Company NameOsprey Financial Services Ltd
DirectorPaul Irvine Dalzell
Company StatusActive
Company NumberSC363687
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Paul Irvine Dalzell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(14 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 36 Coatbridge Business Centre
204 Main Street
Coatsbridge
ML5 3RB
Scotland
Director NameMr Alexander Neillie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address62 St. Michaels Drive
Cupar
Fife
KY15 5BS
Scotland
Director NameMr Michael Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence AddressUnit 36 Coatbridge Business Centre
204 Main Street
Coatsbridge
ML5 3RB
Scotland
Secretary NameMrs Angela Smith
StatusResigned
Appointed01 August 2013(3 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 February 2024)
RoleCompany Director
Correspondence Address62 St. Michaels Drive
Cupar
Fife
KY15 5BS
Scotland
Director NameMrs Angela Smith
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 February 2024)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address62 St. Michaels Drive
Cupar
Fife
KY15 5BS
Scotland

Contact

Websiteospreyfinancialservices.co.uk

Location

Registered AddressUnit 36 Coatbridge Business Centre
204 Main Street
Coatsbridge
ML5 3RB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Shareholders

2 at £1Michael Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£29,090
Cash£37,711
Current Liabilities£24,974

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

19 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
9 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
27 February 2019Notification of Angela Smith as a person with significant control on 27 February 2019 (2 pages)
27 February 2019Cessation of Michael Smith as a person with significant control on 27 February 2019 (1 page)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
24 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
12 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
19 July 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 4
(3 pages)
19 July 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 4
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 3
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 30 April 2017
  • GBP 3
(3 pages)
10 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
10 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
20 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
17 July 2016Appointment of Mrs Angela Smith as a director on 1 May 2016 (2 pages)
17 July 2016Appointment of Mrs Angela Smith as a director on 1 May 2016 (2 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages)
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages)
4 September 2013Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 04/09/2013.
(4 pages)
27 August 2013Appointment of Mrs Angela Smith as a secretary (2 pages)
27 August 2013Appointment of Mrs Angela Smith as a secretary (2 pages)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 04/09/2013.
(4 pages)
27 August 2013Termination of appointment of Alexander Neillie as a director (1 page)
27 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 04/09/2013.
(4 pages)
27 August 2013Termination of appointment of Alexander Neillie as a director (1 page)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 August 2011Registered office address changed from 122 Liff Road Dundee DD2 2TI Uk on 10 August 2011 (1 page)
10 August 2011Registered office address changed from 122 Liff Road Dundee DD2 2TI Uk on 10 August 2011 (1 page)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Michael Smith on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Alexander Neillie on 15 December 2009 (2 pages)
31 August 2010Director's details changed for Michael Smith on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Michael Smith on 7 August 2010 (2 pages)
31 August 2010Director's details changed for Alexander Neillie on 15 December 2009 (2 pages)
7 August 2009Incorporation (13 pages)
7 August 2009Incorporation (13 pages)