OSBORNE TERRACE LIMITED
DUNDEE PLACE D'OR 649 LIMITED

Hellopages » Dundee City » Dundee City » DD5 3YN

Company number SC308223
Status Active
Incorporation Date 7 September 2006
Company Type Private Limited Company
Address BROWN & TAWSE STEELSTOCK LTD, FOWLER RD, WEST PITKERRO INDUSTRIAL ESTATE, DUNDEE, DD5 3YN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Satisfaction of charge SC3082230004 in full; Statement of capital following an allotment of shares on 9 February 2017 GBP 400,148 . The most likely internet sites of OSBORNE TERRACE LIMITED are www.osborneterrace.co.uk, and www.osborne-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Osborne Terrace Limited is a Private Limited Company. The company registration number is SC308223. Osborne Terrace Limited has been working since 07 September 2006. The present status of the company is Active. The registered address of Osborne Terrace Limited is Brown Tawse Steelstock Ltd Fowler Rd West Pitkerro Industrial Estate Dundee Dd5 3yn. . HARDING, Ian is a Secretary of the company. HARDING, Ian is a Director of the company. LAWRIE, Douglas Gibb is a Director of the company. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director LITTLE (JUNIOR), James Ekron has been resigned. Director LITTLE (SENIOR), James Ekron has been resigned. Director RAE, Ian Bell has been resigned. Nominee Director PETERKINS SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARDING, Ian
Appointed Date: 26 November 2010

Director
HARDING, Ian
Appointed Date: 20 December 2006
70 years old

Director
LAWRIE, Douglas Gibb
Appointed Date: 15 May 2009
59 years old

Resigned Directors

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 01 February 2011
Appointed Date: 07 September 2006

Director
LITTLE (JUNIOR), James Ekron
Resigned: 13 July 2010
Appointed Date: 20 December 2006
47 years old

Director
LITTLE (SENIOR), James Ekron
Resigned: 13 July 2010
Appointed Date: 20 December 2006
76 years old

Director
RAE, Ian Bell
Resigned: 13 July 2010
Appointed Date: 20 December 2006
78 years old

Nominee Director
PETERKINS SERVICES LIMITED
Resigned: 20 December 2006
Appointed Date: 07 September 2006

Persons With Significant Control

Mr Ian Harding
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mrs Jennifer Ann Harding
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

OSBORNE TERRACE LIMITED Events

07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Mar 2017
Satisfaction of charge SC3082230004 in full
17 Feb 2017
Statement of capital following an allotment of shares on 9 February 2017
  • GBP 400,148

08 Feb 2017
Accounts for a small company made up to 3 April 2016
22 Sep 2016
Confirmation statement made on 7 September 2016 with updates
...
... and 58 more events
16 Jan 2007
New director appointed
23 Dec 2006
Partic of mort/charge *
23 Dec 2006
Partic of mort/charge *
02 Nov 2006
Company name changed place d'or 649 LIMITED\certificate issued on 02/11/06
07 Sep 2006
Incorporation

OSBORNE TERRACE LIMITED Charges

11 April 2016
Charge code SC30 8223 0005
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Osf (UK) I Limited
Description: 1-5 osborne terrace, edinburgh MID99158…
7 April 2016
Charge code SC30 8223 0004
Delivered: 12 April 2016
Status: Satisfied on 7 March 2017
Persons entitled: Osf (UK) I Limited
Description: Contains floating charge…
27 September 2011
Floating charge
Delivered: 1 October 2011
Status: Satisfied on 11 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
22 December 2006
Standard security
Delivered: 23 December 2006
Status: Satisfied on 11 April 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1-5 osborne terrace edinburgh.
20 December 2006
Floating charge
Delivered: 23 December 2006
Status: Satisfied on 11 April 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…