Osdin Textiles Trading Limited

General information

Name:

Osdin Textiles Trading Ltd

Office Address:

Caledonia House 89 Seaward Street G41 1HJ Glasgow

Number: SC095426

Incorporation date: 1985-10-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. SC095426 thirty nine years ago, Osdin Textiles Trading Limited was set up as a Private Limited Company. The firm's latest registration address is Caledonia House, 89 Seaward Street Glasgow. The firm's SIC and NACE codes are 13921 which means Manufacture of soft furnishings. 31st March 2023 is the last time the accounts were reported.

There seems to be a group of three directors running this particular business right now, specifically David O., Hazel O. and James T. who have been executing the directors assignments since March 1989.

Executives who have control over this firm are as follows: Hazel O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Darren O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David O.

Role: Secretary

Latest update: 28 January 2024

David O.

Role: Director

Appointed: 06 March 1989

Latest update: 28 January 2024

Hazel O.

Role: Director

Appointed: 06 March 1989

Latest update: 28 January 2024

James T.

Role: Director

Appointed: 06 March 1989

Latest update: 28 January 2024

People with significant control

Hazel O.
Notified on 17 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren O.
Notified on 17 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 22 May 2014
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 13 February 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 7 July 2016
Annual Accounts 14 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 14 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 10 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 1st, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2013

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2014

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2015

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3SX

City / Town:

Bridge Of Weir

HQ address,
2016

Address:

Homelea House Faith Avenue Quarriers Village

Post code:

PA11 3TF

City / Town:

Bridge Of Weir

Search other companies

Services (by SIC Code)

  • 13921 : Manufacture of soft furnishings
38
Company Age

Similar companies nearby

Closest companies