Company NameOcean Autos Ltd.
Company StatusDissolved
Company NumberSC279620
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous NameVersetec Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Secretary NameCllr Denis Coyne
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameMr Callan James Headrick
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2010(5 years after company formation)
Appointment Duration5 years, 9 months (closed 24 November 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Wallacerig Gardens
Brightons
Falkirk
FK2 0SG
Scotland
Director NameMrs Virginia Ann King Headrick
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 November 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
FK14 7HG
Scotland
Director NameRobert John Headrick
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address10 Ashley Ave
Dollar
Clackmannanshire
FK14 7EG
Scotland
Director NameMrs Virginia Ann King Headrick
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(5 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Wallacerigg Gardens
Brightons
Falkirk
Stirlingshire
FK2 0SG
Scotland
Director NameMiss Tarryn Headrick
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(5 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Wallacerigg Gardens
Brightons
Falkirk
Stirlingshire
FK14 7EG
Scotland
Director NameMr Robert John Headrick
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2014)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
FK14 7HG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.ocean-autos.com

Location

Registered Address24 Harviestoun Road
Dollar
FK14 7HG
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Virginia A.k Headrick
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,239
Cash£17,765
Current Liabilities£22,753

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Voluntary strike-off action has been suspended (1 page)
14 April 2015Voluntary strike-off action has been suspended (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
23 March 2015Application to strike the company off the register (3 pages)
23 March 2015Application to strike the company off the register (3 pages)
3 March 2015Termination of appointment of Tarryn Headrick as a director on 31 December 2014 (1 page)
3 March 2015Termination of appointment of Tarryn Headrick as a director on 31 December 2014 (1 page)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Termination of appointment of Tarryn Headrick as a director on 31 December 2014 (1 page)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Termination of appointment of Tarryn Headrick as a director on 31 December 2014 (1 page)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
10 February 2015Appointment of Mrs Virginia Ann King Headrick as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Mrs Virginia Ann King Headrick as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Mrs Virginia Ann King Headrick as a director on 1 January 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 November 2014Termination of appointment of Robert John Headrick as a director on 25 September 2014 (1 page)
26 November 2014Termination of appointment of Robert John Headrick as a director on 25 September 2014 (1 page)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 May 2012Appointment of Mr Robert John Headrick as a director (2 pages)
31 May 2012Appointment of Mr Robert John Headrick as a director (2 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
7 March 2012Termination of appointment of Robert Headrick as a director (1 page)
7 March 2012Termination of appointment of Robert Headrick as a director (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Termination of appointment of Virginia Headrick as a director (1 page)
9 November 2010Termination of appointment of Virginia Headrick as a director (1 page)
12 April 2010Appointment of Mr Callan James Headrick as a director (2 pages)
12 April 2010Appointment of Mr Robert John Headrick as a director (2 pages)
12 April 2010Appointment of Mr Robert John Headrick as a director (2 pages)
12 April 2010Appointment of Mr Callan James Headrick as a director (2 pages)
8 March 2010Director's details changed for Tarryn Headrick on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Tarryn Headrick on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Mrs Virginia Ann King Headrick on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Tarryn Headrick on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mrs Virginia Ann King Headrick on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mrs Virginia Ann King Headrick on 1 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 March 2009Return made up to 08/02/09; full list of members (3 pages)
8 March 2009Return made up to 08/02/09; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 08/02/08; full list of members (3 pages)
31 March 2008Return made up to 08/02/08; full list of members (3 pages)
5 March 2008Director's change of particulars / virginia headrick / 01/06/2007 (1 page)
5 March 2008Director's change of particulars / virginia headrick / 01/06/2007 (1 page)
5 March 2008Director's change of particulars / tarryn headrick / 01/06/2007 (1 page)
5 March 2008Director's change of particulars / tarryn headrick / 01/06/2007 (1 page)
4 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
13 February 2007Return made up to 08/02/07; full list of members (2 pages)
13 February 2007Return made up to 08/02/07; full list of members (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
11 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 March 2006Return made up to 08/02/06; full list of members (7 pages)
20 March 2006Return made up to 08/02/06; full list of members (7 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
27 July 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
27 July 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Company name changed versetec LIMITED\certificate issued on 19/07/05 (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Company name changed versetec LIMITED\certificate issued on 19/07/05 (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
8 February 2005Incorporation (16 pages)
8 February 2005Incorporation (16 pages)