Aberdeen
AB10 6SD
Scotland
Director Name | Mrs Williamina Walker |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Osprey Vessel Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2017(same day as company formation) |
Correspondence Address | 9 Waterside Road Peterhead Aberdeenshire AB42 1GH Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2017(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP 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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
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 |
---|---|
8 July 2019 | Delivered on: 11 July 2019 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Particulars: 64/64 (sixtyfour/sixty four) shares in the vessel jannettje cornelis with official number: C21103 and in its appurtenances. Outstanding |
8 July 2019 | Delivered on: 11 July 2019 Persons entitled: Abn Amro Bank N.V Classification: A registered charge Outstanding |
14 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
24 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
24 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
26 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
13 July 2020 | Registration of charge SC5577120003, created on 30 June 2020 (24 pages) |
27 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
11 July 2019 | Registration of charge SC5577120002, created on 8 July 2019 (19 pages) |
11 July 2019 | Registration of charge SC5577120001, created on 8 July 2019 (48 pages) |
28 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
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
|
14 July 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
14 July 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|
15 February 2017 | Incorporation Statement of capital on 2017-02-15
|