204 Main Street
Coatsbridge
ML5 3RB
Scotland
Director Name | Mr Alexander Neillie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 62 St. Michaels Drive Cupar Fife KY15 5BS Scotland |
Director Name | Mr Michael Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | Unit 36 Coatbridge Business Centre 204 Main Street Coatsbridge ML5 3RB Scotland |
Secretary Name | Mrs Angela Smith |
---|---|
Status | Resigned |
Appointed | 01 August 2013(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 February 2024) |
Role | Company Director |
Correspondence Address | 62 St. Michaels Drive Cupar Fife KY15 5BS Scotland |
Director Name | Mrs Angela Smith |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 February 2024) |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | 62 St. Michaels Drive Cupar Fife KY15 5BS Scotland |
Website | ospreyfinancialservices.co.uk |
---|
Registered Address | Unit 36 Coatbridge Business Centre 204 Main Street Coatsbridge ML5 3RB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge South |
2 at £1 | Michael Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,090 |
Cash | £37,711 |
Current Liabilities | £24,974 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
19 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
---|---|
9 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
27 February 2019 | Notification of Angela Smith as a person with significant control on 27 February 2019 (2 pages) |
27 February 2019 | Cessation of Michael Smith as a person with significant control on 27 February 2019 (1 page) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
24 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
28 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
12 September 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
10 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
10 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
17 July 2016 | Appointment of Mrs Angela Smith as a director on 1 May 2016 (2 pages) |
17 July 2016 | Appointment of Mrs Angela Smith as a director on 1 May 2016 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages) |
4 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages) |
4 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages) |
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
27 August 2013 | Appointment of Mrs Angela Smith as a secretary (2 pages) |
27 August 2013 | Appointment of Mrs Angela Smith as a secretary (2 pages) |
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
27 August 2013 | Termination of appointment of Alexander Neillie as a director (1 page) |
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
27 August 2013 | Termination of appointment of Alexander Neillie as a director (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 August 2011 | Registered office address changed from 122 Liff Road Dundee DD2 2TI Uk on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from 122 Liff Road Dundee DD2 2TI Uk on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Michael Smith on 7 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Alexander Neillie on 15 December 2009 (2 pages) |
31 August 2010 | Director's details changed for Michael Smith on 7 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Michael Smith on 7 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Alexander Neillie on 15 December 2009 (2 pages) |
7 August 2009 | Incorporation (13 pages) |
7 August 2009 | Incorporation (13 pages) |