Warning: file_put_contents(c/b6e09e530e3a4efcadb7b6f5d06d0dc2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/6e2e60efb1bbec42ab63b4e598a3d84e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Osprey Housing Limited, AB15 4YL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OSPREY HOUSING LIMITED

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

This company is commonly known as Osprey Housing Limited. The company was founded 25 years ago and was given the registration number SC198586. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:OSPREY HOUSING LIMITED
Company Number:SC198586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:13 Queen's Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Abercrombie Court , Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6FE

Secretary01 April 2022Active
22, Abercrombie Court, Arnhall Business Park, Westhill, United Kingdom, AB32 6FE

Director01 April 2021Active
22, Abercrombie Court , Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6FE

Director23 November 2010Active
Osprey Housing, 22 Abercrombie Court, Arnhall Business Park, Westhill, United Kingdom, AB32 6FE

Director25 September 2019Active
22, Abercrombie Court , Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6FE

Director23 November 2022Active
Osprey Housing, 22 Abercrombie Court, Arnhall Business Park, Westhill, United Kingdom, AB32 6FE

Director25 November 2021Active
22, Abercrombie Court , Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6FE

Director23 August 2023Active
Osprey Housing, 22 Abercrombie Court, Arnhall Business Park, Westhill, United Kingdom, AB32 6FE

Director25 September 2019Active
22, Abercrombie Court , Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom, AB32 6FE

Director13 September 2023Active
27 Binghill Crescent, Milltimber, Aberdeen, AB13 0HP

Director27 October 2006Active
Osprey Housing, 22 Abercrombie Court, Arnhall Business Park, Westhill, United Kingdom, AB32 6FE

Director15 September 2021Active
22, Abercrombie Court, Arnhall Business Park, Westhill, United Kingdom, AB32 6FE

Director15 May 2013Active
11 Jesmond Circle, Bridge Of Don, Aberdeen, AB22 8WX

Director27 October 2006Active
181 West Road, Fraserburgh, AB43 9NN

Director15 March 2004Active
Osprey Housing, 22 Abercrombie Court, Arnhall Business Park, Westhill, United Kingdom, AB32 6FE

Director01 April 2021Active
Old Braco, Burnhervie, Inverurie, AB51 5LB

Director30 April 2004Active
3 Beech Avenue, Ellon, AB41 9EP

Secretary01 October 2002Active
27 Binghill Crescent, Milltimber, Aberdeen, AB13 0HP

Secretary19 April 2007Active
11 Dudhope Terrace, Dundee, DD3 6TS

Corporate Secretary25 February 2000Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary02 August 1999Active
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary15 May 2013Active
26 Laurel View, Aberdeen, AB22 8XZ

Director15 December 2006Active
18 Carnferg Place, Aboyne, AB34 5GH

Director03 March 2003Active
22, Abercrombie Court, Arnhall Business Park, Westhill, United Kingdom, AB32 6FE

Director01 April 2021Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director20 November 2009Active
Kentucky, Banchory, AB31 4EQ

Director02 August 1999Active
Rivendell, 78 Rutherford Folds, Inverurie, AB51 4JH

Director02 August 1999Active
25 Windmill Court, School Street, Fraserburgh, AB43 9HL

Director02 August 1999Active
10 Macmillan Avenue, Oldmeldrum, Inverurie, AB51 0PA

Director27 October 2006Active
21 Leith Drive, Fyvie, AB53 8PG

Director25 April 2003Active
Muirhead Cottage, Ordhead Sauchen, Inverurie, AB51 7RB

Director02 August 1999Active
Aviemore, Victoria Terrace, Turriff, AB53 4EE

Director15 March 2004Active
Aviemore, Victoria Terrace, Turriff, AB53 4EE

Director02 August 1999Active
2 The Old Laundry, Methlick, Ellon, Scotland, AB41 7EL

Director20 January 2015Active
Waulkendale Cottage, Dunecht, Westhill, AB32 7DQ

Director18 December 2007Active

People with Significant Control

Ms Stacy Angus
Notified on:01 December 2021
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:Osprey Housing, 22 Abercrombie Court, Westhill, United Kingdom, AB32 6FE
Nature of control:
  • Significant influence or control
Gary Andrew Walker
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:Scotland
Address:65, Newburgh Circle, Aberdeen, Scotland, AB22 8XA
Nature of control:
  • Significant influence or control
Mr Michael Scott
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:Scotland
Address:11, Jesmond Circle, Aberdeen, Scotland, AB22 8WX
Nature of control:
  • Significant influence or control
Glenn Adcook
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:29, Kinmundy Drive, Aberdeen, United Kingdom, AB32 6SU
Nature of control:
  • Significant influence or control
William Ernest Macdonald Chapman
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:Scotland
Address:18, Carnferg Place, Aboyne, Scotland, AB34 5GH
Nature of control:
  • Significant influence or control
Mr Colin Andrew Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:Scotland
Address:106, Middlemuir Road, Inverurie, Scotland, AB51 4RG
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.