OSPREY AVIATION SERVICES (UK) LTD
ABERDEEN BLACKWOOD SHELF (NO. 14) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 6XU

Company number SC492802
Status Active
Incorporation Date 5 December 2014
Company Type Private Limited Company
Address BLACKWOOD HOUSE UNION GROVE LANE, UNION GROVE LANE, ABERDEEN, AB10 6XU
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Alterations to floating charge SC4928020010; Alterations to floating charge SC4928020011; Alterations to floating charge SC4928020012. The most likely internet sites of OSPREY AVIATION SERVICES (UK) LTD are www.ospreyaviationservicesuk.co.uk, and www.osprey-aviation-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osprey Aviation Services Uk Ltd is a Private Limited Company. The company registration number is SC492802. Osprey Aviation Services Uk Ltd has been working since 05 December 2014. The present status of the company is Active. The registered address of Osprey Aviation Services Uk Ltd is Blackwood House Union Grove Lane Union Grove Lane Aberdeen Ab10 6xu. . BLACKWOOD PARTNERS LLP is a Secretary of the company. FORREST, John is a Director of the company. FRANCIS, Jerry Thomas Patrick is a Director of the company. GARDNER, Mark is a Director of the company. GAULD, Neil James is a Director of the company. HILL, Robert is a Director of the company. KERR, Mark Robert is a Director of the company. Director WILSON, James Lamb has been resigned. Director WYPER, Alastair Blackwood has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
BLACKWOOD PARTNERS LLP
Appointed Date: 05 December 2014

Director
FORREST, John
Appointed Date: 11 February 2015
69 years old

Director
FRANCIS, Jerry Thomas Patrick
Appointed Date: 20 January 2015
65 years old

Director
GARDNER, Mark
Appointed Date: 11 February 2015
60 years old

Director
GAULD, Neil James
Appointed Date: 17 February 2016
51 years old

Director
HILL, Robert
Appointed Date: 11 February 2015
59 years old

Director
KERR, Mark Robert
Appointed Date: 11 February 2015
58 years old

Resigned Directors

Director
WILSON, James Lamb
Resigned: 13 July 2016
Appointed Date: 11 February 2015
66 years old

Director
WYPER, Alastair Blackwood
Resigned: 20 January 2015
Appointed Date: 05 December 2014
56 years old

Persons With Significant Control

Ldc (Managers) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

OSPREY AVIATION SERVICES (UK) LTD Events

23 Feb 2017
Alterations to floating charge SC4928020010
23 Feb 2017
Alterations to floating charge SC4928020011
23 Feb 2017
Alterations to floating charge SC4928020012
15 Feb 2017
Alterations to floating charge SC4928020008
15 Feb 2017
Alterations to floating charge SC4928020001
...
... and 48 more events
12 Feb 2015
Registration of charge SC4928020004, created on 11 February 2015
21 Jan 2015
Termination of appointment of Alastair Blackwood Wyper as a director on 20 January 2015
21 Jan 2015
Appointment of Mr Jerry Thomas Patrick Francis as a director on 20 January 2015
09 Jan 2015
Company name changed blackwood shelf (no. 14) LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09

05 Dec 2014
Incorporation
Statement of capital on 2014-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

OSPREY AVIATION SERVICES (UK) LTD Charges

30 January 2017
Charge code SC49 2802 0012
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
22 December 2016
Charge code SC49 2802 0011
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
22 December 2016
Charge code SC49 2802 0010
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
11 February 2015
Charge code SC49 2802 0009
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Jerry Francis
Description: Contains floating charge…
11 February 2015
Charge code SC49 2802 0008
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Robert Hill
Description: Contains floating charge…
11 February 2015
Charge code SC49 2802 0007
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 February 2015
Charge code SC49 2802 0006
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 February 2015
Charge code SC49 2802 0005
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
11 February 2015
Charge code SC49 2802 0004
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: John Forrest
Description: N/A…
11 February 2015
Charge code SC49 2802 0003
Delivered: 12 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: James Wilson
Description: N/A…
11 February 2015
Charge code SC49 2802 0002
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Ldc Iv LP (Acting Through Its Manager Ldc (Managers) Limited)
Description: N/A…
11 February 2015
Charge code SC49 2802 0001
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Ldc Parallel Iv LP (Acting Through Its Manager Ldc (Managers) Limited)
Description: N/A…