Tynemouth
North Shields
Tyne And Wear
NE30 2PR
Director Name | Mr William Alan Cramond |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2011(1 year, 5 months after company formation) |
Appointment Duration | 6 years (closed 23 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cramond Gardens Edinburgh Lothians EH4 6PU Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 2010(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Mr Bruce Farquhar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Website | oceanflowenergy.com |
---|---|
Email address | [email protected] |
Registered Address | Forsyth House 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ocean Flow Energy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,400 |
Net Worth | -£242,856 |
Cash | £40,374 |
Current Liabilities | £5,089 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2017 | Final Gazette dissolved following liquidation (1 page) |
23 June 2017 | Order of court for early dissolution (1 page) |
23 June 2017 | Order of court for early dissolution (1 page) |
12 January 2017 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY to Forsyth House 93 George Street Edinburgh EH2 3ES on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY to Forsyth House 93 George Street Edinburgh EH2 3ES on 12 January 2017 (2 pages) |
5 January 2017 | Notice of winding up order (1 page) |
5 January 2017 | Notice of winding up order (1 page) |
5 January 2017 | Court order notice of winding up (1 page) |
5 January 2017 | Court order notice of winding up (1 page) |
20 June 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
20 June 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
19 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
22 August 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
22 August 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
12 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
20 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
1 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
22 November 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
14 November 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
14 November 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
26 September 2011 | Appointment of Mr William Alan Cramond as a director (3 pages) |
26 September 2011 | Appointment of Mr William Alan Cramond as a director (3 pages) |
31 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Termination of appointment of Simon Brown as a director (2 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Termination of appointment of Bruce Farquhar as a director (2 pages) |
2 July 2010 | Company name changed andstrat (no.326) LIMITED\certificate issued on 02/07/10
|
2 July 2010 | Company name changed andstrat (no.326) LIMITED\certificate issued on 02/07/10
|
2 July 2010 | Appointment of Mr Graeme Charles Mackie as a director (3 pages) |
2 July 2010 | Resolutions
|
2 July 2010 | Termination of appointment of Bruce Farquhar as a director (2 pages) |
2 July 2010 | Appointment of Mr Graeme Charles Mackie as a director (3 pages) |
2 July 2010 | Termination of appointment of Simon Brown as a director (2 pages) |
16 April 2010 | Incorporation (49 pages) |
16 April 2010 | Incorporation (49 pages) |