Newburgh
Ellon
Aberdeenshire
AB41 6DA
Scotland
Director Name | Mr Christopher Robert Corsie Hyde |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Mill Of Fintray Hatton Of Fintray Aberdeen Aberdeenshire AB21 0LW Scotland |
Website | otaq.co.uk/ |
---|
Registered Address | Oceantools House Claymore Drive Aberdeen AB23 8GD Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Year | 2013 |
---|---|
Net Worth | -£168,826 |
Cash | £13,713 |
Current Liabilities | £191,878 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Application to strike the company off the register (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
13 April 2015 | Termination of appointment of Christopher Robert Corsie Hyde as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Christopher Robert Corsie Hyde as a director on 31 March 2015 (1 page) |
8 April 2015 | Company name changed oceantools aquaculture LTD\certificate issued on 08/04/15
|
8 April 2015 | Company name changed oceantools aquaculture LTD\certificate issued on 08/04/15
|
3 June 2014 | Director's details changed for Mr Christopher Robert Corsie Hyde on 1 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Christopher Robert Corsie Hyde on 1 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Kevin Anthony Parker on 19 September 2013 (2 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Christopher Robert Corsie Hyde on 1 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Mr Kevin Anthony Parker on 19 September 2013 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
20 July 2012 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
20 July 2012 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
20 July 2012 | Statement of capital following an allotment of shares on 16 July 2012
|
1 June 2012 | Incorporation (27 pages) |
1 June 2012 | Incorporation (27 pages) |