OSITO NURSERY LIMITED

2 Grainger Street, Lochgelly, KY5 9DB, Fife, Scotland
StatusDISSOLVED
Company No.SC367773
CategoryPrivate Limited Company
Incorporated30 Oct 2009
Age14 years, 7 months, 16 days
JurisdictionScotland
Dissolution16 Mar 2021
Years3 years, 2 months, 30 days

SUMMARY

OSITO NURSERY LIMITED is an dissolved private limited company with number SC367773. It was incorporated 14 years, 7 months, 16 days ago, on 30 October 2009 and it was dissolved 3 years, 2 months, 30 days ago, on 16 March 2021. The company address is 2 Grainger Street, Lochgelly, KY5 9DB, Fife, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Address

Type: AD01

New address: 2 Grainger Street Lochgelly Fife KY5 9DB

Old address: 2 2 Grainger Street Lochgelly Fife KY5 9DB Scotland

Change date: 2020-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2020

Action Date: 13 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-13

New address: 2 2 Grainger Street Lochgelly Fife KY5 9DB

Old address: 1 Buccleuch Gardens St. Boswells Melrose TD6 0AQ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

Old address: Unit 1B Netherdale Industrial Estate Galashiels Selkirkshire TD1 3EY

Change date: 2020-05-05

New address: 1 Buccleuch Gardens St. Boswells Melrose TD6 0AQ

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2018

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-31

Psc name: Mary Jane Kemp

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2017

Action Date: 31 Dec 9999

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive Kemp

Cessation date: 9999-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clive Kemp

Notification date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-31

Psc name: Mary Jane Alexander Kemp

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2010

Action Date: 02 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-02

Old address: 27 St. Dunstans Park Melrose Roxburghshire TD6 9LF Scotland

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mrs Mary Jane Kemp

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-01

Officer name: Mr Clive Kemp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Incorporation company

Date: 30 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTING TANG LIMITED

8 FARM AVENUE,,SW16 2UT

Number:06215608
Status:ACTIVE
Category:Private Limited Company

ARTHUR PAGETT & SON LIMITED

PERRY GARAGE,PERRY BARR,B44 8DP

Number:00491172
Status:ACTIVE
Category:Private Limited Company

HAWTHORN AND ASH COURTS MANAGEMENT LIMITED

ODEON HOUSE, 146 COLLEGE ROAD,MIDDLESEX,HA1 1BH

Number:02793202
Status:ACTIVE
Category:Private Limited Company

ORANGE ORA LIMITED

51 LOWER FARLINGTON ROAD,PORTSMOUTH,PO6 1JJ

Number:11257615
Status:ACTIVE
Category:Private Limited Company

ORGANIC PURE LTD

32 SEABREEZE AVENUE,NEWPORT,NP19 0LA

Number:11159955
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RHSG PROPERTIES LIMITED

95 WEST WAY,BOURNEMOUTH,BH9 3DT

Number:09085602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source