Company NameOs March 2012 Limited
Company StatusDissolved
Company NumberSC244539
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NamesThink Happy Limited and Organic Surge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameAlan Grant Mackenzie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address5 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameBarboura Patricia Grant
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGrant Hall
West Watten
Caithness
KW1 5XY
Scotland
Secretary NameMr Charles Angus Mackenzie
NationalityScottish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old School
Flichity
Inverness
IV2 6XD
Scotland
Director NameAlexander Grant
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 2005)
RoleCompany Director
Correspondence AddressGrant Hall
West Watten
Caithness
KW1 5XY
Scotland
Director NameJeanette Alison Angus Mackenzie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(6 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameIan Hector Sidney Cassidy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 2005)
RoleBusiness Executive
Correspondence AddressStoneybank
Weydale
Thurso
Caithness
KW14 8YJ
Scotland
Secretary NameJeanette Alison Angus Mackenzie
NationalityBritish
StatusResigned
Appointed02 December 2004(1 year, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 April 2016)
RoleCompany Director
Correspondence Address5 Harbour Terrace
Wick
Caithness
KW1 5HB
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGloag Investments B1, Highland House
St Catherines Road
Perth
Perthshire
PH1 5RY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewildorganicsbeauty.com

Location

Registered AddressOffice 5
10 Harbour Terrace
Wick
KW1 5HB
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardWick

Shareholders

221 at £1Loganlea LTD
8.17%
Ordinary
1.8k at £1Mrs Ann Heron Gloag
65.30%
Ordinary
184 at £1Alan Grant Mackenzie
6.80%
Ordinary
184 at £1Jeanette Alison Angus Mackenzie
6.80%
Ordinary
350 at £1Highland & Universal Investments LTD
12.93%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 November 2006Delivered on: 16 November 2006
Persons entitled: Lloyds Tsb 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

