OSPREY3 SUBSEA LTD
HUNTLY ENFILTER LTD. SEPPROTEC LTD. CASPIAN FILTRATION LTD. ABENCO LTD.

Hellopages » Aberdeenshire » Aberdeenshire » AB54 8SX

Company number SC217120
Status Active
Incorporation Date 21 March 2001
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., 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption 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. The most likely internet sites of OSPREY3 SUBSEA LTD are www.osprey3subsea.co.uk, and www.osprey3-subsea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Osprey3 Subsea Ltd is a Private Limited Company. The company registration number is SC217120. Osprey3 Subsea Ltd has been working since 21 March 2001. The present status of the company is Active. The registered address of Osprey3 Subsea 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 HEPBURN, Laura has been resigned. Secretary RUNCIE, Plenderleath has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. 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: 20 April 2001
65 years old

Director
HEPBURN, Laura
Appointed Date: 23 July 2003
59 years old

Resigned Directors

Secretary
HEPBURN, Laura
Resigned: 23 July 2003
Appointed Date: 20 April 2001

Secretary
RUNCIE, Plenderleath
Resigned: 06 August 2004
Appointed Date: 23 July 2003

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Andrew Clark
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Laura Hepburn
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OSPREY3 SUBSEA LTD Events

24 Mar 2017
Confirmation statement made on 21 March 2017 with updates
15 Feb 2017
Total exemption 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
31 Aug 2016
Auditor's resignation
...
... and 50 more events
01 May 2001
New secretary appointed
28 Mar 2001
Director resigned
28 Mar 2001
Director resigned
28 Mar 2001
Secretary resigned
21 Mar 2001
Incorporation

OSPREY3 SUBSEA LTD Charges

6 September 2010
Floating charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…