Company NameOceanflow Development Limited
Company StatusDissolved
Company NumberSC376945
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date23 September 2017 (6 years, 7 months ago)
Previous NameAndstrat (No.326) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Graeme Charles Mackie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 23 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Millview Drive
Tynemouth
North Shields
Tyne And Wear
NE30 2PR
Director NameMr William Alan Cramond
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(1 year, 5 months after company formation)
Appointment Duration6 years (closed 23 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cramond Gardens
Edinburgh
Lothians
EH4 6PU
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed16 April 2010(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr Bruce Farquhar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland

Contact

Websiteoceanflowenergy.com
Email address[email protected]

Location

Registered AddressForsyth House
93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ocean Flow Energy LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,400
Net Worth-£242,856
Cash£40,374
Current Liabilities£5,089

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 September 2017Final Gazette dissolved following liquidation (1 page)
23 September 2017Final Gazette dissolved following liquidation (1 page)
23 June 2017Order of court for early dissolution (1 page)
23 June 2017Order of court for early dissolution (1 page)
12 January 2017Registered 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 2017Registered 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 2017Notice of winding up order (1 page)
5 January 2017Notice of winding up order (1 page)
5 January 2017Court order notice of winding up (1 page)
5 January 2017Court order notice of winding up (1 page)
20 June 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
20 June 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
19 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
19 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(5 pages)
22 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
22 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(5 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
20 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
1 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
22 November 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
22 November 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
14 November 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
14 November 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
26 September 2011Appointment of Mr William Alan Cramond as a director (3 pages)
26 September 2011Appointment of Mr William Alan Cramond as a director (3 pages)
31 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
2 July 2010Termination of appointment of Simon Brown as a director (2 pages)
2 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
2 July 2010Termination of appointment of Bruce Farquhar as a director (2 pages)
2 July 2010Company name changed andstrat (no.326) LIMITED\certificate issued on 02/07/10
  • CONNOT ‐
(3 pages)
2 July 2010Company name changed andstrat (no.326) LIMITED\certificate issued on 02/07/10
  • CONNOT ‐
(3 pages)
2 July 2010Appointment of Mr Graeme Charles Mackie as a director (3 pages)
2 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
2 July 2010Termination of appointment of Bruce Farquhar as a director (2 pages)
2 July 2010Appointment of Mr Graeme Charles Mackie as a director (3 pages)
2 July 2010Termination of appointment of Simon Brown as a director (2 pages)
16 April 2010Incorporation (49 pages)
16 April 2010Incorporation (49 pages)