OSPREY (PD47) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOSPREY (PD47) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC186781
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OSPREY (PD47) LIMITED?

    • Marine fishing (03110) / Agriculture, Forestry and Fishing

    Where is OSPREY (PD47) LIMITED located?

    Registered Office Address
    23 Carden Place
    AB10 1UQ Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OSPREY (PD47) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for OSPREY (PD47) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OSPREY (PD47) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Albert De Boer as a director on Apr 05, 2014

    1 pagesTM01

    Appointment of Boalb Beheer Bv as a director on Feb 15, 2014

    2 pagesAP02

    Appointment of Mr Albert De Boer as a director on Feb 25, 2014

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Osprey Vessel Management Limited as a director on Aug 07, 2013

    1 pagesTM01

    Termination of appointment of Williamina Walker as a director on Aug 07, 2013

    1 pagesTM01

    Annual return made up to Jun 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2013

    Statement of capital on Jul 11, 2013

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Jun 15, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to Jun 15, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Brodies Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Davies Wood Summers Llp as a secretary

    1 pagesTM02

    Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on Jun 23, 2011

    1 pagesAD01

    Appointment of Mrs Williamina Walker as a director

    2 pagesAP01

    Termination of appointment of Williamina Walker as a director

    1 pagesTM01

    Termination of appointment of Osprey Trawlers Limited as a director

    1 pagesTM01

    Appointment of Osprey Vessel Management Limited as a director

    2 pagesAP02

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Jun 15, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Osprey Trawlers Limited on Oct 01, 2009

    2 pagesCH02

    Secretary's details changed for Davies Wood Summers Llp on Oct 01, 2009

    2 pagesCH04

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    Who are the officers of OSPREY (PD47) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    BOALB BEHEER BV
    8321 Bc
    Urk
    De Noord 55
    Netherlands
    Director
    8321 Bc
    Urk
    De Noord 55
    Netherlands
    Identification TypeEuropean Economic Area
    Registration Number31029896
    185752970001
    DAVIES WOOD SUMMERS
    8 Albyn Terrace
    AB10 1YP Aberdeen
    Nominee Secretary
    8 Albyn Terrace
    AB10 1YP Aberdeen
    900017870001
    DAVIES WOOD SUMMERS LLP
    Albyn Terrace
    AB10 1YP Aberdeen
    8
    Aberdeenshire
    United Kingdom
    Secretary
    Albyn Terrace
    AB10 1YP Aberdeen
    8
    Aberdeenshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberS0300829
    109053950001
    DE BOER, Albert
    8321 Jd
    Urk
    Het Top 36
    Netherlands
    Director
    8321 Jd
    Urk
    Het Top 36
    Netherlands
    NetherlandsNetherlands185752600001
    WALKER, Williamina
    Carden Place
    AB10 1UQ Aberdeen
    23
    Scotland
    Director
    Carden Place
    AB10 1UQ Aberdeen
    23
    Scotland
    United KingdomBritish133587370001
    WALKER, Williamina
    Waterside Road
    AB42 1GH Peterhead
    9
    Aberdeenshire
    United Kingdom
    Director
    Waterside Road
    AB42 1GH Peterhead
    9
    Aberdeenshire
    United Kingdom
    United KingdomBritish133587370001
    OSPREY TRAWLERS LIMITED
    Albyn Terrace
    AB10 1YP Aberdeen
    8
    United Kingdom
    Nominee Director
    Albyn Terrace
    AB10 1YP Aberdeen
    8
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC105485
    900017880001
    OSPREY VESSEL MANAGEMENT LIMITED
    Albyn Terrace
    AB10 1YP Aberdeen
    8
    Scotland
    Director
    Albyn Terrace
    AB10 1YP Aberdeen
    8
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC390438
    157019570001

    Does OSPREY (PD47) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Statutory mortgage
    Created On Sep 10, 2009
    Delivered On Sep 12, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the fishing vessel mv endurance rss number C19315.
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Sep 12, 2009Registration of a charge (410)
    Deed of covenants
    Created On Sep 10, 2009
    Delivered On Sep 12, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Right title and interest in and to the vessel (endurance), the earnings and requisition compensation.
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Sep 12, 2009Registration of a charge (410)
    Deed of covenants
    Created On Sep 10, 2008
    Delivered On Sep 13, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The companys right title and interest present and future to and in the vessel being endurance rss number C19315 and her appurtenances and belongings, the licence, the earnings, the insurances and any requisition compensation.
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Sep 13, 2008Registration of a charge (410)
    Statutory mortgage
    Created On Sep 10, 2008
    Delivered On Sep 13, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Sixty four sixty fourths (64/64TH) shares in the fishing vessel mfv endurance rss number C19315.
    Persons Entitled
    • Ing Bank Nv
    Transactions
    • Sep 13, 2008Registration of a charge (410)
    Mortgage of a ship
    Created On Jan 14, 2004
    Delivered On Jan 17, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the fishing vessel endurance.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Jan 17, 2004Registration of a charge (410)
    • Jun 07, 2008Statement of satisfaction of a charge in full or part (419a)
    Deed of covenants
    Created On Jan 08, 2004
    Delivered On Jan 17, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right title and interest in and to the vessel endurance, the licence, earnings and requisition compensation.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Jan 17, 2004Registration of a charge (410)
    • Sep 05, 2008Statement of satisfaction of a charge in full or part (419a)
    Ship mortgage
    Created On Mar 07, 2003
    Delivered On Mar 21, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the fishing vessel mfv osprey ii--number B12926.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Mar 21, 2003Registration of a charge (410)
    • May 14, 2004Statement of satisfaction of a charge in full or part (419a)
    Deed of covenants
    Created On Mar 05, 2003
    Delivered On Mar 21, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The company's right, title and interest present and future tro and in (a)the vessel as defined in the deed of covenants being mfv osprey ii registered in the name of the company (b) the licence (c) the earnings (d) the insurances and benefits thereof (e) any requisition compensation.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Mar 21, 2003Registration of a charge (410)
    • May 14, 2004Statement of satisfaction of a charge in full or part (419a)
    Ship mortgage
    Created On Dec 07, 1998
    Acquired On Mar 07, 2003
    Delivered On Mar 21, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the vessel mfv osprey ii--number B12926.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Mar 21, 2003Registration of an acquisition (416)
    • May 14, 2004Statement of satisfaction of a charge in full or part (419a)
    Ship mortgage
    Created On Mar 17, 1995
    Acquired On Mar 07, 2003
    Delivered On Mar 21, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the vessel mfv osprey ii--B12926.
    Persons Entitled
    • Ing Bank N.V.
    Transactions
    • Mar 21, 2003Registration of an acquisition (416)
    • May 14, 2004Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0