Company NameOcean Marine Training Limited
Company StatusDissolved
Company NumberSC382116
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 8 months ago)
Dissolution Date15 June 2016 (7 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Alaster Lawrie Morrison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(5 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 15 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bell Drive Hamilton International Technology Par
Blantyre
G72 0FB
Scotland
Director NameMr Martin William White
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCitypoint 2, 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameMs Lindsay McGregor
StatusResigned
Appointed21 January 2011(6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 January 2012)
RoleCompany Director
Correspondence AddressCitypoint 2, 25 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameMiss Kylie Gallacher
StatusResigned
Appointed06 January 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2013)
RoleCompany Director
Correspondence AddressCitypoint 2, 25 Tyndrum Street
Glasgow
G4 0JY
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2012
Net Worth-£292,233
Cash£12,945
Current Liabilities£402,896

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 June 2016Final Gazette dissolved following liquidation (1 page)
15 June 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
15 March 2016Return of final meeting of voluntary winding up (3 pages)
15 March 2016Notice of final meeting of creditors (3 pages)
15 March 2016Notice of final meeting of creditors (3 pages)
15 March 2016Return of final meeting of voluntary winding up (3 pages)
16 May 2014Registered office address changed from Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY on 16 May 2014 (2 pages)
16 May 2014Registered office address changed from Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY on 16 May 2014 (2 pages)
16 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2014Termination of appointment of Martin White as a director (2 pages)
11 April 2014Termination of appointment of Martin White as a director (2 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1,000
(5 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1,000
(5 pages)
27 May 2013Termination of appointment of Kylie Gallacher as a secretary (1 page)
27 May 2013Termination of appointment of Kylie Gallacher as a secretary (1 page)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
23 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 998
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,000
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 1,000
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 998
(3 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 January 2012Appointment of Miss Kylie Gallacher as a secretary (1 page)
17 January 2012Appointment of Miss Kylie Gallacher as a secretary (1 page)
17 January 2012Termination of appointment of Lindsay Mcgregor as a secretary (1 page)
17 January 2012Termination of appointment of Lindsay Mcgregor as a secretary (1 page)
25 August 2011Director's details changed for Mr Martin William White on 1 January 2011 (2 pages)
25 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
25 August 2011Director's details changed for Mr Martin William White on 1 January 2011 (2 pages)
25 August 2011Director's details changed for Mr Martin William White on 1 January 2011 (2 pages)
25 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
18 February 2011Appointment of Ms Lindsay Mcgregor as a secretary (1 page)
18 February 2011Appointment of Ms Lindsay Mcgregor as a secretary (1 page)
21 January 2011Appointment of Mr Alaster Lawrie Morrison as a director (2 pages)
21 January 2011Appointment of Mr Alaster Lawrie Morrison as a director (2 pages)
23 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1
(3 pages)
30 September 2010Registered office address changed from Suite 2/1, City Wall House 32 Eastwood Avenue Shawlands Glasgow Glasgow G41 3NS Scotland on 30 September 2010 (2 pages)
30 September 2010Registered office address changed from Suite 2/1, City Wall House 32 Eastwood Avenue Shawlands Glasgow Glasgow G41 3NS Scotland on 30 September 2010 (2 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)