Ossipee Ltd. ABERDEENSHIRE


Founded in 1999, Ossipee, classified under reg no. SC200371 is an active company. Currently registered at 10 Thistle Street AB10 1XZ, Aberdeenshire the company has been in the business for twenty five years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

At the moment there are 2 directors in the the firm, namely Peter A. and Alison A.. In addition one secretary - Peter A. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Ossipee Ltd. Address / Contact

Office Address 10 Thistle Street
Office Address2 Aberdeen
Town Aberdeenshire
Post code AB10 1XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC200371
Date of Incorporation Wed, 29th Sep 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 13th Oct 2023 (2023-10-13)
Last confirmation statement dated Thu, 29th Sep 2022

Company staff

Peter A.

Position: Director

Appointed: 01 October 1999

Peter A.

Position: Secretary

Appointed: 29 September 1999

Alison A.

Position: Director

Appointed: 29 September 1999

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 29 September 1999

Resigned: 29 September 1999

First Scottish International Services Limited

Position: Nominee Director

Appointed: 29 September 1999

Resigned: 29 September 1999

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Alison A. This PSC. The second entity in the PSC register is Peter A. This PSC has significiant influence or control over the company,.

Alison A.

Notified on 15 August 2023
Nature of control: right to appoint and remove directors

Peter A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 258 912245 715
Debtors64 803239 131
Net Assets Liabilities2 774 0072 777 883
Other Debtors62 703190 816
Property Plant Equipment2 041 1002 992 352
Total Inventories324 629112 884
Other
Amounts Owed By Group Undertakings Participating Interests 48 315
Average Number Employees During Period22
Bank Borrowings Overdrafts81 40058 745
Corporation Tax Payable31 28534 924
Creditors81 40058 745
Disposals Property Plant Equipment -121 513
Future Minimum Lease Payments Under Non-cancellable Operating Leases49 00042 000
Investments300 000410 560
Investments Fixed Assets300 000410 560
Investments In Associates30110 590
Nominal Value Allotted Share Capital1 0001 000
Number Shares Issued Fully Paid 1 000
Other Creditors1 078 4311 083 338
Other Loans Classified Under Investments299 970299 970
Other Provisions Balance Sheet Subtotal 16 962
Other Taxation Payable9001 927
Par Value Share 1
Property Plant Equipment Gross Cost2 041 1002 992 352
Total Additions Including From Business Combinations Property Plant Equipment 1 072 765
Trade Creditors Trade Payables2 4214 863
Trade Debtors Trade Receivables2 100 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements