London
W1U 2RY
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Christopher William Richardson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Matthew Alexander Main |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | New Zealander,Britis |
Status | Current |
Appointed | 18 August 2021(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | William Wilson Murray |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35a Barnton Avenue West Edinburgh EH4 6DF Scotland |
Director Name | Terence Patrick Smith |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 May 2006) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Market Garden 10 Ettrick Grove Edinburgh Midlothian EH10 5AW Scotland |
Secretary Name | John Alan Tothill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 March 2005) |
Role | Solicitor |
Correspondence Address | Ferniehirst Edgehead Pathhead Midlothian EH37 5RN Scotland |
Director Name | Alistair Fleming |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | Mayfield 8 Erskine Road Giffnock Glasgow Lanarkshire G46 6TQ Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 January 2005) |
Role | Solicitor |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Director Name | Colin David Leslie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 2000) |
Role | General Manager Corporate Bank |
Correspondence Address | 12 Viewbank View Bonnyrigg Midlothian EH19 2HU Scotland |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldingham Place Garvock Hill Dunfermline Fife KY12 7XS Scotland |
Director Name | Stephen Vernon |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 Winton Road Ranelagh Dublin 6 Ireland |
Director Name | George Edward Mitchell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 August 2003) |
Role | Divisional Chief Exec Corp Ban |
Country of Residence | Scotland |
Correspondence Address | 4b Essex Road Edinburgh EH4 6LE Scotland |
Director Name | Mr Charles Graham Hammond |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 January 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Thorn Farm Steading Dollar Clackmannanshire FK14 7PQ Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 October 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Glen View 6 Barloan Crescent Dumbarton Dunbartonshire G82 2AT Scotland |
Director Name | Iain Stewart Mackintosh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 9 Greenbank Terrace Edinburgh Midlothian EH10 6ER Scotland |
Secretary Name | Ms Morag McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wester Coates Gardens Wester Coates Edinburgh EH12 5LT Scotland |
Director Name | Gillian Christine Sellar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 December 2008) |
Role | Solicitor |
Correspondence Address | 112 Seaview Terrace Edinburgh Midlothian EH15 2HQ Scotland |
Director Name | Mr Nathan James Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(8 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 12 May 2011) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 42/2 Moray Place Edinburgh Midlothian EH3 6BT Scotland |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 2007) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Director Name | Ms Morag McNeill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(14 years, 4 months after company formation) |
Appointment Duration | 4 days (resigned 24 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Prince Of Wales Dock Edinburgh Midlothian EH6 7DX Scotland |
Director Name | Mr James William Wiseman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Le Masurier House La Rue Le Masurier St Helier JE2 4YE |
Director Name | Mrs Maria Renault |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1st Floor Le Masurier House La Rue Le Masurier St Helier JE2 4YE |
Director Name | Mrs Jennifer Ann Perrier |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(17 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 November 2019) |
Role | Managing Director |
Country of Residence | Jersey |
Correspondence Address | First Floor Le Masurier House La Rue Le Masurier St Helier Jersey JE2 4YE |
Director Name | Mr Alex Trevor McGown Smyth |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 2016) |
Role | Senior Manager |
Country of Residence | Jersey |
Correspondence Address | First Floor, Le Masurier House La Rue Le Masurier St Helier JE2 4YE |
Director Name | Mr Henry Charles Millard-Beer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | First Floor, Le Masurier House La Rue Le Masurier St Helier JE2 4YE |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Citco Jersey Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2012(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 November 2019) |
Correspondence Address | Second Floor, No. 4 The Forum Grenville Street St. Helier JE2 4UF |
Website | www.oceanterminal.com/ |
---|---|
Telephone | 0131 5551155 |
Telephone region | Edinburgh |
Registered Address | C/O Brodies Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 40 other UK companies use this postal address |
42m at £0.6 | Tonnant Sarl 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £5,917,000 |
