Aberdeen
AB10 6XU
Scotland
Director Name | Andrew Clark |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
Director Name | Laura Hepburn |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
Secretary Name | Laura Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(1 year after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
Director Name | Mr Jonathan James Blair |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 November 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Website | osprey3.com |
---|---|
Email address | [email protected] |
Telephone | 01467 634992 |
Telephone region | Inverurie |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Andrew Clark 50.00% Ordinary |
---|---|
50 at £1 | Laura Hepburn 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,421,175 |
Gross Profit | £2,742,534 |
Net Worth | £6,598,109 |
Cash | £1,507,253 |
Current Liabilities | £3,002,937 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
23 March 2012 | Delivered on: 12 April 2012 Satisfied on: 15 February 2013 Persons entitled: Synergy Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Site h kintore business park kintore aberdeenshire abn 110687. Fully Satisfied |
---|---|
6 September 2010 | Delivered on: 10 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 April 2010 | Delivered on: 23 April 2010 Persons entitled: Kintore Industrial Service Sites Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Site d kintore business park inverurie aberdeenshire abn 104030. Outstanding |
7 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (86 pages) |
1 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
1 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 August 2022 | Confirmation statement made on 28 July 2022 with updates (4 pages) |
28 July 2022 | Change of details for Centurion Uk Rentals & Services Limited as a person with significant control on 13 July 2022 (2 pages) |
24 March 2022 | Notification of Centurion Uk Rentals & Services Limited as a person with significant control on 1 February 2022 (2 pages) |
24 March 2022 | Cessation of Centurion Group Holdings Limited as a person with significant control on 1 February 2022 (1 page) |
21 January 2022 | Appointment of Mr Keith Moorhouse as a director on 21 January 2022 (2 pages) |
19 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages) |
19 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
19 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
19 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
4 October 2021 | Full accounts made up to 31 December 2019 (19 pages) |
10 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
29 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
30 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
17 March 2020 | Notification of Centurion Group Holdings Limited as a person with significant control on 15 November 2019 (2 pages) |
16 March 2020 | Termination of appointment of Jonathan James Blair as a director on 16 March 2020 (1 page) |
16 March 2020 | Cessation of Laura Hepburn as a person with significant control on 15 November 2019 (1 page) |
16 March 2020 | Cessation of Andrew Clark as a person with significant control on 15 November 2019 (1 page) |
25 November 2019 | Resolutions
|
19 November 2019 | Termination of appointment of Laura Hepburn as a director on 15 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Laura Hepburn as a secretary on 15 November 2019 (1 page) |
19 November 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
19 November 2019 | Appointment of Mr Jonathan James Blair as a director on 15 November 2019 (2 pages) |
19 November 2019 | Termination of appointment of Andrew Clark as a director on 15 November 2019 (1 page) |
19 November 2019 | Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 19 November 2019 (1 page) |
19 November 2019 | Appointment of Mr Euan Alexander Edmondston Leask as a director on 15 November 2019 (2 pages) |
15 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 November 2019 | Satisfaction of charge 2 in full (1 page) |
2 October 2019 | Satisfaction of charge 1 in full (4 pages) |
6 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
2 May 2018 | Secretary's details changed for Laura Hepburn on 1 May 2018 (1 page) |
2 May 2018 | Director's details changed for Laura Hepburn on 1 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Andrew Clark on 1 May 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
15 February 2017 | Full accounts made up to 30 June 2016 (10 pages) |
15 February 2017 | Full accounts made up to 30 June 2016 (10 pages) |
21 November 2016 | Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 21 November 2016 (1 page) |
26 October 2016 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 26 October 2016 (1 page) |
20 September 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
31 August 2016 | Auditor's resignation (1 page) |
31 August 2016 | Auditor's resignation (1 page) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
12 April 2016 | Group of companies' accounts made up to 30 June 2015 (22 pages) |
21 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
23 March 2015 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
23 March 2015 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 December 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
27 December 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
3 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
15 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 January 2010 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 20 January 2010 (2 pages) |
24 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 September 2007 | Return made up to 28/07/07; no change of members (7 pages) |
5 September 2007 | Return made up to 28/07/07; no change of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2006 | Return made up to 28/07/06; full list of members
|
27 October 2006 | Return made up to 28/07/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
30 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | Secretary resigned (1 page) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 November 2004 | Ad 24/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 2004 | Ad 24/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 2004 | Statement of affairs (9 pages) |
9 November 2004 | Statement of affairs (9 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 7 queens gardens aberdeen AB15 4YD (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 7 queens gardens aberdeen AB15 4YD (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Ad 28/07/03--------- £ si 1@1 (2 pages) |
5 August 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
5 August 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
5 August 2004 | Ad 28/07/03--------- £ si 1@1 (2 pages) |
5 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
28 July 2003 | Incorporation (14 pages) |
28 July 2003 | Incorporation (14 pages) |