OCEAN TERMINAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Accounts for a small company made up to 2023-12-31

View Document

22/03/2422 March 2024 Second filing of Confirmation Statement dated 2021-08-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Accounts for a small company made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2021-12-31

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

13/09/2113 September 2021 Confirmation statement made on 2021-08-30 with updates

View Document

29/07/2129 July 2021 Full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM SHEPHERD AND WEDDERBURN LLP 1 EXCHANGE CRESCENT CONFERENCE SQUARE EDINBURGH EH3 8UL SCOTLAND

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR DAVID GAFFNEY

View Document

14/02/2014 February 2020 AMENDED FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA RENAULT

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR KEVIN MICHAEL CROWLEY

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PERRIER

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY MILLARD-BEER

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, SECRETARY CITCO JERSEY LIMITED

View Document

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICG-LONGBOW DEBT INVESTMENTS NO.4 S.A.R.L

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

02/09/192 September 2019 CESSATION OF ROBERT LAURENCE AS A PSC

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1786960016

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1786960015

View Document

27/02/1927 February 2019 CESSATION OF ICG- LONGBOW DEBT INVESTMENTS NO.4 S.À R.L. AS A PSC

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LAURENCE

View Document

17/01/1917 January 2019 CESSATION OF ROBERT ADAM LAURENCE AS A PSC

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / ICG- LONGBOW DEBT INVESTMENTS NO.4 S.À R.L. / 15/12/2017

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICG- LONGBOW DEBT INVESTMENTS NO.4 S.À R.L.

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/01/188 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO JERSEY LIMITED / 24/07/2017

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1786960013

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1786960014

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1786960011

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1786960012

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1786960010

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT ADAM LAURENCE / 06/04/2016

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMYTH

View Document

11/09/1511 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR ALEXANDER TREVOR MCGOWN SMYTH

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR HENRY-CHARLES MILLARD-BEER

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES WISEMAN

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MS JENNIFER ANN PERRIER

View Document

12/11/1412 November 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

14/05/1414 May 2014 SECOND FILING WITH MUD 10/09/13 FOR FORM AR01

View Document

25/02/1425 February 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1421 January 2014 AUDITOR'S RESIGNATION

View Document

30/09/1330 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/02/129 February 2012 DIRECTOR APPOINTED JAMES WISEMAN

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MARIA RENAULT

View Document

07/02/127 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR MORAG MCNEILL

View Document

31/01/1231 January 2012 ADOPT ARTICLES 24/01/2012

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY MORAG MCNEILL

View Document

31/01/1231 January 2012 CORPORATE SECRETARY APPOINTED CITCO JERSEY LIMITED

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 1 PRINCE OF WALES DOCK EDINBURGH MIDLOTHIAN EH6 7DX

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MORAG MCNEILL

View Document

25/01/1225 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

25/01/1225 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

24/01/1224 January 2012 STATEMENT BY DIRECTORS

View Document

24/01/1224 January 2012 24/01/12 STATEMENT OF CAPITAL GBP 29139600

View Document

24/01/1224 January 2012 SOLVENCY STATEMENT DATED 24/01/12

View Document

24/01/1224 January 2012 REDUCE ISSUED CAPITAL 24/01/2012

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES HAMMOND

View Document

03/10/113 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR NATHAN THOMPSON

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR STUART RANDALL PATERSON

View Document

13/10/1013 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

03/09/103 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HEWITT

View Document

29/12/0929 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/0929 December 2009 17/12/09 STATEMENT OF CAPITAL GBP 42000000

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VERNON

View Document

30/09/0930 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 NC INC ALREADY ADJUSTED 27/03/09

View Document

01/04/091 April 2009 GBP NC 20000000/40000000 25/03/2009

View Document

26/03/0926 March 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/03/0926 March 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6

View Document

26/03/0926 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/01/096 January 2009 DIRECTOR APPOINTED ALISTAIR JAMES NEIL HEWITT

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN SELLAR

View Document

11/09/0811 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 DEC MORT/CHARGE *****

View Document

11/11/0311 November 2003 DEC MORT/CHARGE *****

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0316 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 PARTIC OF MORT/CHARGE *****

View Document

22/08/0322 August 2003 PARTIC OF MORT/CHARGE *****

View Document

15/08/0315 August 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 AUDITOR'S RESIGNATION

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: TOWER PLACE LEITH EDINBURGH EH6 7DB

View Document

08/05/038 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

21/04/0121 April 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 PARTIC OF MORT/CHARGE *****

View Document

10/01/0010 January 2000 PARTIC OF MORT/CHARGE *****

View Document

07/01/007 January 2000 ADOPTARTICLES24/12/99

View Document

07/01/007 January 2000 NC INC ALREADY ADJUSTED 24/12/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/996 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/996 January 1999 ADOPT MEM AND ARTS 23/12/98

View Document

06/01/996 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/996 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9815 October 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

27/04/9827 April 1998 COMPANY NAME CHANGED PACIFIC SHELF 751 LIMITED CERTIFICATE ISSUED ON 27/04/98

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 REGISTERED OFFICE CHANGED ON 09/01/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

09/01/989 January 1998 ALTER MEM AND ARTS 30/12/97

View Document

09/01/989 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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