Aberdeen
AB10 6SD
Scotland
Director Name | Mr Cornelis Jan De Boer |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 24 December 2015(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | De Noord 34 8321 Bb Urk Netherlands |
Director Name | Osprey Vessel Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2011(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 9 Waterside Road Peterhead Aberdeenshire AB42 1GH Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2011(13 years after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mrs Williamina Walker |
---|---|
Date of Birth | August 1942 (Born 81 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 | 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 |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bocorn Beheer Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,820,443 |
Current Liabilities | £2,669,934 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
10 July 2020 | Delivered on: 13 July 2020 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Particulars: The fishing vessel, M.V. "neeltje" with imo number 9863522 and official number C21237. Outstanding |
---|---|
10 July 2020 | Delivered on: 13 July 2020 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Particulars: The fishing vessel, M.V. "neeltje" with imo number 9863522 and official number C21237. Outstanding |
6 June 2019 | Delivered on: 27 June 2019 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
6 June 2019 | Delivered on: 27 June 2019 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
2 February 2009 | Delivered on: 11 February 2009 Persons entitled: Abn Amro Bank Nv Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: The companys right, title and interest to and in the vessel (neeltje official number C19434). Outstanding |
3 February 2009 | Delivered on: 11 February 2009 Persons entitled: Abn Amro Bank Nv Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing vessel mfv neeltje rss number C19434. Outstanding |
30 June 2020 | Delivered on: 13 July 2020 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Particulars: All interests in the insurances in respect of the motor vessel M.V. "neeltje" with imo number 9863522 and official number C21237 and all moneys to become payable thereunder or in respect thereof together with all moneys or other compensation payable by reason of requisition for title or other compulsory acquisition of M.V. "neeltje" otherwise than by requisition for hire. Outstanding |
11 October 2000 | Delivered on: 21 March 2003 Satisfied on: 30 October 2008 Persons entitled: Ing Bank N.V. Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of the fishing vessel mfv fellowship--number B11532. Fully Satisfied |
5 March 2003 | Delivered on: 21 March 2003 Satisfied on: 2 March 2009 Persons entitled: Ing Bank N.V. Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: The company's right, title and interest present and future to and in (a) the vessel known as mfv fellowship (b) the licence (c) the earnings (d) the insurances and benefits (e) any requisition compensation. Fully Satisfied |
7 March 2003 | Delivered on: 21 March 2003 Satisfied on: 30 October 2008 Persons entitled: Ing Bank N.V. Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing vessel mfv fellowship--number B11532. Fully Satisfied |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
---|---|
13 July 2020 | Registration of charge SC1867830009, created on 10 July 2020 (14 pages) |
13 July 2020 | Registration of charge SC1867830008, created on 10 July 2020 (16 pages) |
13 July 2020 | Registration of charge SC1867830010, created on 30 June 2020 (24 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
28 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
27 June 2019 | Registration of charge SC1867830006, created on 6 June 2019 (20 pages) |
27 June 2019 | Registration of charge SC1867830007, created on 6 June 2019 (39 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
10 April 2018 | Satisfaction of charge 4 in full (1 page) |
10 April 2018 | Satisfaction of charge 5 in full (1 page) |
14 November 2017 | Resolutions
|
14 November 2017 | Statement of company's objects (2 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Statement of company's objects (2 pages) |
13 November 2017 | Statement of capital following an allotment of shares on 28 October 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 28 October 2017
|
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Cornelis Jan De Boer as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Cornelis Jan De Boer as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
5 January 2016 | Appointment of Mr Cornelis Jan De Boer as a director on 24 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Cornelis Jan De Boer as a director on 24 December 2015 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
15 June 2015 | Director's details changed for Osprey Vessel Management Limited on 11 May 2012 (1 page) |
15 June 2015 | Director's details changed for Osprey Vessel Management Limited on 11 May 2012 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
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 | Full accounts made up to 31 December 2011 (15 pages) |
8 October 2012 | 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 (16 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 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 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
23 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
23 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
23 June 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 23 June 2011 (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) |
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 | Appointment of Osprey Vessel Management Limited as a director (2 pages) |
18 January 2011 | Termination of appointment of Osprey Trawlers Limited as a director (1 page) |
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 (15 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 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 | Director's details changed for Osprey Trawlers Limited 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 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Secretary's details changed for Davies Wood Summers Llp 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) |
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 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
3 February 2009 | Full accounts made up to 31 December 2007 (12 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) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 September 2008 | Director appointed mrs williamina walker (2 pages) |
29 September 2008 | Director appointed mrs williamina walker (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) |
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 (13 pages) |
2 May 2007 | Full accounts made up to 31 December 2005 (13 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
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) |
27 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
27 June 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) |
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 for a dormant company made up to 31 December 2002 (2 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
21 March 2003 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
21 March 2003 | Partic of mort/charge * (5 pages) |
21 March 2003 | Partic of mort/charge * (5 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 | Partic of mort/charge * (6 pages) |
21 March 2003 | Partic of mort/charge * (6 pages) |
21 March 2003 | Particulars of property mortgage/charge (5 pages) |
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 for a dormant company made up to 30 June 2001 (2 pages) |
24 April 2002 | Accounts for a dormant company 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) |
28 March 2001 | Resolutions
|
28 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
28 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
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 for a dormant company made up to 30 June 1999 (1 page) |
6 April 2000 | Resolutions
|
6 April 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
6 April 2000 | Resolutions
|
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) |