Background WavePink WaveYellow Wave

OSPREY COURT DEVCO LIMITED (SC716282)

OSPREY COURT DEVCO LIMITED (SC716282) is an active UK company. incorporated on 29 November 2021. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. OSPREY COURT DEVCO LIMITED has been registered for 4 years. Current directors include JOHAL, Manpreet Singh, RENTON, Gary, SMITH, David Martin.

Company Number
SC716282
Status
active
Type
ltd
Incorporated
29 November 2021
Age
4 years
Address
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JOHAL, Manpreet Singh, RENTON, Gary, SMITH, David Martin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSPREY COURT DEVCO LIMITED

OSPREY COURT DEVCO LIMITED is an active company incorporated on 29 November 2021 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. OSPREY COURT DEVCO LIMITED was registered 4 years ago.(SIC: 86900)

Status

active

Active since 4 years ago

Company No

SC716282

LTD Company

Age

4 Years

Incorporated 29 November 2021

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 December 2023 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

PITCROCKNIE HEALTHCARE LIMITED
From: 29 November 2021To: 20 February 2026
Contact
Address

Exchange Tower, 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

Second Floor Airbles House 270 Airbles Road Motherwell ML1 3AT United Kingdom
From: 15 August 2025To: 20 February 2026
Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ United Kingdom
From: 14 March 2025To: 15 August 2025
Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie ML6 6AP Scotland
From: 29 November 2021To: 14 March 2025
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JOHAL, Manpreet Singh

Active
Canning Street, EdinburghEH3 8EH
Born August 1983
Director
Appointed 13 Feb 2026

RENTON, Gary

Active
Canning Street, EdinburghEH3 8EH
Born April 1966
Director
Appointed 13 Feb 2026

SMITH, David Martin

Active
Canning Street, EdinburghEH3 8EH
Born November 1984
Director
Appointed 13 Feb 2026

FAIRLEY, George Watson

Resigned
Canning Street, EdinburghEH3 8EH
Born October 1957
Director
Appointed 29 Nov 2021
Resigned 13 Feb 2026

OFFICER, Malcolm John

Resigned
Canning Street, EdinburghEH3 8EH
Born September 1963
Director
Appointed 29 Nov 2021
Resigned 13 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Stomp Road, SloughSL1 7LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2026
Airbles House, MotherwellML1 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Nov 2021
Ceased 13 Feb 2026
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
23 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Certificate Change Of Name Company
20 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
19 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Memorandum Articles
16 May 2023
MAMA
Resolution
16 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Incorporation Company
29 November 2021
NEWINCIncorporation