Company NameOcean Point Developments Limited
Company StatusDissolved
Company NumberSC208638
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Dissolution Date1 October 2021 (2 years, 6 months ago)
Previous NameMacrocom (638) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr William Bernard Kilmurray
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed20 September 2000(2 months, 3 weeks after company formation)
Appointment Duration21 years (closed 01 October 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMarlborough House
37 Wesford Street
Dublin
Irish
Secretary NameElizabeth Ann Horlock Clarke
StatusClosed
Appointed01 April 2015(14 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 01 October 2021)
RoleCompany Director
Correspondence AddressLancaster House Lancaster Way
Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6YJ
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2001)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Secretary NameMr John Morrison
NationalityBritish
StatusResigned
Appointed20 September 2000(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressWillis Mar,13 Glen Brae
Falkirk
FK1 5LH
Scotland
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed14 June 2001(11 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NamePaul John Devine
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressLittle Garth 33 Marmion Road
North Berwick
East Lothian
EH39 4PF
Scotland
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year, 10 months after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(4 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Director NameMr Roderick Mark Prime
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(10 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressAnglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Director NameMrs Angela McCabe
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2017)
RoleAssociate Director Property
Country of ResidenceWest Lothian
Correspondence AddressAnglian House Ambury Road
Huntingdon
Cambs
PE29 3NZ
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websiteawgproperty.co.uk
Email address[email protected]

Location

Registered Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Awg Property LTD
50.00%
Ordinary
50 at £1William Bernard Kilmurray
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,768,894
Cash£3,859
Current Liabilities£4,523,003

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 February 2013Delivered on: 5 March 2013
Persons entitled: Awg Property Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area ground within leith docks edinburgh.
Outstanding
25 August 2005Delivered on: 8 September 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.76 hectares within leith docks, edinburgh.
Outstanding
20 April 2005Delivered on: 30 April 2005
Persons entitled: The Co-Operative Bank PLC

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.
Outstanding
16 October 2002Delivered on: 25 October 2002
Satisfied on: 19 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground within leith docks, edinburgh extending to 0.76 hectares..see microfiche for full description.
Fully Satisfied
2 October 2002Delivered on: 10 October 2002
Satisfied on: 23 April 2007
Persons entitled: Clydesdale Bank Public Limited Company

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
7 May 2001Delivered on: 16 May 2001
Satisfied on: 10 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground within leith docks, edinburgh extending to 0.76 hectares.
Fully Satisfied
11 April 2001Delivered on: 18 April 2001
Satisfied on: 10 October 2002
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

