Company NameOcean Homes Limited
Company StatusDissolved
Company NumberSC174696
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)
Previous NamesWMM Limited and Race Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Ward
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAllestree
Southwood Road
Troon
Ayrshire
KA10 7EL
Scotland
Secretary NameMrs Sally Kathryn Ward
NationalityBritish
StatusClosed
Appointed01 September 2000(3 years, 4 months after company formation)
Appointment Duration14 years (closed 12 September 2014)
RoleSecretary
Correspondence AddressAllestree House
Southwood Road
Troon
Ayrshire
KA10 7EL
Scotland
Secretary NameMAIR Matheson Solicitors (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address124 Main Street
Newmilns
Ayrshire
KA16 9DL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3m at £1Ocean Homes (Scotland) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,440
Current Liabilities£63,440

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014Application to strike the company off the register (3 pages)
9 May 2014Application to strike the company off the register (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
29 May 2013Registered 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 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1,305,000
(4 pages)
29 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1,305,000
(4 pages)
29 May 2013Registered 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 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
30 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 April 2012 (1 page)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 1,305,000
(4 pages)
21 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 1,305,000
(4 pages)
13 November 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (3 pages)
13 November 2009Previous accounting period extended from 30 April 2009 to 31 October 2009 (3 pages)
10 November 2009Resolutions
  • RES13 ‐ Sect 551 of ca 2006 30/10/2009
(4 pages)
10 November 2009Resolutions
  • RES13 ‐ Sect 551 of ca 2006 30/10/2009
(4 pages)
29 April 2009Return made up to 21/04/09; no change of members (10 pages)
29 April 2009Return made up to 21/04/09; no change of members (10 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 June 2008Return made up to 21/04/08; no change of members (6 pages)
6 June 2008Return made up to 21/04/08; no change of members (6 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 July 2007Registered office changed on 30/07/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
30 July 2007Registered office changed on 30/07/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
23 April 2007Return made up to 21/04/07; full list of members (2 pages)
23 April 2007Return made up to 21/04/07; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 April 2006Return made up to 21/04/06; full list of members (2 pages)
21 April 2006Return made up to 21/04/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 April 2005Return made up to 21/04/05; full list of members (6 pages)
11 April 2005Return made up to 21/04/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 April 2004Return made up to 21/04/04; full list of members (6 pages)
16 April 2004Return made up to 21/04/04; full list of members (6 pages)
9 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
9 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 June 2003Partic of mort/charge * (5 pages)
6 June 2003Partic of mort/charge * (5 pages)
16 April 2003Return made up to 21/04/03; full list of members (4 pages)
16 April 2003Return made up to 21/04/03; full list of members (4 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
18 June 2002Registered office changed on 18/06/02 from: 12 hamilton street saltcoats ayrshire KA21 5DS (1 page)
18 June 2002Registered office changed on 18/06/02 from: 12 hamilton street saltcoats ayrshire KA21 5DS (1 page)
15 April 2002Return made up to 21/04/02; full list of members (6 pages)
15 April 2002Return made up to 21/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 April 2001Return made up to 21/04/01; full list of members (6 pages)
19 April 2001Return made up to 21/04/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
13 September 2000New secretary appointed (2 pages)
13 September 2000New secretary appointed (2 pages)
3 May 2000Return made up to 21/04/00; full list of members (6 pages)
3 May 2000Return made up to 21/04/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
26 October 1999Registered office changed on 26/10/99 from: 124 main street newmilns ayrshire KA16 9DL (1 page)
26 October 1999Registered 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 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1999£ nc 1000/100000 21/07/99 (1 page)
25 August 1999Ad 21/07/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
25 August 1999Ad 21/07/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
24 August 1999Registered office changed on 24/08/99 from: 124 main street newmilns ayrshire KA16 9DL (1 page)
24 August 1999Registered office changed on 24/08/99 from: 124 main street newmilns ayrshire KA16 9DL (1 page)
4 August 1999Director's particulars changed (1 page)
4 August 1999Director's particulars changed (1 page)
8 June 1999Return made up to 21/04/99; no change of members (4 pages)
8 June 1999Return made up to 21/04/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
18 November 1998Partic of mort/charge * (5 pages)
18 November 1998Partic of mort/charge * (5 pages)
15 September 1998Partic of mort/charge * (5 pages)
15 September 1998Partic of mort/charge * (5 pages)
5 May 1998Return made up to 21/04/98; full list of members (6 pages)
5 May 1998Return made up to 21/04/98; full list of members (6 pages)
15 April 1998Partic of mort/charge * (5 pages)
15 April 1998Partic of mort/charge * (5 pages)
6 April 1998Partic of mort/charge * (6 pages)
6 April 1998Partic of mort/charge * (6 pages)
5 November 1997Company name changed race homes LIMITED\certificate issued on 05/11/97 (2 pages)
5 November 1997Company name changed race homes LIMITED\certificate issued on 05/11/97 (2 pages)
21 October 1997Company name changed wmm LIMITED\certificate issued on 22/10/97 (2 pages)
21 October 1997Company name changed wmm LIMITED\certificate issued on 22/10/97 (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997Secretary resigned (1 page)
21 April 1997Incorporation (19 pages)
21 April 1997Incorporation (19 pages)