Company NameDMG Oceans Limited
Company StatusDissolved
Company NumberSC403269
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NamesLister Square (No. 57) Limited and DMG Pensions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2011(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 28 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed25 August 2011(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 28 September 2021)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Stephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 07 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 13 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed11 July 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries (Corporation)
StatusResigned
Appointed11 July 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address20 Waterloo Street
Glasgow
G2 6DB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

99k at £1Dmgb LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£99,001

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 March 2021Full accounts made up to 30 September 2020 (22 pages)
25 November 2020Full accounts made up to 30 September 2019 (18 pages)
28 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
18 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 June 2019Full accounts made up to 30 September 2018 (36 pages)
21 March 2019Appointment of Mr James Justin Siderfin Welsh as a director on 13 November 2018 (2 pages)
18 March 2019Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
8 August 2018Confirmation statement made on 11 July 2018 with no updates (2 pages)
22 March 2018Full accounts made up to 30 September 2017 (17 pages)
11 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
25 April 2017Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (2 pages)
25 April 2017Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (2 pages)
18 April 2017Full accounts made up to 30 September 2016 (18 pages)
18 April 2017Full accounts made up to 30 September 2016 (18 pages)
5 September 2016Confirmation statement made on 11 July 2016 with updates (9 pages)
5 September 2016Confirmation statement made on 11 July 2016 with updates (9 pages)
13 April 2016Full accounts made up to 30 September 2015 (15 pages)
13 April 2016Full accounts made up to 30 September 2015 (15 pages)
17 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 99,001
(16 pages)
17 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 99,001
(16 pages)
15 April 2015Auditor's resignation (1 page)
15 April 2015Auditor's resignation (1 page)
9 March 2015Full accounts made up to 30 September 2014 (32 pages)
9 March 2015Full accounts made up to 30 September 2014 (32 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 99,001
(15 pages)
21 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 99,001
(15 pages)
12 March 2014Full accounts made up to 30 September 2013 (14 pages)
12 March 2014Full accounts made up to 30 September 2013 (14 pages)
12 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(15 pages)
12 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(15 pages)
19 August 2013Statement of capital following an allotment of shares on 22 February 2012
  • GBP 99,001.00
(4 pages)
19 August 2013Statement of capital following an allotment of shares on 22 February 2012
  • GBP 99,001.00
(4 pages)
26 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-05
(1 page)
26 June 2013Company name changed dmg pensions LIMITED\certificate issued on 26/06/13
  • CONNOT ‐
(3 pages)
26 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-05
(1 page)
26 June 2013Company name changed dmg pensions LIMITED\certificate issued on 26/06/13
  • CONNOT ‐
(3 pages)
25 April 2013Full accounts made up to 30 September 2012 (29 pages)
25 April 2013Full accounts made up to 30 September 2012 (29 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (15 pages)
6 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (15 pages)
12 July 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 12 July 2012 (2 pages)
12 July 2012Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 12 July 2012 (2 pages)
13 September 2011Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
13 September 2011Termination of appointment of Morton Fraser Secretaries as a secretary (2 pages)
13 September 2011Appointment of Adrian Perry as a director (3 pages)
13 September 2011Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages)
13 September 2011Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
13 September 2011Appointment of Adrian Perry as a director (3 pages)
13 September 2011Appointment of Stephen Wayne Daintith as a director (3 pages)
13 September 2011Appointment of Frances Louise Sallas as a secretary (3 pages)
13 September 2011Appointment of Stephen Wayne Daintith as a director (3 pages)
13 September 2011Termination of appointment of Austin Flynn as a director (2 pages)
13 September 2011Appointment of Mr William Richard Flint as a director (3 pages)
13 September 2011Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages)
13 September 2011Appointment of Mr William Richard Flint as a director (3 pages)
13 September 2011Termination of appointment of Morton Fraser Secretaries as a secretary (2 pages)
13 September 2011Termination of appointment of Austin Flynn as a director (2 pages)
13 September 2011Appointment of Frances Louise Sallas as a secretary (3 pages)
25 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-24
(1 page)
25 August 2011Company name changed lister square (no. 57) LIMITED\certificate issued on 25/08/11
  • CONNOT ‐
(3 pages)
25 August 2011Company name changed lister square (no. 57) LIMITED\certificate issued on 25/08/11
  • CONNOT ‐
(3 pages)
25 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-24
(1 page)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)