OSPREY3 LTD
HUNTLY FABTEC ENVIRONMENTAL SYSTEMS LIMITED ISANDCO THREE HUNDRED AND FIFTY FOUR LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB54 8SX

Company number SC205751
Status Active
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address STRATHDEVERON HOUSE, STEVEN ROAD, HUNTLY, ABERDEENSHIRE, UNITED KINGDOM, AB54 8SX
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 30 June 2016; Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 21 November 2016; Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 26 October 2016. The most likely internet sites of OSPREY3 LTD are www.osprey3.co.uk, and www.osprey3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Osprey3 Ltd is a Private Limited Company. The company registration number is SC205751. Osprey3 Ltd has been working since 03 April 2000. The present status of the company is Active. The registered address of Osprey3 Ltd is Strathdeveron House Steven Road Huntly Aberdeenshire United Kingdom Ab54 8sx. . HEPBURN, Laura is a Secretary of the company. CLARK, Andrew is a Director of the company. HEPBURN, Laura is a Director of the company. Secretary MACKIE, Graham Alexander has been resigned. Nominee Secretary IAIN SMITH & COMPANY has been resigned. Secretary IAIN SMITH AND COMPANY has been resigned. Director MACKIE, Graham Alexander has been resigned. Director NICOL, Kerry Ann has been resigned. Director NICOL, Maurice James has been resigned. Director ROXBURGH, Roy has been resigned. Director USHER, Michael Barry has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HEPBURN, Laura
Appointed Date: 06 August 2004

Director
CLARK, Andrew
Appointed Date: 01 June 2000
65 years old

Director
HEPBURN, Laura
Appointed Date: 01 June 2000
59 years old

Resigned Directors

Secretary
MACKIE, Graham Alexander
Resigned: 12 April 2002
Appointed Date: 01 June 2000

Nominee Secretary
IAIN SMITH & COMPANY
Resigned: 01 June 2000
Appointed Date: 03 April 2000

Secretary
IAIN SMITH AND COMPANY
Resigned: 06 August 2004
Appointed Date: 12 April 2002

Director
MACKIE, Graham Alexander
Resigned: 12 April 2002
Appointed Date: 01 June 2000
69 years old

Director
NICOL, Kerry Ann
Resigned: 12 April 2002
Appointed Date: 01 June 2000
50 years old

Director
NICOL, Maurice James
Resigned: 12 April 2002
Appointed Date: 01 June 2000
78 years old

Director
ROXBURGH, Roy
Resigned: 01 June 2000
Appointed Date: 03 April 2000
75 years old

Director
USHER, Michael Barry
Resigned: 21 January 2004
Appointed Date: 13 October 2003
67 years old

OSPREY3 LTD Events

15 Feb 2017
Full accounts made up to 30 June 2016
21 Nov 2016
Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 21 November 2016
26 Oct 2016
Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 26 October 2016
06 Sep 2016
Auditor's resignation
31 Aug 2016
Auditor's resignation
...
... and 61 more events
28 Jun 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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.

28 Jun 2000
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
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.

28 Jun 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

07 Jun 2000
Company name changed isandco three hundred and fifty four LIMITED\certificate issued on 08/06/00
03 Apr 2000
Incorporation

OSPREY3 LTD Charges

12 March 2012
Floating charge
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
30 October 2000
Bond & floating charge
Delivered: 6 November 2000
Status: Satisfied on 4 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…