Osprey (Pd156) Limited
- Active
- Incorporated on 15 Jun 1998
Reg Address: Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD
- Summary The company with name "Osprey (Pd156) Limited" is a ltd and located in Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. Osprey (Pd156) Limited is currently in active status and it was incorporated on 15 Jun 1998 (26 years 3 months 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Osprey (Pd156) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | George West | Director | 17 Jun 2024 | British | Active |
2 | Maurelle West | Director | 17 Jun 2024 | British | Active |
3 | Cornelis Jan De Boer | Director | 24 Dec 2015 | Dutch | Active |
4 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 21 Jun 2011 | - | Active |
5 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 21 Jun 2011 | - | Active |
6 | Williamina Walker | Director | 1 Jan 2011 | British | Active |
7 | OSPREY VESSEL MANAGEMENT LIMITED | Corporate Director | 1 Jan 2011 | - | Active |
8 | Williamina Walker | Director | 29 Sep 2008 | British | Resigned 1 Jan 2011 |
9 | DAVIES WOOD SUMMERS LLP | Corporate Secretary | 1 May 2006 | - | Resigned 21 Jun 2011 |
10 | OSPREY TRAWLERS LIMITED | Corporate Nominee Director | 15 Jun 1998 | - | Resigned 1 Jan 2011 |
11 | DAVIES WOOD SUMMERS | Corporate Nominee Secretary | 15 Jun 1998 | - | Resigned 1 May 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Cornelis Jan De Boer Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | Dutch | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Osprey (Pd156) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 19 Jun 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 19 Jun 2024 | Download PDF |
3 | Accounts - Total Exemption Full | 27 Feb 2024 | Download PDF |
4 | Confirmation Statement - No Updates | 27 Jun 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 28 Jun 2022 | Download PDF 3 Pages |
6 | Confirmation Statement - No Updates | 29 Jun 2021 | Download PDF |
7 | Accounts - Total Exemption Full | 5 Jan 2021 | Download PDF 17 Pages |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Jul 2020 | Download PDF 16 Pages |
9 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Jul 2020 | Download PDF 14 Pages |
10 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 Jul 2020 | Download PDF 24 Pages |
11 | Confirmation Statement - Updates | 29 Jun 2020 | Download PDF 4 Pages |
12 | Accounts - Total Exemption Full | 2 Oct 2019 | Download PDF 14 Pages |
13 | Confirmation Statement - Updates | 28 Jun 2019 | Download PDF 4 Pages |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Jun 2019 | Download PDF 20 Pages |
15 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Jun 2019 | Download PDF 39 Pages |
16 | Accounts - Total Exemption Full | 3 Oct 2018 | Download PDF 13 Pages |
17 | Confirmation Statement - Updates | 29 Jun 2018 | Download PDF 5 Pages |
18 | Mortgage - Satisfy Charge Full | 10 Apr 2018 | Download PDF 1 Pages |
19 | Mortgage - Satisfy Charge Full | 10 Apr 2018 | Download PDF 1 Pages |
20 | Resolution | 14 Nov 2017 | Download PDF 25 Pages |
21 | Change Of Constitution - Statement Of Companys Objects | 14 Nov 2017 | Download PDF 2 Pages |
22 | Capital - Allotment Shares | 13 Nov 2017 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Full | 7 Oct 2017 | Download PDF 13 Pages |
24 | Confirmation Statement - Updates | 29 Jun 2017 | Download PDF 4 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Jun 2017 | Download PDF 2 Pages |
26 | Accounts - Total Exemption Small | 11 Oct 2016 | Download PDF 7 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jul 2016 | Download PDF 7 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 5 Jan 2016 | Download PDF 2 Pages |
29 | Accounts - Total Exemption Small | 7 Oct 2015 | Download PDF 7 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jul 2015 | Download PDF 4 Pages |
31 | Officers - Change Corporate Director Company With Change Date | 15 Jun 2015 | Download PDF 1 Pages |
32 | Accounts - Total Exemption Small | 29 Sep 2014 | Download PDF 6 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Aug 2014 | Download PDF 5 Pages |
