This company is commonly known as Osprey (pd357) Limited. The company was founded 25 years ago and was given the registration number SC186784. The firm's registered office is in ABERDEEN. You can find them at Brodies House, 31 - 33 Union Grove, Aberdeen, . This company's SIC code is 03110 - Marine fishing.
Name | : | OSPREY (PD357) LIMITED |
---|---|---|
Company Number | : | SC186784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Corporate Secretary | 21 June 2011 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD | Director | 20 March 2017 | Active |
Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, AB10 6SD | Director | 29 September 2008 | Active |
9, Waterside Road, Peterhead, Scotland, AB42 1GH | Corporate Director | 28 October 2011 | Active |
8 Albyn Terrace, Aberdeen, AB10 1YP | Corporate Nominee Secretary | 15 June 1998 | Active |
8, Albyn Terrace, Aberdeen, United Kingdom, AB10 1YP | Corporate Secretary | 01 May 2006 | Active |
8, Albyn Terrace, Aberdeen, United Kingdom, AB10 1YP | Corporate Nominee Director | 15 June 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Change corporate secretary company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-27 | Mortgage | Mortgage create with deed. | Download |
2017-11-14 | Change of constitution | Statement of companys objects. | Download |
2017-11-14 | Resolution | Resolution. | Download |
2017-11-13 | Capital | Capital allotment shares. | Download |
2017-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Officers | Appoint person director company with name date. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.