OSBORNE HEATH LTD
Overview
| Company Name | OSBORNE HEATH LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC443602 |
| 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 OSBORNE HEATH LTD?
- Manufacture of soft furnishings (13921) / Manufacturing
Where is OSBORNE HEATH LTD located?
| Registered Office Address | Suite 9, River Court 5 West Victoria Dock Road DD1 3JT Dundee |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OSBORNE HEATH LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for OSBORNE HEATH LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Court order for early dissolution in a winding-up by the court | 3 pages | WU16(Scot) | ||||||||||
Registered office address changed from Carsebridge House Carsebridge Court Cooperage Way Business Village Alloa FK10 3LQ Scotland to Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on Dec 27, 2018 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Confirmation statement made on Feb 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 10 Carsebridge Court Cooperage Way Business Village Alloa Clackmannanshire FK10 3LQ to Carsebridge House Carsebridge Court Cooperage Way Business Village Alloa FK10 3LQ on Feb 14, 2018 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Mr William Lee Osborne as a director on Sep 13, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Lesley Margaret Osborne on Feb 27, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Heath on Feb 27, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 102 Manor Street Falkirk Stirlingshire FK1 1NU Scotland* on Feb 27, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Unit 10 Carsebridge Court Cooperage Way Business Village Alloa Clackmannanshire FK10 3LQ Scotland* on Mar 08, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 102 Manor Street Falkirk FK1 1NU Scotland* on Mar 06, 2013 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Feb 28, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Gail Heath as a director | 1 pages | TM01 | ||||||||||
Incorporation | 30 pages | NEWINC | ||||||||||
Who are the officers of OSBORNE HEATH LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEATH, Martin | Director | 5 West Victoria Dock Road DD1 3JT Dundee Suite 9, River Court | Scotland | British | 162731310001 | |||||
| OSBORNE, Lesley Margaret | Director | 5 West Victoria Dock Road DD1 3JT Dundee Suite 9, River Court | Scotland | British | 176137400001 | |||||
| OSBORNE, William Lee | Director | 5 West Victoria Dock Road DD1 3JT Dundee Suite 9, River Court | Scotland | British | 123339460001 | |||||
| HEATH, Gail Evelyn | Director | Manor Street FK1 1NU Falkirk 102 Scotland | Scotland | British | 186582210001 |
Who are the persons with significant control of OSBORNE HEATH LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Lesley Margaret Osborne | Apr 06, 2016 | 5 West Victoria Dock Road DD1 3JT Dundee Suite 9, River Court | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does OSBORNE HEATH LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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