Company NameOssian Foods Limited
Company StatusDissolved
Company NumberSC339404
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section CManufacturing
SIC 10831Tea processing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameMr Alan James Inglis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15g 214 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameMr Stuart John Robinson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15g 214 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
Director NameMr David Carnegy Greig
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address37 Long Cram
Haddington
East Lothian
EH41 4NS
Scotland
Secretary NameMrs Margaret Greig
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address37 Longcram
Haddington
East Lothian
EH41 4NS
Scotland

Location

Registered Address15g 214 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Financials

Year2013
Net Worth£1,000
Current Liabilities£141,745

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
21 July 2016Withdraw the company strike off application (1 page)
21 July 2016Withdraw the company strike off application (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Register inspection address has been changed from 37 Long Cram Haddington East Lothian EH41 4NS United Kingdom to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB (1 page)
4 April 2016Register inspection address has been changed from 37 Long Cram Haddington East Lothian EH41 4NS United Kingdom to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to 15G 214 Sir Harry Lauder Road Edinburgh EH15 2QA on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to 15G 214 Sir Harry Lauder Road Edinburgh EH15 2QA on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to 15G 214 Sir Harry Lauder Road Edinburgh EH15 2QA on 3 December 2015 (1 page)
2 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
2 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
16 March 2015Registered office address changed from 15/G 214 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland to 27 Stafford Street Edinburgh EH3 7BJ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 15/G 214 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland to 27 Stafford Street Edinburgh EH3 7BJ on 16 March 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Termination of appointment of David Greig as a director (1 page)
11 June 2014Appointment of Mr Alan Inglis as a director (2 pages)
11 June 2014Termination of appointment of David Greig as a director (1 page)
11 June 2014Registered office address changed from 37 Longcram Haddington East Lothian EH41 4NS on 11 June 2014 (1 page)
11 June 2014Appointment of Mr Stuart John Robinson as a director (2 pages)
11 June 2014Appointment of Mr Stuart John Robinson as a director (2 pages)
11 June 2014Registered office address changed from 37 Longcram Haddington East Lothian EH41 4NS on 11 June 2014 (1 page)
11 June 2014Appointment of Mr Alan Inglis as a director (2 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(4 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Termination of appointment of Margaret Greig as a secretary (1 page)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
19 March 2013Termination of appointment of Margaret Greig as a secretary (1 page)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
8 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
24 April 2010Register inspection address has been changed (1 page)
24 April 2010Register inspection address has been changed (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 May 2009Return made up to 11/03/09; full list of members (3 pages)
25 May 2009Return made up to 11/03/09; full list of members (3 pages)
11 March 2008Incorporation (17 pages)
11 March 2008Incorporation (17 pages)