Osprey (Pd43) Limited
- Active
- Incorporated on 15 Jun 1998
Reg Address: Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD
- Summary The company with name "Osprey (Pd43) Limited" is a ltd and located in Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. Osprey (Pd43) 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 (Pd43) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Albert De Boer | Director | 29 Oct 2015 | Dutch | Active |
2 | Louwe De Boer | Director | 29 Oct 2015 | Dutch | Active |
3 | David Anthony Piers Cox | Director | 28 Jan 2013 | British | Resigned 29 Oct 2015 |
4 | GREATEXP LTD | Corporate Director | 28 Jan 2013 | - | Resigned 29 Oct 2015 |
5 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 30 Aug 2011 | - | Active |
6 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 30 Aug 2011 | - | Active |
7 | Williamina Walker | Director | 1 Jan 2011 | British | Resigned 28 Jan 2013 |
8 | OSPREY VESSEL MANAGEMENT LIMITED | Corporate Director | 1 Jan 2011 | - | Resigned 28 Jan 2013 |
9 | Williamina Walker | Director | 29 Sep 2008 | British | Resigned 1 Jan 2011 |
10 | DAVIES WOOD SUMMERS LLP | Corporate Secretary | 1 May 2006 | - | Resigned 30 Aug 2011 |
11 | DAVIES WOOD SUMMERS | Corporate Nominee Secretary | 15 Jun 1998 | - | Resigned 1 May 2006 |
12 | OSPREY TRAWLERS LIMITED | Corporate Nominee Director | 15 Jun 1998 | - | Resigned 1 Jan 2011 |
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 | - Natures of Control: Persons With Significant Control Statement | 15 Jun 2017 | - | Ceased 23 Jun 2017 |
2 | - Natures of Control: Persons With Significant Control Statement | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Osprey (Pd43) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 13 Sep 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 27 Jun 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 23 Sep 2022 | Download PDF |
4 | Confirmation Statement - No Updates | 28 Jun 2022 | Download PDF 3 Pages |
5 | Confirmation Statement - No Updates | 29 Jun 2021 | Download PDF |
6 | Accounts - Total Exemption Full | 30 Sep 2020 | Download PDF 10 Pages |
7 | Confirmation Statement - Updates | 22 Jun 2020 | Download PDF 4 Pages |
8 | Accounts - Total Exemption Full | 16 Sep 2019 | Download PDF 9 Pages |
9 | Confirmation Statement - Updates | 19 Jun 2019 | Download PDF 4 Pages |
10 | Accounts - Total Exemption Full | 20 Sep 2018 | Download PDF 8 Pages |
11 | Confirmation Statement - Updates | 25 Jun 2018 | Download PDF 4 Pages |
12 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 12 Mar 2018 | Download PDF 2 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 12 Mar 2018 | Download PDF 2 Pages |
14 | Accounts - Total Exemption Full | 4 Oct 2017 | Download PDF 10 Pages |
15 | Confirmation Statement - Updates | 23 Jun 2017 | Download PDF 5 Pages |
16 | Accounts - Total Exemption Full | 4 Oct 2016 | Download PDF 10 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jul 2016 | Download PDF 6 Pages |
18 | Mortgage - Satisfy Charge Full | 1 Dec 2015 | Download PDF 4 Pages |
19 | Mortgage - Satisfy Charge Full | 1 Dec 2015 | Download PDF 4 Pages |
20 | Mortgage - Satisfy Charge Full | 1 Dec 2015 | Download PDF 4 Pages |
21 | Mortgage - Satisfy Charge Full | 1 Dec 2015 | Download PDF 4 Pages |
22 | Mortgage - Satisfy Charge Full | 1 Dec 2015 | Download PDF 4 Pages |
23 | Mortgage - Satisfy Charge Full | 1 Dec 2015 | Download PDF 4 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 7 Nov 2015 | Download PDF 10 Pages |
25 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Nov 2015 | Download PDF 33 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2015 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 5 Nov 2015 | Download PDF 1 Pages |
28 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Nov 2015 | Download PDF 23 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2015 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 5 Nov 2015 | Download PDF 1 Pages |
31 | Accounts - Total Exemption Full | 4 Oct 2015 | Download PDF 10 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2015 | Download PDF 5 Pages |
33 | Accounts - Total Exemption Full | 2 Oct 2014 | Download PDF 10 Pages |
34 | Address - Change Registered Office Company With Date Old New | 12 Sep 2014 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2014 | Download PDF 5 Pages |
36 | Accounts - Full | 16 Dec 2013 | Download PDF 10 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2013 | Download PDF 5 Pages |
38 | Accounts - Small | 27 Jun 2013 | Download PDF 7 Pages |
39 | Gazette - Filings Brought Up To Date | 1 Jun 2013 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name | 14 Feb 2013 | Download PDF 2 Pages |
