Company NameOcean Mobile Ltd.
Company StatusDissolved
Company NumberSC405064
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameMr John Grant
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 24 May 2016)
RoleVp Of Technology
Country of ResidenceScotland
Correspondence Address71 Hanover Street
Edinburgh
EH2 1EE
Scotland
Director NameMr Stephen McCabe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 24 May 2016)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address71 Hanover Street
Edinburgh
EH2 1EE
Scotland
Secretary NameMiss Lisa Regan
StatusClosed
Appointed20 March 2014(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address71 Hanover Street
Edinburgh
EH2 1EE
Scotland
Director NameMr John Grant
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Huntly Gardens
Dowanhill
Glasgow
G12 9AU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Stephen McCabe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address21 Huntly Gardens
Dowanhill
Glasgow
G12 9AU
Scotland
Director NameMr Andrew Francis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2014)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address30 Miller Road
Ayr
KA7 2AY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteocean-mobile.com
Email address[email protected]

Location

Registered Address71 Hanover Street
Edinburgh
EH2 1EE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

90 at £0.01Stephen Mccabe
90.00%
Ordinary
10 at £0.01John Grant
10.00%
Ordinary

Financials

Year2014
Net Worth-£11,230
Cash£22,718
Current Liabilities£39,510

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 December 2014Registered office address changed from 71 Hanover Street Hanover Street Edinburgh EH2 1EE Scotland to 71 Hanover Street Edinburgh EH2 1EE on 15 December 2014 (1 page)
15 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Registered office address changed from 71 Hanover Street Hanover Street Edinburgh EH2 1EE Scotland to 71 Hanover Street Edinburgh EH2 1EE on 15 December 2014 (1 page)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 April 2014Appointment of Mr Stephen Mccabe as a director (2 pages)
9 April 2014Appointment of Mr John Grant as a director (2 pages)
9 April 2014Appointment of Mr John Grant as a director (2 pages)
9 April 2014Appointment of Mr Stephen Mccabe as a director (2 pages)
28 March 2014Appointment of Miss Lisa Regan as a secretary (2 pages)
28 March 2014Appointment of Miss Lisa Regan as a secretary (2 pages)
28 March 2014Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW on 28 March 2014 (1 page)
28 March 2014Termination of appointment of Andrew Francis as a director (1 page)
28 March 2014Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW on 28 March 2014 (1 page)
28 March 2014Termination of appointment of Andrew Francis as a director (1 page)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 February 2013Registered office address changed from 14 Daviot Road Dunfermline Fife KY12 7LY Scotland on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 14 Daviot Road Dunfermline Fife KY12 7LY Scotland on 26 February 2013 (1 page)
18 January 2013Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
18 January 2013Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page)
8 November 2012Termination of appointment of John Grant as a director (1 page)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
8 November 2012Termination of appointment of Stephen Mccabe as a director (1 page)
8 November 2012Termination of appointment of John Grant as a director (1 page)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
8 November 2012Appointment of Mr Andrew Francis as a director (2 pages)
8 November 2012Registered office address changed from 21 Huntly Gardens Dowanhill Glasgow G12 9AU United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 21 Huntly Gardens Dowanhill Glasgow G12 9AU United Kingdom on 8 November 2012 (1 page)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
8 November 2012Appointment of Mr Andrew Francis as a director (2 pages)
8 November 2012Registered office address changed from 21 Huntly Gardens Dowanhill Glasgow G12 9AU United Kingdom on 8 November 2012 (1 page)
8 November 2012Termination of appointment of Stephen Mccabe as a director (1 page)
17 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
14 October 2011Appointment of John Grant as a director (3 pages)
14 October 2011Appointment of John Grant as a director (3 pages)
6 October 2011Appointment of Stephen Mccabe as a director (3 pages)
6 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1
(4 pages)
6 October 2011Appointment of Stephen Mccabe as a director (3 pages)
6 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1
(4 pages)
12 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
12 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
12 August 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
12 August 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 August 2011Incorporation (23 pages)
9 August 2011Incorporation (23 pages)