OSPREY INITIATIVES LIMITED - ABERDEENSHIRE
Company Profile | Company Filings |
Overview
OSPREY INITIATIVES LIMITED is a Private Limited Company from ABERDEENSHIRE UNITED KINGDOM and has the status: Active - Proposal to Strike off.
OSPREY INITIATIVES LIMITED was incorporated 16 years ago on 04/03/2008 and has the registered number: SC338850. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
OSPREY INITIATIVES LIMITED was incorporated 16 years ago on 04/03/2008 and has the registered number: SC338850. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
OSPREY INITIATIVES LIMITED - ABERDEENSHIRE
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
22 ABERCROMBIE COURT, ARNHALL BUSINESS PARK
ABERDEENSHIRE
UK
AB32 6FE
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AHP DEVELOPMENTS LIMITED (until 20/04/2016)
AHP DEVELOPMENTS LIMITED (until 20/04/2016)
PACIFIC SHELF 1491 LIMITED (until 25/06/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/03/2023 | 18/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOUGLAS ALBERT BODIE | Jan 1949 | British | Director | 2011-10-03 | CURRENT |
SIMPSON BUGLASS | Nov 1952 | British | Director | 2021-09-15 | CURRENT |
ROBERT NORMAN HEPBURN | Jan 1948 | British | Director | 2008-04-16 | CURRENT |
STUART ALEXANDER ROBERTSON | May 1948 | British | Director | 2015-01-15 | CURRENT |
GARY ANDREW WALKER | Jul 1965 | British | Director | 2017-09-20 | CURRENT |
MS STACY ANGUS | Jun 1981 | British | Director | 2021-12-01 | CURRENT |
MRS CLARE MAUREEN RUXTON | Secretary | 2022-04-01 | CURRENT | ||
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2013-05-15 UNTIL 2022-04-01 | RESIGNED | ||
MD SECRETARIES LIMITED | Corporate Secretary | 2008-03-04 UNTIL 2008-04-16 | RESIGNED | ||
DAVID ANDREW BEATTIE | Oct 1968 | British | Director | 2008-04-16 UNTIL 2010-10-04 | RESIGNED |
ROBERT NORMAN HEPBURN | Jan 1948 | British | Secretary | 2008-04-16 UNTIL 2013-05-15 | RESIGNED |
MR DAVID WILLIAM URQUHART | Apr 1966 | British | Director | 2008-10-06 UNTIL 2013-09-18 | RESIGNED |
WILLIAM RUSSELL FLEMING SHANKS | Aug 1955 | British | Director | 2008-04-16 UNTIL 2010-10-04 | RESIGNED |
MR MICHAEL SCOTT | Jul 1952 | British | Director | 2008-04-16 UNTIL 2010-10-04 | RESIGNED |
JOHN MARTIN | May 1954 | British | Director | 2008-04-16 UNTIL 2013-10-17 | RESIGNED |
COLIN ANDREW HAWKINS | Sep 1954 | British | Director | 2008-04-16 UNTIL 2017-08-31 | RESIGNED |
MRS CATHERINE DARBYSHIRE | Apr 1955 | British | Director | 2017-09-20 UNTIL 2023-09-13 | RESIGNED |
WILLIAM ERNEST MACDONALD CHAPMAN | Sep 1953 | British | Director | 2008-04-16 UNTIL 2015-09-23 | RESIGNED |
DANIEL BENNETT | Dec 1961 | British | Director | 2008-04-16 UNTIL 2011-12-31 | RESIGNED |
MD DIRECTORS LIMITED | Corporate Director | 2008-03-04 UNTIL 2008-04-16 | RESIGNED | ||
MR LESLIE HAMILTON ALLAN | May 1954 | British | Director | 2018-09-19 UNTIL 2021-09-15 | RESIGNED |
MR GLENN ADCOOK | Jan 1956 | British | Director | 2011-04-06 UNTIL 2021-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Osprey Housing Limited | 2016-04-06 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OSPREY INITIATIVES LIMITED | 2023-11-26 | 31-03-2023 | £378,379 Cash £329,906 equity |