OCEAN TERMINAL LIMITED

OCEAN TERMINAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOCEAN TERMINAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC178696
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OCEAN TERMINAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 751 LIMITEDSep 10, 1997Sep 10, 1997

    What are the latest accounts for OCEAN TERMINAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OCEAN TERMINAL LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for OCEAN TERMINAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Are Tallents Limited as a person with significant control on Dec 31, 2025

    2 pagesPSC05

    Termination of appointment of Kevin Michael Crowley as a director on Nov 18, 2025

    1 pagesTM01

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Aug 30, 2021

    4 pagesRP04CS01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC1786960021, created on Sep 06, 2021

    22 pagesMR01

    Registration of charge SC1786960019, created on Sep 06, 2021

    22 pagesMR01

    Registration of charge SC1786960020, created on Sep 06, 2021

    33 pagesMR01

    Confirmation statement made on Aug 30, 2021 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Mar 22, 2024Second Filing The information on the form CS01 has been replaced by a second filing on 22/03/2024

    Statement of capital following an allotment of shares on Aug 18, 2021

    • Capital: GBP 29,139,700
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 18, 2021

    • Capital: GBP 29,139,680
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Notification of Are Tallents Limited as a person with significant control on Aug 18, 2021

    2 pagesPSC02

    Who are the officers of OCEAN TERMINAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAFFNEY, David
    110 Queen Street
    G1 3BX Glasgow
    C/O Brodies Llp
    United Kingdom
    Director
    110 Queen Street
    G1 3BX Glasgow
    C/O Brodies Llp
    United Kingdom
    ScotlandBritish84605410002
    MAIN, Matthew Alexander
    110 Queen Street
    G1 3BX Glasgow
    C/O Brodies Llp
    United Kingdom
    Director
    110 Queen Street
    G1 3BX Glasgow
    C/O Brodies Llp
    United Kingdom
    United KingdomNew Zealander,British269299840001
    RICHARDSON, Christopher William
    110 Queen Street
    G1 3BX Glasgow
    C/O Brodies Llp
    United Kingdom
    Director
    110 Queen Street
    G1 3BX Glasgow
    C/O Brodies Llp
    United Kingdom
    ScotlandBritish149272530003
    MCNEILL, Morag
    9 Wester Coates Gardens
    Wester Coates
    EH12 5LT Edinburgh
    Secretary
    9 Wester Coates Gardens
    Wester Coates
    EH12 5LT Edinburgh
    British2396760002
    TOTHILL, John Alan
    Ferniehirst
    Edgehead
    EH37 5RN Pathhead
    Midlothian
    Secretary
    Ferniehirst
    Edgehead
    EH37 5RN Pathhead
    Midlothian
    British46708020001
    CITCO JERSEY LIMITED
    Grenville Street
    JE2 4UF St. Helier
    Second Floor, No. 4 The Forum
    Jersey
    Secretary
    Grenville Street
    JE2 4UF St. Helier
    Second Floor, No. 4 The Forum
    Jersey
    Legal FormCOMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityJERSEY
    Registration Number42711
    166322100001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    CROWLEY, Kevin Michael
    42 Wigmore Street
    W1U 2RY London
    Icg-Longbow
    England
    Director
    42 Wigmore Street
    W1U 2RY London
    Icg-Longbow
    England
    IrelandIrish210630770001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritish68241910003
    FLEMING, Alistair
    Mayfield 8 Erskine Road
    Giffnock
    G46 6TQ Glasgow
    Lanarkshire
    Director
    Mayfield 8 Erskine Road
    Giffnock
    G46 6TQ Glasgow
    Lanarkshire
    British1359650001
    GATELEY, Donald Kenneth
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    Director
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    United KingdomBritish104442220001
    HAMMOND, Charles Graham
    Thorn Farm Steading
    FK14 7PQ Dollar
    Clackmannanshire
    Director
    Thorn Farm Steading
    FK14 7PQ Dollar
    Clackmannanshire
    ScotlandBritish498460009
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritish113081830001
    LESLIE, Colin David
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    Director
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    British1358070001
    MACKINTOSH, Iain Stewart
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    Director
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    British94163020001
    MASTERTON, Gavin George
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    Director
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    United KingdomBritish663070001
    MCNEILL, Morag
    1 Prince Of Wales Dock
    Edinburgh
