Company NameOceancrown Limited
Company StatusDissolved
Company NumberSC300563
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date31 October 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameDavid Peddie Simpson
NationalityBritish
StatusClosed
Appointed13 April 2006(2 days after company formation)
Appointment Duration14 years, 6 months (closed 31 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Deans Avenue
Halfway, Cambuslang
Glasgow
Lanarkshire
G72 8UU
Scotland
Director NameMr Ralph Norman Pelosi
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9a East Abercromby Street
Helensburgh
Argyll & Bute
G84 7SP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2006
Net Worth£133,874
Cash£1
Current Liabilities£173,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 October 2020Final Gazette dissolved following liquidation (1 page)
31 July 2020Move from Administration to Dissolution (12 pages)
31 July 2020Administrator's progress report (12 pages)
24 February 2020Administrator's progress report (13 pages)
4 September 2019Administrator's progress report (15 pages)
12 August 2019Notice of extension of period of Administration (3 pages)
12 March 2019Administrator's progress report (11 pages)
13 September 2018Administrator's progress report (11 pages)
15 August 2018Notice of extension of period of Administration (2 pages)
19 March 2018Administrator's progress report (11 pages)
14 September 2017Administrator's progress report (12 pages)
14 September 2017Administrator's progress report (12 pages)
2 August 2017Notice of extension of period of Administration (1 page)
2 August 2017Notice of extension of period of Administration (1 page)
14 June 2017Notice of appointment of replacement/additional administrator (1 page)
14 June 2017Notice of appointment of replacement/additional administrator (3 pages)
14 June 2017Notice of vacation of office by administrator (2 pages)
14 June 2017Notice of appointment of replacement/additional administrator (1 page)
14 June 2017Notice of vacation of office by administrator (2 pages)
14 June 2017Notice of appointment of replacement/additional administrator (3 pages)
14 June 2017Notice of vacation of office by administrator (2 pages)
14 June 2017Notice of vacation of office by administrator (2 pages)
16 March 2017Administrator's progress report (11 pages)
16 March 2017Administrator's progress report (11 pages)
12 September 2016Administrator's progress report (9 pages)
12 September 2016Administrator's progress report (9 pages)
12 August 2016Notice of extension of period of Administration (1 page)
12 August 2016Notice of extension of period of Administration (1 page)
22 March 2016Administrator's progress report (10 pages)
22 March 2016Administrator's progress report (10 pages)
14 September 2015Administrator's progress report (9 pages)
14 September 2015Administrator's progress report (9 pages)
3 September 2015Notice of extension of period of Administration (2 pages)
3 September 2015Notice of extension of period of Administration (2 pages)
13 March 2015Administrator's progress report (10 pages)
13 March 2015Administrator's progress report (10 pages)
28 August 2014Administrator's progress report (10 pages)
28 August 2014Administrator's progress report (10 pages)
21 August 2014Notice of extension of period of Administration (2 pages)
21 August 2014Notice of extension of period of Administration (2 pages)
10 March 2014Administrator's progress report (10 pages)
10 March 2014Administrator's progress report (10 pages)
4 September 2013Administrator's progress report (10 pages)
4 September 2013Administrator's progress report (10 pages)
30 August 2013Notice of extension of period of Administration (2 pages)
30 August 2013Notice of extension of period of Administration (2 pages)
13 March 2013Administrator's progress report (10 pages)
13 March 2013Administrator's progress report (10 pages)
10 September 2012Administrator's progress report (10 pages)
10 September 2012Administrator's progress report (10 pages)
13 August 2012Notice of extension of period of Administration (2 pages)
13 August 2012Notice of extension of period of Administration (2 pages)
16 March 2012Administrator's progress report (9 pages)
16 March 2012Administrator's progress report (9 pages)
27 February 2012Termination of appointment of Ralph Pelosi as a director (1 page)
27 February 2012Termination of appointment of Ralph Pelosi as a director (1 page)
26 October 2011Statement of administrator's deemed proposal (1 page)
26 October 2011Statement of administrator's deemed proposal (1 page)
14 October 2011Statement of administrator's proposal (17 pages)
14 October 2011Statement of administrator's proposal (17 pages)
10 August 2011Registered office address changed from 91 Alexander Street Airdrie ML6 0BD on 10 August 2011 (1 page)
10 August 2011Registered office address changed from 91 Alexander Street Airdrie ML6 0BD on 10 August 2011 (1 page)
8 August 2011Appointment of an administrator (3 pages)
8 August 2011Appointment of an administrator (3 pages)
13 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
13 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
13 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
13 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 250,000
(4 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 250,000
(4 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
8 April 2010Compulsory strike-off action has been suspended (1 page)
8 April 2010Compulsory strike-off action has been suspended (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010First Gazette notice for compulsory strike-off (1 page)
11 September 2009Return made up to 11/04/09; full list of members (3 pages)
11 September 2009Return made up to 11/04/09; full list of members (3 pages)
6 March 2009Return made up to 11/04/08; full list of members (3 pages)
6 March 2009Return made up to 11/04/08; full list of members (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
4 December 2007Partic of mort/charge * (3 pages)
4 December 2007Partic of mort/charge * (3 pages)
22 November 2007Partic of mort/charge * (3 pages)
22 November 2007Partic of mort/charge * (3 pages)
15 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2007£ nc 100/250000 31/03/07 (1 page)
15 October 2007£ nc 100/250000 31/03/07 (1 page)
15 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2007Partic of mort/charge * (3 pages)
22 September 2007Partic of mort/charge * (3 pages)
22 September 2007Partic of mort/charge * (3 pages)
22 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
14 September 2007Partic of mort/charge * (3 pages)
29 August 2007Partic of mort/charge * (4 pages)
29 August 2007Partic of mort/charge * (4 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 August 2007Partic of mort/charge * (3 pages)
9 July 2007Return made up to 11/04/07; full list of members (6 pages)
9 July 2007Return made up to 11/04/07; full list of members (6 pages)
5 July 2007Partic of mort/charge * (5 pages)
5 July 2007Partic of mort/charge * (5 pages)
30 May 2007Partic of mort/charge * (3 pages)
30 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
9 January 2007Partic of mort/charge * (3 pages)
9 January 2007Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 June 2006Partic of mort/charge * (3 pages)
30 May 2006Partic of mort/charge * (3 pages)
30 May 2006Partic of mort/charge * (3 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006New director appointed (5 pages)
3 May 2006New director appointed (5 pages)
3 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
3 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
19 April 2006Registered office changed on 19/04/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Director resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
11 April 2006Incorporation (17 pages)
11 April 2006Incorporation (17 pages)