Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OISIN PROPERTIES (SCOTLAND) LIMITED
Company Information for

OISIN PROPERTIES (SCOTLAND) LIMITED

90 ST VINCENT STREET, GLASGOW, G2 5UB,
Company Registration Number
SC260672
Private Limited Company
Dissolved

Dissolved 2017-10-10

Company Overview

About Oisin Properties (scotland) Ltd
OISIN PROPERTIES (SCOTLAND) LIMITED was founded on 2003-12-11 and had its registered office in 90 St Vincent Street. The company was dissolved on the 2017-10-10 and is no longer trading or active.

Key Data
Company Name
OISIN PROPERTIES (SCOTLAND) LIMITED
 
Legal Registered Office
90 ST VINCENT STREET
GLASGOW
G2 5UB
Other companies in G65
 
Filing Information
Company Number SC260672
Date formed 2003-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-10-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-30 06:08:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OISIN PROPERTIES (SCOTLAND) LIMITED
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 OISIN PROPERTIES (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS JAMES MCKENNA
Director 2008-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CURRAN
Company Secretary 2004-02-16 2009-12-01
JOSEPH SWEENEY
Director 2004-03-01 2009-12-01
ROSALEEN FRANCES SWEENEY
Company Secretary 2003-12-11 2007-03-01
JOSEPH SWEENEY
Director 2003-12-11 2004-02-16
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-12-11 2003-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS JAMES MCKENNA ENERGY SAVING ADVISORY SERVICE LTD Director 2013-05-17 CURRENT 2013-05-17 Active
THOMAS JAMES MCKENNA S&D HOME IMPROVEMENTS LTD Director 2013-05-17 CURRENT 2013-05-17 Active
THOMAS JAMES MCKENNA S & D (SOUTHERN) LIMITED Director 2010-03-31 CURRENT 2007-05-17 Dissolved 2015-12-16
THOMAS JAMES MCKENNA S & D CONTRACTS (SCOTLAND) LIMITED Director 2006-10-24 CURRENT 1999-12-17 Dissolved 2014-07-03

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
2017-10-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-102.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-07-102.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-01-232.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-06-142.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-01-292.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-09-232.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-09-092.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2015-08-102.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-07-012.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 22 BACKBRAE STREET KILSYTH GLASGOW G65 0NH
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 110
2015-01-12AR0111/12/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 110
2014-01-09AR0111/12/13 FULL LIST
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-08AR0111/12/12 FULL LIST
2013-01-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-25AR0111/12/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-27AR0111/12/10 FULL LIST
2010-08-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-09AR0111/12/09 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES MCKENNA / 01/10/2009
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SWEENEY
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY PAUL CURRAN
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-07-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-08419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-13363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-03-03288aDIRECTOR APPOINTED THOMAS JAMES MCKENNA
2008-03-0388(2)AD 22/02/08 GBP SI 10@1=10 GBP IC 200/210
2008-02-20363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 22 BACKBRAE STREET KILSYTH GLASGOW G65 0NH
2008-02-19287REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 22 BACKBRAE STREET KILSYTH GLASGOW NORTH LANARKSHIRE G65 0NL
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-03410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-21410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-29RES13GUARANTEE FOR AIB GROUP 07/08/07
2007-08-17410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 119 CAMBUSLANG ROAD CAMBUSLANG GLASGOW G72 7TS
2007-04-23288bSECRETARY RESIGNED
2007-04-2388(2)RAD 09/01/07--------- £ SI 100@1=100 £ IC 100/200
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-19363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-12-01410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-04363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-06-23288aNEW DIRECTOR APPOINTED
2004-02-20288bDIRECTOR RESIGNED
2004-02-20288aNEW SECRETARY APPOINTED
2003-12-11288bSECRETARY RESIGNED
2003-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OISIN PROPERTIES (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-06-23
Fines / Sanctions
No fines or sanctions have been issued against OISIN PROPERTIES (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-10-03 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2007-09-21 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2007-08-29 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2007-08-29 Outstanding AIB GROUP (UK) PLC
BOND & FLOATING CHARGE 2007-08-17 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2005-12-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-11-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 382,135
Creditors Due After One Year 2011-12-31 £ 404,833
Creditors Due Within One Year 2012-12-31 £ 251,312
Creditors Due Within One Year 2011-12-31 £ 224,262

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OISIN PROPERTIES (SCOTLAND) LIMITED

Financial Assets
Balance Sheet
Secured Debts 2012-12-31 £ 539,050
Secured Debts 2011-12-31 £ 562,549
Shareholder Funds 2012-12-31 £ 223,704
Shareholder Funds 2011-12-31 £ 228,650
Tangible Fixed Assets 2012-12-31 £ 857,000
Tangible Fixed Assets 2011-12-31 £ 857,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OISIN PROPERTIES (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OISIN PROPERTIES (SCOTLAND) LIMITED
Trademarks
We have not found any records of OISIN PROPERTIES (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OISIN PROPERTIES (SCOTLAND) 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 (68209 - Other letting and operating of own or leased real estate) as OISIN PROPERTIES (SCOTLAND) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OISIN PROPERTIES (SCOTLAND) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyOISIN PROPERTIES (SCOTLAND) LIMITEDEvent Date2015-06-18
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 by notice of appoinment lodged in Court of Session P637/2015 Maureen Elizabeth Leslie and Antonia McIntyre (IP Nos 8852 and 9422 ), both of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB Further details contact: Tel: 0845 051 0210 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OISIN PROPERTIES (SCOTLAND) 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 OISIN PROPERTIES (SCOTLAND) 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.