- Company Overview for OSPREY (PD43) LIMITED (SC186779)
- Filing history for OSPREY (PD43) LIMITED (SC186779)
- People for OSPREY (PD43) LIMITED (SC186779)
- Charges for OSPREY (PD43) LIMITED (SC186779)
- More for OSPREY (PD43) LIMITED (SC186779)
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) |
---|---|---|---|
01 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
01 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
01 Dec 2015 | MR04 | Satisfaction of charge 4 in full | |
01 Dec 2015 | MR04 | Satisfaction of charge 5 in full | |
01 Dec 2015 | MR04 | Satisfaction of charge 6 in full | |
07 Nov 2015 | MR01 | Registration of charge SC1867790009, created on 26 October 2015 | |
05 Nov 2015 | AP01 | Appointment of Mr Louwe De Boer as a director on 29 October 2015 | |
05 Nov 2015 | AP01 | Appointment of Mr Albert De Boer as a director on 29 October 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of David Anthony Piers Cox as a director on 29 October 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of Greatexp Ltd as a director on 29 October 2015 | |
05 Nov 2015 | MR01 | Registration of charge SC1867790007, created on 26 October 2015 | |
05 Nov 2015 | MR01 | Registration of charge SC1867790008, created on 26 October 2015 | |
04 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
02 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
12 Sep 2014 | AD01 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 12 September 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
16 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
27 Jun 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2013 | AP02 | Appointment of Greatexp Ltd as a director | |
14 Feb 2013 | TM01 | Termination of appointment of Osprey Vessel Management Limited as a director | |
14 Feb 2013 | TM01 | Termination of appointment of Williamina Walker as a director | |
14 Feb 2013 | AP01 | Appointment of Mr David Anthony Piers Cox as a director |