OCEANSCAN HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-14 with updates |
12/12/2412 December 2024 | Current accounting period extended from 2024-06-30 to 2024-12-31 |
01/11/241 November 2024 | Alterations to floating charge SC1736480004 |
25/10/2425 October 2024 | Memorandum and Articles of Association |
25/10/2425 October 2024 | Resolutions |
24/10/2424 October 2024 | Registration of charge SC1736480003, created on 2024-10-21 |
24/10/2424 October 2024 | Registration of charge SC1736480004, created on 2024-10-21 |
23/10/2423 October 2024 | Statement of company's objects |
23/10/2423 October 2024 | Termination of appointment of Burness Paull Llp as a secretary on 2024-10-18 |
23/10/2423 October 2024 | Termination of appointment of Kenneth Stephen Hunter as a director on 2024-10-18 |
23/10/2423 October 2024 | Resolutions |
23/10/2423 October 2024 | Cessation of Kenneth Stephen Hunter as a person with significant control on 2024-10-18 |
23/10/2423 October 2024 | Notification of Venterra Limited as a person with significant control on 2024-10-18 |
22/10/2422 October 2024 | Appointment of Mr Derek Donaldson as a director on 2024-10-18 |
22/10/2422 October 2024 | Appointment of Mr Thomas Lancaster-King as a secretary on 2024-10-18 |
22/10/2422 October 2024 | Appointment of Mr Stuart David Phillips as a director on 2024-10-18 |
22/10/2422 October 2024 | Appointment of Mr Kevin Strachan as a director on 2024-10-18 |
03/06/243 June 2024 | Group of companies' accounts made up to 2023-06-30 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
31/03/2331 March 2023 | Group of companies' accounts made up to 2022-06-30 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Group of companies' accounts made up to 2020-06-30 |
01/07/201 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
03/04/193 April 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
04/04/184 April 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
04/04/174 April 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
06/04/166 April 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 |
22/02/1622 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STEPHEN HUNTER / 22/12/2015 |
31/03/1531 March 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 |
16/02/1516 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
21/08/1421 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
26/03/1426 March 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 |
17/02/1417 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
05/08/135 August 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013 |
04/04/134 April 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 |
14/02/1314 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
14/02/1314 February 2013 | CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP |
14/02/1314 February 2013 | APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP |
30/06/1230 June 2012 | DISS40 (DISS40(SOAD)) |
29/06/1229 June 2012 | FIRST GAZETTE |
21/06/1221 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
14/02/1214 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
08/04/118 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/02/1114 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/02/1018 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
29/04/0929 April 2009 | APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS |
29/04/0929 April 2009 | SECRETARY APPOINTED PAULL & WILLIAMSONS LLP |
20/02/0920 February 2009 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS; AMEND |
20/02/0920 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | SECRETARY'S CHANGE OF PARTICULARS PAULL & WILLIAMSONS LOGGED FORM |
09/12/089 December 2008 | LOCATION OF REGISTER OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
20/02/0820 February 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/02/0721 February 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
04/05/064 May 2006 | £ IC 80000/42200 30/03/06 £ SR 37800@1=37800 |
04/04/064 April 2006 | PROPOSED PURCHASE 30/03/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
22/02/0522 February 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03 |
01/03/041 March 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
05/07/035 July 2003 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02 |
06/03/036 March 2003 | AUDITOR'S RESIGNATION |
25/02/0325 February 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
19/04/0219 April 2002 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01 |
04/03/024 March 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
24/04/0124 April 2001 | FULL GROUP ACCOUNTS MADE UP TO 30/06/00 |
02/03/012 March 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
26/04/0026 April 2000 | FULL GROUP ACCOUNTS MADE UP TO 30/06/99 |
03/03/003 March 2000 | RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS |
11/03/9911 March 1999 | RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS |
19/01/9919 January 1999 | FULL GROUP ACCOUNTS MADE UP TO 30/06/98 |
06/01/996 January 1999 | £ IC 205002/80002 30/12/98 £ SR 125000@1=125000 |
10/08/9810 August 1998 | AUDITOR'S RESIGNATION |
24/06/9824 June 1998 | SECRETARY RESIGNED |
24/06/9824 June 1998 | NEW SECRETARY APPOINTED |
20/03/9820 March 1998 | RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS |
12/01/9812 January 1998 | £ IC 330002/205002 02/01/98 £ SR 125000@1=125000 |
25/11/9725 November 1997 | PARTIC OF MORT/CHARGE ***** |
26/06/9726 June 1997 | DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/97 |
26/06/9726 June 1997 | NC INC ALREADY ADJUSTED 12/06/97 |
26/06/9726 June 1997 | ADOPT MEM AND ARTS 12/06/97 |
26/06/9726 June 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/06/9726 June 1997 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98 |
15/04/9715 April 1997 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/04/9710 April 1997 | COMPANY NAME CHANGED ARDENFOX LIMITED CERTIFICATE ISSUED ON 11/04/97 |
07/04/977 April 1997 | SECRETARY RESIGNED |
07/04/977 April 1997 | ALTER MEM AND ARTS 27/03/97 |
07/04/977 April 1997 | REGISTERED OFFICE CHANGED ON 07/04/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
07/04/977 April 1997 | NEW SECRETARY APPOINTED |
07/04/977 April 1997 | NEW DIRECTOR APPOINTED |
07/04/977 April 1997 | DIRECTOR RESIGNED |
20/03/9720 March 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OCEANSCAN HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company