OSPREY HOLIDAYS LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Mr John Blair Bennett. Change date: 2024-01-05. 2024-01-22 View Report
Persons with significant control. Change date: 2024-01-05. Psc name: Mr Michael Blair Bennett. 2024-01-22 View Report
Officers. Officer name: Mr Michael Blair Bennett. Change date: 2024-01-05. 2024-01-22 View Report
Persons with significant control. Change date: 2024-01-05. Psc name: Mr John Blair Bennett. 2024-01-22 View Report
Officers. Officer name: Mr John Blair Bennett. Change date: 2024-01-05. 2024-01-22 View Report
Confirmation statement. Statement with updates. 2024-01-18 View Report
Persons with significant control. Change date: 2023-09-26. Psc name: Mr Michael Blair Bennett. 2023-12-08 View Report
Accounts. Accounts type small. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Accounts. Accounts type small. 2022-07-06 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type small. 2022-01-25 View Report
Accounts. Accounts type small. 2021-02-23 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Accounts. Accounts type small. 2020-01-13 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Confirmation statement. Statement with updates. 2019-01-03 View Report
Persons with significant control. Psc name: Mr John Blair Bennett. Change date: 2018-08-07. 2019-01-03 View Report
Persons with significant control. Psc name: Michael Bennett. Notification date: 2018-08-07. 2019-01-03 View Report
Accounts. Accounts type small. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2018-01-10 View Report
Persons with significant control. Change date: 2016-12-31. Psc name: Mr John Blair Bennett. 2018-01-10 View Report
Officers. Change date: 2018-01-10. Officer name: Mr John Blair Bennett. 2018-01-10 View Report
Accounts. Accounts type small. 2017-11-08 View Report
Resolution. Description: Resolutions. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Accounts. Accounts type group. 2016-10-13 View Report
Resolution. Description: Resolutions. 2016-04-19 View Report
Capital. Capital name of class of shares. 2016-04-19 View Report
Capital. Capital variation of rights attached to shares. 2016-04-19 View Report
Annual return. With made up date full list shareholders. 2016-01-24 View Report
Capital. Capital variation of rights attached to shares. 2016-01-13 View Report
Capital. Capital name of class of shares. 2016-01-13 View Report
Accounts. Accounts type group. 2015-09-30 View Report
Address. Change date: 2015-09-22. Old address: 5 Thistle Street Edinburgh EH2 1DF. New address: 21 Logie Mill Edinburgh EH7 4HG. 2015-09-22 View Report
Annual return. With made up date full list shareholders. 2015-01-27 View Report
Accounts. Change account reference date company current extended. 2014-07-22 View Report
Accounts. Accounts type group. 2014-06-30 View Report
Capital. Capital variation of rights attached to shares. 2014-02-11 View Report
Capital. Capital name of class of shares. 2014-02-11 View Report
Resolution. Description: Resolutions. 2014-02-11 View Report
Annual return. With made up date full list shareholders. 2014-02-04 View Report
Officers. Officer name: Mr Michael Blair Bennett. Change date: 2013-12-31. 2014-02-04 View Report
Auditors. Auditors resignation company. 2013-12-05 View Report
Miscellaneous. Description: Section 519. 2013-12-03 View Report
Accounts. Accounts type group. 2013-07-02 View Report
Mortgage. Charge number: 2. 2013-05-09 View Report
Annual return. With made up date full list shareholders. 2013-01-14 View Report
Accounts. Accounts type group. 2012-06-26 View Report
Annual return. With made up date full list shareholders. 2012-01-24 View Report