Company NameC F (Scotland) Ltd
Company StatusDissolved
Company NumberSC207530
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameOcean Homes (Scotland) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Ward
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllestree
Southwood Road
Troon
Ayrshire
KA10 7EL
Scotland
Secretary NameMrs Sally Kathryn Ward
NationalityBritish
StatusClosed
Appointed26 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAllestree House
Southwood Road
Troon
Ayrshire
KA10 7EL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£234,345
Cash£10,402
Current Liabilities£83,556

Accounts

Latest Accounts15 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 October

Filing History

13 June 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Final Gazette dissolved following liquidation (1 page)
13 March 2017Return of final meeting of voluntary winding up (3 pages)
13 March 2017Return of final meeting of voluntary winding up (3 pages)
28 June 2016Previous accounting period shortened from 31 October 2015 to 15 October 2015 (1 page)
28 June 2016Total exemption small company accounts made up to 15 October 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 15 October 2015 (5 pages)
28 June 2016Previous accounting period shortened from 31 October 2015 to 15 October 2015 (1 page)
19 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-16
(1 page)
19 October 2015Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 19 October 2015 (2 pages)
19 October 2015Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland to C/O French Duncan 133 Finnieston Street Glasgow G3 8HB on 19 October 2015 (2 pages)
2 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-03
  • RES15 ‐ Change company name resolution on 2015-09-03
(1 page)
2 October 2015Company name changed ocean homes (scotland) LTD.\certificate issued on 02/10/15
  • CONNOT ‐ Change of name notice
(5 pages)
2 October 2015Company name changed ocean homes (scotland) LTD.\certificate issued on 02/10/15
  • CONNOT ‐ Change of name notice
(5 pages)
2 October 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-03
(1 page)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,305,000
(4 pages)
25 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,305,000
(4 pages)
25 June 2015Registered office address changed from Allestree Southwood Road Troon Ayrshire KA10 7EL to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Allestree Southwood Road Troon Ayrshire KA10 7EL to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 133 10th Floor Finnieston Street Glasgow G3 8HB Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 133 10th Floor Finnieston Street Glasgow G3 8HB Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 25 June 2015 (1 page)
11 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,305,000
(4 pages)
11 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,305,000
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1,305,000
(4 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1,305,000
(4 pages)
19 November 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 November 2012Current accounting period shortened from 28 February 2012 to 31 October 2011 (1 page)
19 November 2012Current accounting period shortened from 28 February 2012 to 31 October 2011 (1 page)
19 November 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 June 2012Resolutions
  • RES13 ‐ Authorise acquisition of entire issued share capital of ocean homes LIMITED 28/05/2012
(2 pages)
19 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 1,305,000.00
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 1,305,000.00
(4 pages)
19 June 2012Resolutions
  • RES13 ‐ Authorise acquisition of entire issued share capital of ocean homes LIMITED 28/05/2012
(2 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
15 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
25 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Sally Kathryn Ward on 26 May 2010 (1 page)
16 June 2010Secretary's details changed for Sally Kathryn Ward on 26 May 2010 (1 page)
16 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
26 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
3 June 2009Return made up to 26/05/09; no change of members (10 pages)
3 June 2009Return made up to 26/05/09; no change of members (10 pages)
5 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
5 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
2 June 2008Return made up to 26/05/08; full list of members (3 pages)
2 June 2008Return made up to 26/05/08; full list of members (3 pages)
1 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
1 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 June 2007Return made up to 26/05/07; full list of members (2 pages)
12 June 2007Return made up to 26/05/07; full list of members (2 pages)
22 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
22 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 June 2006Return made up to 26/05/06; full list of members (2 pages)
20 June 2006Return made up to 26/05/06; full list of members (2 pages)
14 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
24 May 2005Return made up to 26/05/05; full list of members (6 pages)
24 May 2005Return made up to 26/05/05; full list of members (6 pages)
7 June 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
7 June 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
27 May 2004Return made up to 26/05/04; full list of members (6 pages)
27 May 2004Return made up to 26/05/04; full list of members (6 pages)
16 May 2003Return made up to 26/05/03; full list of members (6 pages)
16 May 2003Return made up to 26/05/03; full list of members (6 pages)
17 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
17 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
20 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
20 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
6 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
27 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
23 May 2001Return made up to 26/05/01; full list of members (6 pages)
23 May 2001Return made up to 26/05/01; full list of members (6 pages)
26 March 2001Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
26 March 2001Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
26 May 2000Incorporation (16 pages)
26 May 2000Incorporation (16 pages)