Company NameOsprey Asset Strategies Limited
Company StatusDissolved
Company NumberSC266868
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)
Previous NameCastlelaw (No.510) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRobert James Morrison
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 28 August 2015)
RoleAsset Manager
Correspondence Address19a Rutland Square
Edinburgh
EH1 2BB
Scotland
Director NameMr Lochart McDonald Porter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 28 August 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEast Seaton Farm
Arbroath
Angus
DD11 5SD
Scotland
Director NameMr Scott Waller
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 28 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalgavies Home Farm Steading
Balgavies
Forfar
Angus
DD8 2TH
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusClosed
Appointed01 December 2004(7 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 28 August 2015)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lochart McDonald Porter
33.33%
Ordinary A
100 at £1Scott Waller
33.33%
Ordinary A
100 at £1Trustees Of Robbie Morrison 2006 Discretionary Trust
33.33%
Ordinary B

Financials

Year2014
Net Worth-£461,389
Cash£620
Current Liabilities£104,380

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (3 pages)
17 April 2015Application to strike the company off the register (3 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 300
(7 pages)
19 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 300
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 August 2009Return made up to 22/04/09; full list of members (4 pages)
27 August 2009Return made up to 22/04/09; full list of members (4 pages)
11 May 2009Director's change of particulars / robert morrison / 01/04/2009 (1 page)
11 May 2009Director's change of particulars / robert morrison / 01/04/2009 (1 page)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 May 2008Return made up to 22/04/08; full list of members (6 pages)
20 May 2008Return made up to 22/04/08; full list of members (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
27 April 2007Return made up to 22/04/07; full list of members (3 pages)
27 April 2007Return made up to 22/04/07; full list of members (3 pages)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Secretary's particulars changed (1 page)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 May 2006Return made up to 22/04/06; full list of members (4 pages)
15 May 2006Return made up to 22/04/06; full list of members (4 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 June 2005Return made up to 22/04/05; full list of members (7 pages)
2 June 2005Director's particulars changed (1 page)
2 June 2005Return made up to 22/04/05; full list of members (7 pages)
2 June 2005Director's particulars changed (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
6 September 2004Ad 16/07/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
6 September 2004Ad 16/07/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004£ nc 100/300 16/06/04 (1 page)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
2 July 2004£ nc 100/300 16/06/04 (1 page)
14 June 2004Memorandum and Articles of Association (5 pages)
14 June 2004Memorandum and Articles of Association (5 pages)
25 May 2004Company name changed castlelaw (no.510) LIMITED\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed castlelaw (no.510) LIMITED\certificate issued on 25/05/04 (2 pages)
22 April 2004Incorporation (17 pages)
22 April 2004Incorporation (17 pages)