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
1 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
8 March 2018Registered office address changed from 5 Harbour Terrace Wick Caithness KW1 5HB Scotland to Office 5 10 Harbour Terrace Wick KW1 5HB on 8 March 2018 (1 page)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 May 2016Termination of appointment of Jeanette Alison Angus Mackenzie as a secretary on 20 April 2016 (1 page)
5 May 2016Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016 (1 page)
5 May 2016Termination of appointment of Jeanette Alison Angus Mackenzie as a secretary on 20 April 2016 (1 page)
5 May 2016Termination of appointment of Jeanette Alison Angus Mackenzie as a director on 20 April 2016 (1 page)
23 March 2016Director's details changed for Alan Grant Mackenzie on 23 March 2016 (2 pages)
23 March 2016Secretary's details changed for Jeanette Alison Angus Mackenzie on 23 March 2016 (1 page)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,706
(6 pages)
23 March 2016Registered office address changed from Mackenzie Furniture Village Brown Place Wick Caithness KW1 5QQ to 5 Harbour Terrace Wick Caithness KW1 5HB on 23 March 2016 (1 page)
23 March 2016Registered office address changed from , Mackenzie Furniture Village Brown Place, Wick, Caithness, KW1 5QQ to 5 Harbour Terrace Wick Caithness KW1 5HB on 23 March 2016 (1 page)
23 March 2016Director's details changed for Jeanette Alison Angus Mackenzie on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Jeanette Alison Angus Mackenzie on 23 March 2016 (2 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2,706
(6 pages)
23 March 2016Secretary's details changed for Jeanette Alison Angus Mackenzie on 23 March 2016 (1 page)
23 March 2016Director's details changed for Alan Grant Mackenzie on 23 March 2016 (2 pages)
19 February 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 February 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,706
(6 pages)
11 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,706
(6 pages)
31 January 2015Termination of appointment of Ann Heron Gloag as a director on 31 March 2012 (1 page)
31 January 2015Termination of appointment of Ann Heron Gloag as a director on 31 March 2012 (1 page)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
13 March 2014Registered office address changed from Johnston Carmichael Business Services Commerce House South Street Elgin IV30 1JE on 13 March 2014 (1 page)
13 March 2014Registered office address changed from , Johnston Carmichael Business Services Commerce House, South Street, Elgin, IV30 1JE on 13 March 2014 (1 page)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,706
(7 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,706
(7 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 March 2013Previous accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages)
15 March 2013Previous accounting period shortened from 31 December 2012 to 31 March 2012 (3 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-22
(1 page)
31 May 2012Company name changed organic surge LIMITED\certificate issued on 31/05/12
  • CONNOT ‐
(3 pages)
31 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-22
(1 page)
31 May 2012Company name changed organic surge LIMITED\certificate issued on 31/05/12
  • CONNOT ‐
(3 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
1 February 2012Registered office address changed from , Brown Place Wick, Caithness, KW1 5QQ on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Brown Place Wick Caithness KW1 5QQ on 1 February 2012 (1 page)
1 February 2012Registered office address changed from Brown Place Wick Caithness KW1 5QQ on 1 February 2012 (1 page)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
16 September 2010Director's details changed for Ms Ann Heron Gloag on 14 August 2010 (2 pages)
16 September 2010Director's details changed for Ms Ann Heron Gloag on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Alan Grant Mackenzie on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 (2 pages)
23 August 2010Secretary's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 (2 pages)
23 August 2010Secretary's details changed for Jeanette Alison Angus Mackenzie on 14 August 2010 (2 pages)
23 August 2010Director's details changed for Alan Grant Mackenzie on 14 August 2010 (2 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
19 May 2010Statement of capital following an allotment of shares on 10 November 2009
  • GBP 2,706.00
(3 pages)
19 May 2010Statement of capital following an allotment of shares on 10 November 2009
  • GBP 2,706.00
(3 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassify shares,and section 91, 05/06/2009
(15 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclassify shares,and section 91, 05/06/2009
(15 pages)
23 June 2009Ad 05/06/09-05/06/09\gbp si 1179@1=1179\gbp ic 1177/2356\ (2 pages)
23 June 2009Ad 05/06/09-05/06/09\gbp si 1179@1=1179\gbp ic 1177/2356\ (2 pages)
31 March 2009Return made up to 25/02/09; full list of members (5 pages)
31 March 2009Return made up to 25/02/09; full list of members (5 pages)
30 March 2009Director's change of particulars / ann gloag / 24/02/2009 (1 page)
30 March 2009Director's change of particulars / ann gloag / 24/02/2009 (1 page)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 August 2008Company name changed think happy LIMITED\certificate issued on 02/09/08 (2 pages)
29 August 2008Company name changed think happy LIMITED\certificate issued on 02/09/08 (2 pages)
18 July 2008Registered office changed on 18/07/2008 from, mackenzie furniture village, brown place, wick, caithness, KW1 5QQ (1 page)
18 July 2008Registered office changed on 18/07/2008 from mackenzie furniture village brown place wick caithness KW1 5QQ (1 page)
13 May 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
13 May 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
29 April 2008Return made up to 25/02/08; full list of members (7 pages)
29 April 2008Return made up to 25/02/07; full list of members (6 pages)
29 April 2008Return made up to 25/02/08; full list of members (7 pages)
29 April 2008Return made up to 25/02/07; full list of members (6 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
22 April 2008Ad 15/04/08\gbp si 196@1=196\gbp ic 981/1177\ (2 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
22 April 2008Ad 15/04/08\gbp si 196@1=196\gbp ic 981/1177\ (2 pages)
20 November 2007Ad 22/06/06--------- £ si 203@1=203 £ ic 613/816 (2 pages)
20 November 2007Ad 02/10/06--------- £ si 165@1=165 £ ic 816/981 (2 pages)
20 November 2007Ad 22/06/06--------- £ si 113@1=113 £ ic 500/613 (2 pages)
20 November 2007Ad 22/06/06--------- £ si 113@1=113 £ ic 500/613 (2 pages)
20 November 2007Ad 02/10/06--------- £ si 165@1=165 £ ic 816/981 (2 pages)
20 November 2007Ad 22/06/06--------- £ si 203@1=203 £ ic 613/816 (2 pages)
20 September 2007New director appointed (5 pages)
20 September 2007New director appointed (5 pages)
27 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 November 2006Partic of mort/charge * (3 pages)
16 November 2006Partic of mort/charge * (3 pages)
28 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Return made up to 25/02/06; full list of members (10 pages)
13 June 2006Return made up to 25/02/06; full list of members (10 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
15 April 2005Return made up to 25/02/05; full list of members (8 pages)
15 April 2005Return made up to 25/02/05; full list of members (8 pages)
21 March 2005Ad 02/12/04--------- £ si 98@1=98 £ ic 402/500 (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Ad 02/12/04--------- £ si 98@1=98 £ ic 402/500 (2 pages)
21 March 2005Secretary resigned (1 page)
14 March 2005Ad 01/03/05--------- £ si 300@1=300 £ ic 102/402 (2 pages)
14 March 2005Ad 01/03/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 March 2005Ad 01/03/05--------- £ si 300@1=300 £ ic 102/402 (2 pages)
14 March 2005Ad 01/03/05--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005Memorandum and Articles of Association (14 pages)
21 February 2005Memorandum and Articles of Association (14 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2004Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
3 November 2004Registered office changed on 03/11/04 from: murrayfield castletown caithness KW14 8TY (1 page)
3 November 2004Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 November 2004Registered office changed on 03/11/04 from: murrayfield, castletown, caithness, KW14 8TY (1 page)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 March 2004Return made up to 25/02/04; full list of members (8 pages)
25 March 2004Return made up to 25/02/04; full list of members (8 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 February 2003Incorporation (16 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Incorporation (16 pages)