Osprey Housing Limited ABERDEENSHIRE


Osprey Housing started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC198586. The Osprey Housing company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Aberdeenshire at 22 Abercrombie Court , Arnhall Business Park. Postal code: AB32 6FE. Since 20th April 2016 Osprey Housing Limited is no longer carrying the name Aberdeenshire Housing Partnership.

At the moment there are 15 directors in the the firm, namely Colin H., Kay D. and John C. and others. In addition one secretary - Clare R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Osprey Housing Limited Address / Contact

Office Address 22 Abercrombie Court , Arnhall Business Park
Office Address2 Westhill
Town Aberdeenshire
Post code AB32 6FE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC198586
Date of Incorporation Mon, 2nd Aug 1999
Industry Other accommodation
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Colin H.

Position: Director

Appointed: 13 September 2023

Kay D.

Position: Director

Appointed: 23 August 2023

John C.

Position: Director

Appointed: 23 November 2022

Clare R.

Position: Secretary

Appointed: 01 April 2022

Claire C.

Position: Director

Appointed: 25 November 2021

Alison M.

Position: Director

Appointed: 15 September 2021

Brian W.

Position: Director

Appointed: 01 April 2021

Leslie A.

Position: Director

Appointed: 01 April 2021

Raymond E.

Position: Director

Appointed: 25 September 2019

Simpson B.

Position: Director

Appointed: 25 September 2019

Stuart R.

Position: Director

Appointed: 15 May 2013

Douglas B.

Position: Director

Appointed: 23 November 2010

Robert H.

Position: Director

Appointed: 27 October 2006

Michael S.

Position: Director

Appointed: 27 October 2006

Jonathan Y.

Position: Director

Appointed: 30 April 2004

Brian T.

Position: Director

Appointed: 15 March 2004

Michael M.

Position: Director

Appointed: 01 April 2021

Resigned: 24 February 2022

Catherine D.

Position: Director

Appointed: 01 April 2021

Resigned: 15 September 2021

James M.

Position: Director

Appointed: 01 April 2021

Resigned: 13 September 2023

Robin P.

Position: Director

Appointed: 07 July 2020

Resigned: 16 September 2020

James M.

Position: Director

Appointed: 20 February 2019

Resigned: 20 February 2019

Marian R.

Position: Director

Appointed: 30 May 2018

Resigned: 27 October 2021

Jill M.

Position: Director

Appointed: 20 January 2015

Resigned: 31 January 2017

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 15 May 2013

Resigned: 01 April 2022

Jeanie M.

Position: Director

Appointed: 28 October 2010

Resigned: 17 December 2013

Colin M.

Position: Director

Appointed: 28 October 2010

Resigned: 01 October 2012

Catherine D.

Position: Director

Appointed: 20 November 2009

Resigned: 19 September 2018

William R.

Position: Director

Appointed: 06 October 2008

Resigned: 23 January 2012

David U.

Position: Director

Appointed: 06 October 2008

Resigned: 04 October 2010

Gillian M.

Position: Director

Appointed: 18 December 2007

Resigned: 31 March 2010

Robert H.

Position: Secretary

Appointed: 19 April 2007

Resigned: 15 May 2013

David B.

Position: Director

Appointed: 15 December 2006

Resigned: 04 October 2010

John H.

Position: Director

Appointed: 27 October 2006

Resigned: 10 May 2007

Stuart M.

Position: Director

Appointed: 15 March 2004

Resigned: 22 September 2014

Carl N.

Position: Director

Appointed: 15 March 2004

Resigned: 20 September 2017

Sheila T.

Position: Director

Appointed: 24 June 2003

Resigned: 18 March 2008

Garry K.

Position: Director

Appointed: 25 April 2003

Resigned: 02 October 2006

William C.

Position: Director

Appointed: 03 March 2003

Resigned: 25 September 2019

Alison H.

Position: Secretary

Appointed: 01 October 2002

Resigned: 19 April 2007

Grace T.

Position: Director

Appointed: 18 January 2001

Resigned: 02 October 2006

Findlay & Company

Position: Corporate Secretary

Appointed: 25 February 2000

Resigned: 30 September 2002

Ewan R.

Position: Director

Appointed: 29 October 1999

Resigned: 25 April 2003

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1999

Resigned: 25 February 2000

Derek S.

Position: Director

Appointed: 02 August 1999

Resigned: 05 April 2007

Archibald M.

Position: Director

Appointed: 02 August 1999

Resigned: 09 June 2000

Stuart M.

Position: Director

Appointed: 02 August 1999

Resigned: 15 March 2004

Alister L.

Position: Director

Appointed: 02 August 1999

Resigned: 02 October 2006

Stanley G.

Position: Director

Appointed: 02 August 1999

Resigned: 03 October 2005

Peter D.

Position: Director

Appointed: 02 August 1999

Resigned: 03 March 2003

John D.

Position: Director

Appointed: 02 August 1999

Resigned: 15 March 2004

Brian T.

Position: Director

Appointed: 02 August 1999

Resigned: 15 March 2004

Hazel A.

Position: Director

Appointed: 02 August 1999

Resigned: 31 October 2019

Carl N.

Position: Director

Appointed: 02 August 1999

Resigned: 15 March 2004

Elizabeth W.

Position: Director

Appointed: 02 August 1999

Resigned: 11 October 2000

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As we found, there is Michael S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Gary W. This PSC has significiant influence or control over the company,. Moving on, there is Stacy A., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Michael S.

Notified on 6 April 2016
Ceased on 8 August 2022
Nature of control: significiant influence or control

Gary W.

Notified on 6 April 2016
Ceased on 8 August 2022
Nature of control: significiant influence or control

Stacy A.

Notified on 1 December 2021
Ceased on 8 August 2022
Nature of control: significiant influence or control

Glenn A.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: significiant influence or control

William C.

Notified on 6 April 2016
Ceased on 24 September 2021
Nature of control: significiant influence or control

Colin H.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: significiant influence or control

Company previous names

Aberdeenshire Housing Partnership April 20, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 16th, October 2023
Free Download (76 pages)

Company search