Company NameOsberton Limited
Company StatusDissolved
Company NumberSC373660
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Linda Paterson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2010(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brunton Farm
Torphichen
Bathgate
West Lothian
EH48 4NE
Scotland
Director NameMr Farhaj-Uddin Ahmad Siddiqui
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcorn House 49 Hydepark Street
Glasgow
G3 8BW
Scotland

Location

Registered Address5 Brutnon Farm
Torphichen
Bathgate
West Lothian
EH48 4NE
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge

Shareholders

1 at £1Linda Paterson
100.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2015Compulsory strike-off action has been suspended (1 page)
4 July 2015Compulsory strike-off action has been suspended (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
7 November 2014Compulsory strike-off action has been suspended (1 page)
7 November 2014Compulsory strike-off action has been suspended (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1
(3 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1
(3 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 October 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
8 March 2012Registered office address changed from 12 Whiteside Farm Lane Bathgate West Lothian EH48 2UL Scotland on 8 March 2012 (1 page)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
8 March 2012Registered office address changed from 12 Whiteside Farm Lane Bathgate West Lothian EH48 2UL Scotland on 8 March 2012 (1 page)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Linda Paterson on 8 March 2012 (3 pages)
8 March 2012Registered office address changed from 12 Whiteside Farm Lane Bathgate West Lothian EH48 2UL Scotland on 8 March 2012 (1 page)
8 March 2012Director's details changed for Linda Paterson on 8 March 2012 (3 pages)
8 March 2012Director's details changed for Linda Paterson on 8 March 2012 (3 pages)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 16 February 2012 (1 page)
4 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
7 April 2010Appointment of Linda Paterson as a director (2 pages)
7 April 2010Appointment of Linda Paterson as a director (2 pages)
25 February 2010Termination of appointment of Farhaj Siddiqui as a director (1 page)
25 February 2010Termination of appointment of Farhaj Siddiqui as a director (1 page)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)