Background WavePink WaveYellow Wave

OSPREY (PW447) LIMITED (SC239567)

OSPREY (PW447) LIMITED (SC239567) is an active UK company. incorporated on 13 November 2002. with registered office in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. OSPREY (PW447) LIMITED has been registered for 23 years. Current directors include DE BOER, Cornelis Jan, WALKER, Williamina, WEST, George and 2 others.

Company Number
SC239567
Status
active
Type
ltd
Incorporated
13 November 2002
Age
23 years
Address
Brodies House, Aberdeen, AB10 6SD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
DE BOER, Cornelis Jan, 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 (PW447) LIMITED

OSPREY (PW447) LIMITED is an active company incorporated on 13 November 2002 with the registered office located in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. OSPREY (PW447) LIMITED was registered 23 years ago.(SIC: 03110)

Status

active

Active since 23 years ago

Company No

SC239567

LTD Company

Age

23 Years

Incorporated 13 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 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: 13 November 2002To: 23 June 2011
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jan 16
New Owner
Nov 17
Funding Round
Nov 17
Loan Secured
Jul 20
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

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

DE BOER, Cornelis Jan

Active
8321 Bb, Urk
Born April 1961
Director
Appointed 24 Dec 2015

WALKER, Williamina

Active
31 - 33 Union Grove, AberdeenAB10 6SD
Born August 1942
Director
Appointed 29 Sept 2008

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 30 Aug 2011

DAVIES WOOD SUMMERS

Resigned
8 Albyn Terrace, AberdeenAB10 1YP
Corporate nominee secretary
Appointed 13 Nov 2002
Resigned 01 May 2006

DAVIES WOOD SUMMERS LLP

Resigned
Albyn Terrace, AberdeenAB10 1YP
Corporate secretary
Appointed 01 May 2006
Resigned 21 Jun 2011

OSPREY TRAWLERS LIMITED

Resigned
Albyn Terrace, AberdeenAB10 1YP
Corporate director
Appointed 13 Nov 2002
Resigned 30 Aug 2011

Persons with significant control

1

Cornelis Jan De Boer

Active
De Noord, Urk8321 BB
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 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 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 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 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Statement Of Companys Objects
14 November 2017
CC04CC04
Resolution
14 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2017
PSC09Update to PSC Statements
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
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of 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
11 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
5 December 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
1 September 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Corporate Director Company With Change Date
2 December 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
2 March 2009
419a(Scot)419a(Scot)
Legacy
2 March 2009
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
20 December 2008
410(Scot)410(Scot)
Legacy
20 December 2008
410(Scot)410(Scot)
Legacy
24 November 2008
363aAnnual Return
Auditors Resignation Company
18 November 2008
AUDAUD
Miscellaneous
6 November 2008
MISCMISC
Legacy
29 September 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 December 2007
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
18 October 2005
244244
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
225Change of Accounting Reference Date
Legacy
21 March 2003
410(Scot)410(Scot)
Legacy
21 March 2003
410(Scot)410(Scot)
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Incorporation Company
13 November 2002
NEWINCIncorporation