Ocean Terminal Limited

DataGardener
ocean terminal limited
live
Micro

Ocean Terminal Limited

sc178696Private Limited With Share Capital

C/O Brodies Llp, 110 Queen Street, Glasgow, G13BX
Incorporated

10/09/1997

Company Age

28 years

Directors

2

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Ocean Terminal Limited (sc178696) is a private limited with share capital incorporated on 10/09/1997 (28 years old) and registered in glasgow, G13BX. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Ocean terminal limited is a company based out of 15 atholl crescent, edinburgh, united kingdom.

Private Limited With Share Capital
SIC: 74909
Micro
Incorporated 10/09/1997
G13BX

Financial Overview

Total Assets

£33.34M

Liabilities

£34.87M

Net Assets

£-1.52M

Cash

£1.65M

Key Metrics

2

Directors

6

Shareholders

1

CCJs

Board of Directors

2

Charges

21

Registered

12

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2025
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:14-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:24-06-2022
Resolution
Category:Resolution
Date:30-11-2021
Resolution
Category:Resolution
Date:30-11-2021
Memorandum Articles
Category:Incorporation
Date:17-11-2021
Resolution
Category:Resolution
Date:17-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2021
Capital Allotment Shares
Category:Capital
Date:25-08-2021
Capital Allotment Shares
Category:Capital
Date:24-08-2021
Capital Name Of Class Of Shares
Category:Capital
Date:24-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2020
Accounts Amended With Accounts Type Full
Category:Accounts
Date:14-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-12-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2018
Change Corporate Secretary Company With Change Date
Category:Officers
Date:08-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:14-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:25-02-2014
Auditors Resignation Company
Category:Auditors
Date:21-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2012
Legacy
Category:Mortgage
Date:07-02-2012
Legacy
Category:Mortgage
Date:02-02-2012
Legacy
Category:Mortgage
Date:02-02-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:31-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2012
Termination Secretary Company With Name
Category:Officers
Date:31-01-2012

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/12/2025
Filing Date09/12/2024
Latest Accounts31/12/2023

Trading Addresses

98 Ocean Drive, Edinburgh, Midlothian, EH66JJ
C/O Brodies Llp, 110 Queen Street, Glasgow, G1 3Bx, G13BXRegistered
C/O Brodies Llp, 110 Queen Street, Glasgow, G1 3Bx, G13BXRegistered
98 Ocean Drive, Edinburgh, Midlothian, EH66JJ
C/O Brodies Llp, 110 Queen Street, Glasgow, G1 3Bx, G13BXRegistered

Contact