    EH6 7DX Midlothian
    Director
    1 Prince Of Wales Dock
    Edinburgh
    EH6 7DX Midlothian
    ScotlandBritish2396760002
    MILLARD-BEER, Henry Charles
    c/o Citco Jersey Limited
    La Rue Le Masurier
    JE2 4YE St Helier
    First Floor, Le Masurier House
    Jersey
    Director
    c/o Citco Jersey Limited
    La Rue Le Masurier
    JE2 4YE St Helier
    First Floor, Le Masurier House
    Jersey
    JerseyBritish,208491840001
    MITCHELL, George Edward
    4b Essex Road
    EH4 6LE Edinburgh
    Director
    4b Essex Road
    EH4 6LE Edinburgh
    ScotlandBritish985140002
    MURRAY, William Wilson
    35a Barnton Avenue West
    EH4 6DF Edinburgh
    Director
    35a Barnton Avenue West
    EH4 6DF Edinburgh
    United KingdomBritish498890002
    PATERSON, Stuart Randall
    1 Prince Of Wales Dock
    Edinburgh
    EH6 7DX Midlothian
    Director
    1 Prince Of Wales Dock
    Edinburgh
    EH6 7DX Midlothian
    ScotlandBritish64281400001
    PERRIER, Jennifer Ann
    c/o Citco Jersey Limited
    La Rue Le Masurier
    St Helier
    JE2 4YE Jersey
    First Floor Le Masurier House
    Channel Islands
    Director
    c/o Citco Jersey Limited
    La Rue Le Masurier
    St Helier
    JE2 4YE Jersey
    First Floor Le Masurier House
    Channel Islands
    JerseyBritish106546850001
    RENAULT, Maria
    Le Masurier House
    La Rue Le Masurier
    JE2 4YE St Helier
    1st Floor
    Jersey
    Director
    Le Masurier House
    La Rue Le Masurier
    JE2 4YE St Helier
    1st Floor
    Jersey
    JerseyBritish131967430001
    SELLAR, Gillian Christine
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    Director
    112 Seaview Terrace
    EH15 2HQ Edinburgh
    Midlothian
    British107180940001
    SMITH, Terence Patrick
    Old Market Garden
    10 Ettrick Grove
    EH10 5AW Edinburgh
    Midlothian
    Director
    Old Market Garden
    10 Ettrick Grove
    EH10 5AW Edinburgh
    Midlothian
    United KingdomBritish27223670007
    SMYTH, Alex Trevor Mcgown
    c/o Citco Jersey Limited
    La Rue Le Masurier
    JE24YE St Helier
    First Floor, Le Masurier House
    Jersey
    Director
    c/o Citco Jersey Limited
    La Rue Le Masurier
    JE24YE St Helier
    First Floor, Le Masurier House
    Jersey
    JerseyBritish129035420004
    THOMPSON, Nathan James
    42/2 Moray Place
    EH3 6BT Edinburgh
    Midlothian
    Director
    42/2 Moray Place
    EH3 6BT Edinburgh
    Midlothian
    ScotlandBritish113012110001
    VERNON, Stephen
    7 Winton Road
    Ranelagh
    Dublin 6
    Ireland
    Director
    7 Winton Road
    Ranelagh
    Dublin 6
    Ireland
    IrelandBritish6399990006
    WISEMAN, James William
    Le Masurier House
    La Rue Le Masurier
    JE2 4YE St Helier
    1st Floor
    Jersey
    Director
    Le Masurier House
    La Rue Le Masurier
    JE2 4YE St Helier
    1st Floor
    Jersey
    Great BritainBritish134368990001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of OCEAN TERMINAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    110 Queen Street
    G1 3BX Glasgow
    C/O Brodies Llp
    United Kingdom
    Aug 18, 2021
    110 Queen Street
    G1 3BX Glasgow
    C/O Brodies Llp
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc393961
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Robert Laurence
    31 Bruton Place
    W1J 6NN London
    31 Bruton Place
    England
    Dec 15, 2017
    31 Bruton Place
    W1J 6NN London
    31 Bruton Place
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Icg- Longbow Debt Investments No.4 S.À R.L.
    2, Boulevard Konrad Adenauer
    L-1115 L-1115 Luxembourg
    2, Boulevard Konrad Adenauer
    Luxembourg
    Dec 15, 2017
    2, Boulevard Konrad Adenauer
    L-1115 L-1115 Luxembourg
    2, Boulevard Konrad Adenauer
    Luxembourg
    Yes
    Legal FormPrivate Limited Liability Company (Société À Responsabilité Limitée)
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg Trade And Companies Registry (Rcs Luxembourg)
    Place RegisteredLuxembourg
    Registration NumberB195.087
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Icg-Longbow Debt Investments No.4 S.A.R.L
    Boulevard De La Foire
    L-1528 Luxembourg
    2
    Luxembourg
    Dec 15, 2017
    Boulevard De La Foire
    L-1528 Luxembourg
    2
    Luxembourg
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredLuxemourg
    Legal AuthorityLuxembourg Law On Commercial Companies 10 August 1915, As Amended
    Place RegisteredLuxembourg
    Registration NumberB195087
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert Adam Laurence
    Bruton Place
    W1J 6NN London
    31
    England
    Apr 06, 2016
    Bruton Place
    W1J 6NN London
    31
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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