OSNIG PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Registration of charge SC0634270001, created on 2021-11-17

View Document

23/11/2123 November 2021 Registration of charge SC0634270003, created on 2021-11-17

View Document

23/11/2123 November 2021 Registration of charge SC0634270002, created on 2021-11-17

View Document

21/10/2121 October 2021 Notification of Lesley Gaynor Kinloch as a person with significant control on 2021-09-01

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-01 with updates

View Document

21/10/2121 October 2021 Termination of appointment of Molly Keating as a secretary on 2021-10-13

View Document

21/10/2121 October 2021 Notification of Jill Catherine Kinloch as a person with significant control on 2021-09-01

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

20/04/2120 April 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/05/2013 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 SECRETARY APPOINTED MISS MOLLY KEATING

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY ELLA KEATING

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/03/1926 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 17E EAST KING STREET HELENSBURGH G84 7QQ SCOTLAND

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 69 SINCLAIR STREET HELENSBURGH ARGYLL & BUTE G84 8TG

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY LESLEY KEATING

View Document

01/09/161 September 2016 SECRETARY APPOINTED MISS ELLA KEATING

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER EDMOND KINLOCH / 01/12/2009

View Document

12/02/1012 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/12/08; CHANGE OF MEMBERS; AMEND

View Document

24/03/0924 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM THE STABLES BARRS ROAD CARDROSS G82 5EY

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/09/0816 September 2008 SECRETARY APPOINTED MRS LESLEY KEATING

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER KINLOCH

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR RONALD KINLOCH

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/05/042 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/02/997 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

23/02/9623 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

26/08/9126 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 INC CAP TO £60,000 030888

View Document

16/08/8816 August 1988 PUC 2 030888 59,000 X £1 ORD

View Document

16/08/8816 August 1988 123 030888 BY 59,000 TO 60,000

View Document

16/08/8816 August 1988 ALTER MEM AND ARTS 030888

View Document

04/08/884 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

04/08/884 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

11/11/8711 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

27/11/8627 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 REGISTERED OFFICE CHANGED ON 26/08/86 FROM: 15 SINCLAIR STREET HELENSBURGH DUNBARTONSHIRE

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/84

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company