Company NameOsprey Secure Ltd
DirectorTracy Connelly
Company StatusLiquidation
Company NumberSC614754
CategoryPrivate Limited Company
Incorporation Date27 November 2018(5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Tracy Connelly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Backbrae Street Kilsyth
Glasgow
Lanarkshire
G65 0NH
Scotland

Location

Registered AddressC/O William Duncan (Business Recovery) Ltd 2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due27 November 2020 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Returns

Latest Return26 November 2019 (4 years, 5 months ago)
Next Return Due7 January 2021 (overdue)

Charges

20 May 2019Delivered on: 22 May 2019
Persons entitled: Easy Invoice Finance Limited

Classification: A registered charge
Outstanding
21 January 2019Delivered on: 24 January 2019
Persons entitled: Regency Factors PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2020Court order in a winding-up (& Court Order attachment) (4 pages)
8 October 2020Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
8 October 2020Registered office address changed from Unit 3 Block 2 Chapelhall Industrial Estate Hogg Road Airdrie ML6 8QH Scotland to C/O William Duncan (Business Recovery) Ltd 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 8 October 2020 (2 pages)
2 March 2020Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom to Unit 3 Block 2 Chapelhall Industrial Estate Hogg Road Airdrie ML6 8QH on 2 March 2020 (1 page)
16 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
5 June 2019Satisfaction of charge SC6147540001 in full (1 page)
22 May 2019Registration of charge SC6147540002, created on 20 May 2019 (25 pages)
24 January 2019Registration of charge SC6147540001, created on 21 January 2019 (25 pages)
28 November 2018Change of details for Miss Tracy Connolly as a person with significant control on 27 November 2018 (2 pages)
28 November 2018Director's details changed for Miss Tracy Connolly on 27 November 2018 (2 pages)
27 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-27
  • GBP 2
(24 pages)