Company NameOsprey (Pd47) Limited
Company StatusDissolved
Company NumberSC186781
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 11 months ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 June 2011(13 years after company formation)
Appointment Duration3 years, 6 months (closed 19 December 2014)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameBoalb Beheer Bv (Corporation)
StatusClosed
Appointed15 February 2014(15 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 19 December 2014)
Correspondence AddressDe Noord 55 8321 Bc
Urk
Netherlands
Director NameMrs Williamina Walker
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Waterside Road
Peterhead
Aberdeenshire
AB42 1GH
Scotland
Director NameMrs Williamina Walker
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Director NameMr Albert De Boer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityNetherlands
StatusResigned
Appointed25 February 2014(15 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressHet Top 36 8321 Jd
Urk
Netherlands
Director NameOsprey Trawlers Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland
Director NameOsprey Vessel Management Limited (Corporation)
StatusResigned
Appointed01 January 2011(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 2013)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland

Location

Registered Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Boalb Beheer Bv
100.00%
Ordinary

Financials

Year2014
Turnover£856,427
Gross Profit-£225,785
Net Worth£380,076
Current Liabilities£1,308,054

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014Termination of appointment of Albert De Boer as a director on 5 April 2014 (1 page)
22 April 2014Termination of appointment of Albert De Boer as a director on 5 April 2014 (1 page)
22 April 2014Termination of appointment of Albert De Boer as a director on 5 April 2014 (1 page)
7 March 2014Appointment of Mr Albert De Boer as a director on 25 February 2014 (2 pages)
7 March 2014Appointment of Boalb Beheer Bv as a director on 15 February 2014 (2 pages)
7 March 2014Appointment of Mr Albert De Boer as a director on 25 February 2014 (2 pages)
7 March 2014Appointment of Boalb Beheer Bv as a director on 15 February 2014 (2 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Termination of appointment of Osprey Vessel Management Limited as a director on 7 August 2013 (1 page)
12 August 2013Termination of appointment of Williamina Walker as a director on 7 August 2013 (1 page)
12 August 2013Termination of appointment of Osprey Vessel Management Limited as a director on 7 August 2013 (1 page)
12 August 2013Termination of appointment of Osprey Vessel Management Limited as a director on 7 August 2013 (1 page)
12 August 2013Termination of appointment of Williamina Walker as a director on 7 August 2013 (1 page)
12 August 2013Termination of appointment of Williamina Walker as a director on 7 August 2013 (1 page)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(4 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(4 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
23 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
23 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
23 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
23 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 23 June 2011 (1 page)
23 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
23 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 23 June 2011 (1 page)
19 January 2011Appointment of Mrs Williamina Walker as a director (2 pages)
19 January 2011Appointment of Mrs Williamina Walker as a director (2 pages)
18 January 2011Termination of appointment of Williamina Walker as a director (1 page)
18 January 2011Termination of appointment of Osprey Trawlers Limited as a director (1 page)
18 January 2011Appointment of Osprey Vessel Management Limited as a director (2 pages)
18 January 2011Appointment of Osprey Vessel Management Limited as a director (2 pages)
18 January 2011Termination of appointment of Osprey Trawlers Limited as a director (1 page)
18 January 2011Termination of appointment of Williamina Walker as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Osprey Trawlers Limited on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Osprey Trawlers Limited on 1 October 2009 (2 pages)
22 June 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Osprey Trawlers Limited on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 June 2009Return made up to 15/06/09; full list of members (3 pages)
30 June 2009Return made up to 15/06/09; full list of members (3 pages)
3 February 2009Full accounts made up to 31 December 2007 (11 pages)
3 February 2009Full accounts made up to 31 December 2007 (11 pages)
18 November 2008Auditor's resignation (4 pages)
18 November 2008Auditor's resignation (4 pages)
6 November 2008Auditors resignation (1 page)
6 November 2008Auditors resignation (1 page)
29 September 2008Director appointed mrs williamina walker (2 pages)
29 September 2008Director appointed mrs williamina walker (2 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 July 2008Return made up to 15/06/08; full list of members (3 pages)
18 July 2008Return made up to 15/06/08; full list of members (3 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 December 2007Full accounts made up to 31 December 2006 (13 pages)
28 December 2007Full accounts made up to 31 December 2006 (13 pages)
22 June 2007Return made up to 15/06/07; full list of members (2 pages)
22 June 2007Return made up to 15/06/07; full list of members (2 pages)
2 May 2007Full accounts made up to 31 December 2005 (12 pages)
2 May 2007Full accounts made up to 31 December 2005 (12 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (1 page)
22 June 2006Return made up to 15/06/06; full list of members (2 pages)
22 June 2006Return made up to 15/06/06; full list of members (2 pages)
7 April 2006Full accounts made up to 31 December 2004 (13 pages)
7 April 2006Full accounts made up to 31 December 2004 (13 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 July 2005Return made up to 15/06/05; full list of members (2 pages)
5 July 2005Return made up to 15/06/05; full list of members (2 pages)
3 May 2005Full accounts made up to 31 December 2003 (13 pages)
3 May 2005Full accounts made up to 31 December 2003 (13 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 July 2004Return made up to 15/06/04; full list of members (6 pages)
1 July 2004Return made up to 15/06/04; full list of members (6 pages)
14 May 2004Dec mort/charge * (4 pages)
14 May 2004Dec mort/charge * (4 pages)
14 May 2004Dec mort/charge * (4 pages)
14 May 2004Dec mort/charge * (4 pages)
14 May 2004Dec mort/charge * (4 pages)
14 May 2004Dec mort/charge * (4 pages)
14 May 2004Dec mort/charge * (4 pages)
14 May 2004Dec mort/charge * (4 pages)
17 January 2004Partic of mort/charge * (6 pages)
17 January 2004Partic of mort/charge * (6 pages)
17 January 2004Partic of mort/charge * (6 pages)
17 January 2004Partic of mort/charge * (6 pages)
23 June 2003Return made up to 15/06/03; full list of members (6 pages)
23 June 2003Return made up to 15/06/03; full list of members (6 pages)
27 March 2003Accounts made up to 31 December 2002 (2 pages)
27 March 2003Accounts made up to 31 December 2002 (2 pages)
21 March 2003Particulars of property mortgage/charge (5 pages)
21 March 2003Particulars of property mortgage/charge (5 pages)
21 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
21 March 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
21 March 2003Partic of mort/charge * (6 pages)
21 March 2003Partic of mort/charge * (6 pages)
21 March 2003Partic of mort/charge * (5 pages)
21 March 2003Particulars of property mortgage/charge (5 pages)
21 March 2003Partic of mort/charge * (5 pages)
21 March 2003Particulars of property mortgage/charge (5 pages)
25 June 2002Return made up to 15/06/02; full list of members (6 pages)
25 June 2002Return made up to 15/06/02; full list of members (6 pages)
24 April 2002Accounts made up to 30 June 2001 (2 pages)
24 April 2002Accounts made up to 30 June 2001 (2 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
27 March 2001Accounts made up to 30 June 2000 (1 page)
27 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2001Accounts made up to 30 June 2000 (1 page)
27 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2000Return made up to 15/06/00; full list of members (6 pages)
26 June 2000Return made up to 15/06/00; full list of members (6 pages)
6 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2000Accounts made up to 30 June 1999 (1 page)
6 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2000Accounts made up to 30 June 1999 (1 page)
24 June 1999Return made up to 15/06/99; full list of members (7 pages)
24 June 1999Return made up to 15/06/99; full list of members (7 pages)
15 June 1998Incorporation (18 pages)
15 June 1998Incorporation (18 pages)