Company NameOisin Properties (Scotland) Limited
Company StatusDissolved
Company NumberSC260672
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 4 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Thomas James McKenna
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed21 February 2008(4 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 10 October 2017)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address31 Springcroft Wynd
Baillieston
Glasgow
G69 6SE
Scotland
Director NameMr Joseph Sweeney
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Bowmore Crescent
Thorntonhall
G74 5DD
Scotland
Secretary NameRosaleen Frances Sweeney
NationalityBritish
StatusResigned
Appointed11 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Old Coach Road
The Village
East Kilbride
G74 4DT
Scotland
Secretary NamePaul Curran
NationalityBritish
StatusResigned
Appointed16 February 2004(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address9 Monks Road
Falkirk
Stirlingshire
FK1 1SG
Scotland
Director NameMr Joseph Sweeney
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2009)
RoleContracts Manager
Correspondence Address10 Bowmore Crescent
Thorntonhall
G74 5DD
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7th Floor
90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£223,704
Cash£151
Current Liabilities£251,312

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2017Final Gazette dissolved following liquidation (1 page)
10 October 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Administrator's progress report (9 pages)
10 July 2017Notice of move from Administration to Dissolution (9 pages)
10 July 2017Notice of move from Administration to Dissolution (9 pages)
10 July 2017Administrator's progress report (9 pages)
23 January 2017Administrator's progress report (7 pages)
23 January 2017Administrator's progress report (7 pages)
14 June 2016Notice of extension of period of Administration (1 page)
14 June 2016Notice of extension of period of Administration (1 page)
29 January 2016Administrator's progress report (7 pages)
29 January 2016Administrator's progress report (7 pages)
23 September 2015Statement of administrator's deemed proposal (1 page)
23 September 2015Statement of administrator's deemed proposal (1 page)
9 September 2015Statement of affairs with form 2.13B(Scot) (16 pages)
9 September 2015Statement of affairs with form 2.13B(Scot) (16 pages)
10 August 2015Statement of administrator's proposal (25 pages)
10 August 2015Statement of administrator's proposal (25 pages)
1 July 2015Appointment of an administrator (3 pages)
1 July 2015Appointment of an administrator (3 pages)
19 June 2015Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 19 June 2015 (2 pages)
19 June 2015Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 19 June 2015 (2 pages)
12 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 110
(3 pages)
12 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 110
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 110
(3 pages)
9 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 110
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
8 April 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
18 January 2013Amended accounts made up to 31 December 2011 (7 pages)
18 January 2013Amended accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 February 2010Director's details changed for Mr Thomas James Mckenna on 1 October 2009 (2 pages)
9 February 2010Termination of appointment of Joseph Sweeney as a director (1 page)
9 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
9 February 2010Termination of appointment of Paul Curran as a secretary (1 page)
9 February 2010Director's details changed for Mr Thomas James Mckenna on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Thomas James Mckenna on 1 October 2009 (2 pages)
9 February 2010Termination of appointment of Paul Curran as a secretary (1 page)
9 February 2010Termination of appointment of Joseph Sweeney as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 February 2009Return made up to 11/12/08; full list of members (4 pages)
3 February 2009Return made up to 11/12/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 March 2008Return made up to 11/12/07; full list of members (3 pages)
13 March 2008Return made up to 11/12/07; full list of members (3 pages)
3 March 2008Ad 22/02/08\gbp si 10@1=10\gbp ic 200/210\ (2 pages)
3 March 2008Ad 22/02/08\gbp si 10@1=10\gbp ic 200/210\ (2 pages)
3 March 2008Director appointed thomas james mckenna (1 page)
3 March 2008Director appointed thomas james mckenna (1 page)
20 February 2008Return made up to 11/12/06; full list of members (2 pages)
20 February 2008Return made up to 11/12/06; full list of members (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 22 backbrae street kilsyth glasgow G65 0NH (1 page)
19 February 2008Registered office changed on 19/02/08 from: 22 backbrae street kilsyth glasgow G65 0NH (1 page)
19 February 2008Registered office changed on 19/02/08 from: 22 backbrae street kilsyth glasgow north lanarkshire G65 0NL (1 page)
19 February 2008Registered office changed on 19/02/08 from: 22 backbrae street kilsyth glasgow north lanarkshire G65 0NL (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
21 September 2007Partic of mort/charge * (3 pages)
21 September 2007Partic of mort/charge * (3 pages)
29 August 2007Partic of mort/charge * (3 pages)
29 August 2007Resolutions
  • RES13 ‐ Guarantee for aib group 07/08/07
(1 page)
29 August 2007Resolutions
  • RES13 ‐ Guarantee for aib group 07/08/07
(1 page)
29 August 2007Partic of mort/charge * (3 pages)
29 August 2007Partic of mort/charge * (3 pages)
29 August 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
17 August 2007Partic of mort/charge * (3 pages)
10 May 2007Registered office changed on 10/05/07 from: 119 cambuslang road cambuslang glasgow G72 7TS (1 page)
10 May 2007Registered office changed on 10/05/07 from: 119 cambuslang road cambuslang glasgow G72 7TS (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007Ad 09/01/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 April 2007Ad 09/01/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 April 2007Secretary resigned (1 page)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 January 2006Return made up to 11/12/05; full list of members (7 pages)
19 January 2006Return made up to 11/12/05; full list of members (7 pages)
1 December 2005Partic of mort/charge * (3 pages)
1 December 2005Partic of mort/charge * (3 pages)
16 November 2005Partic of mort/charge * (3 pages)
16 November 2005Partic of mort/charge * (3 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 September 2005Partic of mort/charge * (4 pages)
2 September 2005Partic of mort/charge * (4 pages)
4 April 2005Return made up to 11/12/04; full list of members (7 pages)
4 April 2005Return made up to 11/12/04; full list of members (7 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003Incorporation (17 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003Incorporation (17 pages)