UKBizDB.co.uk

OBSERVETIS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Observetis Ltd. The company was founded 8 years ago and was given the registration number SC528101. The firm's registered office is in AIRDRIE. You can find them at Drumbreck Farm Eastfield Road, Caldercruix, Airdrie, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:OBSERVETIS LTD
Company Number:SC528101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2016
End of financial year:31 May 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Drumbreck Farm Eastfield Road, Caldercruix, Airdrie, United Kingdom, ML6 7RP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drumbreck Farm, Eastfield Road, Caldercruix, Airdrie, United Kingdom, ML6 7RP

Director12 October 2016Active
Drumbreck Farm, Eastfield Road, Caldercruix, Airdrie, United Kingdom, ML6 7RP

Director29 February 2016Active
Drumbreck Farm, Eastfield Road, Caldercruix, Airdrie, United Kingdom, ML6 7RP

Director29 February 2016Active
Drumbreck Farm, Eastfield Road, Caldercruix, Airdrie, United Kingdom, ML6 7RP

Director29 February 2016Active
Drumbreck Farm, Eastfield Road, Caldercruix, Airdrie, United Kingdom, ML6 7RP

Director29 February 2016Active

People with Significant Control

Mr Niall John Mclean
Notified on:11 December 2017
Status:Active
Date of birth:September 1978
Nationality:Scottish
Country of residence:United Kingdom
Address:Drumbreck Farm, Eastfield Road, Airdrie, United Kingdom, ML6 7RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Raymond Evans
Notified on:11 December 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Drumbreck Farm, Eastfield Road, Airdrie, United Kingdom, ML6 7RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rob Gray
Notified on:11 December 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Drumbreck Farm, Eastfield Road, Airdrie, United Kingdom, ML6 7RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Miscellaneous

Legacy.

Download
2019-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.