OS MARCH 2012 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOS MARCH 2012 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC244539
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OS MARCH 2012 LIMITED?

    • Retail sale of cosmetic and toilet articles in specialised stores (47750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is OS MARCH 2012 LIMITED located?

    Registered Office Address
    Office 5 10 Harbour Terrace
    KW1 5HB Wick
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OS MARCH 2012 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORGANIC SURGE LIMITEDSep 02, 2008Sep 02, 2008
    THINK HAPPY LIMITEDFeb 25, 2003Feb 25, 2003

    What are the latest accounts for OS MARCH 2012 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for OS MARCH 2012 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Registered office address changed from 5 Harbour Terrace Wick Caithness KW1 5HB Scotland to Office 5 10 Harbour Terrace Wick KW1 5HB on Mar 08, 2018

    1 pagesAD01

    Confirmation statement made on Feb 25, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Termination of appointment of Jeanette Alison Angus Mackenzie as a secretary on Apr 20, 2016

    1 pagesTM02

    Termination of appointment of Jeanette Alison Angus Mackenzie as a director on Apr 20, 2016

    1 pagesTM01

    Annual return made up to Feb 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 2,706
    SH01

    Director's details changed for Jeanette Alison Angus Mackenzie on Mar 23, 2016

    2 pagesCH01

    Director's details changed for Alan Grant Mackenzie on Mar 23, 2016

    2 pagesCH01

    Registered office address changed from , Mackenzie Furniture Village Brown Place, Wick, Caithness, KW1 5QQ to 5 Harbour Terrace Wick Caithness KW1 5HB on Mar 23, 2016

    1 pagesAD01

    Secretary's details changed for Jeanette Alison Angus Mackenzie on Mar 23, 2016

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 2,706
    SH01

    Termination of appointment of Ann Heron Gloag as a director on Mar 31, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Registered office address changed from , Johnston Carmichael Business Services Commerce House, South Street, Elgin, IV30 1JE on Mar 13, 2014

    1 pagesAD01

    Annual return made up to Feb 25, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 2,706
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    Who are the officers of OS MARCH 2012 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE, Alan Grant
    Harbour Terrace
    KW1 5HB Wick
    5
    Caithness
    Scotland
    Director
    Harbour Terrace
    KW1 5HB Wick
    5
    Caithness
    Scotland
    ScotlandBritish134785320002
    MACKENZIE, Charles Angus
    The Old School
    Flichity
    IV2 6XD Inverness
    Secretary
    The Old School
    Flichity
    IV2 6XD Inverness
    Scottish77536220001
    MACKENZIE, Jeanette Alison Angus
    Harbour Terrace
    KW1 5HB Wick
    5
    Caithness
    Scotland
    Secretary
    Harbour Terrace
    KW1 5HB Wick
    5
    Caithness
    Scotland
    British103937760001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CASSIDY, Ian Hector Sidney
    Stoneybank
    Weydale
    KW14 8YJ Thurso
    Caithness
    Director
    Stoneybank
    Weydale
    KW14 8YJ Thurso
    Caithness
    British156480002
    GLOAG, Ann Heron
    B1, Highland House
    St Catherines Road
    PH1 5RY Perth
    Gloag Investments
    Perthshire
    United Kingdom
    Director
    B1, Highland House
    St Catherines Road
    PH1 5RY Perth
    Gloag Investments
    Perthshire
    United Kingdom
    ScotlandBritish107808610001
    GRANT, Alexander
    Grant Hall
    West Watten
    KW1 5XY Caithness
    Director
    Grant Hall
    West Watten
    KW1 5XY Caithness
    British1306220001
    GRANT, Barboura Patricia
    Grant Hall
    West Watten
    KW1 5XY Caithness
    Director
    Grant Hall
    West Watten
    KW1 5XY Caithness
    British1306230001
    MACKENZIE, Jeanette Alison Angus
    Harbour Terrace
    KW1 5HB Wick
    5
    Caithness
    Scotland
    Director
    Harbour Terrace
    KW1 5HB Wick
    5
    Caithness
    Scotland
    United KingdomBritish66959260001

    Who are the persons with significant control of OS MARCH 2012 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Mackenzie
    10 Harbour Terrace
    KW1 5HB Wick
    Office 5
    United Kingdom
    Feb 01, 2017
    10 Harbour Terrace
    KW1 5HB Wick
    Office 5
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does OS MARCH 2012 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 06, 2006
    Delivered On Nov 16, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Nov 16, 2006Registration of a charge (410)

    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