Company NameOssian Homes Limited
Company StatusDissolved
Company NumberSC281560
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date2 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Maurice Walker McAllister
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Potterhill Avenue
Paisley
Renfrewshire
PA2 8BA
Scotland
Secretary NameMcCartney Stewart (Corporation)
StatusClosed
Appointed30 June 2006(1 year, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 02 May 2016)
Correspondence Address1b Paisley Road
Renfrew
Renfrewshire
PA4 8JH
Scotland
Director NameMr David Hannah
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address221 Glasgow Road
Paisley
Renfrewshire
PA1 3JR
Scotland
Secretary NameMr David Hannah
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address221 Glasgow Road
Paisley
Renfrewshire
PA1 3JR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth-£312,679
Cash£253,203
Current Liabilities£2,916,363

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 May 2016Final Gazette dissolved following liquidation (1 page)
2 May 2016Final Gazette dissolved following liquidation (1 page)
2 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Administrator's progress report (13 pages)
2 February 2016Notice of move from Administration to Dissolution (13 pages)
2 February 2016Administrator's progress report (13 pages)
2 February 2016Notice of move from Administration to Dissolution (13 pages)
2 September 2015Administrator's progress report (14 pages)
2 September 2015Administrator's progress report (14 pages)
30 July 2015Notice of extension of period of Administration (1 page)
30 July 2015Notice of extension of period of Administration (1 page)
2 July 2015Administrator's progress report (13 pages)
2 July 2015Administrator's progress report (13 pages)
10 September 2014Administrator's progress report (15 pages)
10 September 2014Administrator's progress report (15 pages)
8 August 2014Notice of extension of period of Administration (1 page)
8 August 2014Notice of extension of period of Administration (1 page)
20 March 2014Administrator's progress report (14 pages)
20 March 2014Administrator's progress report (14 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
17 September 2013Notice of vacation of office by administrator (2 pages)
17 September 2013Notice of appointment of replacement/additional administrator (1 page)
17 September 2013Notice of vacation of office by administrator (2 pages)
17 September 2013Notice of appointment of replacement/additional administrator (1 page)
28 August 2013Administrator's progress report (13 pages)
28 August 2013Notice of extension of period of Administration (1 page)
28 August 2013Notice of extension of period of Administration (1 page)
28 August 2013Administrator's progress report (13 pages)
8 March 2013Administrator's progress report (15 pages)
8 March 2013Administrator's progress report (15 pages)
31 July 2012Notice of extension of period of Administration (1 page)
31 July 2012Notice of extension of period of Administration (1 page)
26 October 2011Statement of administrator's deemed proposal (1 page)
26 October 2011Statement of administrator's proposal (12 pages)
26 October 2011Statement of administrator's proposal (12 pages)
26 October 2011Statement of administrator's deemed proposal (1 page)
2 September 2011Registered office address changed from 1 Glasgow Road Paisley PA1 3PX on 2 September 2011 (1 page)
2 September 2011Appointment of an administrator (3 pages)
2 September 2011Appointment of an administrator (3 pages)
2 September 2011Registered office address changed from 1 Glasgow Road Paisley PA1 3PX on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 1 Glasgow Road Paisley PA1 3PX on 2 September 2011 (1 page)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 100
(4 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 100
(4 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
30 April 2009Return made up to 14/03/09; full list of members (3 pages)
30 April 2009Return made up to 14/03/09; full list of members (3 pages)
2 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 April 2008Return made up to 14/03/08; full list of members (6 pages)
11 April 2008Return made up to 14/03/08; full list of members (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
26 July 2007Return made up to 14/03/07; no change of members (6 pages)
26 July 2007Return made up to 14/03/07; no change of members (6 pages)
24 July 2007Partic of mort/charge * (3 pages)
24 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
4 July 2007New secretary appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 May 2006Return made up to 14/03/06; full list of members (7 pages)
10 May 2006Director resigned (1 page)
10 May 2006Return made up to 14/03/06; full list of members (7 pages)
10 May 2006Director resigned (1 page)
3 April 2005Ad 22/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 April 2005Ad 22/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2005Incorporation (17 pages)
14 March 2005Incorporation (17 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)