OSPREY (PD156) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 6SD

Company number SC186783
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 sixty-nine events have happened. The last three records are Total exemption small company 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 ; Appointment of Mr Cornelis Jan De Boer as a director on 24 December 2015. The most likely internet sites of OSPREY (PD156) LIMITED are www.ospreypd156.co.uk, and www.osprey-pd156.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 Pd156 Limited is a Private Limited Company. The company registration number is SC186783. Osprey Pd156 Limited has been working since 15 June 1998. The present status of the company is Active. The registered address of Osprey Pd156 Limited is Brodies House 31 33 Union Grove Aberdeen Ab10 6sd. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. DE BOER, Cornelis Jan is a Director of the company. WALKER, Williamina is a Director of the company. OSPREY VESSEL MANAGEMENT LIMITED is a Director of the company. Nominee Secretary DAVIES WOOD SUMMERS has been resigned. Secretary DAVIES WOOD SUMMERS LLP has been resigned. Director WALKER, Williamina has been resigned. Nominee Director OSPREY TRAWLERS LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 21 June 2011

Director
DE BOER, Cornelis Jan
Appointed Date: 24 December 2015
64 years old

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

Director
OSPREY VESSEL MANAGEMENT LIMITED
Appointed Date: 01 January 2011

Resigned Directors

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

Secretary
DAVIES WOOD SUMMERS LLP
Resigned: 21 June 2011
Appointed Date: 01 May 2006

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

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

OSPREY (PD156) LIMITED Events

11 Oct 2016
Total exemption small company 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

05 Jan 2016
Appointment of Mr Cornelis Jan De Boer as a director on 24 December 2015
07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1

...
... and 59 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 (PD156) LIMITED Charges

3 February 2009
Statutory mortgage
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Abn Amro Bank Nv
Description: 64/64TH shares in the fishing vessel mfv neeltje rss number…
2 February 2009
Deed of covenants
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Abn Amro Bank Nv
Description: The companys right, title and interest to and in the vessel…
7 March 2003
Ship mortgage
Delivered: 21 March 2003
Status: Satisfied on 30 October 2008
Persons entitled: Ing Bank N.V.
Description: 64/64TH shares in the fishing vessel mfv fellowship--number…
5 March 2003
Deed of covenants
Delivered: 21 March 2003
Status: Satisfied on 2 March 2009
Persons entitled: Ing Bank N.V.
Description: The company's right, title and interest present and future…
11 October 2000
Ship mortgage
Delivered: 21 March 2003
Status: Satisfied on 30 October 2008
Persons entitled: Ing Bank N.V.
Description: 64/64TH shares of the fishing vessel mfv fellowship--number…