Net Worth | £19,002,000 |
Cash | £4,856,000 |
Current Liabilities | £21,841,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
2 February 2012 | Delivered on: 7 February 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground comprising car park/ hard landscaped area lying generally towards the southern end of ocean terminal edinburgh MMID30200 and towards the south east MID11162 please see form for details. Outstanding |
---|---|
24 January 2012 | Delivered on: 2 February 2012 Persons entitled: Bank of Scotland PLC Classification: Assignation in security of deposit accountant Secured details: All sums due or to become due. Particulars: Rights title and interest in and to the restricted account. Outstanding |
24 January 2012 | Delivered on: 2 February 2012 Persons entitled: Bank of Scotland PLC Classification: Security assignment Secured details: All sums due or to become due. Particulars: All its rights title and interest in the hedging agreement please see form. Outstanding |
13 March 2009 | Delivered on: 26 March 2009 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 March 2009 | Delivered on: 26 March 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ocean terminal ocean drive leith edinburgh (within leith docks) MID11162. Outstanding |
6 September 2021 | Delivered on: 22 September 2021 Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L. Classification: A registered charge Outstanding |
6 September 2021 | Delivered on: 15 September 2021 Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L. Classification: A registered charge Particulars: All and whole (in the first place) the subjects known as ocean terminal, ocean drive, leith, edinburgh registered in the land register of scotland under title number MID11162 (under exception of the plot or area of ground lying to the north of ocean terminal disponed by disposition by the chargor in favour of muckle brig limited dated 23 july 2019 and undergoing registration in the land register of scotland under title number MID210780) and (in the second place) those three areas of ground at ocean terminal, edinburgh registered in the land register of scotland under title number MID139135, being the subjects more particularly described in the standard security. Outstanding |
6 September 2021 | Delivered on: 15 September 2021 Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L. Classification: A registered charge Particulars: All and whole the tenant's interest in that area or piece of ground forming part of the quayside lying adjacent to ocean terminal edinburgh in the county of midlothian together with the tower erected thereon and the airspace above the quay area, being the subjects now registered in the land register of scotland under title number MID197982 and more particularly defined in the standard security. Outstanding |
18 August 2021 | Delivered on: 24 August 2021 Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L Classification: A registered charge Outstanding |
18 August 2021 | Delivered on: 24 August 2021 Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L Classification: A registered charge Outstanding |
7 August 2019 | Delivered on: 16 August 2019 Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L. Classification: A registered charge Particulars: The standard security granted on or around the effective date of the instrument of charge by muckle brig limited (SC490302) in favour of the chargor over all and whole that plot or area of ground lying on or towards the north of ocean terminal, ocean drive, edinburgh shown outlined in red on the plan annexed and signed as relative to the instrument of charge (the "property") and forming part of the subjects registered in the land register of scotland under title number MID11162, together with (one) to the extent the property benefits from it, a non-exclusive servitude right of access and egress in common with the chargor and all others entitled thereto for pedestrians and vehicles of all types as more particularly specified in paragraph 11 of part 4 to the schedule of the deed of real burdens and servitudes between ocean terminal limited and forth ports limited with the consent of forth property developments limited registered in the land register of scotland on 2 february 2012 over ocean drive (as shown coloured red on plan 9 (shown as supplementary data in the title sheet for MID11162) to the said deed of real burdens and servitudes) a copy of which plan 9 is annexed and signed as relative to the instrument of charge, and (two) the servitude rights in favour of the property set out in clause 4 of the deed of conditions by ocean terminal limited dated 9 july 2019 and registered in the land register of scotland under title number MID11162 on 15 july 2019; and registered or to be registered in the land register of scotland. Outstanding |
1 August 2019 | Delivered on: 5 August 2019 Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L. Classification: A registered charge Outstanding |
