Background WavePink WaveYellow Wave

OSPREY (PD147) LIMITED (SC186780)

OSPREY (PD147) LIMITED (SC186780) is an active UK company. incorporated on 15 June 1998. with registered office in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. OSPREY (PD147) LIMITED has been registered for 27 years. Current directors include KRAMER, Jacob.

Company Number
SC186780
Status
active
Type
ltd
Incorporated
15 June 1998
Age
27 years
Address
Brodies House, Aberdeen, AB10 6SD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
KRAMER, Jacob
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSPREY (PD147) LIMITED

OSPREY (PD147) LIMITED is an active company incorporated on 15 June 1998 with the registered office located in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. OSPREY (PD147) LIMITED was registered 27 years ago.(SIC: 03110)

Status

active

Active since 27 years ago

Company No

SC186780

LTD Company

Age

27 Years

Incorporated 15 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Brodies House 31 - 33 Union Grove Aberdeen, AB10 6SD,

Previous Addresses

23 Carden Place Aberdeen AB10 1UQ
From: 1 September 2011To: 12 September 2014
8 Albyn Terrace Aberdeen AB10 1YP
From: 15 June 1998To: 1 September 2011
Timeline

31 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 20
Loan Secured
Oct 21
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 30 Aug 2011

KRAMER, Jacob

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born December 1959
Director
Appointed 29 Oct 2023

DAVIES WOOD SUMMERS

Resigned
8 Albyn Terrace, AberdeenAB10 1YP
Corporate nominee secretary
Appointed 15 Jun 1998
Resigned 01 May 2006

DAVIES WOOD SUMMERS LLP

Resigned
Albyn Terrace, AberdeenAB10 1YP
Corporate secretary
Appointed 01 May 2006
Resigned 30 Aug 2011

COX, David Anthony Piers

Resigned
Orkney Court, TaplowSL6 0JB
Born December 1945
Director
Appointed 28 Jan 2013
Resigned 29 Oct 2015

DE BOER, Albert

Resigned
8321 Lt, Urk
Born October 1974
Director
Appointed 29 Oct 2015
Resigned 29 Oct 2023

DE BOER, Louwe

Resigned
8321 Pd, Urk
Born October 1966
Director
Appointed 29 Oct 2015
Resigned 29 Oct 2023

WALKER, Williamina

Resigned
Carden Place, AberdeenAB10 1UQ
Born August 1942
Director
Appointed 01 Jan 2011
Resigned 28 Jan 2013

WALKER, Williamina

Resigned
Waterside Road, PeterheadAB42 1GH
Born August 1942
Director
Appointed 29 Sept 2008
Resigned 01 Jan 2011

GREATEXP LTD

Resigned
Bartindale Road, FileyYO14 0JD
Corporate director
Appointed 28 Jan 2013
Resigned 29 Oct 2015

OSPREY TRAWLERS LIMITED

Resigned
Albyn Terrace, AberdeenAB10 1YP
Corporate nominee director
Appointed 15 Jun 1998
Resigned 01 Jan 2011

OSPREY VESSEL MANAGEMENT LIMITED

Resigned
Albyn Terrace, AberdeenAB10 1YP
Corporate director
Appointed 01 Jan 2011
Resigned 28 Jan 2013
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Small
27 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Corporate Director Company With Name
15 February 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Gazette Notice Compulsary
4 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Gazette Filings Brought Up To Date
7 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
31 December 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 September 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
18 January 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Corporate Director Company With Change Date
14 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Auditors Resignation Company
18 November 2008
AUDAUD
Miscellaneous
6 November 2008
MISCMISC
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
20 January 2007
410(Scot)410(Scot)
Legacy
20 January 2007
410(Scot)410(Scot)
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363aAnnual Return
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
18 October 2005
244244
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
22 October 2004
244244
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
410(Scot)410(Scot)
Legacy
23 March 2004
410(Scot)410(Scot)
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2003
AAAnnual Accounts
Legacy
21 March 2003
416(Scot)416(Scot)
Legacy
21 March 2003
416(Scot)416(Scot)
Legacy
21 March 2003
410(Scot)410(Scot)
Legacy
21 March 2003
410(Scot)410(Scot)
Legacy
21 March 2003
225Change of Accounting Reference Date
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 April 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 March 2001
AAAnnual Accounts
Resolution
28 March 2001
RESOLUTIONSResolutions
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2000
AAAnnual Accounts
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Legacy
24 June 1999
363sAnnual Return (shuttle)
Incorporation Company
15 June 1998
NEWINCIncorporation