OSPREY HOLIDAYS LIMITED
Status | ACTIVE |
Company No. | SC054143 |
Category | Private Limited Company |
Incorporated | 03 Oct 1973 |
Age | 50 years, 7 months, 29 days |
Jurisdiction | Scotland |
SUMMARY
OSPREY HOLIDAYS LIMITED is an active private limited company with number SC054143. It was incorporated 50 years, 7 months, 29 days ago, on 03 October 1973. The company address is 21 Logie Mill, Edinburgh, EH7 4HG.
Company Fillings
Change to a person with significant control
Date: 22 Jan 2024
Action Date: 05 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Blair Bennett
Change date: 2024-01-05
Documents
Change to a person with significant control
Date: 22 Jan 2024
Action Date: 05 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-05
Psc name: Mr Michael Blair Bennett
Documents
Change person director company with change date
Date: 22 Jan 2024
Action Date: 05 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Blair Bennett
Change date: 2024-01-05
Documents
Change to a person with significant control
Date: 22 Jan 2024
Action Date: 05 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-05
Psc name: Mr John Blair Bennett
Documents
Change person director company with change date
Date: 22 Jan 2024
Action Date: 05 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Blair Bennett
Change date: 2024-01-05
Documents
Confirmation statement with updates
Date: 18 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Change to a person with significant control
Date: 08 Dec 2023
Action Date: 26 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-26
Psc name: Mr Michael Blair Bennett
Documents
Accounts with accounts type small
Date: 20 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type small
Date: 06 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type small
Date: 23 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 13 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 03 Jan 2019
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Blair Bennett
Change date: 2018-08-07
Documents
Notification of a person with significant control
Date: 03 Jan 2019
Action Date: 07 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Bennett
Notification date: 2018-08-07
Documents
Accounts with accounts type small
Date: 01 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 10 Jan 2018
Action Date: 31 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-31
Psc name: Mr John Blair Bennett
Documents
Change person director company with change date
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-10
Officer name: Mr John Blair Bennett
Documents
Accounts with accounts type small
Date: 08 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Resolution
Date: 14 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type group
Date: 13 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Resolution
Date: 19 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 19 Apr 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 19 Apr 2016
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Capital variation of rights attached to shares
Date: 13 Jan 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 13 Jan 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type group
Date: 30 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-22
Old address: 5 Thistle Street Edinburgh EH2 1DF
New address: 21 Logie Mill Edinburgh EH7 4HG
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change account reference date company current extended
Date: 22 Jul 2014
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2014-10-31
Documents
Accounts with accounts type group
Date: 30 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Capital variation of rights attached to shares
Date: 11 Feb 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 11 Feb 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 04 Feb 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Blair Bennett
Change date: 2013-12-31
Documents
Miscellaneous
Date: 03 Dec 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type group
Date: 02 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Mortgage satisfy charge full
Date: 09 May 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type group
Date: 26 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type group
Date: 29 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change person director company with change date
Date: 21 Jan 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mr John Blair Bennett
Documents
Change person secretary company with change date
Date: 21 Jan 2011
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-01
Officer name: Mr John Blair Bennett
Documents
Accounts with accounts type group
Date: 30 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Blair Bennett
Change date: 2010-01-05
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Michael Blair Bennett
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael bennett / 06/01/2009
Documents
Accounts with accounts type group
Date: 31 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type group
Date: 16 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type group
Date: 31 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type group
Date: 20 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 08 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 08/04/05 from: broughton market edinburgh EH3 6NU
Documents
Accounts with accounts type group
Date: 07 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 20 Jan 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type group
Date: 22 Jul 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type group
Date: 20 Jun 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full group
Date: 26 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 04 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; no change of members
Documents
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 05 Apr 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 20 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; no change of members
Documents
Accounts with accounts type full group
Date: 25 Feb 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 24 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full group
Date: 20 Apr 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type full group
Date: 30 Jun 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 25 Feb 1997
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 25 Feb 1997
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 21 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 31/10/96--------- £ si 200000@1
Documents
Legacy
Date: 29 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Legacy
Date: 10 Dec 1996
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/10/96
Documents
Resolution
Date: 10 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 12 Aug 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 08 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Some Companies
CHARTERHOUSE GROUP INTERNATIONAL LIMITED
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 04975258 |
Status: | ACTIVE |
Category: | Private Limited Company |
VINE HOUSE FARM HEATH LANE,LINCOLN,LN5 0AY
Number: | 01625322 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 MOXHULL ROAD,BIRMINGHAM,B37 6LJ
Number: | 11049979 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYALROC ENTERPRISES (UK) LIMITED
10 KING STREET SOUTH,LANCASHIRE,OL11 3TR
Number: | 02921831 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJG PROJECT MANAGEMENT LIMITED
8 BLAKESWOOD, OLDFIELD ROAD,CHESHIRE,WA14 4WE
Number: | 06481009 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CLARISSA ROAD,ROMFORD,RM6 4ND
Number: | 11705111 |
Status: | ACTIVE |
Category: | Private Limited Company |