Company NameOcean Sf Ltd
DirectorAndrew Hepburn
Company StatusActive
Company NumberSC200524
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Previous NameMb Saltire Ltd.

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Andrew Hepburn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1999(same day as company formation)
RoleFish Farming
Country of ResidenceUnited Kingdom
Correspondence AddressRosilian Tolgus Mount
Redruth
TR15 3TA
Secretary NameNaomi Hepburn
NationalityBritish
StatusCurrent
Appointed30 March 2004(4 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressRosilian Tolgus Mount
Redruth
TR15 3TA
Director NameAlexander Hepburn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleFisherman
Correspondence Address7 Kennedy Place
Fraserburgh
Aberdeenshire
AB43 5FJ
Scotland
Secretary NameDoreen Hepburn
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address7 Kennedy Place
Fraserburgh
Aberdeenshire
AB43 9FJ
Scotland
Director NameDoreen Hepburn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kennedy Place
Fraserburgh
Aberdeenshire
AB43 9FJ
Scotland
Director NameDoreen Hepburn
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kennedy Place
Fraserburgh
Aberdeenshire
AB43 9FJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address61 Countesswells Crescent
Aberdeen
AB15 8LN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

402k at £1Andrew Hepburn
50.00%
Ordinary A
402k at £1Naomi Hepburn
50.00%
Ordinary A

Financials

Year2014
Net Worth£222,600
Cash£89,269
Current Liabilities£13,970

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

19 July 2004Delivered on: 23 July 2004
Satisfied on: 4 July 2013
Persons entitled: The Royal Bank of Scotland PLC

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
21 February 2000Delivered on: 1 March 2000
Satisfied on: 4 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Ship mortgage
Secured details: All sums due or to become due.
Particulars: 64 shares in fishing boat known as mfv saltire.
Fully Satisfied
2 December 1999Delivered on: 7 December 1999
Satisfied on: 25 October 2000
Persons entitled: The Royal Bank of Scotland PLC

