Dissolved
Dissolved 2014-04-11
Company Information for OSBORNE & COMPANY BUSINESS ACCOUNTANTS LIMITED
CLACKMANNANSHIRE, SCOTLAND, FK10,
|
Company Registration Number
SC188764
Private Limited Company
Dissolved Dissolved 2014-04-11 |
Company Name | |
---|---|
OSBORNE & COMPANY BUSINESS ACCOUNTANTS LIMITED | |
Legal Registered Office | |
CLACKMANNANSHIRE SCOTLAND | |
Company Number | SC188764 | |
---|---|---|
Date formed | 1998-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-04-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-11 11:09:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM GEORGE OSBORNE |
||
ESMENIA SIMOES OSBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GEORGE SIMOES OSBORNE |
Director | ||
DAVID WILLIAM SIMOES OSBORNE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/08/12 FULL LIST | |
AR01 | 25/08/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ESMENIA SIMOES OSBORNE / 25/08/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 11 SHILLINGHILL ALLOA CLACKMANNANSHIRE FK10 1JT | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM OSBORNE / 22/09/2008 | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 3 HILLVIEW PLACE DOLLAR CLACKMANNANSHIRE FK14 7JG | |
363b | RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-12-20 |
Proposal to Strike Off | 2011-12-30 |
Proposal to Strike Off | 2010-12-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as OSBORNE & COMPANY BUSINESS ACCOUNTANTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | OSBORNE & COMPANY BUSINESS ACCOUNTANTS LIMITED | Event Date | 2013-12-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OSBORNE & COMPANY BUSINESS ACCOUNTANTS LIMITED | Event Date | 2011-12-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | OSBORNE & COMPANY BUSINESS ACCOUNTANTS LIMITED | Event Date | 2010-12-24 |
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. |