Background WavePink WaveYellow Wave

OSPREY (PD63) LIMITED (SC186782)

OSPREY (PD63) LIMITED (SC186782) 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 (PD63) LIMITED has been registered for 27 years. Current directors include DE BOER, Andries, DE BOER, Meindert, WALKER, Williamina and 3 others.

Company Number
SC186782
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
DE BOER, Andries, DE BOER, Meindert, WALKER, Williamina, WEST, George, WEST, Maurelle, OSPREY VESSEL MANAGEMENT LIMITED
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSPREY (PD63) LIMITED

OSPREY (PD63) 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 (PD63) LIMITED was registered 27 years ago.(SIC: 03110)

Status

active

Active since 27 years ago

Company No

SC186782

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 30 January 2026 (2 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: 23 June 2011To: 13 August 2014
8 Albyn Terrace Aberdeen AB10 1YP
From: 15 June 1998To: 23 June 2011
Timeline

16 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jun 16
Funding Round
Nov 17
Director Joined
Jul 19
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Jun 24
Director Joined
Jun 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 21 Jun 2011

DE BOER, Andries

Active
Urk8321 LC
Born November 1969
Director
Appointed 15 Jun 2019

DE BOER, Meindert

Active
Urk8321 CK
Born March 1964
Director
Appointed 29 Mar 2016

WALKER, Williamina

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born August 1942
Director
Appointed 01 Jan 2011

WEST, George

Active
Cowie Crescent, PeterheadAB42 3EZ
Born September 1971
Director
Appointed 17 Jun 2024

WEST, Maurelle

Active
Cowie Crescent, PeterheadAB42 3EZ
Born June 1972
Director
Appointed 17 Jun 2024

OSPREY VESSEL MANAGEMENT LIMITED

Active
Waterside Road, PeterheadAB42 1GH
Corporate director
Appointed 01 Jan 2011

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 21 Jun 2011

WALKER, Williamina

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

OSPREY TRAWLERS LIMITED

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

Filing History

113

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2022
MR04Satisfaction of Charge
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
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Statement Of Companys Objects
14 November 2017
CC04CC04
Resolution
14 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
14 October 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Corporate Director Company With Change Date
15 June 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Legacy
29 March 2012
MG01sMG01s
Legacy
29 March 2012
MG01sMG01s
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Corporate Secretary Company With Name
23 June 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
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
22 June 2010
AR01AR01
Change Corporate Director Company With Change Date
22 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 June 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
17 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
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation 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
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
9 March 2005
419a(Scot)419a(Scot)
Legacy
9 March 2005
419a(Scot)419a(Scot)
Legacy
9 March 2005
419a(Scot)419a(Scot)
Legacy
9 March 2005
419a(Scot)419a(Scot)
Legacy
9 March 2005
419a(Scot)419a(Scot)
Legacy
9 March 2005
419a(Scot)419a(Scot)
Legacy
9 March 2005
419a(Scot)419a(Scot)
Legacy
17 November 2004
410(Scot)410(Scot)
Legacy
17 November 2004
410(Scot)410(Scot)
Legacy
22 October 2004
244244
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2003
AAAnnual Accounts
Legacy
26 March 2003
410(Scot)410(Scot)
Legacy
26 March 2003
410(Scot)410(Scot)
Legacy
21 March 2003
416(Scot)416(Scot)
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
27 March 2001
AAAnnual Accounts
Resolution
27 March 2001
RESOLUTIONSResolutions
Legacy
26 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