22 December 2017 | Delivered on: 3 January 2018 Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L. Classification: A registered charge Particulars: The tenant's interest in that area or piece of ground forming part of the quayside lying adjacent to ocean terminal edinburgh in the county of midlothian together with the tower erected thereon and the airspace above the quay area (as defined in the deed of conditions by forth ports PLC dated 23 december and recorded in the division of the general register of sasines for the county of midlothian on 24 december 1998) to the extent occupied by the tower but under exception of the quay walls forming part of and supporting the quay area and including for the avoidance of doubt all tie rods forming part of or supporting the quay area which area or piece of ground is more particularly described in and delineated in red on the title plan and executed as relative to the ground lease between forth ports PLC and ocean terminal limited dated 8 february and recorded in the division of the general register of sasines for the county of midlothian on 23 march 2001 as varied by the minute of variation between forth ports limited and ocean terminal limited dated 12 december 2012 and 25 february 2013 and recorded in the said division of the general register of sasines on 27 march 2013 and which subjects hereinbefore described are shown outlined in red on the title plan and executed as relative hereto and form part of subjects registered in the land register of scotland under title number MID30200; together with the pertinents, rights and privileges (as defined in the said ground lease dated and recorded as aforesaid) and as varied by the said minute of variation dated and recorded as aforesaid;. Outstanding |
22 December 2017 | Delivered on: 3 January 2018 Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L. Classification: A registered charge Particulars: The property known as ocean terminal, ocean drive, leith, edinburgh registered in the land register of scotland under title number MID11162 and those three areas of ground at ocean terminal, edinburgh registered in the land register of scotland under title number MID139135. Outstanding |
15 December 2017 | Delivered on: 20 December 2017 Persons entitled: Icg- Longbow Debt Investments No.4 S.À R.L. Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
15 December 2017 | Delivered on: 20 December 2017 Persons entitled: Icg- Longbow Debt Investments No.4 S.À R.L. Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
15 December 2017 | Delivered on: 20 December 2017 Persons entitled: Icg- Longbow Debt Investments No.4 S.À R.L. Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
20 August 2003 | Delivered on: 29 August 2003 Satisfied on: 24 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Ocean terminal, ocean drive, leith docks, edinburgh MID11162. Fully Satisfied |
13 August 2003 | Delivered on: 22 August 2003 Satisfied on: 24 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Others Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 January 2000 | Delivered on: 24 January 2000 Satisfied on: 11 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ocean terminal site, ocean drive, leith docks, edinburgh. Fully Satisfied |
23 December 1999 | Delivered on: 10 January 2000 Satisfied on: 11 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 November 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Appointment of Mr David Gaffney as a director on 9 March 2020 (2 pages) |
9 March 2020 | Registered office address changed from Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Ambassador Group 231 st Vincent Street Glasgow G2 5QY on 9 March 2020 (1 page) |
14 February 2020 | Amended full accounts made up to 31 December 2018 (25 pages) |
16 January 2020 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 16 January 2020 (1 page) |
30 December 2019 | Termination of appointment of Maria Renault as a director on 27 November 2019 (1 page) |
30 December 2019 | Termination of appointment of Citco Jersey Limited as a secretary on 27 November 2019 (1 page) |
30 December 2019 | Appointment of Mr Kevin Michael Crowley as a director on 27 November 2019 (2 pages) |
30 December 2019 | Termination of appointment of Jennifer Ann Perrier as a director on 27 November 2019 (1 page) |
30 December 2019 | Termination of appointment of Henry Charles Millard-Beer as a director on 27 November 2019 (1 page) |
18 November 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
2 September 2019 | Notification of Icg-Longbow Debt Investments No.4 S.A.R.L as a person with significant control on 15 December 2017 (2 pages) |
2 September 2019 | Cessation of Robert Laurence as a person with significant control on 15 December 2017 (1 page) |
16 August 2019 | Registration of charge SC1786960016, created on 7 August 2019 (13 pages) |
5 August 2019 | Registration of charge SC1786960015, created on 1 August 2019 (16 pages) |
27 February 2019 | Notification of Robert Laurence as a person with significant control on 15 December 2017 (2 pages) |
27 February 2019 | Cessation of Icg- Longbow Debt Investments No.4 S.À R.L. as a person with significant control on 15 December 2017 (1 page) |
17 January 2019 | Cessation of Robert Adam Laurence as a person with significant control on 15 December 2017 (1 page) |
