OSCA CASPIAN LIMITED
DYCE CASPIAN POLLUTION SERVICES LIMITED LEDGE 344 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 0BA

Company number SC177986
Status Active
Incorporation Date 15 August 1997
Company Type Private Limited Company
Address COTHAL HOUSE, COTHAL VIEW, PITMEDDEN ROAD INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates; Termination of appointment of Adrian John Bannister as a director on 6 May 2016. The most likely internet sites of OSCA CASPIAN LIMITED are www.oscacaspian.co.uk, and www.osca-caspian.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Aberdeen Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osca Caspian Limited is a Private Limited Company. The company registration number is SC177986. Osca Caspian Limited has been working since 15 August 1997. The present status of the company is Active. The registered address of Osca Caspian Limited is Cothal House Cothal View Pitmedden Road Industrial Estate Dyce Aberdeen Ab21 0ba. . HEITON, John Miller is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BANNISTER, Adrian John has been resigned. Director BOYLE, Thomas Douglas has been resigned. Nominee Director DURANO LIMITED has been resigned. Director SHARP, David Anthony has been resigned. Director SMITH, Jane Frances has been resigned. Director SMITH, Robert Serge has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HEITON, John Miller
Appointed Date: 16 May 2014
49 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 31 March 2006
Appointed Date: 15 August 1997

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 11 February 2013
Appointed Date: 01 April 2006

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 16 May 2014
Appointed Date: 11 February 2013

Director
BANNISTER, Adrian John
Resigned: 06 May 2016
Appointed Date: 01 February 2015
60 years old

Director
BOYLE, Thomas Douglas
Resigned: 26 March 2015
Appointed Date: 16 May 2014
59 years old

Nominee Director
DURANO LIMITED
Resigned: 11 June 1998
Appointed Date: 15 August 1997

Director
SHARP, David Anthony
Resigned: 16 May 2014
Appointed Date: 11 June 1998
79 years old

Director
SMITH, Jane Frances
Resigned: 16 May 2014
Appointed Date: 18 March 2008
74 years old

Director
SMITH, Robert Serge
Resigned: 16 May 2014
Appointed Date: 11 June 1998
76 years old

Persons With Significant Control

Osca Environmental Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OSCA CASPIAN LIMITED Events

20 Feb 2017
Full accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 15 August 2016 with updates
10 May 2016
Termination of appointment of Adrian John Bannister as a director on 6 May 2016
30 Sep 2015
Full accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000

...
... and 72 more events
23 Oct 1997
Company name changed caspian pollution services limit ed\certificate issued on 24/10/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Oct 1997
Company name changed\certificate issued on 23/10/97
29 Aug 1997
Company name changed ledge 344 LIMITED\certificate issued on 01/09/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Aug 1997
Company name changed\certificate issued on 29/08/97
15 Aug 1997
Incorporation

OSCA CASPIAN LIMITED Charges

22 February 2008
Bond & floating charge
Delivered: 4 March 2008
Status: Satisfied on 23 May 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
16 July 2003
Floating charge
Delivered: 5 August 2003
Status: Satisfied on 13 September 2008
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…