Company NameOceanwynd Limited
Company StatusActive
Company NumberSC305304
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Anne Gibson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(1 week after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield
Falkirk Road
Linlithgow
West Lothian
EH49 7BA
Scotland
Director NameMr Ian James Gibson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(1 week after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield
Falkirk Road
Linlithgow
West Lothian
EH49 7BA
Scotland
Secretary NameMr Grant Samuel Anderson Barclay
NationalityBritish
StatusCurrent
Appointed03 August 2006(3 weeks, 2 days after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Lovells Glen
Linlithgow
West Lothian
EH49 7TD
Scotland
Director NameIain Hewitt
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(6 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RolePublic House Manager
Country of ResidenceScotland
Correspondence AddressMill Road Ind. Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01506 841803
Telephone regionBathgate

Location

Registered AddressC/O Barclay & Co C.A.
Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£53,842
Cash£10,177
Current Liabilities£274,273

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Charges

21 November 2006Delivered on: 29 November 2006
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (1 page)
29 August 2017Micro company accounts made up to 30 November 2016 (1 page)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
25 October 2016Satisfaction of charge 1 in full (1 page)
25 October 2016Satisfaction of charge 1 in full (1 page)
29 August 2016Micro company accounts made up to 30 November 2015 (1 page)
29 August 2016Micro company accounts made up to 30 November 2015 (1 page)
12 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 August 2015Micro company accounts made up to 30 November 2014 (1 page)
19 August 2015Micro company accounts made up to 30 November 2014 (1 page)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(6 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(6 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(6 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(6 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
7 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 200
(4 pages)
7 June 2013Appointment of Iain Hewitt as a director (3 pages)
7 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 200
(4 pages)
7 June 2013Appointment of Iain Hewitt as a director (3 pages)
19 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 July 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 1
(3 pages)
26 July 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 1
(3 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
22 July 2009Return made up to 11/07/09; full list of members (3 pages)
22 July 2009Return made up to 11/07/09; full list of members (3 pages)
22 August 2008Return made up to 11/07/08; full list of members (3 pages)
22 August 2008Return made up to 11/07/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 August 2007Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
28 August 2007Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
22 August 2007Return made up to 11/07/07; full list of members (2 pages)
22 August 2007Ad 18/07/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
22 August 2007Ad 18/07/06--------- £ si 1@1=1 £ ic 2/3 (1 page)
22 August 2007Return made up to 11/07/07; full list of members (2 pages)
29 November 2006Partic of mort/charge * (4 pages)
29 November 2006Partic of mort/charge * (4 pages)
10 August 2006Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: c/o barclay & co mill road industrial estate linlithgow west lothian EH49 7SF (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2006Registered office changed on 10/08/06 from: c/o barclay & co mill road industrial estate linlithgow west lothian EH49 7SF (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Nc inc already adjusted 18/07/06 (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Registered office changed on 19/07/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
19 July 2006Registered office changed on 19/07/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 July 2006Nc inc already adjusted 18/07/06 (1 page)
19 July 2006Director resigned (1 page)
11 July 2006Incorporation (17 pages)
11 July 2006Incorporation (17 pages)