17 January 2019 | Change of details for Icg- Longbow Debt Investments No.4 S.À R.L. as a person with significant control on 15 December 2017 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
8 September 2018 | Notification of Icg- Longbow Debt Investments No.4 S.À R.L. as a person with significant control on 15 December 2017 (2 pages) |
8 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
23 January 2018 | Satisfaction of charge 7 in full (4 pages) |
23 January 2018 | Satisfaction of charge 5 in full (4 pages) |
23 January 2018 | Satisfaction of charge 9 in full (5 pages) |
23 January 2018 | Satisfaction of charge 8 in full (4 pages) |
23 January 2018 | Satisfaction of charge 6 in full (4 pages) |
8 January 2018 | Secretary's details changed for Citco Jersey Limited on 24 July 2017 (1 page) |
3 January 2018 | Registration of charge SC1786960013, created on 22 December 2017 (15 pages) |
3 January 2018 | Registration of charge SC1786960014, created on 22 December 2017 (14 pages) |
3 January 2018 | Registration of charge SC1786960014, created on 22 December 2017 (14 pages) |
3 January 2018 | Registration of charge SC1786960013, created on 22 December 2017 (15 pages) |
20 December 2017 | Registration of charge SC1786960010, created on 15 December 2017 (41 pages) |
20 December 2017 | Registration of charge SC1786960012, created on 15 December 2017 (20 pages) |
20 December 2017 | Registration of charge SC1786960011, created on 15 December 2017 (23 pages) |
20 December 2017 | Registration of charge SC1786960012, created on 15 December 2017 (20 pages) |
20 December 2017 | Registration of charge SC1786960011, created on 15 December 2017 (23 pages) |
20 December 2017 | Registration of charge SC1786960010, created on 15 December 2017 (41 pages) |
8 December 2017 | Change of details for Mr Robert Adam Laurence as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Change of details for Mr Robert Adam Laurence as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
20 September 2016 | Termination of appointment of Alexander Trevor Mcgown Smyth as a director on 26 August 2016 (1 page) |
20 September 2016 | Termination of appointment of Alexander Trevor Mcgown Smyth as a director on 26 August 2016 (1 page) |
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
10 August 2015 | Appointment of Mr Alexander Trevor Mcgown Smyth as a director on 30 June 2015 (2 pages) |
10 August 2015 | Appointment of Mr Henry-Charles Millard-Beer as a director on 30 June 2015 (2 pages) |
10 August 2015 | Appointment of Mr Alexander Trevor Mcgown Smyth as a director on 30 June 2015 (2 pages) |
10 August 2015 | Appointment of Mr Henry-Charles Millard-Beer as a director on 30 June 2015 (2 pages) |
7 August 2015 | Termination of appointment of James William Wiseman as a director on 30 June 2015 (1 page) |
7 August 2015 | Termination of appointment of James William Wiseman as a director on 30 June 2015 (1 page) |
14 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
12 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
12 November 2014 | Appointment of Ms Jennifer Ann Perrier as a director on 12 September 2014 (2 pages) |
12 November 2014 | Appointment of Ms Jennifer Ann Perrier as a director on 12 September 2014 (2 pages) |
12 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
14 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 September 2013 (16 pages) |
14 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 September 2013 (16 pages) |
25 February 2014 | Full accounts made up to 31 December 2012 (18 pages) |
25 February 2014 | Full accounts made up to 31 December 2012 (18 pages) |
21 January 2014 | Auditor's resignation (2 pages) |
21 January 2014 | Auditor's resignation (2 pages) |
30 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2014-05-14
|
30 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2014-05-14
|
4 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (37 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (37 pages) |
9 February 2012 | Appointment of Maria Renault as a director (3 pages) |
9 February 2012 | Appointment of James Wiseman as a director (4 pages) |
9 February 2012 | Appointment of James Wiseman as a director (4 pages) |
9 February 2012 | Appointment of Maria Renault as a director (3 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Termination of appointment of Morag Mcneill as a secretary (2 pages) |
31 January 2012 | Termination of appointment of Morag Mcneill as a secretary (2 pages) |
31 January 2012 | Appointment of Citco Jersey Limited as a secretary (3 pages) |
31 January 2012 | Appointment of Citco Jersey Limited as a secretary (3 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Termination of appointment of Stuart Paterson as a director (2 pages) |
31 January 2012 | Registered office address changed from 1 Prince of Wales Dock Edinburgh Midlothian EH6 7DX on 31 January 2012 (2 pages) |
31 January 2012 | Termination of appointment of Stuart Paterson as a director (2 pages) |
31 January 2012 | Termination of appointment of Morag Mcneill as a director (2 pages) |
