OSPREY (PD147) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 6SD

Company number SC186780
Status Active
Incorporation Date 15 June 1998
Company Type Private Limited Company
Address BRODIES HOUSE, 31 - 33 UNION GROVE, ABERDEEN, AB10 6SD
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 1 ; Satisfaction of charge 1 in full. The most likely internet sites of OSPREY (PD147) LIMITED are www.ospreypd147.co.uk, and www.osprey-pd147.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osprey Pd147 Limited is a Private Limited Company. The company registration number is SC186780. Osprey Pd147 Limited has been working since 15 June 1998. The present status of the company is Active. The registered address of Osprey Pd147 Limited is Brodies House 31 33 Union Grove Aberdeen Ab10 6sd. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. DE BOER, Albert is a Director of the company. DE BOER, Louwe is a Director of the company. Nominee Secretary DAVIES WOOD SUMMERS has been resigned. Secretary DAVIES WOOD SUMMERS LLP has been resigned. Director COX, David Anthony Piers has been resigned. Director WALKER, Williamina has been resigned. Director WALKER, Williamina has been resigned. Director GREATEXP LTD has been resigned. Nominee Director OSPREY TRAWLERS LIMITED has been resigned. Director OSPREY VESSEL MANAGEMENT LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 30 August 2011

Director
DE BOER, Albert
Appointed Date: 29 October 2015
51 years old

Director
DE BOER, Louwe
Appointed Date: 29 October 2015
59 years old

Resigned Directors

Nominee Secretary
DAVIES WOOD SUMMERS
Resigned: 01 May 2006
Appointed Date: 15 June 1998

Secretary
DAVIES WOOD SUMMERS LLP
Resigned: 30 August 2011
Appointed Date: 01 May 2006

Director
COX, David Anthony Piers
Resigned: 29 October 2015
Appointed Date: 28 January 2013
79 years old

Director
WALKER, Williamina
Resigned: 28 January 2013
Appointed Date: 01 January 2011
83 years old

Director
WALKER, Williamina
Resigned: 01 January 2011
Appointed Date: 29 September 2008
83 years old

Director
GREATEXP LTD
Resigned: 29 October 2015
Appointed Date: 28 January 2013

Nominee Director
OSPREY TRAWLERS LIMITED
Resigned: 01 January 2011
Appointed Date: 15 June 1998

Director
OSPREY VESSEL MANAGEMENT LIMITED
Resigned: 28 January 2013
Appointed Date: 01 January 2011

OSPREY (PD147) LIMITED Events

04 Oct 2016
Total exemption full accounts made up to 31 December 2015
13 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1

01 Dec 2015
Satisfaction of charge 1 in full
01 Dec 2015
Satisfaction of charge 2 in full
01 Dec 2015
Satisfaction of charge 3 in full
...
... and 80 more events
06 Apr 2000
Resolutions
  • ELRES ‐ Elective resolution
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.

06 Apr 2000
Resolutions
  • ELRES ‐ Elective resolution
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.

06 Apr 2000
Resolutions
  • ELRES ‐ Elective resolution

24 Jun 1999
Return made up to 15/06/99; full list of members
15 Jun 1998
Incorporation

OSPREY (PD147) LIMITED Charges

26 October 2015
Charge code SC18 6780 0011
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Cooperatieve Rabobank Noordoostpolder-Urk Ua
Description: A) the mfv enterprise official number B14092 (defined in…
26 October 2015
Charge code SC18 6780 0010
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Cooperatieve Rabobank Noordoostpolder-Urk Ua
Description: Interest and benefits present and future in and to the…
26 October 2015
Charge code SC18 6780 0009
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Cooperatieve Rabobank Noordoostpolder- Urk Ua
Description: 64/64THS shares in the mfv 'enterprise'. Official number…
11 January 2007
Deed of covenants
Delivered: 20 January 2007
Status: Satisfied on 1 December 2015
Persons entitled: Ing Bank Nv
Description: The vessel enterprise rss number B14092, the licence…
11 January 2007
Mortgage of a ship
Delivered: 20 January 2007
Status: Satisfied on 1 December 2015
Persons entitled: Ing Bank Nv
Description: 64/64TH shares in the fishing vessel enterprise rss number…
18 March 2004
Ship mortgage
Delivered: 23 March 2004
Status: Satisfied on 1 December 2015
Persons entitled: Ing Bank N.V.
Description: 64/64TH shares in the fishing vessel enterprise (official…
16 March 2004
Deed of covenants
Delivered: 23 March 2004
Status: Satisfied on 1 December 2015
Persons entitled: Ing Bank N.V.
Description: The company's right, title interest in the vessel…
7 March 2003
Ship mortgage
Delivered: 21 March 2003
Status: Satisfied on 1 December 2015
Persons entitled: Ing Bank N.V.
Description: 64/64TH shares in the fishing vessel mfv enterprise--number…
5 March 2003
Deed of covenants
Delivered: 21 March 2003
Status: Satisfied on 1 December 2015
Persons entitled: Ing Bank N.V.
Description: The company's right, title and interest present and future…
7 December 1998
Ship mortgage
Delivered: 21 March 2003
Status: Satisfied on 1 December 2015
Persons entitled: Ing Bank N.V.
Description: 64/64TH shares in the fishing vessel mfv enterpise--number…
7 May 1996
Ship mortgage
Delivered: 21 March 2003
Status: Satisfied on 1 December 2015
Persons entitled: Ing Bank N.V.
Description: 64/64TH shares in the fishing vessel mfv…