Company NameOssie Contracts Limited
Company StatusDissolved
Company NumberSC439235
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMiss Donya Ashleigh Flower
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(5 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Sundale Avenue
Clarkston
Glasgow
G76 7SX
Scotland
Director NameMr Andrew Wauchope Stewart
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redbrae Place
The Park
Closeburn
Dumfries & Galloway
DG3 5JR
Scotland
Director NameMr Ossian Stewart
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(2 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Sundale Avenue
Clarkston
Glasgow
G76 7SX
Scotland

Location

Registered Address18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 May 2019Final Gazette dissolved following liquidation (1 page)
21 February 2019Order of court for early dissolution (2 pages)
11 May 2018Court order notice of winding up (1 page)
11 May 2018Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to 18 Bothwell Street Glasgow G2 6NU on 11 May 2018 (2 pages)
11 May 2018Notice of winding up order (1 page)
22 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
1 September 2015Termination of appointment of Ossian Stewart as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Ossian Stewart as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Ossian Stewart as a director on 1 September 2015 (1 page)
25 June 2015Termination of appointment of Andrew Wauchope Stewart as a director on 1 June 2013 (1 page)
25 June 2015Termination of appointment of Andrew Wauchope Stewart as a director on 1 June 2013 (1 page)
25 June 2015Termination of appointment of Andrew Wauchope Stewart as a director on 1 June 2013 (1 page)
16 June 2015Appointment of Mr Ossian Stewart as a director on 27 April 2015 (2 pages)
16 June 2015Appointment of Mr Ossian Stewart as a director on 27 April 2015 (2 pages)
22 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 August 2014Appointment of Donya Ashleigh Flower as a director on 1 June 2013 (3 pages)
20 August 2014Appointment of Donya Ashleigh Flower as a director on 1 June 2013 (3 pages)
20 August 2014Appointment of Donya Ashleigh Flower as a director on 1 June 2013 (3 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
29 October 2013Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
29 October 2013Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)