31 January 2012 | Termination of appointment of Morag Mcneill as a director (2 pages) |
31 January 2012 | Registered office address changed from 1 Prince of Wales Dock Edinburgh Midlothian EH6 7DX on 31 January 2012 (2 pages) |
26 January 2012 | Appointment of Morag Mcneill as a director (3 pages) |
26 January 2012 | Appointment of Morag Mcneill as a director (3 pages) |
25 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
25 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages) |
25 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages) |
25 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages) |
24 January 2012 | Statement of capital on 24 January 2012
|
24 January 2012 | Resolutions
|
24 January 2012 | Solvency statement dated 24/01/12 (1 page) |
24 January 2012 | Statement by directors (1 page) |
24 January 2012 | Statement by directors (1 page) |
24 January 2012 | Solvency statement dated 24/01/12 (1 page) |
24 January 2012 | Statement of capital on 24 January 2012
|
24 January 2012 | Resolutions
|
19 January 2012 | Termination of appointment of Charles Hammond as a director (2 pages) |
19 January 2012 | Termination of appointment of Charles Hammond as a director (2 pages) |
3 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (14 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (33 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (33 pages) |
13 May 2011 | Termination of appointment of Nathan Thompson as a director (2 pages) |
13 May 2011 | Termination of appointment of Nathan Thompson as a director (2 pages) |
11 May 2011 | Termination of appointment of William Murray as a director (2 pages) |
11 May 2011 | Termination of appointment of William Murray as a director (2 pages) |
14 April 2011 | Appointment of Mr Stuart Randall Paterson as a director (3 pages) |
14 April 2011 | Appointment of Mr Stuart Randall Paterson as a director (3 pages) |
13 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (12 pages) |
13 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (12 pages) |
3 September 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
3 September 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
8 January 2010 | Termination of appointment of Alistair Hewitt as a director (2 pages) |
8 January 2010 | Termination of appointment of Alistair Hewitt as a director (2 pages) |
29 December 2009 | Resolutions
|
29 December 2009 | Statement of capital following an allotment of shares on 17 December 2009
|
29 December 2009 | Statement of capital following an allotment of shares on 17 December 2009
|
29 December 2009 | Resolutions
|
7 December 2009 | Termination of appointment of Stephen Vernon as a director (1 page) |
7 December 2009 | Termination of appointment of Stephen Vernon as a director (1 page) |
30 September 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
30 September 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
16 September 2009 | Return made up to 10/09/09; full list of members (5 pages) |
16 September 2009 | Return made up to 10/09/09; full list of members (5 pages) |
1 April 2009 | Ad 27/03/09\gbp si 20000000@1=20000000\gbp ic 20000000/40000000\ (2 pages) |
1 April 2009 | Nc inc already adjusted 27/03/09 (2 pages) |
1 April 2009 | Ad 27/03/09\gbp si 20000000@1=20000000\gbp ic 20000000/40000000\ (2 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Nc inc already adjusted 27/03/09 (2 pages) |
1 April 2009 | Resolutions
|
26 March 2009 | Alterations to floating charge 6 (13 pages) |
26 March 2009 | Alterations to floating charge 6 (13 pages) |
26 March 2009 | Alterations to floating charge 3 (13 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 March 2009 | Alterations to floating charge 3 (13 pages) |
6 January 2009 | Appointment terminated director gillian sellar (1 page) |
6 January 2009 | Director appointed alistair james neil hewitt (8 pages) |
6 January 2009 | Appointment terminated director gillian sellar (1 page) |
6 January 2009 | Director appointed alistair james neil hewitt (8 pages) |
11 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
11 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
11 September 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
11 September 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
26 September 2007 | Return made up to 10/09/07; no change of members (9 pages) |
26 September 2007 | Return made up to 10/09/07; no change of members (9 pages) |
12 September 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
12 September 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 10/09/06; full list of members (9 pages) |
2 October 2006 | Return made up to 10/09/06; full list of members (9 pages) |
22 August 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
22 August 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (4 pages) |
23 May 2006 | New director appointed (4 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
26 September 2005 | Return made up to 10/09/05; full list of members (9 pages) |
26 September 2005 | Return made up to 10/09/05; full list of members (9 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (20 pages) |
