Company NameOcean Terminal Limited
Company StatusActive
Company NumberSC178696
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kevin Michael Crowley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed27 November 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIcg-Longbow 42 Wigmore Street
London
W1U 2RY
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(22 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Christopher William Richardson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Matthew Alexander Main
Date of BirthOctober 1977 (Born 46 years ago)
NationalityNew Zealander,Britis
StatusCurrent
Appointed18 August 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameWilliam Wilson Murray
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(3 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 06 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35a Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Director NameTerence Patrick Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(3 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 03 May 2006)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Market Garden
10 Ettrick Grove
Edinburgh
Midlothian
EH10 5AW
Scotland
Secretary NameJohn Alan Tothill
NationalityBritish
StatusResigned
Appointed30 December 1997(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 15 March 2005)
RoleSolicitor
Correspondence AddressFerniehirst
Edgehead
Pathhead
Midlothian
EH37 5RN
Scotland
Director NameAlistair Fleming
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressMayfield 8 Erskine Road
Giffnock
Glasgow
Lanarkshire
G46 6TQ
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 January 2005)
RoleSolicitor
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameColin David Leslie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2000)
RoleGeneral Manager Corporate Bank
Correspondence Address12 Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Garvock Hill
Dunfermline
Fife
KY12 7XS
Scotland
Director NameStephen Vernon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(1 year, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address7 Winton Road
Ranelagh
Dublin 6
Ireland
Director NameGeorge Edward Mitchell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 August 2003)
RoleDivisional Chief Exec Corp Ban
Country of ResidenceScotland
Correspondence Address4b Essex Road
Edinburgh
EH4 6LE
Scotland
Director NameMr Charles Graham Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(3 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 January 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThorn Farm Steading
Dollar
Clackmannanshire
FK14 7PQ
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 October 2005)
RoleBanker
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NameIain Stewart Mackintosh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 July 2005)
RoleChartered Accountant
Correspondence Address9 Greenbank Terrace
Edinburgh
Midlothian
EH10 6ER
Scotland
Secretary NameMs Morag McNeill
NationalityBritish
StatusResigned
Appointed15 March 2005(7 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Wester Coates Gardens
Wester Coates
Edinburgh
EH12 5LT
Scotland
Director NameGillian Christine Sellar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 2008)
RoleSolicitor
Correspondence Address112 Seaview Terrace
Edinburgh
Midlothian
EH15 2HQ
Scotland
Director NameMr Nathan James Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(8 years, 8 months after company formation)
Appointment Duration5 years (resigned 12 May 2011)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address42/2 Moray Place
Edinburgh
Midlothian
EH3 6BT
Scotland
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2007)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameMs Morag McNeill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(14 years, 4 months after company formation)
Appointment Duration4 days (resigned 24 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameMr James William Wiseman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(14 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Le Masurier House
La Rue Le Masurier
St Helier
JE2 4YE
Director NameMrs Maria Renault
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(14 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor Le Masurier House
La Rue Le Masurier
St Helier
JE2 4YE
Director NameMrs Jennifer Ann Perrier
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(17 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 November 2019)
RoleManaging Director
Country of ResidenceJersey
Correspondence AddressFirst Floor Le Masurier House La Rue Le Masurier
St Helier
Jersey
JE2 4YE
Director NameMr Alex Trevor McGown Smyth
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2016)
RoleSenior Manager
Country of ResidenceJersey
Correspondence AddressFirst Floor, Le Masurier House La Rue Le Masurier
St Helier
JE2 4YE
Director NameMr Henry Charles Millard-Beer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(17 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFirst Floor, Le Masurier House La Rue Le Masurier
St Helier
JE2 4YE
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCitco Jersey Limited (Corporation)
StatusResigned
Appointed24 January 2012(14 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 November 2019)
Correspondence AddressSecond Floor, No. 4 The Forum Grenville Street
St. Helier
JE2 4UF

Contact

Websitewww.oceanterminal.com/
Telephone0131 5551155
Telephone regionEdinburgh

Location

Registered AddressC/O Brodies Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

42m at £0.6Tonnant Sarl
100.00%
Ordinary A

Financials

Year2014
Turnover£5,917,000
Net Worth£19,002,000
Cash£4,856,000
Current Liabilities£21,841,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

2 February 2012Delivered 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 2012Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2021Delivered on: 22 September 2021
Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L.

