Company NameOcean Terminal 2012 Limited
DirectorsKevin Michael Crowley and David Gaffney
Company StatusActive
Company NumberSC414046
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kevin Michael Crowley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed27 November 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIcg-Longbow 42 Wigmore Street
London
W1U 2RY
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMs Morag McNeill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Of Wales Dock
Edinburgh
Midlothian
EH6 7DX
Scotland
Director NameMr James William Wiseman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Le Masurier House
La Rue Le Masurier
St Helier
JE2 4YE
Director NameMrs Maria Renault
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(2 weeks, 4 days after company formation)
Appointment Duration7 years, 10 months (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor Le Masurier House
La Rue Le Masurier
St Helier
JE2 4YE
Director NameMr Alex Trevor McGown Smyth
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2016)
RoleSenior Manager
Country of ResidenceJersey
Correspondence AddressFirst Floor, Le Masurier House La Rue Le Masurier
St Helier
JE2 4YE
Director NameMr Henry Charles Millard-Beer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(3 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressFirst Floor, Le Masurier House La Rue Le Masurier
St Helier
JE2 4YE
Secretary NameCitco Jersey Limited (Corporation)
StatusResigned
Appointed24 January 2012(2 weeks, 4 days after company formation)
Appointment Duration7 years, 10 months (resigned 27 November 2019)
Correspondence AddressSecond Floor, No. 4 The Forum Grenville Street
St. Helier
Jersey
JE2 4UF

Contact

Websiteoceanterminal.com
Email address[email protected]
Telephone0131 5558888
Telephone regionEdinburgh

Location

Registered AddressC/O Brodies Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ocean Terminal LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Filing History

10 March 2020Appointment of Mr David Gaffney as a director on 10 March 2020 (2 pages)
10 March 2020Registered office address changed from Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Ambassador Group 231 st Vincent Street Glasgow G2 5QY on 10 March 2020 (1 page)
16 January 2020Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Shepherd and Wedderburn Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 16 January 2020 (1 page)
16 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 December 2019Termination of appointment of Citco Jersey Limited as a secretary on 27 November 2019 (1 page)
30 December 2019Termination of appointment of Henry Charles Millard-Beer as a director on 27 November 2019 (1 page)
30 December 2019Termination of appointment of Maria Renault as a director on 27 November 2019 (1 page)
30 December 2019Appointment of Mr Kevin Michael Crowley as a director on 27 November 2019 (2 pages)
20 November 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
17 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 May 2018Secretary's details changed for Citco Jersey Limited on 24 July 2017 (1 page)
8 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 September 2016Termination of appointment of Alexander Trevor Mcgown Smyth as a director on 26 August 2016 (1 page)
20 September 2016Termination of appointment of Alexander Trevor Mcgown Smyth as a director on 26 August 2016 (1 page)
20 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(6 pages)
20 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(6 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 August 2015Appointment of Mr Henry-Charles Millard-Beer as a director on 30 June 2015 (2 pages)
21 August 2015Appointment of Mr Henry-Charles Millard-Beer as a director on 30 June 2015 (2 pages)
10 August 2015Appointment of Mr Alexander Trevor Mcgown Smyth as a director on 30 June 2015 (2 pages)
10 August 2015Appointment of Mr Alexander Trevor Mcgown Smyth as a director on 30 June 2015 (2 pages)
7 August 2015Termination of appointment of James William Wiseman as a director on 30 June 2015 (1 page)
7 August 2015Termination of appointment of James William Wiseman as a director on 30 June 2015 (1 page)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
28 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(5 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(5 pages)
16 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(5 pages)
13 November 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 November 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
9 February 2012Appointment of Maria Renault as a director (3 pages)
9 February 2012Appointment of Maria Renault as a director (3 pages)
9 February 2012Appointment of James Wiseman as a director (3 pages)
9 February 2012Appointment of James Wiseman as a director (3 pages)
31 January 2012Termination of appointment of Morag Mcneill as a director (2 pages)
31 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
31 January 2012Registered office address changed from 1 Prince of Wales Dock Edinburgh Midlothian EH6 7DX on 31 January 2012 (2 pages)
31 January 2012Termination of appointment of Morag Mcneill as a director (2 pages)
31 January 2012Appointment of Citco Jersey Limited as a secretary (3 pages)
31 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
31 January 2012Registered office address changed from 1 Prince of Wales Dock Edinburgh Midlothian EH6 7DX on 31 January 2012 (2 pages)
31 January 2012Appointment of Citco Jersey Limited as a secretary (3 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
6 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)