OSPREY PIR LIMITED
Overview
Company Name | OSPREY PIR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC328115 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of OSPREY PIR LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is OSPREY PIR LIMITED located?
Registered Office Address | C/O JOHNSTON CARMICHAEL 7-11 Melville Street EH3 7PE Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OSPREY PIR LIMITED?
Company Name | From | Until |
---|---|---|
PYREOS LIMITED | Jul 20, 2007 | Jul 20, 2007 |
What are the latest accounts for OSPREY PIR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for OSPREY PIR LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Aug 02, 2023 |
What are the latest filings for OSPREY PIR LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 14 pages | LIQ13(Scot) | ||||||||||||||||||
Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 7-11 Melville Street Edinburgh EH3 7PE on Apr 30, 2024 | 3 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Previous accounting period extended from Dec 31, 2022 to Apr 30, 2023 | 1 pages | AA01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 02, 2022 with updates | 26 pages | CS01 | ||||||||||||||||||
Termination of appointment of Thomas Willey as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ian Tudor Jenks as a director on Apr 30, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Andrew Patrick Wallace as a director on Mar 22, 2022 | 1 pages | TM01 | ||||||||||||||||||
Certificate of change of name Company name changed pyreos LIMITED\certificate issued on 22/03/22 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 38 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 02, 2021 with updates | 31 pages | CS01 | ||||||||||||||||||
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Aug 06, 2021 | 1 pages | AD01 | ||||||||||||||||||
Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021 | 1 pages | CH04 | ||||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge SC3281150007, created on Mar 26, 2021 | 13 pages | MR01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 10, 2020
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 10, 2020
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
|
Who are the officers of OSPREY PIR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAING, Andrew Scott | Secretary | Melville Street EH3 7PE Edinburgh 7-11 | 203439610001 | |||||||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
FIELD, Adrian Ivery | Director | Melville Street EH3 7PE Edinburgh 7-11 | United Kingdom | British | Investment Director | 202788580001 | ||||||||
GRANVILLE, Edward Mauger | Director | Melville Street EH3 7PE Edinburgh 7-11 | United Kingdom | British | Entrepreneur | 207695240001 | ||||||||
LAING, Andrew Scott | Director | Melville Street EH3 7PE Edinburgh 7-11 | Scotland | British | Accountant | 202787220001 | ||||||||
SIMON, Ann Juliet Bateman, Dr | Secretary | West Mains Road EH9 3JF Edinburgh Scottish Microelectronics Centre United Kingdom | 175493480001 | |||||||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | 133157900001 | |||||||||||
BAXTER, Robert Lindsay | Director | West Mains Road EH9 3JF Edinburgh Scottish Microelectronics Centre United Kingdom | Usa | Uk | Ceo | 186005320001 | ||||||||
BOGGETT, Mark Thomas | Director | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom | United Kingdom | British | Investor Director | 151268190001 | ||||||||
DESBOROUGH, Robert Michael Stephen | Director | Castlethorpe Road MK19 7HQ Hanslope Malt Mill Barn Buckinghamshire United Kingdom | United Kingdom | British | Portfolio Director | 231622260001 | ||||||||
DUFFY, Bryan Scott Alan | Director | Dane End SG12 0LR Ware Dane End House United Kingdom | England | British | Business Angel | 9252920001 | ||||||||
FORD, Howard | Director | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom | England | British | Director | 22120110001 | ||||||||
GIEBELER, Carsten, Dr | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | British | Company Director | 99397600003 | ||||||||
JENKS, Ian Tudor | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | Company Chairman | 164971620001 | ||||||||
LEAR, Anthony | Director | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom | Scotland | British | Company Director | 137199300001 | ||||||||
LEAR, Anthony | Director | Auchtermuchty KY14 7HR Cupar Newton Mains Fife United Kingdom | Scotland | British | Independent Director And Company Advisor | 137199300001 | ||||||||
ROSE, Philipp Harald | Director | 125 Princes Street EH2 4AD Edinburgh 5th Floor United Kingdom | Germany | German | Managing Director | 199513590001 | ||||||||
SCHMIDT, Claus, Dr | Director | 70499 Stuttgart-Weilimdorf Mittlerer Pfad Germany | Germany | German | Managing Director | 169691940001 | ||||||||
SIMON, Ann Juliet Bateman, Dr | Director | West Mains Road EH9 3JF Edinburgh Scottish Microelectronics Centre United Kingdom | England | British | Finance Director | 58351160001 | ||||||||
SMART, Alexander | Director | Grange House Clock House Lane Bramley GU5 0AP Guildford Surrey | United Kingdom | British | Director | 10387200001 | ||||||||
URWIN, John Martin | Director | Norham TD15 2JZ Berwick Upon Tweed Threeways United Kingdom | England | English | Company Director | 175843420001 | ||||||||
WALLACE, Andrew Patrick | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | England | British,Irish | Company Director | 100139980001 | ||||||||
WIESINGER, Christian | Director | Laberstrasse 1 82362 Weilheim Germany | Germany | Austrian | Manager | 100549800001 | ||||||||
WILLEY, Thomas | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United States | American | Consultant | 264968440001 | ||||||||
WRIGHT, Jeffrey Peter | Director | 24 Campie Road EH21 6QG Musselburgh East Lothian | Scotland | British | Manager | 123164880001 |
What are the latest statements on persons with significant control for OSPREY PIR LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 22, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does OSPREY PIR LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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