OTDL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOTDL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC197892
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OTDL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OTDL LIMITED located?

    Registered Office Address
    1 Prince Of Wales Dock
    Edinburgh
    EH6 7DX Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of OTDL LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCEAN TERMINAL DEVELOPMENTS LIMITEDJul 07, 1999Jul 07, 1999

    What are the latest accounts for OTDL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for OTDL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Pamela June Smyth as a secretary on Aug 31, 2012

    3 pagesAP03

    Termination of appointment of Morag Mcneill as a secretary on Aug 31, 2012

    2 pagesTM02

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 07, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2012

    Statement of capital on Jul 16, 2012

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed ocean terminal developments LIMITED\certificate issued on 26/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 26, 2012

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 24, 2012

    RES15

    legacy

    3 pagesMG03s

    legacy

    5 pagesMG03s

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Statement of capital on Jan 17, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Jul 07, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Nathan Thompson as a director

    2 pagesTM01

    Termination of appointment of William Murray as a director

    2 pagesTM01

    Appointment of Mr Stuart Randall Paterson as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Jul 07, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Alistair Hewitt as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    4 pages363a

    Who are the officers of OTDL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMYTH, Pamela June
    1 Prince Of Wales Dock
    Edinburgh
    EH6 7DX Midlothian
    Secretary
    1 Prince Of Wales Dock
    Edinburgh
    EH6 7DX Midlothian
    British172009130001
    PATERSON, Stuart Randall
    1 Prince Of Wales Dock
    Edinburgh
    EH6 7DX Midlothian
    Director
    1 Prince Of Wales Dock
    Edinburgh
    EH6 7DX Midlothian
    ScotlandBritish64281400001
    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
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    British122926460001
    GATELEY, Donald Kenneth
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    Director
    18 Clayhills Grove
    EH14 7NE Balerno
    Midlothian
    United KingdomBritish104442220001
    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
    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
    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
    THOMPSON, Nathan James
    42/2 Moray Place
    EH3 6BT Edinburgh
    Midlothian
    Director
    42/2 Moray Place
    EH3 6BT Edinburgh
    Midlothian
    ScotlandBritish113012110001

    Does OTDL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 13, 2009
    Delivered On Mar 26, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 26, 2009Alteration to a floating charge (466 Scot)
    • Mar 26, 2009Registration of a charge (410)
    • Jan 23, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 13, 2003
    Delivered On Aug 22, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and Others
    Transactions
    • Aug 22, 2003Registration of a charge (410)
    • Mar 26, 2009Alteration to a floating charge (466 Scot)
    • Jan 23, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Dec 23, 1999
    Delivered On Jan 10, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 10, 2000Registration of a charge (410)
    • Nov 11, 2003Statement of satisfaction of a charge in full or part (419a)

    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