OSWALDS OF EDINBURGH LIMITED
Overview
Company Name | OSWALDS OF EDINBURGH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC111618 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OSWALDS OF EDINBURGH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is OSWALDS OF EDINBURGH LIMITED located?
Registered Office Address | 4th Floor 115 George Street EH2 4JN Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OSWALDS OF EDINBURGH LIMITED?
Company Name | From | Until |
---|---|---|
OSWALDS INTERNATIONAL FORMATIONS LIMITED | Apr 26, 1989 | Apr 26, 1989 |
SCOTIA INCORPORATIONS LIMITED | Jun 15, 1988 | Jun 15, 1988 |
What are the latest accounts for OSWALDS OF EDINBURGH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OSWALDS OF EDINBURGH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Expressco Limited on Apr 04, 2018 | 1 pages | CH02 | ||||||||||
Director's details changed for Mr Jason Anthony Burgoyne on Apr 04, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 04, 2018 | 1 pages | CH04 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Daryl Rees as a director on Jan 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Jason Anthony Burgoyne as a director on Jan 03, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 24 Great King Street Edinburgh EH3 6QN* on Feb 10, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Who are the officers of OSWALDS OF EDINBURGH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 900008790001 | |||||||
BURGOYNE, Jason Anthony | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom | United Kingdom | British | Director | 104925170001 | ||||
EXPRESSCO LIMITED | Director | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 95035190002 | |||||||
SCOTT, William John | Secretary | 45 Braid Road EH10 6AW Edinburgh Midlothian | British | 684210001 | ||||||
TAYLOR, Robin John | Secretary | 14 Lady Road Place Newtongrange EH22 4SU Dalkeith Midlothian | British | 42533360001 | ||||||
THE WEST OF ENGLAND TRUST LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 3078810001 | |||||||
COCKBURN, Andrew Scott | Director | 24 Great King Street EH3 6QN Edinburgh | British | Director | 36549700003 | |||||
CURTIS, Stephen Russell | Director | 21 St Thomas Street BS1 6JS Bristol | British | Director | 50857610002 | |||||
FULLER, John Stewart | Director | `Charmaine' Sham Castle Lane BA2 6JL Bath Somerset | British | Director | 69418400002 | |||||
REES, Nicholas Daryl | Director | St Thomas Street BS1 6JS Bristol 21 United Kingdom | United Kingdom | British | Director | 55454510002 | ||||
SCOTT, William John | Director | 45 Braid Road EH10 6AW Edinburgh Midlothian | British | Director | 684210001 | |||||
WHITWELL, Michael | Director | 17 Lindsay Road Horfield BS7 9NP Bristol Avon | British | Director | 684220001 | |||||
WILSON, Eric Charles | Director | 2 Wishart Avenue EH19 3QF Bonnyrigg Midlothian | British | Director | 684240001 |
Who are the persons with significant control of OSWALDS OF EDINBURGH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jordans (Scotland) Limited | Apr 06, 2016 | 115 George Street EH2 4JN Edinburgh 4th Floor | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0