OSPREY3 LTD - ABERDEEN
Company Profile | Company Filings |
Overview
OSPREY3 LTD is a Private Limited Company from ABERDEEN SCOTLAND and has the status: Active.
OSPREY3 LTD was incorporated 24 years ago on 03/04/2000 and has the registered number: SC205751. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
OSPREY3 LTD was incorporated 24 years ago on 03/04/2000 and has the registered number: SC205751. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
OSPREY3 LTD - ABERDEEN
This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.
28990 - Manufacture of other special-purpose machinery n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BLACKWOOD HOUSE
ABERDEEN
AB10 6XU
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
FABTEC ENVIRONMENTAL SYSTEMS LIMITED (until 29/03/2012)
FABTEC ENVIRONMENTAL SYSTEMS LIMITED (until 29/03/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EUAN ALEXANDER EDMONDSTON LEASK | Dec 1972 | British | Director | 2019-11-15 | CURRENT |
MR KEITH MOORHOUSE | Mar 1967 | British | Director | 2022-01-21 | CURRENT |
IAIN SMITH & COMPANY | Corporate Nominee Secretary | 2000-04-03 UNTIL 2000-06-01 | RESIGNED | ||
IAIN SMITH AND COMPANY | Corporate Secretary | 2002-04-12 UNTIL 2004-08-06 | RESIGNED | ||
MICHAEL BARRY USHER | Aug 1958 | British | Director | 2003-10-13 UNTIL 2004-01-21 | RESIGNED |
ROY ROXBURGH | Sep 1950 | British | Director | 2000-04-03 UNTIL 2000-06-01 | RESIGNED |
MAURICE JAMES NICOL | Jan 1947 | British | Director | 2000-06-01 UNTIL 2002-04-12 | RESIGNED |
KERRY ANN ANTCZAK | Sep 1975 | British | Director | 2000-06-01 UNTIL 2002-04-12 | RESIGNED |
GRAHAM ALEXANDER MACKIE | Jan 1956 | British | Director | 2000-06-01 UNTIL 2002-04-12 | RESIGNED |
LAURA HEPBURN | Dec 1965 | British | Director | 2000-06-01 UNTIL 2019-11-15 | RESIGNED |
ANDREW CLARK | Aug 1960 | British | Director | 2000-06-01 UNTIL 2019-11-15 | RESIGNED |
MR JONATHAN JAMES BLAIR | Aug 1970 | Scottish | Director | 2019-11-15 UNTIL 2020-03-16 | RESIGNED |
LAURA HEPBURN | Dec 1965 | British | Secretary | 2004-08-06 UNTIL 2019-11-15 | RESIGNED |
GRAHAM ALEXANDER MACKIE | Jan 1956 | British | Secretary | 2000-06-01 UNTIL 2002-04-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Andrew Clark | 2016-04-06 - 2016-04-06 | 8/1960 | Huntly Aberdeenshire | Ownership of shares 25 to 50 percent |
Laura Hepburn | 2016-04-06 - 2016-04-06 | 12/1965 | Huntly Aberdeenshire | Ownership of shares 25 to 50 percent |
Abenco Ltd | 2016-04-06 | Huntly Aberdeenshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OSPREY3_LTD - Accounts | 2019-11-16 | 30-06-2019 | £1,725,610 Cash £7,126,933 equity |
OSPREY3_LTD - Accounts | 2018-11-28 | 30-06-2018 | £1,181,824 Cash £5,763,979 equity |
OSPREY3_LTD - Accounts | 2018-03-28 | 30-06-2017 | £1,604,755 Cash £5,163,164 equity |