34 | Address - Change Registered Office Company With Date Old New | 13 Aug 2014 | Download PDF 1 Pages |
35 | Accounts - Total Exemption Full | 3 Oct 2013 | Download PDF 15 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jul 2013 | Download PDF 4 Pages |
37 | Accounts - Full | 8 Oct 2012 | Download PDF 15 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2012 | Download PDF 4 Pages |
39 | Accounts - Full | 6 Oct 2011 | Download PDF 16 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2011 | Download PDF 4 Pages |
41 | Officers - Termination Secretary Company With Name | 23 Jun 2011 | Download PDF 1 Pages |
42 | Address - Change Registered Office Company With Date Old | 23 Jun 2011 | Download PDF 1 Pages |
43 | Officers - Appoint Corporate Secretary Company With Name | 23 Jun 2011 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name | 19 Jan 2011 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name | 18 Jan 2011 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name | 18 Jan 2011 | Download PDF 1 Pages |
47 | Officers - Appoint Corporate Director Company With Name | 18 Jan 2011 | Download PDF 2 Pages |
48 | Accounts - Full | 4 Oct 2010 | Download PDF 15 Pages |
49 | Officers - Change Corporate Secretary Company With Change Date | 22 Jun 2010 | Download PDF 2 Pages |
50 | Officers - Change Corporate Director Company With Change Date | 22 Jun 2010 | Download PDF 2 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jun 2010 | Download PDF 5 Pages |
52 | Accounts - Full | 4 Nov 2009 | Download PDF 12 Pages |
53 | Annual Return - Legacy | 30 Jun 2009 | Download PDF 3 Pages |
54 | Mortgage - Legacy | 3 Mar 2009 | Download PDF 2 Pages |
55 | Mortgage - Legacy | 11 Feb 2009 | Download PDF 4 Pages |
56 | Mortgage - Legacy | 11 Feb 2009 | Download PDF 4 Pages |
57 | Accounts - Full | 3 Feb 2009 | Download PDF 12 Pages |
58 | Auditors - Resignation Company | 18 Nov 2008 | Download PDF 4 Pages |
59 | Miscellaneous | 6 Nov 2008 | Download PDF 1 Pages |
60 | Mortgage - Legacy | 30 Oct 2008 | Download PDF 2 Pages |
61 | Mortgage - Legacy | 30 Oct 2008 | Download PDF 2 Pages |
62 | Officers - Legacy | 29 Sep 2008 | Download PDF 2 Pages |
63 | Annual Return - Legacy | 18 Jul 2008 | Download PDF 3 Pages |
64 | Accounts - Full | 28 Dec 2007 | Download PDF 13 Pages |
65 | Annual Return - Legacy | 22 Jun 2007 | Download PDF 2 Pages |
66 | Accounts - Full | 2 May 2007 | Download PDF 13 Pages |
67 | Officers - Legacy | 28 Jul 2006 | Download PDF 2 Pages |
68 | Officers - Legacy | 28 Jul 2006 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 22 Jun 2006 | Download PDF 2 Pages |
70 | Accounts - Full | 7 Apr 2006 | Download PDF 13 Pages |
71 | Accounts - Legacy | 18 Oct 2005 | Download PDF 2 Pages |
72 | Annual Return - Legacy | 27 Jun 2005 | Download PDF 2 Pages |
73 | Accounts - Full | 3 May 2005 | Download PDF 13 Pages |
74 | Accounts - Legacy | 22 Oct 2004 | Download PDF 2 Pages |
75 | Annual Return - Legacy | 1 Jul 2004 | Download PDF 6 Pages |
76 | Annual Return - Legacy | 23 Jun 2003 | Download PDF 6 Pages |
77 | Accounts - Dormant | 27 Mar 2003 | Download PDF 2 Pages |
78 | Mortgage - Legacy | 21 Mar 2003 | Download PDF 5 Pages |
79 | Mortgage - Legacy | 21 Mar 2003 | Download PDF 6 Pages |
80 | Accounts - Legacy | 21 Mar 2003 | Download PDF 1 Pages |
81 | Mortgage - Legacy | 21 Mar 2003 | Download PDF 5 Pages |
82 | Annual Return - Legacy | 25 Jun 2002 | Download PDF 6 Pages |
83 | Accounts - Dormant | 24 Apr 2002 | Download PDF 2 Pages |
84 | Annual Return - Legacy | 25 Jun 2001 | Download PDF 6 Pages |
85 | Resolution | 28 Mar 2001 | Download PDF 1 Pages |
86 | Accounts - Dormant | 28 Mar 2001 | Download PDF 1 Pages |
87 | Annual Return - Legacy | 26 Jun 2000 | Download PDF 6 Pages |
88 | Accounts - Dormant | 6 Apr 2000 | Download PDF 1 Pages |
89 | Resolution | 6 Apr 2000 | Download PDF 1 Pages |
90 | Resolution | 6 Apr 2000 | Download PDF |
91 | Resolution | 6 Apr 2000 | Download PDF |
92 | Resolution | 6 Apr 2000 | Download PDF 1 Pages |
93 | Annual Return - Legacy | 24 Jun 1999 | Download PDF 7 Pages |
94 | Incorporation - Company | 15 Jun 1998 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.