Company NameOswal Construction Limited
Company StatusDissolved
Company NumberSC288275
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NameLeafshore Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Tribhavan Oswal
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(3 weeks, 3 days after company formation)
Appointment Duration17 years, 1 month (closed 20 September 2022)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
Secretary NameRainu Oswal
NationalityBritish
StatusClosed
Appointed22 August 2005(3 weeks, 3 days after company formation)
Appointment Duration17 years, 1 month (closed 20 September 2022)
RoleCompany Director
Correspondence Address5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
Director NameMiss Shalini Oswal
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
Director NameMiss Sheryl Oswal
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
Director NameMr Shaun Oswal
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(3 weeks, 3 days after company formation)
Appointment Duration10 years, 10 months (resigned 05 July 2016)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,791
Cash£1,877
Current Liabilities£58,355

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
27 June 2022Application to strike the company off the register (1 page)
2 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
29 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
2 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
27 September 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
7 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
6 July 2016Termination of appointment of Shaun Oswal as a director on 5 July 2016 (1 page)
6 July 2016Appointment of Miss Sheryl Oswal as a director on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Shaun Oswal as a director on 5 July 2016 (1 page)
6 July 2016Appointment of Miss Shalini Oswal as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Miss Sheryl Oswal as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Miss Shalini Oswal as a director on 6 July 2016 (2 pages)
23 May 2016Registered office address changed from 8 Witchwood Grove Newton Mearns Glasgow G77 6GS Scotland to 5 Witchwood Grove Newton Mearns Glasgow G77 6GS on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 8 Witchwood Grove Newton Mearns Glasgow G77 6GS on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 8 Witchwood Grove Newton Mearns Glasgow G77 6GS Scotland to 5 Witchwood Grove Newton Mearns Glasgow G77 6GS on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 8 Witchwood Grove Newton Mearns Glasgow G77 6GS on 23 May 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 August 2012Director's details changed for Tribhavan Oswal on 31 July 2011 (2 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
22 August 2012Director's details changed for Shaun Oswal on 31 July 2011 (2 pages)
22 August 2012Director's details changed for Tribhavan Oswal on 31 July 2011 (2 pages)
22 August 2012Director's details changed for Shaun Oswal on 31 July 2011 (2 pages)
22 August 2012Secretary's details changed for Rainu Oswal on 31 July 2011 (2 pages)
22 August 2012Secretary's details changed for Rainu Oswal on 31 July 2011 (2 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 12 May 2012 (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
5 August 2011Director's details changed for Tribhavan Oswal on 30 July 2010 (2 pages)
5 August 2011Director's details changed for Shaun Oswal on 30 July 2010 (2 pages)
5 August 2011Director's details changed for Tribhavan Oswal on 30 July 2010 (2 pages)
5 August 2011Director's details changed for Shaun Oswal on 30 July 2010 (2 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 October 2010Annual return made up to 29 July 2010 (5 pages)
18 October 2010Annual return made up to 29 July 2010 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2009Return made up to 29/07/09; full list of members (3 pages)
6 August 2009Return made up to 29/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 October 2008Return made up to 29/07/08; full list of members (3 pages)
24 October 2008Return made up to 29/07/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 January 2008Return made up to 29/07/07; no change of members (7 pages)
22 January 2008Return made up to 29/07/07; no change of members (7 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 October 2006Return made up to 29/07/06; full list of members (7 pages)
25 October 2006Return made up to 29/07/06; full list of members (7 pages)
26 September 2005Registered office changed on 26/09/05 from: 63 carlton place glasgow G5 9TW (1 page)
26 September 2005Registered office changed on 26/09/05 from: 63 carlton place glasgow G5 9TW (1 page)
23 September 2005New secretary appointed (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005Registered office changed on 23/09/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
23 September 2005Registered office changed on 23/09/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New secretary appointed (1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 August 2005Company name changed leafshore LIMITED\certificate issued on 24/08/05 (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Company name changed leafshore LIMITED\certificate issued on 24/08/05 (2 pages)
24 August 2005Secretary resigned (1 page)
29 July 2005Incorporation (17 pages)
29 July 2005Incorporation (17 pages)