Company NameOceanline Limited
Company StatusDissolved
Company NumberSC229772
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years ago)
Dissolution Date21 November 2014 (9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCatherine Russell
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(5 days after company formation)
Appointment Duration12 years, 7 months (closed 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeknowe
9 Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Secretary NameIan Russell
NationalityBritish
StatusClosed
Appointed06 June 2007(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 21 November 2014)
RoleCompany Director
Correspondence AddressBraeknowe
9 Barnton Avenue West
Edinburgh
Midlothian
EH4 6DF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2002(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 17 May 2007)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Location

Registered AddressDundas House
Westfield Park
Eskbank
Midlothian
EH22 3FB
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Russell Industrial Storage LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
1 August 2014First Gazette notice for voluntary strike-off (1 page)
21 July 2014Application to strike the company off the register (3 pages)
21 July 2014Application to strike the company off the register (3 pages)
1 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 April 2009Return made up to 28/03/09; full list of members (3 pages)
13 April 2009Return made up to 28/03/09; full list of members (3 pages)
31 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
1 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: 80 george street edinburgh EH2 3BU (1 page)
28 June 2007Registered office changed on 28/06/07 from: 80 george street edinburgh EH2 3BU (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
30 May 2007Return made up to 28/03/07; full list of members (2 pages)
30 May 2007Return made up to 28/03/07; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 June 2006Return made up to 28/03/06; full list of members (2 pages)
27 June 2006Return made up to 28/03/06; full list of members (2 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 28/03/05; full list of members (6 pages)
1 April 2005Return made up to 28/03/05; full list of members (6 pages)
8 December 2004Secretary's particulars changed (1 page)
8 December 2004Secretary's particulars changed (1 page)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 April 2004Return made up to 28/03/04; full list of members (6 pages)
23 April 2004Return made up to 28/03/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 June 2003Registered office changed on 09/06/03 from: 10 melville crescent edinburgh midlothian EH3 7LU (1 page)
9 June 2003Registered office changed on 09/06/03 from: 10 melville crescent edinburgh midlothian EH3 7LU (1 page)
17 April 2003Return made up to 28/03/03; full list of members (6 pages)
17 April 2003Return made up to 28/03/03; full list of members (6 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 51 south bridge edinburgh EH1 1LL (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 51 south bridge edinburgh EH1 1LL (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page)
3 April 2002Memorandum and Articles of Association (11 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2002Registered office changed on 03/04/02 from: scott's company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Memorandum and Articles of Association (11 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2002Incorporation (16 pages)
28 March 2002Incorporation (16 pages)