Company NameOsmosis 101 Limited
DirectorWilliam Trew West
Company StatusActive
Company NumberSC228323
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 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 NameMr William Trew West
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Collieston Path
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8LY
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed31 October 2017(15 years, 8 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 November 2007(5 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 October 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1William Trew West
66.67%
Ordinary
15 at £1Raymond Burgess
16.67%
Ordinary
15 at £1Russell Mcleod
16.67%
Ordinary

Financials

Year2014
Net Worth-£565,130
Cash£1,124
Current Liabilities£660,078

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

17 November 2014Delivered on: 18 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 December 2003Delivered on: 13 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at craigshannoch daviot estates, inverurie--title number ABN049225.
Outstanding
30 June 2003Delivered on: 7 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

31 January 2021Micro company accounts made up to 31 August 2019 (3 pages)
25 January 2021Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 25 January 2021 (1 page)
3 November 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
31 August 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
15 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 31 October 2017 (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 October 2017 (1 page)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 31 October 2017 (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 October 2017 (1 page)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (5 pages)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
3 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 90
(4 pages)
11 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 90
(4 pages)
5 October 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (3 pages)
5 October 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (3 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 90
(4 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 90
(4 pages)
18 November 2014Registration of charge SC2283230003, created on 17 November 2014 (5 pages)
18 November 2014Registration of charge SC2283230003, created on 17 November 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 90
(4 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 90
(4 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
2 March 2009Return made up to 21/02/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 March 2008Return made up to 21/02/08; full list of members (3 pages)
17 March 2008Return made up to 21/02/08; full list of members (3 pages)
15 November 2007Registered office changed on 15/11/07 from: 18-20 queens road aberdeen AB15 4ZT (1 page)
15 November 2007Registered office changed on 15/11/07 from: 18-20 queens road aberdeen AB15 4ZT (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (1 page)
30 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 February 2007Return made up to 21/02/07; full list of members (2 pages)
28 February 2007Return made up to 21/02/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 April 2006Return made up to 21/02/06; full list of members (2 pages)
5 April 2006Return made up to 21/02/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 March 2005Return made up to 21/02/05; full list of members (5 pages)
1 March 2005Return made up to 21/02/05; full list of members (5 pages)
26 October 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
3 March 2004Return made up to 21/02/04; full list of members (5 pages)
3 March 2004Return made up to 21/02/04; full list of members (5 pages)
13 January 2004Partic of mort/charge * (5 pages)
13 January 2004Partic of mort/charge * (5 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
7 July 2003Partic of mort/charge * (6 pages)
7 July 2003Partic of mort/charge * (6 pages)
14 March 2003Return made up to 21/02/03; full list of members (5 pages)
14 March 2003Return made up to 21/02/03; full list of members (5 pages)
3 May 2002Ad 26/04/02--------- £ si 89@1=89 £ ic 1/90 (2 pages)
3 May 2002Ad 26/04/02--------- £ si 89@1=89 £ ic 1/90 (2 pages)
21 February 2002Incorporation (32 pages)
21 February 2002Incorporation (32 pages)