OSPREY AH35 LTD.

Register to unlock more data on OkredoRegister

OSPREY AH35 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC382272

Incorporation date

20/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2 Gallowden Crescent, Arbroath DD11 3HACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon17/10/2025
Micro company accounts made up to 2025-03-31
dot icon09/08/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon22/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon29/06/2023
Appointment of Mrs Jo Elizabeth Smith as a director on 2023-06-29
dot icon27/06/2023
Purchase of own shares.
dot icon19/06/2023
Cancellation of shares. Statement of capital on 2023-05-31
dot icon08/06/2023
Registered office address changed from Findlays 11 Dudhope Terrace Dundee DD3 6TS Scotland to 2 Gallowden Crescent Arbroath DD11 3HA on 2023-06-08
dot icon08/06/2023
Director's details changed for Mr Jonathan Smith on 2023-05-31
dot icon08/06/2023
Change of details for Mr Jonathan Smith as a person with significant control on 2023-05-31
dot icon08/06/2023
Cessation of Danny Smith as a person with significant control on 2023-05-31
dot icon08/06/2023
Cessation of Maureen Smith as a person with significant control on 2023-05-31
dot icon08/06/2023
Termination of appointment of Danny Smith as a director on 2023-06-01
dot icon08/06/2023
Termination of appointment of Maureen Smith as a director on 2023-06-01
dot icon04/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Withdrawal of a person with significant control statement on 2022-12-12
dot icon12/12/2022
Notification of Maureen Smith as a person with significant control on 2022-10-31
dot icon12/12/2022
Notification of Danny Smith as a person with significant control on 2022-10-31
dot icon12/12/2022
Notification of Jonathan Smith as a person with significant control on 2022-10-31
dot icon12/12/2022
Confirmation statement made on 2022-11-01 with updates
dot icon06/12/2022
Cancellation of shares. Statement of capital on 2022-10-31
dot icon05/12/2022
Purchase of own shares.
dot icon08/11/2022
Termination of appointment of Colin Smith as a director on 2022-10-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+14.31 % *

* during past year

Cash in Bank

£544,576.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
357.46K
-
0.00
262.94K
-
2022
4
545.60K
-
0.00
476.41K
-
2023
4
533.76K
-
0.00
544.58K
-
2023
4
533.76K
-
0.00
544.58K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

533.76K £Descended-2.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

544.58K £Ascended14.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
20/07/2010 - 20/07/2010
2227
Colin Smith
Director
20/07/2010 - 31/10/2022
2
Mabbott, Stephen George
Director
20/07/2010 - 20/07/2010
3785
Smith, Danny
Director
20/07/2010 - 01/06/2023
3
Smith, Jonathan
Director
20/07/2010 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OSPREY AH35 LTD.

OSPREY AH35 LTD. is an(a) Active company incorporated on 20/07/2010 with the registered office located at 2 Gallowden Crescent, Arbroath DD11 3HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of OSPREY AH35 LTD.?

toggle

OSPREY AH35 LTD. is currently Active. It was registered on 20/07/2010 .

Where is OSPREY AH35 LTD. located?

toggle

OSPREY AH35 LTD. is registered at 2 Gallowden Crescent, Arbroath DD11 3HA.

What does OSPREY AH35 LTD. do?

toggle

OSPREY AH35 LTD. operates in the Marine fishing (03.11 - SIC 2007) sector.

How many employees does OSPREY AH35 LTD. have?

toggle

OSPREY AH35 LTD. had 4 employees in 2023.

What is the latest filing for OSPREY AH35 LTD.?

toggle

The latest filing was on 17/10/2025: Micro company accounts made up to 2025-03-31.