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

5 October 2020Confirmation statement made on 4 October 2020 with updates (3 pages)
2 April 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
18 September 2019Director's details changed for Mr Andrew Hepburn on 15 July 2019 (2 pages)
18 September 2019Secretary's details changed for Naomi Hepburn on 25 July 2019 (1 page)
19 July 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
19 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 803,956
(5 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 803,956
(5 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 803,956
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 October 2014Register inspection address has been changed from 7 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland to 7 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ (1 page)
29 October 2014Register inspection address has been changed from 7 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ Scotland to 7 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ (1 page)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 803,956
(5 pages)
29 October 2014Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE United Kingdom to 7 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ (1 page)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 803,956
(5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 803,956
(5 pages)
29 October 2014Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE United Kingdom to 7 Kennedy Place Fraserburgh Aberdeenshire AB43 9FJ (1 page)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 March 2014Director's details changed for Andrew Hepburn on 1 January 2014 (2 pages)
6 March 2014Secretary's details changed for Naomi Hepburn on 1 January 2014 (1 page)
6 March 2014Director's details changed for Andrew Hepburn on 1 January 2014 (2 pages)
6 March 2014Secretary's details changed for Naomi Hepburn on 1 January 2014 (1 page)
6 March 2014Director's details changed for Andrew Hepburn on 1 January 2014 (2 pages)
6 March 2014Secretary's details changed for Naomi Hepburn on 1 January 2014 (1 page)
27 February 2014Termination of appointment of Doreen Hepburn as a director (1 page)
27 February 2014Termination of appointment of Doreen Hepburn as a director (1 page)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 803,956
(6 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 803,956
(6 pages)
23 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 803,956
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 July 2013Satisfaction of charge 2 in full (1 page)
4 July 2013Satisfaction of charge 2 in full (1 page)
4 July 2013Satisfaction of charge 3 in full (1 page)
4 July 2013Satisfaction of charge 3 in full (1 page)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Statement of capital on 30 July 2012
  • GBP 8,040
(4 pages)
30 July 2012Statement of capital on 30 July 2012
  • GBP 8,040
(4 pages)
13 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 July 2012Solvency statement dated 04/07/12 (1 page)
13 July 2012Statement by directors (1 page)
13 July 2012Solvency statement dated 04/07/12 (1 page)
13 July 2012Statement by directors (1 page)
13 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
3 October 2011Secretary's details changed for Naomi Hepburn on 1 October 2011 (2 pages)
3 October 2011Director's details changed for Andrew Hepburn on 1 October 2011 (2 pages)
3 October 2011Director's details changed for Andrew Hepburn on 1 October 2011 (2 pages)
3 October 2011Secretary's details changed for Naomi Hepburn on 1 October 2011 (2 pages)
3 October 2011Director's details changed for Andrew Hepburn on 1 October 2011 (2 pages)
3 October 2011Secretary's details changed for Naomi Hepburn on 1 October 2011 (2 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Appointment of Doreen Hepburn as a director (2 pages)
15 September 2011Appointment of Doreen Hepburn as a director (2 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 October 2010Secretary's details changed for Naomi Hepburn on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Andrew Hepburn on 1 October 2010 (2 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Andrew Hepburn on 1 October 2010 (2 pages)
11 October 2010Secretary's details changed for Naomi Hepburn on 1 October 2010 (2 pages)
11 October 2010Director's details changed for Andrew Hepburn on 1 October 2010 (2 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
11 October 2010Secretary's details changed for Naomi Hepburn on 1 October 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
9 October 2009Register(s) moved to registered inspection location (1 page)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Register inspection address has been changed (1 page)
9 October 2009Register(s) moved to registered inspection location (1 page)
5 May 2009Director's change of particulars / andrew hepburn / 05/05/2009 (1 page)
5 May 2009Secretary's change of particulars / naomi hepburn / 05/05/2009 (1 page)
5 May 2009Secretary's change of particulars / naomi hepburn / 05/05/2009 (1 page)
5 May 2009Registered office changed on 05/05/2009 from benaiah mintlaw aberdeenshire AB42 5DL (1 page)
5 May 2009Registered office changed on 05/05/2009 from benaiah mintlaw aberdeenshire AB42 5DL (1 page)
5 May 2009Director's change of particulars / andrew hepburn / 05/05/2009 (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 October 2008Return made up to 04/10/08; full list of members (3 pages)
6 October 2008Return made up to 04/10/08; full list of members (3 pages)
10 January 2008Notice of assignment of name or new name to shares (1 page)
10 January 2008Notice of assignment of name or new name to shares (1 page)
5 November 2007Company name changed mb saltire LTD.\certificate issued on 05/11/07 (2 pages)
5 November 2007Company name changed mb saltire LTD.\certificate issued on 05/11/07 (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 October 2007Return made up to 04/10/07; no change of members (2 pages)
4 October 2007Return made up to 04/10/07; no change of members (2 pages)
26 October 2006Return made up to 04/10/06; no change of members (2 pages)
26 October 2006Return made up to 04/10/06; no change of members (2 pages)
16 August 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
16 August 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
28 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 October 2005Return made up to 04/10/05; full list of members (6 pages)
4 October 2005Return made up to 04/10/05; full list of members (6 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 October 2004Return made up to 04/10/04; no change of members (4 pages)
7 October 2004Return made up to 04/10/04; no change of members (4 pages)
23 July 2004Partic of mort/charge * (5 pages)
23 July 2004Partic of mort/charge * (5 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 April 2004Registered office changed on 22/04/04 from: 7 kennedy place fraserburgh aberdeenshire AB43 9FJ (1 page)
22 April 2004Registered office changed on 22/04/04 from: 7 kennedy place fraserburgh aberdeenshire AB43 9FJ (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (1 page)
22 April 2004New secretary appointed (1 page)
10 October 2003Return made up to 04/10/03; full list of members (5 pages)
10 October 2003Return made up to 04/10/03; full list of members (5 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director's particulars changed (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Return made up to 04/10/02; no change of members (4 pages)
15 October 2002Return made up to 04/10/02; no change of members (4 pages)
15 October 2002Director's particulars changed (1 page)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 October 2001Return made up to 04/10/01; full list of members (6 pages)
16 October 2001Return made up to 04/10/01; full list of members (6 pages)
16 October 2001Location of register of members (1 page)
16 October 2001Location of register of members (1 page)
14 September 2001£ ic 1488438/803956 06/08/01 £ sr 684482@1=684482 (1 page)
14 September 2001£ ic 1488438/803956 06/08/01 £ sr 684482@1=684482 (1 page)
12 September 2001Declaration of assistance for shares acquisition (4 pages)
12 September 2001Declaration of shares redemption:auditor's report (3 pages)
12 September 2001Declaration of shares redemption:auditor's report (3 pages)
12 September 2001Declaration of assistance for shares acquisition (4 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2001Ad 07/09/00--------- £ si 1488422@1 (2 pages)
16 August 2001Particulars of contract relating to shares (3 pages)
16 August 2001Particulars of contract relating to shares (3 pages)
16 August 2001Ad 07/09/00--------- £ si 1488422@1 (2 pages)
4 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 March 2001Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
7 March 2001Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
17 November 2000Return made up to 04/10/00; full list of members (7 pages)
17 November 2000Return made up to 04/10/00; full list of members (7 pages)
25 October 2000Dec mort/charge * (4 pages)
25 October 2000Dec mort/charge * (4 pages)
22 September 2000Memorandum and Articles of Association (14 pages)
22 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 September 2000Memorandum and Articles of Association (14 pages)
1 March 2000Partic of mort/charge * (5 pages)
1 March 2000Partic of mort/charge * (5 pages)
7 December 1999Partic of mort/charge * (6 pages)
7 December 1999Partic of mort/charge * (6 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/10/99
(1 page)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/10/99
(1 page)
19 October 1999Ad 04/10/99--------- £ si 14@1=14 £ ic 2/16 (2 pages)
19 October 1999Ad 04/10/99--------- £ si 14@1=14 £ ic 2/16 (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Incorporation (16 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Incorporation (16 pages)
4 October 1999Director resigned (1 page)