2000Partic of mort/charge * (5 pages)
19 January 2000Partic of mort/charge * (5 pages)
19 January 2000Partic of mort/charge * (5 pages)
17 November 1999Partic of mort/charge * (6 pages)
17 November 1999Partic of mort/charge * (6 pages)
21 October 1999Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
21 October 1999Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
15 October 1999Ad 01/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 October 1999Ad 01/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999Incorporation (18 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Incorporation (18 pages)
29 September 1999Secretary resigned (1 page)