Edinburgh
EH2 1EE
Scotland
Director Name | Mr Stephen McCabe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2014(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 May 2016) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 71 Hanover Street Edinburgh EH2 1EE Scotland |
Secretary Name | Miss Lisa Regan |
---|---|
Status | Closed |
Appointed | 20 March 2014(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 71 Hanover Street Edinburgh EH2 1EE Scotland |
Director Name | Mr John Grant |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Huntly Gardens Dowanhill Glasgow G12 9AU Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Stephen McCabe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 21 Huntly Gardens Dowanhill Glasgow G12 9AU Scotland |
Director Name | Mr Andrew Francis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2014) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 30 Miller Road Ayr KA7 2AY Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | ocean-mobile.com |
---|---|
Email address | [email protected] |
Registered Address | 71 Hanover Street Edinburgh EH2 1EE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
90 at £0.01 | Stephen Mccabe 90.00% Ordinary |
---|---|
10 at £0.01 | John Grant 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,230 |
Cash | £22,718 |
Current Liabilities | £39,510 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 December 2014 | Registered 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 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 April 2014 | Appointment of Mr Stephen Mccabe as a director (2 pages) |
9 April 2014 | Appointment of Mr John Grant as a director (2 pages) |
9 April 2014 | Appointment of Mr John Grant as a director (2 pages) |
9 April 2014 | Appointment of Mr Stephen Mccabe as a director (2 pages) |
28 March 2014 | Appointment of Miss Lisa Regan as a secretary (2 pages) |
28 March 2014 | Appointment of Miss Lisa Regan as a secretary (2 pages) |
28 March 2014 | Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW on 28 March 2014 (1 page) |
28 March 2014 | Termination of appointment of Andrew Francis as a director (1 page) |
28 March 2014 | Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW on 28 March 2014 (1 page) |
28 March 2014 | Termination of appointment of Andrew Francis as a director (1 page) |
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
3 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 February 2013 | Registered office address changed from 14 Daviot Road Dunfermline Fife KY12 7LY Scotland on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 14 Daviot Road Dunfermline Fife KY12 7LY Scotland on 26 February 2013 (1 page) |
18 January 2013 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
18 January 2013 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
8 November 2012 | Termination of appointment of John Grant as a director (1 page) |
8 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Termination of appointment of Stephen Mccabe as a director (1 page) |
8 November 2012 | Termination of appointment of John Grant as a director (1 page) |
8 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Appointment of Mr Andrew Francis as a director (2 pages) |
8 November 2012 | Registered office address changed from 21 Huntly Gardens Dowanhill Glasgow G12 9AU United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from 21 Huntly Gardens Dowanhill Glasgow G12 9AU United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Appointment of Mr Andrew Francis as a director (2 pages) |
8 November 2012 | Registered office address changed from 21 Huntly Gardens Dowanhill Glasgow G12 9AU United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Termination of appointment of Stephen Mccabe as a director (1 page) |
17 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Appointment of John Grant as a director (3 pages) |
14 October 2011 | Appointment of John Grant as a director (3 pages) |
6 October 2011 | Appointment of Stephen Mccabe as a director (3 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
6 October 2011 | Appointment of Stephen Mccabe as a director (3 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
12 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 August 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 August 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
9 August 2011 | Incorporation (23 pages) |
9 August 2011 | Incorporation (23 pages) |