Company NameOdyssey Developments Limited
DirectorFergus O'Boyle
Company StatusLiquidation
Company NumberSC228236
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFergus O'Boyle
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2002(same day as company formation)
RoleBuilder
Correspondence Address2 Manse Brae
Longridge
West Lothian
EH47 8NE
Scotland
Director NameMr Stephen James Ross Clapperton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address4 Park Gardens
Edinburgh
Midlothian
EH16 6JF
Scotland
Secretary NameMr Stephen James Ross Clapperton
NationalityScottish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address4 Park Gardens
Edinburgh
Midlothian
EH16 6JF
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressC/O Pricewaterhousecoopers Llp
Erskine House
Edinburgh
EH2 4NH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2005
Net Worth£43,633
Current Liabilities£408,240

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Next Accounts Due31 March 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due5 March 2017 (overdue)

Filing History

29 July 2010Notice of final meeting of creditors (2 pages)
29 July 2010Notice of final meeting of creditors (2 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
28 March 2009Registered office changed on 28/03/2009 from 4 park gardens liberton edinburgh EH16 6JF (1 page)
28 March 2009Registered office changed on 28/03/2009 from 4 park gardens liberton edinburgh EH16 6JF (1 page)
23 February 2009Notice of winding up order (1 page)
23 February 2009Court order notice of winding up (1 page)
23 February 2009Notice of winding up order (1 page)
23 February 2009Court order notice of winding up (1 page)
20 February 2008Secretary resigned;director resigned (1 page)
20 February 2008Secretary resigned;director resigned (1 page)
11 February 2008Deferment of dissolution (voluntary) (1 page)
11 February 2008Deferment of dissolution (voluntary) (1 page)
17 January 2008Appointment of a provisional liquidator (1 page)
17 January 2008Appointment of a provisional liquidator (1 page)
11 September 2007Dec mort/charge * (2 pages)
11 September 2007Dec mort/charge * (2 pages)
11 September 2007Dec mort/charge * (2 pages)
11 September 2007Dec mort/charge * (2 pages)
24 July 2007Return made up to 19/02/07; no change of members (7 pages)
24 July 2007Return made up to 19/02/07; no change of members (7 pages)
19 May 2007Dec mort/charge * (2 pages)
19 May 2007Dec mort/charge * (2 pages)
22 June 2006Return made up to 19/02/06; full list of members (8 pages)
22 June 2006Return made up to 19/02/06; full list of members (8 pages)
2 June 2006Amended accounts made up to 31 May 2005 (5 pages)
2 June 2006Amended accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 March 2005Partic of mort/charge * (3 pages)
23 March 2005Partic of mort/charge * (3 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Dec mort/charge * (2 pages)
24 January 2005Dec mort/charge * (2 pages)
17 November 2004Partic of mort/charge * (3 pages)
17 November 2004Partic of mort/charge * (3 pages)
14 October 2004Dec mort/charge * (4 pages)
14 October 2004Dec mort/charge * (4 pages)
12 October 2004Partic of mort/charge * (5 pages)
12 October 2004Partic of mort/charge * (5 pages)
30 September 2004Registered office changed on 30/09/04 from: 40/1F1 lauriston street edinburgh midlothian EH3 9DJ (1 page)
30 September 2004Registered office changed on 30/09/04 from: 40/1F1 lauriston street edinburgh midlothian EH3 9DJ (1 page)
31 March 2004Return made up to 19/02/04; full list of members (7 pages)
31 March 2004Return made up to 19/02/04; full list of members (7 pages)
8 December 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
8 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 December 2003Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
17 March 2003Return made up to 19/02/03; full list of members (7 pages)
17 March 2003Return made up to 19/02/03; full list of members (7 pages)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2002Ad 09/09/02--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
25 September 2002Ad 09/09/02--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
25 September 2002£ nc 100/20000 09/09/02 (1 page)
25 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2002£ nc 100/20000 09/09/02 (1 page)
11 September 2002Partic of mort/charge * (5 pages)
11 September 2002Partic of mort/charge * (5 pages)
2 September 2002Partic of mort/charge * (6 pages)
2 September 2002Partic of mort/charge * (6 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Ad 19/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Ad 19/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2002Director resigned (1 page)
19 February 2002Incorporation (16 pages)
19 February 2002Incorporation (16 pages)