Background WavePink WaveYellow Wave

OSBORNE TERRACE LIMITED (SC308223)

OSBORNE TERRACE LIMITED (SC308223) is an active UK company. incorporated on 7 September 2006. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OSBORNE TERRACE LIMITED has been registered for 19 years. Current directors include HARDING, Ian, HARDING, Jennifer Ann.

Company Number
SC308223
Status
active
Type
ltd
Incorporated
7 September 2006
Age
19 years
Address
Fowler Rd, Dundee, DD5 3YN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HARDING, Ian, HARDING, Jennifer Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSBORNE TERRACE LIMITED

OSBORNE TERRACE LIMITED is an active company incorporated on 7 September 2006 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OSBORNE TERRACE LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

SC308223

LTD Company

Age

19 Years

Incorporated 7 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

PLACE D'OR 649 LIMITED
From: 7 September 2006To: 2 November 2006
Contact
Address

Fowler Rd West Pitkerro Industrial Estate Dundee, DD5 3YN,

Previous Addresses

100 Union Street Aberdeen AB10 1QR
From: 7 September 2006To: 26 November 2010
Timeline

16 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Funding Round
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Dec 17
Capital Update
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HARDING, Ian

Active
West Pitkerro Industrial Estate, DundeeDD5 3YN
Secretary
Appointed 26 Nov 2010

HARDING, Ian

Active
Jasmine Cottage, FarnhamGU10 2DH
Born January 1955
Director
Appointed 20 Dec 2006

HARDING, Jennifer Ann

Active
Anstey Mill Lane, AltonGU34 2YA
Born May 1956
Director
Appointed 16 Nov 2018

PETERKINS, SOLICITORS

Resigned
Union Street, AberdeenAB10 1QR
Corporate nominee secretary
Appointed 07 Sept 2006
Resigned 01 Feb 2011

LAWRIE, Douglas Gibb

Resigned
Cairnie Pier East, GlencarsePH2 7NE
Born June 1966
Director
Appointed 15 May 2009
Resigned 17 Nov 2018

LITTLE (JUNIOR), James Ekron

Resigned
Conglass Avenue, InverurieAB51 4LE
Born June 1978
Director
Appointed 20 Dec 2006
Resigned 13 Jul 2010

LITTLE (SENIOR), James Ekron

Resigned
Largue, HuntlyAB54 6HD
Born March 1949
Director
Appointed 20 Dec 2006
Resigned 13 Jul 2010

RAE, Ian Bell

Resigned
1 Elm Grove Park, DundeeDD5 3QW
Born April 1947
Director
Appointed 20 Dec 2006
Resigned 13 Jul 2010

PETERKINS SERVICES LIMITED

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate nominee director
Appointed 07 Sept 2006
Resigned 20 Dec 2006

Persons with significant control

3

2 Active
1 Ceased
West Pitkerro Industrial Estate, DundeeDD5 3YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2018

Mrs Jennifer Ann Harding

Ceased
West Pitkerro Industrial Estate, DundeeDD5 3YN
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Nov 2018

Mr Ian Harding

Active
West Pitkerro Industrial Estate, DundeeDD5 3YN
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Memorandum Articles
16 November 2018
MAMA
Resolution
16 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Legacy
3 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 October 2018
SH19Statement of Capital
Legacy
3 October 2018
CAP-SSCAP-SS
Resolution
3 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Resolution
7 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Mortgage Alter Floating Charge With Number
18 April 2012
466(Scot)466(Scot)
Change Account Reference Date Company Current Shortened
9 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Legacy
1 October 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Legacy
25 September 2009
363aAnnual Return
Legacy
24 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
13 August 2009
AAAnnual Accounts
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
88(2)Return of Allotment of Shares
Legacy
8 September 2008
363aAnnual Return
Legacy
4 July 2008
88(2)Return of Allotment of Shares
Legacy
4 July 2008
123Notice of Increase in Nominal Capital
Resolution
4 July 2008
RESOLUTIONSResolutions
Resolution
4 July 2008
RESOLUTIONSResolutions
Resolution
4 July 2008
RESOLUTIONSResolutions
Legacy
9 May 2008
288cChange of Particulars
Legacy
1 November 2007
225Change of Accounting Reference Date
Legacy
7 September 2007
363aAnnual Return
Legacy
7 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
31 May 2007
AAAnnual Accounts
Legacy
29 March 2007
88(2)R88(2)R
Legacy
8 February 2007
225Change of Accounting Reference Date
Legacy
16 January 2007
288aAppointment of Director or Secretary
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
123Notice of Increase in Nominal Capital
Legacy
16 January 2007
88(2)R88(2)R
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
23 December 2006
410(Scot)410(Scot)
Legacy
23 December 2006
410(Scot)410(Scot)
Certificate Change Of Name Company
2 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 2006
NEWINCIncorporation