Company NameOcean Reef Bathrooms Ltd
DirectorJohn Ross Bird
Company StatusActive - Proposal to Strike off
Company NumberSC435494
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr John Ross Bird
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressUnit 2 22 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMrs Shelley Wilson
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(3 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 St Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
Director NameMrs Sandra Bird
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 22 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMiss Colleen Bird
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 St Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
Director NameMrs Shelley Wilson
Date of BirthApril 1990 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed24 June 2022(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 27 October 2022)
RoleCOO
Country of ResidenceScotland
Correspondence AddressUnit 2 22 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland

Location

Registered AddressUnit 2 22 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East

Shareholders

10 at £1John Ross Bird
50.00%
Ordinary A
10 at £1Shelley Wilson
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 August 2022 (1 year, 8 months ago)
Next Return Due23 August 2023 (overdue)

Filing History

23 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 October 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
14 June 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 25
(3 pages)
7 June 2018Appointment of Miss Colleen Bird as a director on 4 June 2018 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
10 August 2017Director's details changed for Mrs Sandra Bird on 2 August 2017 (2 pages)
10 August 2017Director's details changed for Mr John Ross Bird on 2 August 2017 (2 pages)
10 August 2017Director's details changed for Mr John Ross Bird on 2 August 2017 (2 pages)
10 August 2017Change of details for Mr John Ross Bird as a person with significant control on 2 August 2017 (2 pages)
10 August 2017Change of details for Mr John Ross Bird as a person with significant control on 2 August 2017 (2 pages)
10 August 2017Director's details changed for Mrs Sandra Bird on 2 August 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
12 October 2016Director's details changed for Mr John Ross Bird on 12 October 2016 (2 pages)
12 October 2016Appointment of Mrs Sandra Bird as a director on 12 October 2016 (2 pages)
12 October 2016Appointment of Mrs Sandra Bird as a director on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr John Ross Bird on 12 October 2016 (2 pages)
10 August 2016Appointment of Mrs Shelly Wilson as a director on 1 August 2016 (2 pages)
10 August 2016Appointment of Mrs Shelly Wilson as a director on 1 August 2016 (2 pages)
7 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
7 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
30 March 2016Termination of appointment of Shelley Wilson as a director on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Shelley Wilson as a director on 30 March 2016 (1 page)
30 October 2015Director's details changed for Mr John Ross Bird on 1 October 2015 (2 pages)
30 October 2015Director's details changed for Mr John Ross Bird on 1 October 2015 (2 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 20
(5 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 20
(5 pages)
30 October 2015Director's details changed for Mr John Ross Bird on 1 October 2015 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
16 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
1 June 2015Particulars of variation of rights attached to shares (2 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Particulars of variation of rights attached to shares (2 pages)
1 June 2015Change of share class name or designation (2 pages)
1 June 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 20
(4 pages)
1 June 2015Statement of capital following an allotment of shares on 14 May 2015
  • GBP 20
(4 pages)
21 May 2015Director's details changed for Mrs Shelly Wilson on 25 April 2015 (2 pages)
21 May 2015Director's details changed for Mrs Shelly Wilson on 25 April 2015 (2 pages)
24 April 2015Appointment of Mrs Shelly Wilson as a director on 1 April 2015 (2 pages)
24 April 2015Appointment of Mrs Shelly Wilson as a director on 1 April 2015 (2 pages)
24 April 2015Appointment of Mrs Shelly Wilson as a director on 1 April 2015 (2 pages)
27 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10
(3 pages)
27 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10
(3 pages)
4 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(3 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(3 pages)
25 October 2012Incorporation (21 pages)
25 October 2012Incorporation (21 pages)