Background WavePink WaveYellow Wave

OSPREY (JACOBA MARIA) LTD (SC559315)

OSPREY (JACOBA MARIA) LTD (SC559315) is an active UK company. incorporated on 2 March 2017. with registered office in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. OSPREY (JACOBA MARIA) LTD has been registered for 9 years. Current directors include DE BOER, Andries, WALKER, Williamina, WEST, George and 2 others.

Company Number
SC559315
Status
active
Type
ltd
Incorporated
2 March 2017
Age
9 years
Address
Brodies House, Aberdeen, AB10 6SD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
DE BOER, Andries, 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 (JACOBA MARIA) LTD

OSPREY (JACOBA MARIA) LTD is an active company incorporated on 2 March 2017 with the registered office located in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. OSPREY (JACOBA MARIA) LTD was registered 9 years ago.(SIC: 03110)

Status

active

Active since 9 years ago

Company No

SC559315

LTD Company

Age

9 Years

Incorporated 2 March 2017

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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

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

Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Nov 17
Director Left
Jul 19
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 02 Mar 2017

DE BOER, Andries

Active
Urk8321 DZ
Born November 1969
Director
Appointed 06 Mar 2017

WALKER, Williamina

Active
31-33 Union Grove, AberdeenAB10 6SD
Born August 1942
Director
Appointed 02 Mar 2017

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
PeterheadAB42 1GH
Corporate director
Appointed 02 Mar 2017

DE BOER, Jan

Resigned
Urk8321 RZ
Born January 1963
Director
Appointed 02 Mar 2017
Resigned 15 Jun 2019

DE BOER, Willem

Resigned
Urk8321 DZ
Born December 1943
Director
Appointed 06 Mar 2017
Resigned 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 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
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
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 March 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
Confirmation Statement With No Updates
16 March 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 Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Resolution
14 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Incorporation Company
2 March 2017
NEWINCIncorporation