Company NameOcean 70 Ltd.
Company StatusDissolved
Company NumberSC224724
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 5 months ago)
Dissolution Date31 December 2019 (4 years, 2 months ago)
Previous NamesTIRO Partnership Ltd. and Ocean (Scotland) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Alexander Iain Stewart
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(1 year, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Avalon Gardens
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7QE
Scotland
Secretary NameMr Alexander Iain Stewart
NationalityBritish
StatusClosed
Appointed08 September 2003(1 year, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 31 December 2019)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Avalon Gardens
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7QE
Scotland
Director NameAndrew John Reid
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2/2
35 Nursery Street
Glasgow
G41 2PL
Scotland
Secretary NameWilliam Burns
NationalityBritish
StatusResigned
Appointed29 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Ailsa Drive
Giffnock
Glasgow
G46 6RL
Scotland
Secretary NameMr Iain Scott McBride
NationalityBritish
StatusResigned
Appointed22 July 2008(6 years, 8 months after company formation)
Appointment Duration4 months (resigned 24 November 2008)
RoleCompany Director
Correspondence Address24 Melrose Avenue
Rutherglen
G73 3BS
Scotland
Director NameMr Iain Scott McBride
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(6 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2008)
RoleMarketing
Correspondence Address24 Melrose Avenue
Rutherglen
G73 3BS
Scotland
Director NameMr Iain Scott McBride
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(6 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2008)
RoleMarketing
Correspondence Address24 Melrose Avenue
Rutherglen
G73 3BS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ocean70.com

Location

Registered Address34 Avalon Gardens
Linlithgow Bridge
Linlithgow
West Lothian
EH49 7QE
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Financials

Year2014
Net Worth-£5,214
Cash£2,024
Current Liabilities£16,844

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 January

Charges

3 August 2006Delivered on: 8 August 2006
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.
Outstanding
15 January 2003Delivered on: 23 January 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: The whole assets of the company.
Outstanding

