Company NameOcean Marine Renewable Services Limited
Company StatusDissolved
Company NumberSC390315
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 3 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alaster Lawrie Morrison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(3 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 03 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHardie Caldwell Offices Citypoint 2, 25 Tyndrum St
Glasgow
G4 0JY
Scotland
Director NameMr Martin William White
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHardie Caldwell Offices Citypoint 2, 25 Tyndrum St
Glasgow
G4 0JY
Scotland

Location

Registered AddressHardie Caldwell Offices
Citypoint 2, 25 Tyndrum Street , Glasgow , G4 0jy
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Martin William White
100.00%
Ordinary

Accounts

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

Filing History

3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014Termination of appointment of Martin White as a director (2 pages)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014Appointment of Mr Alaster Lawrie Morrison as a director (3 pages)
11 April 2014Termination of appointment of Martin White as a director (2 pages)
11 April 2014Appointment of Mr Alaster Lawrie Morrison as a director (3 pages)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2013Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(3 pages)
10 June 2013Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(3 pages)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
13 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
13 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
13 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
13 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 January 2011Current accounting period shortened from 31 December 2011 to 31 July 2011 (3 pages)
25 January 2011Current accounting period shortened from 31 December 2011 to 31 July 2011 (3 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)