Edinburgh
EH3 8HA
Scotland
Director Name | Boalb Beheer Bv (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2014(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 19 December 2014) |
Correspondence Address | De Noord 55 8321 Bc Urk Netherlands |
Director Name | Mrs Williamina Walker |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Waterside Road Peterhead Aberdeenshire AB42 1GH Scotland |
Director Name | Mrs Williamina Walker |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Mr Albert De Boer |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 25 February 2014(15 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 April 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Het Top 36 8321 Jd Urk Netherlands |
Director Name | Osprey Trawlers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 June 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Director Name | Osprey Vessel Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2011(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 2013) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Registered Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | Boalb Beheer Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £856,427 |
Gross Profit | -£225,785 |
Net Worth | £380,076 |
Current Liabilities | £1,308,054 |
Latest Accounts | 31 December 2011 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | Termination of appointment of Albert De Boer as a director on 5 April 2014 (1 page) |
22 April 2014 | Termination of appointment of Albert De Boer as a director on 5 April 2014 (1 page) |
22 April 2014 | Termination of appointment of Albert De Boer as a director on 5 April 2014 (1 page) |
7 March 2014 | Appointment of Boalb Beheer Bv as a director on 15 February 2014 (2 pages) |
7 March 2014 | Appointment of Mr Albert De Boer as a director on 25 February 2014 (2 pages) |
7 March 2014 | Appointment of Boalb Beheer Bv as a director on 15 February 2014 (2 pages) |
7 March 2014 | Appointment of Mr Albert De Boer as a director on 25 February 2014 (2 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Termination of appointment of Osprey Vessel Management Limited as a director on 7 August 2013 (1 page) |
12 August 2013 | Termination of appointment of Williamina Walker as a director on 7 August 2013 (1 page) |
12 August 2013 | Termination of appointment of Osprey Vessel Management Limited as a director on 7 August 2013 (1 page) |
12 August 2013 | Termination of appointment of Williamina Walker as a director on 7 August 2013 (1 page) |
12 August 2013 | Termination of appointment of Osprey Vessel Management Limited as a director on 7 August 2013 (1 page) |
12 August 2013 | Termination of appointment of Williamina Walker as a director on 7 August 2013 (1 page) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
23 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
23 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 23 June 2011 (1 page) |
23 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
23 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
23 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 23 June 2011 (1 page) |
19 January 2011 | Appointment of Mrs Williamina Walker as a director (2 pages) |
19 January 2011 | Appointment of Mrs Williamina Walker as a director (2 pages) |
18 January 2011 | Termination of appointment of Williamina Walker as a director (1 page) |
18 January 2011 | Termination of appointment of Osprey Trawlers Limited as a director (1 page) |
18 January 2011 | Appointment of Osprey Vessel Management Limited as a director (2 pages) |
18 January 2011 | Termination of appointment of Williamina Walker as a director (1 page) |
18 January 2011 | Termination of appointment of Osprey Trawlers Limited as a director (1 page) |
18 January 2011 | Appointment of Osprey Vessel Management Limited as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Osprey Trawlers Limited on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Osprey Trawlers Limited on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Osprey Trawlers Limited on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
30 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (11 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (11 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
18 November 2008 | Auditor's resignation (4 pages) |
6 November 2008 | Auditors resignation (1 page) |
6 November 2008 | Auditors resignation (1 page) |
29 September 2008 | Director appointed mrs williamina walker (2 pages) |
29 September 2008 | Director appointed mrs williamina walker (2 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 15/06/07; full list of members (2 pages) |
2 May 2007 | Full accounts made up to 31 December 2005 (12 pages) |
2 May 2007 | Full accounts made up to 31 December 2005 (12 pages) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Secretary resigned (1 page) |
22 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
7 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
7 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
18 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
5 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
3 May 2005 | Full accounts made up to 31 December 2003 (13 pages) |
3 May 2005 | Full accounts made up to 31 December 2003 (13 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
14 May 2004 | Dec mort/charge * (4 pages) |
14 May 2004 | Dec mort/charge * (4 pages) |
14 May 2004 | Dec mort/charge * (4 pages) |
14 May 2004 | Dec mort/charge * (4 pages) |
14 May 2004 | Dec mort/charge * (4 pages) |
14 May 2004 | Dec mort/charge * (4 pages) |
14 May 2004 | Dec mort/charge * (4 pages) |
14 May 2004 | Dec mort/charge * (4 pages) |
17 January 2004 | Partic of mort/charge * (6 pages) |
17 January 2004 | Partic of mort/charge * (6 pages) |
17 January 2004 | Partic of mort/charge * (6 pages) |
17 January 2004 | Partic of mort/charge * (6 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
27 March 2003 | Accounts made up to 31 December 2002 (2 pages) |
27 March 2003 | Accounts made up to 31 December 2002 (2 pages) |
21 March 2003 | Particulars of property mortgage/charge (5 pages) |
21 March 2003 | Particulars of property mortgage/charge (5 pages) |
21 March 2003 | Partic of mort/charge * (5 pages) |
21 March 2003 | Partic of mort/charge * (6 pages) |
21 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
21 March 2003 | Particulars of property mortgage/charge (5 pages) |
21 March 2003 | Particulars of property mortgage/charge (5 pages) |
21 March 2003 | Partic of mort/charge * (5 pages) |
21 March 2003 | Partic of mort/charge * (6 pages) |
21 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
25 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
24 April 2002 | Accounts made up to 30 June 2001 (2 pages) |
24 April 2002 | Accounts made up to 30 June 2001 (2 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
27 March 2001 | Accounts made up to 30 June 2000 (1 page) |
27 March 2001 | Resolutions
|
27 March 2001 | Accounts made up to 30 June 2000 (1 page) |
27 March 2001 | Resolutions
|
26 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
6 April 2000 | Accounts made up to 30 June 1999 (1 page) |
6 April 2000 | Resolutions
|
6 April 2000 | Resolutions
|
6 April 2000 | Accounts made up to 30 June 1999 (1 page) |
6 April 2000 | Resolutions
|
6 April 2000 | Resolutions
|
24 June 1999 | Return made up to 15/06/99; full list of members (7 pages) |
24 June 1999 | Return made up to 15/06/99; full list of members (7 pages) |
15 June 1998 | Incorporation (18 pages) |
15 June 1998 | Incorporation (18 pages) |