21 October 2020Administrator's progress report (20 pages)
17 September 2020Notice of extension of period of Administration (3 pages)
11 May 2020Administrator's progress report (20 pages)
4 November 2019Administrator's progress report (18 pages)
21 October 2019Notice of extension of period of Administration (3 pages)
13 May 2019Administrator's progress report (19 pages)
9 November 2018Administrator's progress report (17 pages)
9 November 2018Notice of extension of period of Administration (1 page)
5 June 2018Form 2.11B(scot) notice of administrator's appointment 30/09/2017 (2 pages)
10 May 2018Administrator's progress report (19 pages)
17 October 2017Notice of extension of period of Administration (1 page)
17 October 2017Notice of extension of period of Administration (1 page)
5 October 2017Administrator's progress report (19 pages)
5 October 2017Administrator's progress report (19 pages)
11 September 2017Termination of appointment of Angela Mccabe as a director on 31 August 2017 (2 pages)
11 September 2017Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (2 pages)
11 September 2017Termination of appointment of Angela Mccabe as a director on 31 August 2017 (2 pages)
11 September 2017Termination of appointment of Roderick Mark Prime as a director on 30 June 2017 (2 pages)
8 May 2017Administrator's progress report (18 pages)
8 May 2017Administrator's progress report (18 pages)
1 December 2016Statement of administrator's deemed proposal (1 page)
1 December 2016Statement of administrator's deemed proposal (1 page)
23 November 2016Statement of affairs with form 2.13B(Scot) (14 pages)
23 November 2016Statement of affairs with form 2.13B(Scot) (14 pages)
15 November 2016Statement of administrator's proposal (17 pages)
15 November 2016Statement of administrator's proposal (17 pages)
11 November 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
11 November 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
18 October 2016Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on 18 October 2016 (2 pages)
18 October 2016Registered office address changed from 47 Melville Street Edinburgh EH3 7HL to C/O Moorfields 101 Rose Street South Lane Edinburgh EH2 3JG on 18 October 2016 (2 pages)
14 October 2016Appointment of an administrator (4 pages)
14 October 2016Appointment of an administrator (4 pages)
20 September 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
16 September 2015Full accounts made up to 31 March 2015 (12 pages)
16 September 2015Full accounts made up to 31 March 2015 (12 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
23 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
23 June 2015Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015 (1 page)
22 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
22 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
22 June 2015Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015 (2 pages)
13 March 2015Appointment of Angela Mccabe as a director on 27 February 2015 (2 pages)
13 March 2015Appointment of Angela Mccabe as a director on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Anthony Donnelly as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Anthony Donnelly as a director on 27 February 2015 (1 page)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
9 July 2014Full accounts made up to 31 March 2014 (12 pages)
9 July 2014Full accounts made up to 31 March 2014 (12 pages)
21 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
30 July 2013Full accounts made up to 31 March 2013 (12 pages)
30 July 2013Full accounts made up to 31 March 2013 (12 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 February 2013Alterations to floating charge 5 (6 pages)
22 February 2013Alterations to floating charge 5 (6 pages)
2 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
9 July 2012Full accounts made up to 31 March 2012 (15 pages)
9 July 2012Full accounts made up to 31 March 2012 (15 pages)
18 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
30 June 2011Full accounts made up to 31 March 2011 (12 pages)
30 June 2011Full accounts made up to 31 March 2011 (12 pages)
9 September 2010Appointment of Roderick Mark Prime as a director (2 pages)
9 September 2010Appointment of Roderick Mark Prime as a director (2 pages)
25 August 2010Full accounts made up to 31 March 2010 (11 pages)
25 August 2010Full accounts made up to 31 March 2010 (11 pages)
16 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 February 2010Full accounts made up to 31 March 2009 (11 pages)
1 February 2010Full accounts made up to 31 March 2009 (11 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
17 October 2008Full accounts made up to 31 March 2008 (11 pages)
17 October 2008Full accounts made up to 31 March 2008 (11 pages)
11 July 2008Return made up to 29/06/08; full list of members (4 pages)
11 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 April 2008Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP (1 page)
1 April 2008Registered office changed on 01/04/2008 from p o box 23649, orchard brae house, 30 queensferry road edinburgh EH4 2XP (1 page)
3 March 2008Appointment terminated director paul devine (1 page)
3 March 2008Appointment terminated director paul devine (1 page)
21 January 2008Full accounts made up to 31 March 2007 (10 pages)
