Advanced company searchLink opens in new window

OCEANFLOW DEVELOPMENT LIMITED

Company number SC376945

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)
23 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2017 O/C EARLY DISS Order of court for early dissolution
12 Jan 2017 AD01 Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY to Forsyth House 93 George Street Edinburgh EH2 3ES on 12 January 2017
05 Jan 2017 CO4.2(Scot) Court order notice of winding up
05 Jan 2017 4.2(Scot) Notice of winding up order
20 Jun 2016 AA Total exemption full accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
22 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
12 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
19 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
21 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
22 Nov 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
14 Nov 2011 AA Total exemption full accounts made up to 30 April 2011
26 Sep 2011 AP01 Appointment of Mr William Alan Cramond as a director
31 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
02 Jul 2010 AP01 Appointment of Mr Graeme Charles Mackie as a director
02 Jul 2010 TM01 Termination of appointment of Bruce Farquhar as a director
02 Jul 2010 TM01 Termination of appointment of Simon Brown as a director
02 Jul 2010 CERTNM Company name changed andstrat (no.326) LIMITED\certificate issued on 02/07/10
  • CONNOT ‐
02 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
16 Apr 2010 NEWINC Incorporation