Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OSPREY TAVERNS LIMITED
Company Information for

OSPREY TAVERNS LIMITED

GLASGOW, SCOTLAND, G3,
Company Registration Number
SC176778
Private Limited Company
Dissolved

Dissolved 2017-01-24

Company Overview

About Osprey Taverns Ltd
OSPREY TAVERNS LIMITED was founded on 1997-06-27 and had its registered office in Glasgow. The company was dissolved on the 2017-01-24 and is no longer trading or active.

Key Data
Company Name
OSPREY TAVERNS LIMITED
 
Legal Registered Office
GLASGOW
SCOTLAND
 
Filing Information
Company Number SC176778
Date formed 1997-06-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-24
Type of accounts DORMANT
Last Datalog update: 2017-08-14 23:59:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OSPREY TAVERNS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES HAWKINS
Company Secretary 2009-10-07
COLIN JOHN SEGGIE
Director 2007-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MURRAY
Company Secretary 2004-09-18 2009-10-07
GORDON MACMILLAN
Director 2005-12-19 2007-10-05
SUSAN HAUGHEY
Director 1997-07-28 2005-12-19
WILLIAM HAUGHEY
Director 1997-12-12 2004-09-19
SUSAN HAUGHEY
Company Secretary 1997-07-28 2004-09-18
DOMINIC WILLIAM KEANE
Director 1997-12-12 2002-02-28
MICHAEL MCDONALD
Director 1997-07-28 2002-02-28
BRIAN REID
Nominated Secretary 1997-06-27 1997-06-27
STEPHEN MABBOTT
Nominated Director 1997-06-27 1997-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT SYSTEM SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE MERCURY FM SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT SOFTWARE SOLUTIONS LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
COLIN JOHN SEGGIE MAINTENANCE MANAGEMENT LIMITED Director 2017-03-31 CURRENT 2001-08-21 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT HOLDINGS (EUROPE) LIMITED Director 2017-03-31 CURRENT 2002-09-11 Active
COLIN JOHN SEGGIE LESPRIT LIMITED Director 2017-03-31 CURRENT 2012-04-04 Active
COLIN JOHN SEGGIE SECKLOE 280 LIMITED Director 2017-03-31 CURRENT 2005-09-20 Active
COLIN JOHN SEGGIE CITY REFRIGERATION HOLDINGS (UK) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
COLIN JOHN SEGGIE CITY REFRIGERATION HOLDINGS LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
COLIN JOHN SEGGIE CITY ENERGY MANAGEMENT SERVICES LIMITED Director 2016-12-07 CURRENT 2011-07-27 Active
COLIN JOHN SEGGIE CITY LOSS PREVENTION LIMITED Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2017-03-21
COLIN JOHN SEGGIE CITY REFRIGERATION (UK) LIMITED Director 2011-03-19 CURRENT 1995-11-10 Active - Proposal to Strike off
COLIN JOHN SEGGIE 03276399 LIMITED Director 2010-03-17 CURRENT 1996-11-11 Active
COLIN JOHN SEGGIE CITY MISTRAL LIMITED Director 2010-03-03 CURRENT 2009-11-27 Active
COLIN JOHN SEGGIE STRATHMORE TAVERNS LIMITED Director 2007-10-05 CURRENT 1996-02-23 Dissolved 2017-01-17
COLIN JOHN SEGGIE LAWMOOR WEST LIMITED Director 2007-10-05 CURRENT 2000-07-28 Dissolved 2017-03-07
COLIN JOHN SEGGIE CITY REFRIGERATION (GLASGOW) LIMITED Director 2007-10-05 CURRENT 1996-11-25 Dissolved 2017-02-28
COLIN JOHN SEGGIE BONNINGTON HOLDINGS LIMITED Director 2007-10-05 CURRENT 1992-03-11 Dissolved 2017-03-07
COLIN JOHN SEGGIE ADAMTON INVESTMENTS LIMITED Director 2007-10-05 CURRENT 1995-11-15 Dissolved 2017-01-17
COLIN JOHN SEGGIE LAWMOOR GLASGOW LIMITED Director 2007-10-05 CURRENT 1996-03-13 Dissolved 2017-03-14
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT (NORTHERN IRELAND) LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT LIMITED Director 2006-03-27 CURRENT 2005-07-20 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED Director 2005-12-19 CURRENT 1994-02-10 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT HOLDINGS LIMITED Director 2005-09-01 CURRENT 1999-09-03 Active
COLIN JOHN SEGGIE CITY FACILITIES MANAGEMENT (UK) LIMITED Director 2004-09-18 CURRENT 1985-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-31DS01APPLICATION FOR STRIKING-OFF
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-31SH1931/10/16 STATEMENT OF CAPITAL GBP 1.00
2016-10-31RES06REDUCE ISSUED CAPITAL 17/08/2016
2016-10-31SH20STATEMENT BY DIRECTORS
2016-10-31CAP-SSSOLVENCY STATEMENT DATED 17/08/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 262000
2016-07-15AR0125/06/16 FULL LIST
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 11/12 NEWTON TERRACE GLASGOW G3 7PJ
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 262000
2015-09-01AR0125/06/15 FULL LIST
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN SEGGIE / 25/06/2015
2015-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 262000
2014-08-07AR0125/06/14 FULL LIST
2013-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-26AR0125/06/13 FULL LIST
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN SEGGIE / 01/03/2013
2012-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-29AR0127/06/12 FULL LIST
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-08AR0127/06/11 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-05AR0127/06/10 FULL LIST
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-14AP03SECRETARY APPOINTED CHARLES HAWKINS
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY DANIEL MURRAY
2009-08-06363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-11363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-13363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-14363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-10-14288aNEW SECRETARY APPOINTED
2004-10-14288bSECRETARY RESIGNED
2004-10-14288bDIRECTOR RESIGNED
2004-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-12363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-07-09225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-05363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-03-03419a(Scot)DEC MORT/CHARGE *****
2003-03-03419a(Scot)DEC MORT/CHARGE *****
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-02363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-08-20288bDIRECTOR RESIGNED
2002-08-20288bDIRECTOR RESIGNED
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-20287REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 219 ST VINCENT STREET GLASGOW G2 5QY
2001-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-14363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-14363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-23363sRETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-06363sRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1998-03-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-03-16AUDAUDITOR'S RESIGNATION
1998-03-09410(Scot)PARTIC OF MORT/CHARGE *****
1998-02-25410(Scot)PARTIC OF MORT/CHARGE *****
1998-02-10225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98
1998-02-10288aNEW DIRECTOR APPOINTED
1998-01-13288aNEW DIRECTOR APPOINTED
1997-10-17ORES04NC INC ALREADY ADJUSTED 28/07/97
1997-10-17123£ NC 100000/262000 28/07/97
1997-08-07287REGISTERED OFFICE CHANGED ON 07/08/97 FROM: C/O 219, ST VINCENT STREET GLASGOW G2 5QY
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to OSPREY TAVERNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OSPREY TAVERNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of OSPREY TAVERNS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OSPREY TAVERNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OSPREY TAVERNS LIMITED
Trademarks
We have not found any records of OSPREY TAVERNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OSPREY TAVERNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as OSPREY TAVERNS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OSPREY TAVERNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OSPREY TAVERNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OSPREY TAVERNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.