41 | Officers - Appoint Corporate Director Company With Name | 14 Feb 2013 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name | 14 Feb 2013 | Download PDF 1 Pages |
43 | Officers - Termination Director Company With Name | 14 Feb 2013 | Download PDF 1 Pages |
44 | Gazette - Notice Compulsary | 4 Jan 2013 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2012 | Download PDF 4 Pages |
46 | Gazette - Filings Brought Up To Date | 7 Jan 2012 | Download PDF 1 Pages |
47 | Gazette - Notice Compulsary | 6 Jan 2012 | Download PDF 1 Pages |
48 | Accounts - Full | 31 Dec 2011 | Download PDF 18 Pages |
49 | Address - Change Registered Office Company With Date Old | 1 Sep 2011 | Download PDF 1 Pages |
50 | Officers - Termination Secretary Company With Name | 1 Sep 2011 | Download PDF 1 Pages |
51 | Officers - Appoint Corporate Secretary Company With Name | 1 Sep 2011 | Download PDF 2 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2011 | Download PDF 4 Pages |
53 | Officers - Appoint Person Director Company With Name | 19 Jan 2011 | Download PDF 2 Pages |
54 | Officers - Appoint Corporate Director Company With Name | 18 Jan 2011 | Download PDF 2 Pages |
55 | Officers - Termination Director Company With Name | 18 Jan 2011 | Download PDF 1 Pages |
56 | Officers - Termination Director Company With Name | 18 Jan 2011 | Download PDF 1 Pages |
57 | Accounts - Full | 4 Oct 2010 | Download PDF 15 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jul 2010 | Download PDF 5 Pages |
59 | Officers - Change Corporate Director Company With Change Date | 14 Jul 2010 | Download PDF 2 Pages |
60 | Officers - Change Corporate Secretary Company With Change Date | 14 Jul 2010 | Download PDF 2 Pages |
61 | Accounts - Full | 4 Nov 2009 | Download PDF 12 Pages |
62 | Annual Return - Legacy | 30 Jun 2009 | Download PDF 3 Pages |
63 | Accounts - Full | 3 Feb 2009 | Download PDF 12 Pages |
64 | Auditors - Resignation Company | 18 Nov 2008 | Download PDF 4 Pages |
65 | Miscellaneous | 6 Nov 2008 | Download PDF 1 Pages |
66 | Officers - Legacy | 29 Sep 2008 | Download PDF 2 Pages |
67 | Annual Return - Legacy | 17 Jul 2008 | Download PDF 3 Pages |
68 | Accounts - Full | 28 Dec 2007 | Download PDF 14 Pages |
69 | Annual Return - Legacy | 22 Jun 2007 | Download PDF 2 Pages |
70 | Accounts - Full | 2 May 2007 | Download PDF 12 Pages |
71 | Officers - Legacy | 28 Jul 2006 | Download PDF 1 Pages |
72 | Officers - Legacy | 28 Jul 2006 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 22 Jun 2006 | Download PDF 2 Pages |
74 | Accounts - Full | 7 Apr 2006 | Download PDF 13 Pages |
75 | Accounts - Legacy | 18 Oct 2005 | Download PDF 2 Pages |
76 | Annual Return - Legacy | 8 Jul 2005 | Download PDF 2 Pages |
77 | Accounts - Full | 3 May 2005 | Download PDF 13 Pages |
78 | Accounts - Legacy | 22 Oct 2004 | Download PDF 2 Pages |
79 | Annual Return - Legacy | 1 Jul 2004 | Download PDF 6 Pages |
80 | Mortgage - Legacy | 23 Mar 2004 | Download PDF 6 Pages |
81 | Mortgage - Legacy | 23 Mar 2004 | Download PDF 6 Pages |
82 | Annual Return - Legacy | 23 Jun 2003 | Download PDF 6 Pages |
83 | Accounts - Dormant | 27 Mar 2003 | Download PDF 2 Pages |
84 | Mortgage - Legacy | 21 Mar 2003 | Download PDF 10 Pages |
85 | Mortgage - Legacy | 21 Mar 2003 | Download PDF 5 Pages |
86 | Mortgage - Legacy | 21 Mar 2003 | Download PDF 5 Pages |
87 | Mortgage - Legacy | 21 Mar 2003 | Download PDF 6 Pages |
88 | Accounts - Legacy | 21 Mar 2003 | Download PDF 1 Pages |
89 | Annual Return - Legacy | 25 Jun 2002 | Download PDF 6 Pages |
90 | Accounts - Dormant | 24 Apr 2002 | Download PDF 2 Pages |
91 | Annual Return - Legacy | 25 Jun 2001 | Download PDF 6 Pages |
92 | Resolution | 28 Mar 2001 | Download PDF 1 Pages |
93 | Accounts - Dormant | 28 Mar 2001 | Download PDF 1 Pages |
94 | Annual Return - Legacy | 26 Jun 2000 | Download PDF 6 Pages |
95 | Resolution | 6 Apr 2000 | Download PDF |
96 | Resolution | 6 Apr 2000 | Download PDF 1 Pages |
97 | Accounts - Dormant | 6 Apr 2000 | Download PDF 1 Pages |
98 | Resolution | 6 Apr 2000 | Download PDF 1 Pages |
99 | Resolution | 6 Apr 2000 | Download PDF |
100 | Annual Return - Legacy | 24 Jun 1999 | Download PDF 7 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.
# | Name | Status |
---|---|---|
1 | Osprey (Pd147) Limited Mutual People: Albert De Boer , Louwe De Boer | Active |
2 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
3 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
4 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
5 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |