Company number SC186779
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 eighty-six 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 (PD43) LIMITED are www.ospreypd43.co.uk, and www.osprey-pd43.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 Pd43 Limited is a Private Limited Company.
The company registration number is SC186779. Osprey Pd43 Limited has been working since 15 June 1998.
The present status of the company is Active. The registered address of Osprey Pd43 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
Resigned Directors
Secretary
DAVIES WOOD SUMMERS LLP
Resigned: 30 August 2011
Appointed Date: 01 May 2006
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 (PD43) 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
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 76 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
26 October 2015
Charge code SC18 6779 0009
Delivered: 7 November 2015
Status: Outstanding
Persons entitled: Cooperatieve Rabobank Noordoostpolder-Urk Ua
Description: 64/64TH shares in the mfv annegina official number B13488.
26 October 2015
Charge code SC18 6779 0008
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Cooperatieve Rabobank Noordoostpolder-Urk Ua
Description: Official number B13488 b) the insurances c) the fishing…
26 October 2015
Charge code SC18 6779 0007
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Cooperatieve Rabobank Noordoostpolder-Urk Ua
Description: Interest and benefits present and future in and to the…
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 annegina (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 and 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 annegina--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 known as mfv…
17 March 1995
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 annegina--number…