Advanced company searchLink opens in new window

OCEAN SHELLS LIMITED

Company number SC292884

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2015 DS01 Application to strike the company off the register
11 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
05 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jul 2014 CH01 Director's details changed for Mr Alan George Sutherland on 15 July 2014
15 Jul 2014 CH01 Director's details changed for Mr Kenneth James Mcintosh on 15 July 2014
15 Jul 2014 CH03 Secretary's details changed for Ms Lorraine Elizabeth Thompson on 15 July 2014
30 Jun 2014 AD01 Registered office address changed from Ratho Park 88 Glasgow Road Ratho Station Newbridge Midlothian EH28 8PP Scotland on 30 June 2014
19 Dec 2013 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 19 December 2013
10 Dec 2013 AP01 Appointment of Mr Kenneth James Mcintosh as a director
10 Dec 2013 AP03 Appointment of Ms Lorraine Elizabeth Thompson as a secretary
10 Dec 2013 AP01 Appointment of Mr Alan George Sutherland as a director
10 Dec 2013 TM01 Termination of appointment of Paul Irving as a director
10 Dec 2013 TM01 Termination of appointment of Colin Blair as a director
10 Dec 2013 TM01 Termination of appointment of William Young as a director
10 Dec 2013 TM02 Termination of appointment of Ledingham Chalmers Llp as a secretary
05 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Jun 2013 TM01 Termination of appointment of Mark Warrington as a director
12 Jun 2013 AP01 Appointment of Mr William Young as a director
12 Jun 2013 AP01 Appointment of Mr Paul Barrie Irving as a director
08 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
20 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
25 Jun 2012 AP01 Appointment of Colin Ian Blair as a director