Company NameOSIM Real Estate Gp (No.2) Limited
Company StatusDissolved
Company NumberSC419787
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Robert Lee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(2 days after company formation)
Appointment Duration9 years, 9 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 New Burlington Place
London
W1S 2HX
Director NameMr Malcolm Brian Holmes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,834
Cash£15
Current Liabilities£1,635

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2021Voluntary strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
30 July 2021Application to strike the company off the register (1 page)
27 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
11 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
11 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
27 February 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 27 February 2015 (1 page)
27 February 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 27 February 2015 (1 page)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
7 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 November 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
28 March 2012Appointment of David Robert Lee as a director (3 pages)
28 March 2012Termination of appointment of Malcolm Holmes as a director (2 pages)
28 March 2012Termination of appointment of Malcolm Holmes as a director (2 pages)
28 March 2012Appointment of David Robert Lee as a director (3 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)