OSPREY HOUSING LIMITED - ABERDEENSHIRE


Company Profile Company Filings

Overview

OSPREY HOUSING LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ABERDEENSHIRE UNITED KINGDOM and has the status: Active.
OSPREY HOUSING LIMITED was incorporated 24 years ago on 02/08/1999 and has the registered number: SC198586. The accounts status is GROUP and accounts are next due on 31/12/2024.

OSPREY HOUSING LIMITED - ABERDEENSHIRE

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

22 ABERCROMBIE COURT , ARNHALL BUSINESS PARK
ABERDEENSHIRE
UK
AB32 6FE
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
ABERDEENSHIRE HOUSING PARTNERSHIP (until 20/04/2016)

Confirmation Statements

Last Statement Next Statement Due
02/08/2023 16/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STUART ALEXANDER ROBERTSON May 1948 British Director 2013-05-15 CURRENT
MR DOUGLAS ALBERT BODIE Jan 1949 British Director 2010-11-23 CURRENT
MS CLAIRE CRAWFORD Jun 1989 British Director 2021-11-25 CURRENT
MR JOHN CONNELLY Mar 1965 British Director 2022-11-23 CURRENT
SIMPSON BUGLASS Nov 1952 British Director 2019-09-25 CURRENT
KAY LORRAINE FORSYTH DIACK Sep 1974 Scottish Director 2023-08-23 CURRENT
MR RAYMOND GEORGE EDGAR Oct 1956 British Director 2019-09-25 CURRENT
MR COLIN ANDREW HAWKINS Sep 1954 British Director 2023-09-13 CURRENT
ROBERT NORMAN HEPBURN Jan 1948 British Director 2006-10-27 CURRENT
ALISON MARGARET MITCHELL Sep 1950 British Director 2021-09-15 CURRENT
MR MICHAEL SCOTT Jul 1952 British Director 2006-10-27 CURRENT
BRIAN ANDERSON TOPPING Feb 1955 British Director 2004-03-15 CURRENT
MR BRIAN JOHN WATSON Aug 1952 British Director 2021-04-01 CURRENT
JONATHAN FRASER STUART YOUNG Sep 1948 British Director 2004-04-30 CURRENT
MR LESLIE HAMILTON ALLAN May 1954 British Director 2021-04-01 CURRENT
MRS CLARE MAUREEN RUXTON Secretary 2022-04-01 CURRENT
JAMES MILNE Dec 1956 British Director 2019-02-20 UNTIL 2019-02-20 RESIGNED
MS JEANIE SIMPSON MORRISON Apr 1947 British Director 2010-10-28 UNTIL 2013-12-17 RESIGNED
CARL HANDAL NELSON Nov 1936 British Director 2004-03-15 UNTIL 2017-09-20 RESIGNED
CARL HANDAL NELSON Nov 1936 British Director 1999-08-02 UNTIL 2004-03-15 RESIGNED
JAMES MILNE Dec 1956 British Director 2021-04-01 UNTIL 2023-09-13 RESIGNED
DR GILLIAN ANN MATHIESON Aug 1957 British Director 2007-12-18 UNTIL 2010-03-31 RESIGNED
ARCHIBALD MCDIARMID Sep 1928 British Director 1999-08-02 UNTIL 2000-06-09 RESIGNED
MR MICHAEL MCCLAFFERTY Apr 1955 British Director 2021-04-01 UNTIL 2022-02-24 RESIGNED
MRS JILL MALCOLMSON Aug 1964 Uk Director 2015-01-20 UNTIL 2017-01-31 RESIGNED
JOHN HENDERSON Oct 1936 British Director 2006-10-27 UNTIL 2007-05-10 RESIGNED
MR STUART BRUCE MAIR Sep 1938 British Director 1999-08-02 UNTIL 2004-03-15 RESIGNED
ROBERT NORMAN HEPBURN Jan 1948 British Secretary 2007-04-19 UNTIL 2013-05-15 RESIGNED
ALISON ELEANOR HAWKINS British Secretary 2002-10-01 UNTIL 2007-04-19 RESIGNED
MR COLIN BERNARD MILNE Feb 1939 British Director 2010-10-28 UNTIL 2012-10-01 RESIGNED
GARRY PATERSON KIDD Nov 1963 British Director 2003-04-25 UNTIL 2006-10-02 RESIGNED
ALISTER LEITCH Jun 1943 British Director 1999-08-02 UNTIL 2006-10-02 RESIGNED
PETER RICHARD DONALDSON Oct 1944 British Director 1999-08-02 UNTIL 2003-03-03 RESIGNED
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2013-05-15 UNTIL 2022-04-01 RESIGNED
FINDLAYS Corporate Secretary 2000-02-25 UNTIL 2002-09-30 RESIGNED
GRACE ELAINE TAYLOR Nov 1942 British Director 2001-01-18 UNTIL 2006-10-02 RESIGNED
MRS CATHERINE DARBYSHIRE Apr 1955 British Director 2009-11-20 UNTIL 2018-09-19 RESIGNED
MRS CATHERINE DARBYSHIRE Apr 1955 British Director 2021-04-01 UNTIL 2021-09-15 RESIGNED
WILLIAM ERNEST MACDONALD CHAPMAN Sep 1953 British Director 2003-03-03 UNTIL 2019-09-25 RESIGNED
DAVID ANDREW BEATTIE Oct 1968 British Director 2006-12-15 UNTIL 2010-10-04 RESIGNED
MR STUART BRUCE MAIR Sep 1938 British Director 2004-03-15 UNTIL 2014-09-22 RESIGNED
STANLEY GREEN Jun 1933 British Director 1999-08-02 UNTIL 2005-10-03 RESIGNED
JOHN ANDERSON DICKSON May 1951 British Director 1999-08-02 UNTIL 2004-03-15 RESIGNED
MD SECRETARIES LIMITED Corporate Nominee Secretary 1999-08-02 UNTIL 2000-02-25 RESIGNED
