OSPREY3 LTD

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023

View Document

20/01/2320 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Appointment of Mr Keith Moorhouse as a director on 2022-01-21

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

04/10/214 October 2021 Full accounts made up to 2019-12-31

View Document

29/06/2129 June 2021

View Document

29/06/2129 June 2021

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLAIR

View Document

25/11/1925 November 2019 ADOPT ARTICLES 15/11/2019

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR EUAN ALEXANDER EDMONDSTON LEASK

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM STRATHDEVERON HOUSE STEVEN ROAD HUNTLY ABERDEENSHIRE AB54 8SX UNITED KINGDOM

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA HEPBURN

View Document

19/11/1919 November 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, SECRETARY LAURA HEPBURN

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR JONATHAN JAMES BLAIR

View Document

15/11/1915 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

27/11/1827 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 SECRETARY'S CHANGE OF PARTICULARS / LAURA HEPBURN / 01/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / LAURA HEPBURN / 01/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLARK / 01/05/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CESSATION OF LAURA HEPBURN AS A PSC

View Document

02/03/182 March 2018 CESSATION OF ANDREW CLARK AS A PSC

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABENCO LTD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM STRATHDEVERON HOUSE STEVEN ROAD HUNTLY ABERDEENSHIRE AB54 8SX UNITED KINGDOM

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 48 QUEENS ROAD ABERDEEN AB15 4YE

View Document

06/09/166 September 2016 AUDITOR'S RESIGNATION

View Document

31/08/1631 August 2016 AUDITOR'S RESIGNATION

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/04/166 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1418 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

04/04/134 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

26/04/1226 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/03/1229 March 2012 COMPANY NAME CHANGED FABTEC ENVIRONMENTAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/03/12

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/117 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/04/1030 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 23 CARDEN PLACE ABERDEEN AB10 1UQ

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/04/0913 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/10/046 October 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: UNIT 1 BLACKHALL INDUSTRIAL ESTATE INVERURIE ABERDEENSHIRE AB51 4FS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

19/06/0219 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

06/11/006 November 2000 PARTIC OF MORT/CHARGE *****

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 20 QUEENS ROAD ABERDEEN ABERDEENSHIRE AB15 4ZT

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 ADOPT ARTICLES 01/06/00

View Document

28/06/0028 June 2000 VARYING SHARE RIGHTS AND NAMES 01/06/00

View Document

28/06/0028 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 COMPANY NAME CHANGED ISANDCO THREE HUNDRED AND FIFTY FOUR LIMITED CERTIFICATE ISSUED ON 08/06/00

View Document

03/04/003 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company