Classification: A registered charge
Outstanding
6 September 2021Delivered 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 2021Delivered 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 2021Delivered on: 24 August 2021
Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L

Classification: A registered charge
Outstanding
18 August 2021Delivered on: 24 August 2021
Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L

Classification: A registered charge
Outstanding
7 August 2019Delivered 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 2019Delivered on: 5 August 2019
Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L.

Classification: A registered charge
Outstanding
22 December 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

24 November 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
9 March 2020Appointment of Mr David Gaffney as a director on 9 March 2020 (2 pages)
9 March 2020Registered 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 2020Amended full accounts made up to 31 December 2018 (25 pages)
16 January 2020Registered 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 2019Termination of appointment of Maria Renault as a director on 27 November 2019 (1 page)
30 December 2019Termination of appointment of Citco Jersey Limited as a secretary on 27 November 2019 (1 page)
30 December 2019Appointment of Mr Kevin Michael Crowley as a director on 27 November 2019 (2 pages)
30 December 2019Termination of appointment of Jennifer Ann Perrier as a director on 27 November 2019 (1 page)
30 December 2019Termination of appointment of Henry Charles Millard-Beer as a director on 27 November 2019 (1 page)
18 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
2 September 2019Notification 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 2019Cessation of Robert Laurence as a person with significant control on 15 December 2017 (1 page)
16 August 2019Registration of charge SC1786960016, created on 7 August 2019 (13 pages)
5 August 2019Registration of charge SC1786960015, created on 1 August 2019 (16 pages)
27 February 2019Notification of Robert Laurence as a person with significant control on 15 December 2017 (2 pages)
27 February 2019Cessation 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 2019Cessation of Robert Adam Laurence as a person with significant control on 15 December 2017 (1 page)
17 January 2019Change 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 2018Full accounts made up to 31 December 2017 (26 pages)
8 September 2018Notification 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 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
23 January 2018Satisfaction of charge 7 in full (4 pages)
23 January 2018Satisfaction of charge 5 in full (4 pages)
23 January 2018Satisfaction of charge 9 in full (5 pages)
23 January 2018Satisfaction of charge 8 in full (4 pages)
23 January 2018Satisfaction of charge 6 in full (4 pages)
8 January 2018Secretary's details changed for Citco Jersey Limited on 24 July 2017 (1 page)
3 January 2018Registration of charge SC1786960013, created on 22 December 2017 (15 pages)
3 January 2018Registration of charge SC1786960014, created on 22 December 2017 (14 pages)
3 January 2018Registration of charge SC1786960014, created on 22 December 2017 (14 pages)
3 January 2018Registration of charge SC1786960013, created on 22 December 2017 (15 pages)
20 December 2017Registration of charge SC1786960010, created on 15 December 2017 (41 pages)
20 December 2017Registration of charge SC1786960012, created on 15 December 2017 (20 pages)
20 December 2017Registration of charge SC1786960011, created on 15 December 2017 (23 pages)
20 December 2017Registration of charge SC1786960012, created on 15 December 2017 (20 pages)
20 December 2017Registration of charge SC1786960011, created on 15 December 2017 (23 pages)
20 December 2017Registration of charge SC1786960010, created on 15 December 2017 (41 pages)
8 December 2017Change of details for Mr Robert Adam Laurence as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Change of details for Mr Robert Adam Laurence as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
3 August 2017Full accounts made up to 31 December 2016 (24 pages)
3 August 2017Full accounts made up to 31 December 2016 (24 pages)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
20 September 2016Termination of appointment of Alexander Trevor Mcgown Smyth as a director on 26 August 2016 (1 page)
20 September 2016Termination of appointment of Alexander Trevor Mcgown Smyth as a director on 26 August 2016 (1 page)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 29,139,600
(7 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 29,139,600
(7 pages)
10 August 2015Appointment of Mr Alexander Trevor Mcgown Smyth as a director on 30 June 2015 (2 pages)
10 August 2015Appointment of Mr Henry-Charles Millard-Beer as a director on 30 June 2015 (2 pages)
