Linlithgow Bridge
Linlithgow
West Lothian
EH49 7QE
Scotland
Secretary Name | Mr Alexander Iain Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 31 December 2019) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Avalon Gardens Linlithgow Bridge Linlithgow West Lothian EH49 7QE Scotland |
Director Name | Andrew John Reid |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2/2 35 Nursery Street Glasgow G41 2PL Scotland |
Secretary Name | William Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Ailsa Drive Giffnock Glasgow G46 6RL Scotland |
Secretary Name | Mr Iain Scott McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(6 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 24 November 2008) |
Role | Company Director |
Correspondence Address | 24 Melrose Avenue Rutherglen G73 3BS Scotland |
Director Name | Mr Iain Scott McBride |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 2008) |
Role | Marketing |
Correspondence Address | 24 Melrose Avenue Rutherglen G73 3BS Scotland |
Director Name | Mr Iain Scott McBride |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 November 2008) |
Role | Marketing |
Correspondence Address | 24 Melrose Avenue Rutherglen G73 3BS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.ocean70.com |
---|
Registered Address | 34 Avalon Gardens Linlithgow Bridge Linlithgow West Lothian EH49 7QE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
Year | 2014 |
---|---|
Net Worth | -£5,214 |
Cash | £2,024 |
Current Liabilities | £16,844 |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 January |
3 August 2006 | Delivered 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 2003 | Delivered 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 |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2019 | Application to strike the company off the register (1 page) |
30 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
30 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
29 October 2016 | Register(s) moved to registered office address 34 Avalon Gardens Linlithgow Bridge Linlithgow West Lothian EH49 7QE (1 page) |
29 October 2016 | Register(s) moved to registered office address 34 Avalon Gardens Linlithgow Bridge Linlithgow West Lothian EH49 7QE (1 page) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
31 March 2016 | Registered 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 2016 | Registered 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 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
13 December 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
11 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
22 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
3 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
22 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Register(s) moved to registered inspection location (1 page) |
22 January 2013 | Register(s) moved to registered inspection location (1 page) |
21 January 2013 | Registered office address changed from the Hub Beancross Road Grangemouth Stirlingshire FK3 8WH Scotland on 21 January 2013 (1 page) |
21 January 2013 | Registered 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 2013 | Register 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 2013 | Registered 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 2013 | Register 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 2013 | Registered office address changed from the Hub Beancross Road Grangemouth Stirlingshire FK3 8WH Scotland on 21 January 2013 (1 page) |
30 November 2012 | Register inspection address has been changed (1 page) |
30 November 2012 | Register inspection address has been changed (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 March 2011 | Registered office address changed from Pinnacle House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from Pinnacle House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF Scotland on 10 March 2011 (1 page) |
22 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2009 | Director's details changed for Alexander Iain Stewart on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Alexander Iain Stewart on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Alexander Iain Stewart on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 226 west regent street glasgow strathclyde G2 4DQ (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 226 west regent street glasgow strathclyde G2 4DQ (1 page) |
24 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
24 November 2008 | Appointment terminated secretary iain mcbride (1 page) |
24 November 2008 | Appointment terminated secretary iain mcbride (1 page) |
24 November 2008 | Appointment terminated director iain mcbride (1 page) |
24 November 2008 | Appointment terminated director iain mcbride (1 page) |
30 July 2008 | Director appointed mr iain scott mcbride (1 page) |
30 July 2008 | Director appointed mr iain scott mcbride (1 page) |
23 July 2008 | Appointment terminated director iain mcbride (1 page) |
23 July 2008 | Appointment terminated director iain mcbride (1 page) |
22 July 2008 | Secretary appointed mr iain scott mcbride (1 page) |
22 July 2008 | Secretary appointed mr iain scott mcbride (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
30 October 2007 | Return made up to 29/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 29/10/07; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: the rooftop, 50 washington street, glasgow strathclyde G3 8AZ (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: the rooftop, 50 washington street, glasgow strathclyde G3 8AZ (1 page) |
31 October 2006 | Return made up to 29/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 29/10/06; full list of members (2 pages) |
8 August 2006 | Partic of mort/charge * (3 pages) |
8 August 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
3 March 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: 101 main street uddingston G71 7EH (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 101 main street uddingston G71 7EH (1 page) |
23 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
23 November 2005 | Return made up to 29/10/05; full list of members (3 pages) |
17 June 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
17 June 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
20 October 2004 | Return made up to 29/10/04; full list of members
|
20 October 2004 | Return made up to 29/10/04; full list of members
|
20 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: radleigh house 1 golf road, clarkston glasgow G76 7HU (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: radleigh house 1 golf road, clarkston glasgow G76 7HU (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
14 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
14 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
28 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 August 2003 | Company name changed ocean (scotland) LTD.\certificate issued on 12/08/03 (2 pages) |
12 August 2003 | Company name changed ocean (scotland) LTD.\certificate issued on 12/08/03 (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
5 June 2003 | Particulars of contract relating to shares (4 pages) |
5 June 2003 | Ad 31/01/03--------- £ si 3273@1=3273 £ ic 1727/5000 (2 pages) |
5 June 2003 | Particulars of contract relating to shares (4 pages) |
5 June 2003 | Ad 31/01/03--------- £ si 3273@1=3273 £ ic 1727/5000 (2 pages) |
22 April 2003 | Resolutions
|
22 April 2003 | Resolutions
|
14 April 2003 | Ad 31/01/03--------- £ si 1542@1=1542 £ ic 185/1727 (2 pages) |
14 April 2003 | Ad 31/01/03--------- £ si 1542@1=1542 £ ic 185/1727 (2 pages) |
23 January 2003 | Partic of mort/charge * (6 pages) |
23 January 2003 | Partic of mort/charge * (6 pages) |
21 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
21 November 2002 | Return made up to 29/10/02; full list of members (8 pages) |
9 October 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
9 October 2002 | Ad 24/09/02--------- £ si 183@1=183 £ ic 2/185 (2 pages) |
9 October 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
9 October 2002 | Ad 24/09/02--------- £ si 183@1=183 £ ic 2/185 (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
17 September 2002 | Company name changed tiro partnership LTD.\certificate issued on 17/09/02 (2 pages) |
17 September 2002 | Company name changed tiro partnership LTD.\certificate issued on 17/09/02 (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
29 October 2001 | Incorporation (16 pages) |
29 October 2001 | Incorporation (16 pages) |