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (1 page)
30 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
30 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
29 October 2016Register(s) moved to registered office address 34 Avalon Gardens Linlithgow Bridge Linlithgow West Lothian EH49 7QE (1 page)
29 October 2016Register(s) moved to registered office address 34 Avalon Gardens Linlithgow Bridge Linlithgow West Lothian EH49 7QE (1 page)
28 October 2016Micro company accounts made up to 31 January 2016 (1 page)
28 October 2016Micro company accounts made up to 31 January 2016 (1 page)
31 March 2016Registered office address changed from C/O Ocean70 Fpg House 28 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to 34 Avalon Gardens Linlithgow Bridge Linlithgow West Lothian EH49 7QE on 31 March 2016 (1 page)
31 March 2016Registered office address changed from C/O Ocean70 Fpg House 28 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to 34 Avalon Gardens Linlithgow Bridge Linlithgow West Lothian EH49 7QE on 31 March 2016 (1 page)
13 December 2015Micro company accounts made up to 31 January 2015 (1 page)
13 December 2015Micro company accounts made up to 31 January 2015 (1 page)
11 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,000
(5 pages)
11 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,000
(5 pages)
22 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,000
(5 pages)
22 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 5,000
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 5,000
(5 pages)
27 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 5,000
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
22 January 2013Register(s) moved to registered inspection location (1 page)
22 January 2013Register(s) moved to registered inspection location (1 page)
21 January 2013Registered office address changed from the Hub Beancross Road Grangemouth Stirlingshire FK3 8WH Scotland on 21 January 2013 (1 page)
21 January 2013Registered office address changed from C/O Ocean70 Fpg House 28 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland on 21 January 2013 (1 page)
21 January 2013Register inspection address has been changed from C/O 28 Mill Road Industrial Estate Po Box 13588 Fpg 28 Mill Road Industrial Estate Linlithgow Scotland EH49 9AU Scotland (1 page)
21 January 2013Registered office address changed from C/O Ocean70 Fpg House 28 Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland on 21 January 2013 (1 page)
21 January 2013Register inspection address has been changed from C/O 28 Mill Road Industrial Estate Po Box 13588 Fpg 28 Mill Road Industrial Estate Linlithgow Scotland EH49 9AU Scotland (1 page)
21 January 2013Registered office address changed from the Hub Beancross Road Grangemouth Stirlingshire FK3 8WH Scotland on 21 January 2013 (1 page)
30 November 2012Register inspection address has been changed (1 page)
30 November 2012Register inspection address has been changed (1 page)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 March 2011Registered office address changed from Pinnacle House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland on 10 March 2011 (1 page)
10 March 2011Registered office address changed from Pinnacle House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland on 10 March 2011 (1 page)
22 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2009Director's details changed for Alexander Iain Stewart on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Alexander Iain Stewart on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Alexander Iain Stewart on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 May 2009Registered office changed on 12/05/2009 from 226 west regent street glasgow strathclyde G2 4DQ (1 page)
12 May 2009Registered office changed on 12/05/2009 from 226 west regent street glasgow strathclyde G2 4DQ (1 page)
24 November 2008Return made up to 29/10/08; full list of members (4 pages)
24 November 2008Return made up to 29/10/08; full list of members (4 pages)
24 November 2008Appointment terminated secretary iain mcbride (1 page)
24 November 2008Appointment terminated secretary iain mcbride (1 page)
24 November 2008Appointment terminated director iain mcbride (1 page)
24 November 2008Appointment terminated director iain mcbride (1 page)
30 July 2008Director appointed mr iain scott mcbride (1 page)
30 July 2008Director appointed mr iain scott mcbride (1 page)
23 July 2008Appointment terminated director iain mcbride (1 page)
23 July 2008Appointment terminated director iain mcbride (1 page)
22 July 2008Secretary appointed mr iain scott mcbride (1 page)
22 July 2008Secretary appointed mr iain scott mcbride (1 page)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 October 2007Return made up to 29/10/07; full list of members (2 pages)
30 October 2007Return made up to 29/10/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 May 2007Registered office changed on 21/05/07 from: the rooftop, 50 washington street, glasgow strathclyde G3 8AZ (1 page)
21 May 2007Registered office changed on 21/05/07 from: the rooftop, 50 washington street, glasgow strathclyde G3 8AZ (1 page)
31 October 2006Return made up to 29/10/06; full list of members (2 pages)
31 October 2006Return made up to 29/10/06; full list of members (2 pages)
8 August 2006Partic of mort/charge * (3 pages)
8 August 2006Partic of mort/charge * (3 pages)
3 March 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
3 March 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
23 November 2005Registered office changed on 23/11/05 from: 101 main street uddingston G71 7EH (1 page)
23 November 2005Registered office changed on 23/11/05 from: 101 main street uddingston G71 7EH (1 page)
23 November 2005Return made up to 29/10/05; full list of members (3 pages)
23 November 2005Return made up to 29/10/05; full list of members (3 pages)
17 June 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
17 June 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
20 October 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 May 2004Registered office changed on 18/05/04 from: radleigh house 1 golf road, clarkston glasgow G76 7HU (1 page)
18 May 2004Registered office changed on 18/05/04 from: radleigh house 1 golf road, clarkston glasgow G76 7HU (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
14 November 2003Return made up to 29/10/03; full list of members (9 pages)
14 November 2003Return made up to 29/10/03; full list of members (9 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
28 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 August 2003Company name changed ocean (scotland) LTD.\certificate issued on 12/08/03 (2 pages)
12 August 2003Company name changed ocean (scotland) LTD.\certificate issued on 12/08/03 (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
5 June 2003Particulars of contract relating to shares (4 pages)
5 June 2003Ad 31/01/03--------- £ si 3273@1=3273 £ ic 1727/5000 (2 pages)
5 June 2003Particulars of contract relating to shares (4 pages)
5 June 2003Ad 31/01/03--------- £ si 3273@1=3273 £ ic 1727/5000 (2 pages)
22 April 2003Resolutions
  • RES13 ‐ Share premium acct be 10/04/03
(1 page)
22 April 2003Resolutions
  • RES13 ‐ Share premium acct be 10/04/03
(1 page)
14 April 2003Ad 31/01/03--------- £ si 1542@1=1542 £ ic 185/1727 (2 pages)
14 April 2003Ad 31/01/03--------- £ si 1542@1=1542 £ ic 185/1727 (2 pages)
23 January 2003Partic of mort/charge * (6 pages)
23 January 2003Partic of mort/charge * (6 pages)
21 November 2002Return made up to 29/10/02; full list of members (8 pages)
21 November 2002Return made up to 29/10/02; full list of members (8 pages)
9 October 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
9 October 2002Ad 24/09/02--------- £ si 183@1=183 £ ic 2/185 (2 pages)
9 October 2002Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
9 October 2002Ad 24/09/02--------- £ si 183@1=183 £ ic 2/185 (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
17 September 2002Company name changed tiro partnership LTD.\certificate issued on 17/09/02 (2 pages)
17 September 2002Company name changed tiro partnership LTD.\certificate issued on 17/09/02 (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
29 October 2001Incorporation (16 pages)
29 October 2001Incorporation (16 pages)