Osprey Initiatives Limited ABERDEENSHIRE


Osprey Initiatives started in year 2008 as Private Limited Company with registration number SC338850. The Osprey Initiatives company has been functioning successfully for 16 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 2016/04/20 Osprey Initiatives Limited is no longer carrying the name Ahp Developments.

Currently there are 6 directors in the the firm, namely Stacy A., Simpson B. and Gary W. and others. In addition one secretary - Clare R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert H. who worked with the the firm until 15 May 2013.

Osprey Initiatives 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 SC338850
Date of Incorporation Tue, 4th Mar 2008
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Clare R.

Position: Secretary

Appointed: 01 April 2022

Stacy A.

Position: Director

Appointed: 01 December 2021

Simpson B.

Position: Director

Appointed: 15 September 2021

Gary W.

Position: Director

Appointed: 20 September 2017

Stuart R.

Position: Director

Appointed: 15 January 2015

Douglas B.

Position: Director

Appointed: 03 October 2011

Robert H.

Position: Director

Appointed: 16 April 2008

Leslie A.

Position: Director

Appointed: 19 September 2018

Resigned: 15 September 2021

Catherine D.

Position: Director

Appointed: 20 September 2017

Resigned: 13 September 2023

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 15 May 2013

Resigned: 01 April 2022

Glenn A.

Position: Director

Appointed: 06 April 2011

Resigned: 30 November 2021

David U.

Position: Director

Appointed: 06 October 2008

Resigned: 18 September 2013

William C.

Position: Director

Appointed: 16 April 2008

Resigned: 23 September 2015

Daniel B.

Position: Director

Appointed: 16 April 2008

Resigned: 31 December 2011

John M.

Position: Director

Appointed: 16 April 2008

Resigned: 17 October 2013

William S.

Position: Director

Appointed: 16 April 2008

Resigned: 04 October 2010

Colin H.

Position: Director

Appointed: 16 April 2008

Resigned: 31 August 2017

David B.

Position: Director

Appointed: 16 April 2008

Resigned: 04 October 2010

Robert H.

Position: Secretary

Appointed: 16 April 2008

Resigned: 15 May 2013

Michael S.

Position: Director

Appointed: 16 April 2008

Resigned: 04 October 2010

Md Directors Limited

Position: Director

Appointed: 04 March 2008

Resigned: 16 April 2008

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 04 March 2008

Resigned: 16 April 2008

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Osprey Housing Limited from Aberdeen, United Kingdom. This PSC is classified as "a limited by guarantee s.60", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Osprey Housing Limited

13 Queen's Road, Aberdeen, AB15 4YL, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Guarantee S.60
Country registered Scotland
Place registered Companies House
Registration number Sc198586
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ahp Developments April 20, 2016
Pacific Shelf 1491 June 25, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand409 342378 379
Current Assets434 393380 376
Debtors25 0511 997
Net Assets Liabilities329 484329 906
Other Debtors18 016594
Other
Accrued Liabilities Deferred Income44 52527 294
Administrative Expenses23 34620 228
Cost Sales750 735531 887
Creditors104 90950 470
Gross Profit Loss-51 15917 858
Net Current Assets Liabilities329 484329 906
Operating Profit Loss-74 505-2 370
Other Creditors43 33415 409
Other Interest Receivable Similar Income Finance Income 2 792
Prepayments Accrued Income7 035 
Profit Loss On Ordinary Activities After Tax-74 505422
Profit Loss On Ordinary Activities Before Tax-74 505422
Taxation Social Security Payable2 631 
Total Assets Less Current Liabilities329 484329 906
Trade Creditors Trade Payables14 4197 767
Trade Debtors Trade Receivables 1 403
Turnover Revenue699 576549 745

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, November 2023
Free Download (12 pages)

Company search