10 August 2015Appointment of Mr Alexander Trevor Mcgown Smyth as a director on 30 June 2015 (2 pages)
10 August 2015Appointment of Mr Henry-Charles Millard-Beer as a director on 30 June 2015 (2 pages)
7 August 2015Termination of appointment of James William Wiseman as a director on 30 June 2015 (1 page)
7 August 2015Termination of appointment of James William Wiseman as a director on 30 June 2015 (1 page)
14 July 2015Full accounts made up to 31 December 2014 (17 pages)
14 July 2015Full accounts made up to 31 December 2014 (17 pages)
12 January 2015Full accounts made up to 31 December 2013 (18 pages)
12 January 2015Full accounts made up to 31 December 2013 (18 pages)
12 November 2014Appointment of Ms Jennifer Ann Perrier as a director on 12 September 2014 (2 pages)
12 November 2014Appointment of Ms Jennifer Ann Perrier as a director on 12 September 2014 (2 pages)
12 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 29,139,600
(5 pages)
12 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 29,139,600
(5 pages)
14 May 2014Second filing of AR01 previously delivered to Companies House made up to 10 September 2013 (16 pages)
14 May 2014Second filing of AR01 previously delivered to Companies House made up to 10 September 2013 (16 pages)
25 February 2014Full accounts made up to 31 December 2012 (18 pages)
25 February 2014Full accounts made up to 31 December 2012 (18 pages)
21 January 2014Auditor's resignation (2 pages)
21 January 2014Auditor's resignation (2 pages)
30 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 29,139,600
  • ANNOTATION A second filed AR01 was registered on 14/05/2014.
(6 pages)
30 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 29,139,600
  • ANNOTATION A second filed AR01 was registered on 14/05/2014.
(6 pages)
4 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
12 September 2012Full accounts made up to 31 December 2011 (37 pages)
12 September 2012Full accounts made up to 31 December 2011 (37 pages)
9 February 2012Appointment of Maria Renault as a director (3 pages)
9 February 2012Appointment of James Wiseman as a director (4 pages)
9 February 2012Appointment of James Wiseman as a director (4 pages)
9 February 2012Appointment of Maria Renault as a director (3 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
31 January 2012Termination of appointment of Morag Mcneill as a secretary (2 pages)
31 January 2012Termination of appointment of Morag Mcneill as a secretary (2 pages)
31 January 2012Appointment of Citco Jersey Limited as a secretary (3 pages)
31 January 2012Appointment of Citco Jersey Limited as a secretary (3 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
31 January 2012Termination of appointment of Stuart Paterson as a director (2 pages)
31 January 2012Registered office address changed from 1 Prince of Wales Dock Edinburgh Midlothian EH6 7DX on 31 January 2012 (2 pages)
31 January 2012Termination of appointment of Stuart Paterson as a director (2 pages)
31 January 2012Termination of appointment of Morag Mcneill as a director (2 pages)
31 January 2012Termination of appointment of Morag Mcneill as a director (2 pages)
31 January 2012Registered office address changed from 1 Prince of Wales Dock Edinburgh Midlothian EH6 7DX on 31 January 2012 (2 pages)
26 January 2012Appointment of Morag Mcneill as a director (3 pages)
26 January 2012Appointment of Morag Mcneill as a director (3 pages)
25 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
25 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages)
25 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (5 pages)
25 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (5 pages)
24 January 2012Statement of capital on 24 January 2012
  • GBP 29,139,600
(4 pages)
24 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 24/01/2012
(1 page)
24 January 2012Solvency statement dated 24/01/12 (1 page)
24 January 2012Statement by directors (1 page)
24 January 2012Statement by directors (1 page)
24 January 2012Solvency statement dated 24/01/12 (1 page)
24 January 2012Statement of capital on 24 January 2012
  • GBP 29,139,600
(4 pages)
24 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 24/01/2012
(1 page)
19 January 2012Termination of appointment of Charles Hammond as a director (2 pages)
19 January 2012Termination of appointment of Charles Hammond as a director (2 pages)
3 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (14 pages)
3 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (14 pages)
13 September 2011Full accounts made up to 31 December 2010 (33 pages)
13 September 2011Full accounts made up to 31 December 2010 (33 pages)
13 May 2011Termination of appointment of Nathan Thompson as a director (2 pages)
13 May 2011Termination of appointment of Nathan Thompson as a director (2 pages)
11 May 2011Termination of appointment of William Murray as a director (2 pages)
