OSPREY PIR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameOSPREY PIR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC328115
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OSPREY PIR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PYREOS LIMITEDJul 20, 2007Jul 20, 2007

    What are the latest accounts for OSPREY PIR LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2023

    What is the status of the latest confirmation statement for OSPREY PIR LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2023

    What are the latest filings for OSPREY PIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    14 pagesLIQ13(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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 22, 2024

    LRESSP

    Total exemption full accounts made up to Apr 30, 2023

    12 pagesAA

    Confirmation statement made on Aug 02, 2023 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2022 to Apr 30, 2023

    1 pagesAA01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Aug 02, 2022 with updates

    26 pagesCS01

    Termination of appointment of Thomas Willey as a director on Apr 30, 2022

    1 pagesTM01

    Termination of appointment of Ian Tudor Jenks as a director on Apr 30, 2022

    1 pagesTM01

    Termination of appointment of Andrew Patrick Wallace as a director on Mar 22, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed pyreos LIMITED\certificate issued on 22/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 22, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 17, 2022

    RES15

    Group of companies' accounts made up to Dec 31, 2020

    38 pagesAA

    Confirmation statement made on Aug 02, 2021 with updates

    31 pagesCS01

    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 pagesAD01

    Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021

    1 pagesCH04

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge SC3281150007, created on Mar 26, 2021

    13 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 10, 2020

    • Capital: GBP 5,712,783.3364
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 10, 2020

    • Capital: GBP 5,704,669.7219
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of OSPREY PIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAING, Andrew Scott
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Secretary
    Melville Street
    EH3 7PE Edinburgh
    7-11
    203439610001
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    FIELD, Adrian Ivery
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    United KingdomBritishInvestment Director202788580001
    GRANVILLE, Edward Mauger
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    United KingdomBritishEntrepreneur207695240001
    LAING, Andrew Scott
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    ScotlandBritishAccountant202787220001
    SIMON, Ann Juliet Bateman, Dr
    West Mains Road
    EH9 3JF Edinburgh
    Scottish Microelectronics Centre
    United Kingdom
    Secretary
    West Mains Road
    EH9 3JF Edinburgh
    Scottish Microelectronics Centre
    United Kingdom
    175493480001
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    133157900001
    BAXTER, Robert Lindsay
    West Mains Road
    EH9 3JF Edinburgh
    Scottish Microelectronics Centre
    United Kingdom
    Director
    West Mains Road
    EH9 3JF Edinburgh
    Scottish Microelectronics Centre
    United Kingdom
    UsaUkCeo186005320001
    BOGGETT, Mark Thomas
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Director
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    United KingdomBritishInvestor Director151268190001
    DESBOROUGH, Robert Michael Stephen
    Castlethorpe Road
    MK19 7HQ Hanslope
    Malt Mill Barn
    Buckinghamshire
    United Kingdom
    Director
    Castlethorpe Road
    MK19 7HQ Hanslope
    Malt Mill Barn
    Buckinghamshire
    United Kingdom
    United KingdomBritishPortfolio Director231622260001
    DUFFY, Bryan Scott Alan
    Dane End
    SG12 0LR Ware
    Dane End House
    United Kingdom
    Director
    Dane End
    SG12 0LR Ware
    Dane End House
    United Kingdom
    EnglandBritishBusiness Angel9252920001
    FORD, Howard
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Director
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    EnglandBritishDirector22120110001
    GIEBELER, Carsten, Dr
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    United KingdomBritishCompany Director99397600003
    JENKS, Ian Tudor
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritishCompany Chairman164971620001
    LEAR, Anthony
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Director
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    ScotlandBritishCompany Director137199300001
    LEAR, Anthony
    Auchtermuchty
    KY14 7HR Cupar
    Newton Mains
    Fife
    United Kingdom
    Director
    Auchtermuchty
    KY14 7HR Cupar
    Newton Mains
    Fife
    United Kingdom
    ScotlandBritishIndependent Director And Company Advisor137199300001
    ROSE, Philipp Harald
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    Director
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    United Kingdom
    GermanyGermanManaging Director199513590001
    SCHMIDT, Claus, Dr
    70499 Stuttgart-Weilimdorf
    Mittlerer Pfad
    Germany
    Director
    70499 Stuttgart-Weilimdorf
    Mittlerer Pfad
    Germany
    GermanyGermanManaging Director169691940001
    SIMON, Ann Juliet Bateman, Dr
    West Mains Road
    EH9 3JF Edinburgh
    Scottish Microelectronics Centre
    United Kingdom
    Director
    West Mains Road
    EH9 3JF Edinburgh
    Scottish Microelectronics Centre
    United Kingdom
    EnglandBritishFinance Director58351160001
    SMART, Alexander
    Grange House Clock House Lane
    Bramley
    GU5 0AP Guildford
    Surrey
    Director
    Grange House Clock House Lane
    Bramley
    GU5 0AP Guildford
    Surrey
    United KingdomBritishDirector10387200001
    URWIN, John Martin
    Norham
    TD15 2JZ Berwick Upon Tweed
    Threeways
    United Kingdom
    Director
    Norham
    TD15 2JZ Berwick Upon Tweed
    Threeways
    United Kingdom
    EnglandEnglishCompany Director175843420001
    WALLACE, Andrew Patrick
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    EnglandBritish,IrishCompany Director100139980001
    WIESINGER, Christian
    Laberstrasse 1
    82362 Weilheim
    Germany
    Director
    Laberstrasse 1
    82362 Weilheim
    Germany
    GermanyAustrianManager100549800001
    WILLEY, Thomas
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United StatesAmericanConsultant264968440001
    WRIGHT, Jeffrey Peter
    24 Campie Road
    EH21 6QG Musselburgh
    East Lothian
    Director
    24 Campie Road
    EH21 6QG Musselburgh
    East Lothian
    ScotlandBritishManager123164880001

    What are the latest statements on persons with significant control for OSPREY PIR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 22, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Apr 22, 2024Commencement of winding up
    Jan 31, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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