DEREK RALPH STEWART Jul 1944 British Director 1999-08-02 UNTIL 2007-04-05 RESIGNED
WILLIAM LAWRENCE ROBERTSON Feb 1939 British Director 2008-10-06 UNTIL 2012-01-23 RESIGNED
MRS HAZEL LINDA SMITH Aug 1947 British Director 1999-08-02 UNTIL 2019-10-31 RESIGNED
EWAN ROBERTSON Dec 1952 British Director 1999-10-29 UNTIL 2003-04-25 RESIGNED
MS MARIAN AMY REID Sep 1959 Scottish Director 2018-05-30 UNTIL 2021-10-27 RESIGNED
MR ROBIN SCOTT SINCLAIR PARKINSON Apr 1973 British Director 2020-07-07 UNTIL 2020-09-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Stacy Angus 2021-12-01 - 2022-08-08 6/1981 Westhill   Significant influence or control
Gary Andrew Walker 2016-04-06 - 2022-08-08 7/1965 Aberdeen   Significant influence or control
Mr Michael Scott 2016-04-06 - 2022-08-08 7/1952 Aberdeen   Significant influence or control
Glenn Adcook 2016-04-06 - 2021-11-30 1/1956 Aberdeen   Significant influence or control
William Ernest Macdonald Chapman 2016-04-06 - 2021-09-24 9/1953 Aboyne   Significant influence or control
Mr Colin Andrew Hawkins 2016-04-06 - 2017-08-31 9/1954 Inverurie   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROBERTSON LONGMOUNT LIMITED ELGIN Active DORMANT 99999 - Dormant Company
ROBERTSON GROUP LIMITED ELGIN Active GROUP 70100 - Activities of head offices
ROBERTSON PROPERTY LIMITED MORAY Active FULL 41100 - Development of building projects
KING'S COLLEGE CENTRE LIMITED ABERDEEN SCOTLAND Active DORMANT 96090 - Other service activities n.e.c.
THE ABERDEEN UNIVERSITY PRESS LIMITED ABERDEEN SCOTLAND Active DORMANT 74990 - Non-trading company
KINNAIRD RADIO LIMITED FRASERBURGH Dissolved... TOTAL EXEMPTION SMALL 60100 - Radio broadcasting
DISABLED PERSONS HOUSING SERVICE (ABERDEENSHIRE) LIMITED PETERHEAD SCOTLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
DISABLED PERSONS HOUSING SERVICE (ABERDEEN CITY) ABERDEEN Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
ABERDEEN HEAT AND POWER COMPANY LIMITED EDINBURGH UNITED KINGDOM Active SMALL 35110 - Production of electricity
THE SCOTTISH AMATEUR SWIMMING ASSOCIATION LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
GARTHDEE ALPINE SPORTS Dissolved... SMALL 93110 - Operation of sports facilities
DEVANHA LIMITED ABERDEEN Dissolved... FULL 41201 - Construction of commercial buildings
APUC LIMITED STIRLING SCOTLAND Active GROUP 85421 - First-degree level higher education
OSPREY INITIATIVES LIMITED ABERDEENSHIRE UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
HUNTLY DEVELOPMENT TRUST LIMITED HUNTLY Active GROUP 94990 - Activities of other membership organizations n.e.c.
ABERDEEN SPORTS VILLAGE VENTURES LIMITED GLASGOW SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
ELASMOGEN LIMITED FORESTERHILL Active SMALL 72110 - Research and experimental development on biotechnology
GREENMYRES RENEWABLE ENERGY LTD HUNTLY Active SMALL 94990 - Activities of other membership organizations n.e.c.
HUNNAYBEE LTD TURRIFF Active DORMANT 47910 - Retail sale via mail order houses or via Internet

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTH SEA WELL ENGINEERING LIMITED WESTHILL SCOTLAND Active SMALL 71122 - Engineering related scientific and technical consulting activities
NIMBUS BLUE LIMITED WESTHILL Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ODYSSEY HAIR DESIGN (ABERDEEN) LIMITED WESTHILL SCOTLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
NORWELL EDGE LIMITED WESTHILL SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SCOTT JAMES & ASSOCIATES LTD WESTHILL SCOTLAND Active TOTAL EXEMPTION FULL 66290 - Other activities auxiliary to insurance and pension funding
UNBURDENED LIMITED WESTHILL SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CR SUBSEA ENGINEERING SOLUTIONS LTD WESTHILL SCOTLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
JCBD LTD WESTHILL SCOTLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
HSW PROPERTY (NEWBURGH) LIMITED WESTHILL SCOTLAND Active NO ACCOUNTS FILED 55209 - Other holiday and other collective accommodation
ADVANCED LOGISTICS SOLUTIONS LTD WESTHILL SCOTLAND Active NO ACCOUNTS FILED 71121 - Engineering design activities for industrial process and production