11 May 2011Termination of appointment of William Murray as a director (2 pages)
14 April 2011Appointment of Mr Stuart Randall Paterson as a director (3 pages)
14 April 2011Appointment of Mr Stuart Randall Paterson as a director (3 pages)
13 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (12 pages)
13 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (12 pages)
3 September 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
3 September 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
8 January 2010Termination of appointment of Alistair Hewitt as a director (2 pages)
8 January 2010Termination of appointment of Alistair Hewitt as a director (2 pages)
29 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 571 17/12/2009
(1 page)
29 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 42,000,000
(4 pages)
29 December 2009Statement of capital following an allotment of shares on 17 December 2009
  • GBP 42,000,000
(4 pages)
29 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 571 17/12/2009
(1 page)
7 December 2009Termination of appointment of Stephen Vernon as a director (1 page)
7 December 2009Termination of appointment of Stephen Vernon as a director (1 page)
30 September 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
30 September 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
16 September 2009Return made up to 10/09/09; full list of members (5 pages)
16 September 2009Return made up to 10/09/09; full list of members (5 pages)
1 April 2009Ad 27/03/09\gbp si 20000000@1=20000000\gbp ic 20000000/40000000\ (2 pages)
1 April 2009Nc inc already adjusted 27/03/09 (2 pages)
1 April 2009Ad 27/03/09\gbp si 20000000@1=20000000\gbp ic 20000000/40000000\ (2 pages)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2009Nc inc already adjusted 27/03/09 (2 pages)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2009Alterations to floating charge 6 (13 pages)
26 March 2009Alterations to floating charge 6 (13 pages)
26 March 2009Alterations to floating charge 3 (13 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 March 2009Alterations to floating charge 3 (13 pages)
6 January 2009Appointment terminated director gillian sellar (1 page)
6 January 2009Director appointed alistair james neil hewitt (8 pages)
6 January 2009Appointment terminated director gillian sellar (1 page)
6 January 2009Director appointed alistair james neil hewitt (8 pages)
11 September 2008Return made up to 10/09/08; full list of members (5 pages)
11 September 2008Return made up to 10/09/08; full list of members (5 pages)
11 September 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
11 September 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
26 September 2007Return made up to 10/09/07; no change of members (9 pages)
26 September 2007Return made up to 10/09/07; no change of members (9 pages)
12 September 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
12 September 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
2 October 2006Return made up to 10/09/06; full list of members (9 pages)
2 October 2006Return made up to 10/09/06; full list of members (9 pages)
22 August 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
22 August 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (4 pages)
23 May 2006New director appointed (4 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
26 September 2005Return made up to 10/09/05; full list of members (9 pages)
26 September 2005Return made up to 10/09/05; full list of members (9 pages)
13 September 2005Full accounts made up to 31 December 2004 (20 pages)
13 September 2005Full accounts made up to 31 December 2004 (20 pages)
23 August 2005New director appointed (3 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (3 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
4 October 2004Return made up to 10/09/04; full list of members (9 pages)
4 October 2004Return made up to 10/09/04; full list of members (9 pages)
23 September 2004Full accounts made up to 31 December 2003 (20 pages)
23 September 2004Full accounts made up to 31 December 2003 (20 pages)
7 July 2004New director appointed (3 pages)
7 July 2004New director appointed (3 pages)
11 November 2003Dec mort/charge * (4 pages)
11 November 2003Dec mort/charge * (4 pages)
11 November 2003Dec mort/charge * (5 pages)
11 November 2003Dec mort/charge * (5 pages)
29 September 2003Full accounts made up to 31 December 2002 (20 pages)
29 September 2003Full accounts made up to 31 December 2002 (20 pages)
16 September 2003Return made up to 10/09/03; full list of members (9 pages)
16 September 2003Return made up to 10/09/03; full list of members (9 pages)
29 August 2003Partic of mort/charge * (8 pages)
29 August 2003Partic of mort/charge * (8 pages)
22 August 2003Partic of mort/charge * (9 pages)
22 August 2003Partic of mort/charge * (9 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