23 August 2005 | New director appointed (3 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (3 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
4 October 2004 | Return made up to 10/09/04; full list of members (9 pages) |
4 October 2004 | Return made up to 10/09/04; full list of members (9 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
23 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
7 July 2004 | New director appointed (3 pages) |
7 July 2004 | New director appointed (3 pages) |
11 November 2003 | Dec mort/charge * (4 pages) |
11 November 2003 | Dec mort/charge * (4 pages) |
11 November 2003 | Dec mort/charge * (5 pages) |
11 November 2003 | Dec mort/charge * (5 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
29 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
16 September 2003 | Return made up to 10/09/03; full list of members (9 pages) |
16 September 2003 | Return made up to 10/09/03; full list of members (9 pages) |
29 August 2003 | Partic of mort/charge * (8 pages) |
29 August 2003 | Partic of mort/charge * (8 pages) |
22 August 2003 | Partic of mort/charge * (9 pages) |
22 August 2003 | Partic of mort/charge * (9 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
6 June 2003 | Auditor's resignation (1 page) |
6 June 2003 | Auditor's resignation (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: tower place leith edinburgh EH6 7DB (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: tower place leith edinburgh EH6 7DB (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
30 September 2002 | Return made up to 10/09/02; full list of members (9 pages) |
30 September 2002 | Return made up to 10/09/02; full list of members (9 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 February 2002 | Director's particulars changed (1 page) |
21 February 2002 | Director's particulars changed (1 page) |
6 December 2001 | New director appointed (4 pages) |
6 December 2001 | New director appointed (4 pages) |
5 October 2001 | Return made up to 10/09/01; full list of members (8 pages) |
5 October 2001 | Return made up to 10/09/01; full list of members (8 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
21 April 2001 | Director resigned (1 page) |
21 April 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (3 pages) |
26 February 2001 | New director appointed (3 pages) |
12 October 2000 | Return made up to 10/09/00; full list of members
|
12 October 2000 | Return made up to 10/09/00; full list of members
|
28 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (3 pages) |
11 September 2000 | New director appointed (3 pages) |
24 January 2000 | Partic of mort/charge * (7 pages) |
24 January 2000 | Partic of mort/charge * (7 pages) |
10 January 2000 | Partic of mort/charge * (11 pages) |
10 January 2000 | Partic of mort/charge * (11 pages) |
7 January 2000 | Nc inc already adjusted 24/12/99 (1 page) |
7 January 2000 | Ad 24/12/99--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages) |
7 January 2000 | Ad 24/12/99--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Nc inc already adjusted 24/12/99 (1 page) |
7 January 2000 | Resolutions
|
21 September 1999 | Return made up to 10/09/99; no change of members (16 pages) |
21 September 1999 | Return made up to 10/09/99; no change of members (16 pages) |
8 July 1999 | New director appointed (3 pages) |
8 July 1999 | New director appointed (3 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | New director appointed (3 pages) |
6 January 1999 | Director's particulars changed (1 page) |
6 January 1999 | Director's particulars changed (1 page) |
6 January 1999 | Resolutions
|
6 January 1999 | Director's particulars changed (1 page) |
6 January 1999 | Director's particulars changed (1 page) |
6 January 1999 | Memorandum and Articles of Association (26 pages) |
6 January 1999 | Resolutions
|
6 January 1999 | Memorandum and Articles of Association (26 pages) |
6 January 1999 | Director's particulars changed (1 page) |
6 January 1999 | Director's particulars changed (1 page) |
15 October 1998 | Return made up to 10/09/98; full list of members (9 pages) |
15 October 1998 | Return made up to 10/09/98; full list of members (9 pages) |
4 September 1998 | Auditor's resignation (1 page) |
4 September 1998 | Auditor's resignation (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
13 July 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
27 April 1998 | Company name changed pacific shelf 751 LIMITED\certificate issued on 27/04/98 (2 pages) |
27 April 1998 | Company name changed pacific shelf 751 LIMITED\certificate issued on 27/04/98 (2 pages) |
14 January 1998 | New director appointed (3 pages) |
14 January 1998 | New director appointed (3 pages) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
9 January 1998 | Resolutions
|
9 January 1998 | Memorandum and Articles of Association (10 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
9 January 1998 | Memorandum and Articles of Association (10 pages) |
9 January 1998 | Resolutions
|
9 January 1998 | New director appointed (3 pages) |
9 January 1998 | New secretary appointed (2 pages) |
10 September 1997 | Incorporation (21 pages) |
10 September 1997 | Incorporation (21 pages) |