Osprey (Pd43) Limited

  • Active
  • Incorporated on 15 Jun 1998

Reg Address: Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD

Company Classifications:
3110 - Marine fishing


  • 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.