Company NameOroso Limited
Company StatusDissolved
Company NumberSC331761
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)
Dissolution Date28 May 2018 (5 years, 11 months ago)
Previous NameYork Place (No.446) Limited

Business Activity

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

Directors

Director NameMr Richard Mathew Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(4 weeks, 1 day after company formation)
Appointment Duration10 years, 7 months (closed 28 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Nasmyth Court
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5EG
Scotland
Secretary NameMr Kevin Gordon Bell
StatusClosed
Appointed31 December 2010(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 28 May 2018)
RoleCompany Director
Correspondence Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
Secretary NameJames Gardner Matheson
NationalityBritish
StatusResigned
Appointed31 October 2007(4 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address4/31 Oswald Road
Edinburgh
Midlothian
EH9 2HF
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth-£29,472
Cash£39,265
Current Liabilities£964,190

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

16 February 2010Delivered on: 20 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at totleywells, winchburgh in the county of midlothian, known as the granary, title number WLN10197.
Part Satisfied
16 February 2010Delivered on: 20 February 2010
Satisfied on: 6 December 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at totleywells, winchburgh in the county of midlothian known as the steading, title number WLN10197.
Fully Satisfied
28 December 2007Delivered on: 11 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground at totleywells, by winchburgh WLN16110.
Outstanding
4 December 2007Delivered on: 7 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

28 May 2018Final Gazette dissolved following liquidation (1 page)
7 March 2018Administrator's progress report (2 pages)
28 February 2018Notice of move from Administration to Dissolution (6 pages)
22 September 2017Administrator's progress report (7 pages)
22 September 2017Administrator's progress report (7 pages)
5 May 2017Statement of affairs with form 2.13B(Scot) (18 pages)
5 May 2017Statement of affairs with form 2.13B(Scot) (18 pages)
28 April 2017Statement of administrator's proposal (34 pages)
28 April 2017Statement of administrator's proposal (34 pages)
27 March 2017Registered office address changed from 2nd Floor, 18 Bothwell Street Glasgow G2 6NU to 18 Bothwell Street Glasgow G2 6NU on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 2nd Floor, 18 Bothwell Street Glasgow G2 6NU to 18 Bothwell Street Glasgow G2 6NU on 27 March 2017 (1 page)
21 March 2017Appointment of an administrator (3 pages)
21 March 2017Registered office address changed from 5 Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 21 March 2017 (1 page)
21 March 2017Appointment of an administrator (3 pages)
21 March 2017Registered office address changed from 5 Nasmyth Court Houstoun Industrial Estate Livingston West Lothian EH54 5EG to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 21 March 2017 (1 page)
25 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
29 July 2013Amended accounts made up to 31 October 2012 (5 pages)
29 July 2013Amended accounts made up to 31 October 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 December 2011Statement of satisfaction in full or in part of a charge /part /charge no 4 (3 pages)
6 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 December 2011Statement of satisfaction in full or in part of a charge /part /charge no 4 (3 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 February 2011Termination of appointment of James Matheson as a secretary (1 page)
15 February 2011Appointment of Mr Kevin Gordon Bell as a secretary (1 page)
15 February 2011Termination of appointment of James Matheson as a secretary (1 page)
15 February 2011Appointment of Mr Kevin Gordon Bell as a secretary (1 page)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Director's details changed for Mr Richard Thomas on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Richard Thomas on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
29 August 2008Registered office changed on 29/08/2008 from 5 nasmyth court houston industrial estate livingston west lothian EH54 5EG (1 page)
29 August 2008Registered office changed on 29/08/2008 from 5 nasmyth court houston industrial estate livingston west lothian EH54 5EG (1 page)
27 August 2008Registered office changed on 27/08/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
27 August 2008Registered office changed on 27/08/2008 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
11 January 2008Partic of mort/charge * (3 pages)
11 January 2008Partic of mort/charge * (3 pages)
7 December 2007Partic of mort/charge * (3 pages)
7 December 2007Partic of mort/charge * (3 pages)
27 November 2007Ad 31/10/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Ad 31/10/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 November 2007New director appointed (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007Director resigned (1 page)
5 November 2007Company name changed york place (no.446) LIMITED\certificate issued on 05/11/07 (2 pages)
5 November 2007Company name changed york place (no.446) LIMITED\certificate issued on 05/11/07 (2 pages)
2 October 2007Incorporation (16 pages)
2 October 2007Incorporation (16 pages)