OCEANSCAN HOLDINGS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

12/12/2412 December 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

01/11/241 November 2024 Alterations to floating charge SC1736480004

View Document

25/10/2425 October 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Resolutions

View Document

24/10/2424 October 2024 Registration of charge SC1736480003, created on 2024-10-21

View Document

24/10/2424 October 2024 Registration of charge SC1736480004, created on 2024-10-21

View Document

23/10/2423 October 2024 Statement of company's objects

View Document

23/10/2423 October 2024 Termination of appointment of Burness Paull Llp as a secretary on 2024-10-18

View Document

23/10/2423 October 2024 Termination of appointment of Kenneth Stephen Hunter as a director on 2024-10-18

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Cessation of Kenneth Stephen Hunter as a person with significant control on 2024-10-18

View Document

23/10/2423 October 2024 Notification of Venterra Limited as a person with significant control on 2024-10-18

View Document

22/10/2422 October 2024 Appointment of Mr Derek Donaldson as a director on 2024-10-18

View Document

22/10/2422 October 2024 Appointment of Mr Thomas Lancaster-King as a secretary on 2024-10-18

View Document

22/10/2422 October 2024 Appointment of Mr Stuart David Phillips as a director on 2024-10-18

View Document

22/10/2422 October 2024 Appointment of Mr Kevin Strachan as a director on 2024-10-18

View Document

03/06/243 June 2024 Group of companies' accounts made up to 2023-06-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/03/2331 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Group of companies' accounts made up to 2020-06-30

View Document

01/07/201 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

03/04/193 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

04/04/184 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

04/04/174 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

06/04/166 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

22/02/1622 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STEPHEN HUNTER / 22/12/2015

View Document

31/03/1531 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/03/1426 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

04/04/134 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

29/06/1229 June 2012 FIRST GAZETTE

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/02/1018 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS

View Document

29/04/0929 April 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS; AMEND

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 SECRETARY'S CHANGE OF PARTICULARS PAULL & WILLIAMSONS LOGGED FORM

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/064 May 2006 £ IC 80000/42200 30/03/06 £ SR 37800@1=37800

View Document

04/04/064 April 2006 PROPOSED PURCHASE 30/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

25/02/0325 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

06/01/996 January 1999 £ IC 205002/80002 30/12/98 £ SR 125000@1=125000

View Document

10/08/9810 August 1998 AUDITOR'S RESIGNATION

View Document

24/06/9824 June 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED

View Document

20/03/9820 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 £ IC 330002/205002 02/01/98 £ SR 125000@1=125000

View Document

25/11/9725 November 1997 PARTIC OF MORT/CHARGE *****

View Document

26/06/9726 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/06/97

View Document

26/06/9726 June 1997 NC INC ALREADY ADJUSTED 12/06/97

View Document

26/06/9726 June 1997 ADOPT MEM AND ARTS 12/06/97

View Document

26/06/9726 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9726 June 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/06/98

View Document

15/04/9715 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9710 April 1997 COMPANY NAME CHANGED ARDENFOX LIMITED CERTIFICATE ISSUED ON 11/04/97

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 ALTER MEM AND ARTS 27/03/97

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 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