Advanced company searchLink opens in new window

OSPREY (PD63) LIMITED

Company number SC186782

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 28 October 2017
  • GBP 10,000
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
28 Jun 2016 AP01 Appointment of Meindert De Boer as a director on 29 March 2016
14 Oct 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
15 Jun 2015 CH02 Director's details changed for Osprey Vessel Management Limited on 11 May 2012
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AD01 Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014
16 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
08 Oct 2012 AA Full accounts made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
29 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 10
29 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 11
06 Oct 2011 AA Full accounts made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
23 Jun 2011 AP04 Appointment of Brodies Secretarial Services Limited as a secretary
23 Jun 2011 TM02 Termination of appointment of Davies Wood Summers Llp as a secretary
23 Jun 2011 AD01 Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 23 June 2011
19 Jan 2011 AP01 Appointment of Mrs Williamina Walker as a director