OCEAN TERMINAL LIMITED
Overview
| Company Name | OCEAN TERMINAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC178696 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OCEAN TERMINAL LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is OCEAN TERMINAL LIMITED located?
| Registered Office Address | C/O Brodies Llp 110 Queen Street G1 3BX Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OCEAN TERMINAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 751 LIMITED | Sep 10, 1997 | Sep 10, 1997 |
What are the latest accounts for OCEAN TERMINAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OCEAN TERMINAL LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for OCEAN TERMINAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Are Tallents Limited as a person with significant control on Dec 31, 2025 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Kevin Michael Crowley as a director on Nov 18, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Aug 30, 2021 | 4 pages | RP04CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC1786960021, created on Sep 06, 2021 | 22 pages | MR01 | ||||||||||||||
Registration of charge SC1786960019, created on Sep 06, 2021 | 22 pages | MR01 | ||||||||||||||
Registration of charge SC1786960020, created on Sep 06, 2021 | 33 pages | MR01 | ||||||||||||||
Confirmation statement made on Aug 30, 2021 with updates | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 18, 2021
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 18, 2021
| 4 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Notification of Are Tallents Limited as a person with significant control on Aug 18, 2021 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of OCEAN TERMINAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GAFFNEY, David | Director | 110 Queen Street G1 3BX Glasgow C/O Brodies Llp United Kingdom | Scotland | British | 84605410002 | |||||||||||||
| MAIN, Matthew Alexander | Director | 110 Queen Street G1 3BX Glasgow C/O Brodies Llp United Kingdom | United Kingdom | New Zealander,British | 269299840001 | |||||||||||||
| RICHARDSON, Christopher William | Director | 110 Queen Street G1 3BX Glasgow C/O Brodies Llp United Kingdom | Scotland | British | 149272530003 | |||||||||||||
| MCNEILL, Morag | Secretary | 9 Wester Coates Gardens Wester Coates EH12 5LT Edinburgh | British | 2396760002 | ||||||||||||||
| TOTHILL, John Alan | Secretary | Ferniehirst Edgehead EH37 5RN Pathhead Midlothian | British | 46708020001 | ||||||||||||||
| CITCO JERSEY LIMITED | Secretary | Grenville Street JE2 4UF St. Helier Second Floor, No. 4 The Forum Jersey |
| 166322100001 | ||||||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||||||
| BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | 122926460001 | ||||||||||||||
| CROWLEY, Kevin Michael | Director | 42 Wigmore Street W1U 2RY London Icg-Longbow England | Ireland | Irish | 210630770001 | |||||||||||||
| CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | 68241910003 | |||||||||||||
| FLEMING, Alistair | Director | Mayfield 8 Erskine Road Giffnock G46 6TQ Glasgow Lanarkshire | British | 1359650001 | ||||||||||||||
| GATELEY, Donald Kenneth | Director | 18 Clayhills Grove EH14 7NE Balerno Midlothian | United Kingdom | British | 104442220001 | |||||||||||||
| HAMMOND, Charles Graham | Director | Thorn Farm Steading FK14 7PQ Dollar Clackmannanshire | Scotland | British | 498460009 | |||||||||||||
| HEWITT, Alistair James Neil | Director | 12 Annickbank Stewarton KA3 5QT Kilmarnock Ayrshire | Scotland | British | 113081830001 | |||||||||||||
| LESLIE, Colin David | Director | 12 Viewbank View EH19 2HU Bonnyrigg Midlothian | British | 1358070001 | ||||||||||||||
| MACKINTOSH, Iain Stewart | Director | 9 Greenbank Terrace EH10 6ER Edinburgh Midlothian | British | 94163020001 | ||||||||||||||
| MASTERTON, Gavin George | Director | 6 Coldingham Place Garvock Hill KY12 7XS Dunfermline Fife | United Kingdom | British | 663070001 | |||||||||||||
| MCNEILL, Morag | Director | 1 Prince Of Wales Dock Edinburgh EH6 7DX Midlothian | Scotland | British | 2396760002 | |||||||||||||
| MILLARD-BEER, Henry Charles | Director | c/o Citco Jersey Limited La Rue Le Masurier JE2 4YE St Helier First Floor, Le Masurier House Jersey | Jersey | British, | 208491840001 | |||||||||||||
| MITCHELL, George Edward | Director | 4b Essex Road EH4 6LE Edinburgh | Scotland | British | 985140002 | |||||||||||||
| MURRAY, William Wilson | Director | 35a Barnton Avenue West EH4 6DF Edinburgh | United Kingdom | British | 498890002 | |||||||||||||
| PATERSON, Stuart Randall | Director | 1 Prince Of Wales Dock Edinburgh EH6 7DX Midlothian | Scotland | British | 64281400001 | |||||||||||||
| PERRIER, Jennifer Ann | Director | c/o Citco Jersey Limited La Rue Le Masurier St Helier JE2 4YE Jersey First Floor Le Masurier House Channel Islands | Jersey | British | 106546850001 | |||||||||||||
| RENAULT, Maria | Director | Le Masurier House La Rue Le Masurier JE2 4YE St Helier 1st Floor Jersey | Jersey | British | 131967430001 | |||||||||||||
| SELLAR, Gillian Christine | Director | 112 Seaview Terrace EH15 2HQ Edinburgh Midlothian | British | 107180940001 | ||||||||||||||
| SMITH, Terence Patrick | Director | Old Market Garden 10 Ettrick Grove EH10 5AW Edinburgh Midlothian | United Kingdom | British | 27223670007 | |||||||||||||
| SMYTH, Alex Trevor Mcgown | Director | c/o Citco Jersey Limited La Rue Le Masurier JE24YE St Helier First Floor, Le Masurier House Jersey | Jersey | British | 129035420004 | |||||||||||||
| THOMPSON, Nathan James | Director | 42/2 Moray Place EH3 6BT Edinburgh Midlothian | Scotland | British | 113012110001 | |||||||||||||
| VERNON, Stephen | Director | 7 Winton Road Ranelagh Dublin 6 Ireland | Ireland | British | 6399990006 | |||||||||||||
| WISEMAN, James William | Director | Le Masurier House La Rue Le Masurier JE2 4YE St Helier 1st Floor Jersey | Great Britain | British | 134368990001 | |||||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of OCEAN TERMINAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Are Tallents Limited | Aug 18, 2021 | 110 Queen Street G1 3BX Glasgow C/O Brodies Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Laurence | Dec 15, 2017 | 31 Bruton Place W1J 6NN London 31 Bruton Place England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Icg- Longbow Debt Investments No.4 S.À R.L. | Dec 15, 2017 | 2, Boulevard Konrad Adenauer L-1115 L-1115 Luxembourg 2, Boulevard Konrad Adenauer Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Icg-Longbow Debt Investments No.4 S.A.R.L | Dec 15, 2017 | Boulevard De La Foire L-1528 Luxembourg 2 Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Adam Laurence | Apr 06, 2016 | Bruton Place W1J 6NN London 31 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0