21 January 2008Full accounts made up to 31 March 2007 (10 pages)
19 September 2007Dec mort/charge * (2 pages)
19 September 2007Dec mort/charge * (2 pages)
23 July 2007Return made up to 29/06/07; full list of members (3 pages)
23 July 2007Return made up to 29/06/07; full list of members (3 pages)
23 April 2007Dec mort/charge * (2 pages)
23 April 2007Dec mort/charge * (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
1 February 2007Full accounts made up to 31 March 2006 (10 pages)
31 October 2006Full accounts made up to 31 March 2005 (11 pages)
31 October 2006Full accounts made up to 31 March 2005 (11 pages)
24 July 2006Return made up to 29/06/06; full list of members (3 pages)
24 July 2006Return made up to 29/06/06; full list of members (3 pages)
8 September 2005Partic of mort/charge * (3 pages)
8 September 2005Partic of mort/charge * (3 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
2 August 2005Registered office changed on 02/08/05 from: p o box 23649, orchard brae house, 30 queensferry road edinburgh EH3 8XX (1 page)
2 August 2005Registered office changed on 02/08/05 from: p o box 23649, orchard brae house, 30 queensferry road edinburgh EH3 8XX (1 page)
22 July 2005Return made up to 29/06/05; full list of members (3 pages)
22 July 2005Return made up to 29/06/05; full list of members (3 pages)
15 July 2005Registered office changed on 15/07/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX (1 page)
15 July 2005Registered office changed on 15/07/05 from: po box 23649, orchard brae house 30 queensferry road edinburgh EH3 8XX (1 page)
15 June 2005Full accounts made up to 31 March 2004 (12 pages)
15 June 2005Full accounts made up to 31 March 2004 (12 pages)
31 May 2005New secretary appointed (1 page)
31 May 2005New secretary appointed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
30 April 2005Partic of mort/charge * (3 pages)
30 April 2005Partic of mort/charge * (3 pages)
2 August 2004Return made up to 29/06/04; full list of members (2 pages)
2 August 2004Return made up to 29/06/04; full list of members (2 pages)
2 August 2004Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page)
2 August 2004Registered office changed on 02/08/04 from: morrison house 12 atholl crescent edinburgh EH3 8HA (1 page)
12 January 2004Full accounts made up to 31 March 2003 (12 pages)
12 January 2004Full accounts made up to 31 March 2003 (12 pages)
12 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2003Return made up to 29/06/03; full list of members (3 pages)
6 August 2003Return made up to 29/06/03; full list of members (3 pages)
14 February 2003Auditor's resignation (1 page)
14 February 2003Auditor's resignation (1 page)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
25 October 2002Partic of mort/charge * (6 pages)
25 October 2002Partic of mort/charge * (6 pages)
10 October 2002Dec mort/charge * (4 pages)
10 October 2002Dec mort/charge * (4 pages)
10 October 2002Partic of mort/charge * (6 pages)
10 October 2002Dec mort/charge * (5 pages)
10 October 2002Dec mort/charge * (5 pages)
10 October 2002Partic of mort/charge * (6 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (1 page)
6 September 2002New secretary appointed (1 page)
6 September 2002Secretary resigned (1 page)
21 August 2002Full accounts made up to 31 March 2002 (10 pages)
21 August 2002Full accounts made up to 31 March 2002 (10 pages)
9 July 2002Return made up to 29/06/02; full list of members (5 pages)
9 July 2002Return made up to 29/06/02; full list of members (5 pages)
12 June 2002New secretary appointed (1 page)
12 June 2002New secretary appointed (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
13 December 2001Company name changed macrocom (638) LIMITED\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed macrocom (638) LIMITED\certificate issued on 13/12/01 (2 pages)
24 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
27 July 2001Return made up to 29/06/01; full list of members (5 pages)
27 July 2001Return made up to 29/06/01; full list of members (5 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
16 May 2001Partic of mort/charge * (6 pages)
16 May 2001Partic of mort/charge * (6 pages)
18 April 2001Partic of mort/charge * (6 pages)
18 April 2001Partic of mort/charge * (6 pages)
14 December 2000Notice of assignment of name or new name to shares (2 pages)
14 December 2000Notice of assignment of name or new name to shares (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
21 November 2000Registered office changed on 21/11/00 from: 152 bath street glasgow lanarkshire G2 4TB (1 page)
21 November 2000New secretary appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Ad 20/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
21 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
21 November 2000Director resigned (1 page)
21 November 2000New director appointed (3 pages)
21 November 2000New director appointed (3 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Ad 20/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000New secretary appointed (2 pages)
4 October 2000Memorandum and Articles of Association (10 pages)
4 October 2000Memorandum and Articles of Association (10 pages)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 June 2000Incorporation (17 pages)
29 June 2000Incorporation (17 pages)