6 June 2003Auditor's resignation (1 page)
6 June 2003Auditor's resignation (1 page)
5 June 2003Registered office changed on 05/06/03 from: tower place leith edinburgh EH6 7DB (1 page)
5 June 2003Registered office changed on 05/06/03 from: tower place leith edinburgh EH6 7DB (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
30 September 2002Return made up to 10/09/02; full list of members (9 pages)
30 September 2002Return made up to 10/09/02; full list of members (9 pages)
26 September 2002Full accounts made up to 31 December 2001 (17 pages)
26 September 2002Full accounts made up to 31 December 2001 (17 pages)
21 February 2002Director's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
6 December 2001New director appointed (4 pages)
6 December 2001New director appointed (4 pages)
5 October 2001Return made up to 10/09/01; full list of members (8 pages)
5 October 2001Return made up to 10/09/01; full list of members (8 pages)
4 October 2001Full accounts made up to 31 December 2000 (14 pages)
4 October 2001Full accounts made up to 31 December 2000 (14 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
21 April 2001Director resigned (1 page)
21 April 2001Director resigned (1 page)
26 February 2001New director appointed (3 pages)
26 February 2001New director appointed (3 pages)
12 October 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 October 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 September 2000Full accounts made up to 31 December 1999 (13 pages)
28 September 2000Full accounts made up to 31 December 1999 (13 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (3 pages)
11 September 2000New director appointed (3 pages)
24 January 2000Partic of mort/charge * (7 pages)
24 January 2000Partic of mort/charge * (7 pages)
10 January 2000Partic of mort/charge * (11 pages)
10 January 2000Partic of mort/charge * (11 pages)
7 January 2000Nc inc already adjusted 24/12/99 (1 page)
7 January 2000Ad 24/12/99--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages)
7 January 2000Ad 24/12/99--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
7 January 2000Nc inc already adjusted 24/12/99 (1 page)
7 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
21 September 1999Return made up to 10/09/99; no change of members (16 pages)
21 September 1999Return made up to 10/09/99; no change of members (16 pages)
8 July 1999New director appointed (3 pages)
8 July 1999New director appointed (3 pages)
21 May 1999Full accounts made up to 31 December 1998 (12 pages)
21 May 1999Full accounts made up to 31 December 1998 (12 pages)
8 February 1999New director appointed (3 pages)
8 February 1999New director appointed (3 pages)
8 February 1999New director appointed (3 pages)
8 February 1999New director appointed (3 pages)
8 February 1999New director appointed (3 pages)
8 February 1999New director appointed (3 pages)
6 January 1999Director's particulars changed (1 page)
6 January 1999Director's particulars changed (1 page)
6 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 January 1999Director's particulars changed (1 page)
6 January 1999Director's particulars changed (1 page)
6 January 1999Memorandum and Articles of Association (26 pages)
6 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 January 1999Memorandum and Articles of Association (26 pages)
6 January 1999Director's particulars changed (1 page)
6 January 1999Director's particulars changed (1 page)
15 October 1998Return made up to 10/09/98; full list of members (9 pages)
15 October 1998Return made up to 10/09/98; full list of members (9 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
13 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
13 July 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
27 April 1998Company name changed pacific shelf 751 LIMITED\certificate issued on 27/04/98 (2 pages)
27 April 1998Company name changed pacific shelf 751 LIMITED\certificate issued on 27/04/98 (2 pages)
14 January 1998New director appointed (3 pages)
14 January 1998New director appointed (3 pages)
9 January 1998New director appointed (3 pages)
9 January 1998New director appointed (3 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998New director appointed (3 pages)
9 January 1998Registered office changed on 09/01/98 from: 24 great king street edinburgh EH3 6QN (1 page)
9 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 January 1998Memorandum and Articles of Association (10 pages)
9 January 1998Registered office changed on 09/01/98 from: 24 great king street edinburgh EH3 6QN (1 page)
9 January 1998Memorandum and Articles of Association (10 pages)
9 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
9 January 1998New director appointed (3 pages)
9 January 1998New secretary appointed (2 pages)
10 September 1997Incorporation (21 pages)
10 September 1997Incorporation (21 pages)