Company NameOsprey3 Subsea Ltd
Company StatusDissolved
Company NumberSC217120
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameAndrew Clark
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(4 weeks, 1 day after company formation)
Appointment Duration17 years, 3 months (closed 31 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bruntwood Tap
Inverurie
Aberdeenshire
AB51 4LS
Scotland
Director NameLaura Hepburn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(2 years, 4 months after company formation)
Appointment Duration15 years (closed 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bruntwood Tap
Inverurie
Aberdeenshire
AB51 4LS
Scotland
Secretary NameLaura Hepburn
NationalityBritish
StatusClosed
Appointed06 August 2004(3 years, 4 months after company formation)
Appointment Duration13 years, 12 months (closed 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bruntwood Tap
Inverurie
Aberdeenshire
AB51 4LS
Scotland
Secretary NameLaura Hepburn
NationalityBritish
StatusResigned
Appointed20 April 2001(4 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2003)
RoleCompany Director
Correspondence Address18 Townhead Drive
Inverurie
Aberdeenshire
AB51 4RH
Scotland
Secretary NamePlenderleath Runcie
NationalityBritish
StatusResigned
Appointed23 July 2003(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
AB10 1UA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01224 772408
Telephone regionAberdeen

Location

Registered AddressStrathdeveron House
Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Abenco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£2,875
Current Liabilities£13,444

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

6 September 2010Delivered on: 10 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
8 May 2018Application to strike the company off the register (3 pages)
27 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
26 January 2018Cessation of Andrew Clark as a person with significant control on 6 April 2016 (1 page)
26 January 2018Notification of Abenco Ltd as a person with significant control on 6 April 2016 (2 pages)
26 January 2018Cessation of Laura Hepburn as a person with significant control on 6 April 2016 (1 page)
24 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
15 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
15 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
21 November 2016Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 21 November 2016 (1 page)
26 October 2016Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 26 October 2016 (1 page)
31 August 2016Auditor's resignation (1 page)
31 August 2016Auditor's resignation (1 page)
12 April 2016Accounts for a small company made up to 30 June 2015 (4 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (4 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(5 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(5 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(5 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(5 pages)
23 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
23 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(5 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10
(5 pages)
27 December 2013Accounts for a small company made up to 30 June 2013 (7 pages)
27 December 2013Accounts for a small company made up to 30 June 2013 (7 pages)
23 October 2013Company name changed enfilter LTD.\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2013Company name changed enfilter LTD.\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 April 2010Director's details changed for Andrew Clark on 21 March 2010 (2 pages)
2 April 2010Director's details changed for Laura Hepburn on 21 March 2010 (2 pages)
2 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Andrew Clark on 21 March 2010 (2 pages)
2 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
2 April 2010Director's details changed for Laura Hepburn on 21 March 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 January 2010Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 15 January 2010 (1 page)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 April 2009Return made up to 21/03/09; full list of members (3 pages)
6 April 2009Return made up to 21/03/09; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 March 2008Return made up to 21/03/08; full list of members (3 pages)
25 March 2008Return made up to 21/03/08; full list of members (3 pages)
3 May 2007Return made up to 21/03/07; full list of members (7 pages)
3 May 2007Return made up to 21/03/07; full list of members (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Memorandum and Articles of Association (8 pages)
13 October 2006Memorandum and Articles of Association (8 pages)
12 October 2006Company name changed sepprotec LTD.\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed sepprotec LTD.\certificate issued on 12/10/06 (2 pages)
8 May 2006Return made up to 21/03/06; full list of members (7 pages)
8 May 2006Return made up to 21/03/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2005Return made up to 21/03/05; full list of members (7 pages)
27 April 2005Return made up to 21/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 October 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
6 October 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: 44 victoria street aberdeen aberdeenshire AB10 1XA (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Registered office changed on 11/08/04 from: 44 victoria street aberdeen aberdeenshire AB10 1XA (1 page)
29 June 2004Return made up to 21/03/04; full list of members (7 pages)
29 June 2004Return made up to 21/03/04; full list of members (7 pages)
12 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 March 2004Memorandum and Articles of Association (8 pages)
10 March 2004Memorandum and Articles of Association (8 pages)
25 February 2004Company name changed caspian filtration LTD.\certificate issued on 25/02/04 (2 pages)
25 February 2004Company name changed caspian filtration LTD.\certificate issued on 25/02/04 (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
28 July 2003Company name changed abenco LTD.\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed abenco LTD.\certificate issued on 28/07/03 (2 pages)
13 June 2003Return made up to 21/03/03; full list of members (6 pages)
13 June 2003Return made up to 21/03/03; full list of members (6 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 April 2002Return made up to 21/03/02; full list of members (6 pages)
10 April 2002Return made up to 21/03/02; full list of members (6 pages)
3 December 2001Ad 27/11/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 December 2001Ad 27/11/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
21 March 2001Incorporation (14 pages)
21 March 2001Incorporation (14 pages)