Southwood Road
Troon
Ayrshire
KA10 7EL
Scotland
Secretary Name | Mrs Sally Kathryn Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(3 years, 4 months after company formation) |
Appointment Duration | 14 years (closed 12 September 2014) |
Role | Secretary |
Correspondence Address | Allestree House Southwood Road Troon Ayrshire KA10 7EL Scotland |
Secretary Name | MAIR Matheson Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 124 Main Street Newmilns Ayrshire KA16 9DL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 10 other UK companies use this postal address |
1.3m at £1 | Ocean Homes (Scotland) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£63,440 |
Current Liabilities | £63,440 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | Application to strike the company off the register (3 pages) |
9 May 2014 | Application to strike the company off the register (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 29 May 2013 (1 page) |
29 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
29 May 2013 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 29 May 2013 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
30 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
21 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
13 November 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (3 pages) |
13 November 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (3 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
29 April 2009 | Return made up to 21/04/09; no change of members (10 pages) |
29 April 2009 | Return made up to 21/04/09; no change of members (10 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 June 2008 | Return made up to 21/04/08; no change of members (6 pages) |
6 June 2008 | Return made up to 21/04/08; no change of members (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page) |
23 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
21 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 April 2005 | Return made up to 21/04/05; full list of members (6 pages) |
11 April 2005 | Return made up to 21/04/05; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
16 April 2004 | Return made up to 21/04/04; full list of members (6 pages) |
9 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
9 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 June 2003 | Partic of mort/charge * (5 pages) |
6 June 2003 | Partic of mort/charge * (5 pages) |
16 April 2003 | Return made up to 21/04/03; full list of members (4 pages) |
16 April 2003 | Return made up to 21/04/03; full list of members (4 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 12 hamilton street saltcoats ayrshire KA21 5DS (1 page) |
18 June 2002 | Registered office changed on 18/06/02 from: 12 hamilton street saltcoats ayrshire KA21 5DS (1 page) |
15 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
19 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
3 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
27 January 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 124 main street newmilns ayrshire KA16 9DL (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 124 main street newmilns ayrshire KA16 9DL (1 page) |
25 August 1999 | £ nc 1000/100000 21/07/99 (1 page) |
25 August 1999 | Resolutions
|
25 August 1999 | Resolutions
|
25 August 1999 | £ nc 1000/100000 21/07/99 (1 page) |
25 August 1999 | Ad 21/07/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
25 August 1999 | Ad 21/07/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 124 main street newmilns ayrshire KA16 9DL (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 124 main street newmilns ayrshire KA16 9DL (1 page) |
4 August 1999 | Director's particulars changed (1 page) |
4 August 1999 | Director's particulars changed (1 page) |
8 June 1999 | Return made up to 21/04/99; no change of members (4 pages) |
8 June 1999 | Return made up to 21/04/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
2 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
18 November 1998 | Partic of mort/charge * (5 pages) |
18 November 1998 | Partic of mort/charge * (5 pages) |
15 September 1998 | Partic of mort/charge * (5 pages) |
15 September 1998 | Partic of mort/charge * (5 pages) |
5 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
15 April 1998 | Partic of mort/charge * (5 pages) |
15 April 1998 | Partic of mort/charge * (5 pages) |
6 April 1998 | Partic of mort/charge * (6 pages) |
6 April 1998 | Partic of mort/charge * (6 pages) |
5 November 1997 | Company name changed race homes LIMITED\certificate issued on 05/11/97 (2 pages) |
5 November 1997 | Company name changed race homes LIMITED\certificate issued on 05/11/97 (2 pages) |
21 October 1997 | Company name changed wmm LIMITED\certificate issued on 22/10/97 (2 pages) |
21 October 1997 | Company name changed wmm LIMITED\certificate issued on 22/10/97 (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Incorporation (19 pages) |
21 April 1997 | Incorporation (19 pages) |