DMG OCEANS LIMITED

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

    Company NameDMG OCEANS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC403269
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DMG OCEANS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DMG OCEANS LIMITED located?

    Registered Office Address
    c/o SCOTTISH DAILY MAIL
    20 Waterloo Street
    G2 6DB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DMG OCEANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMG PENSIONS LIMITEDAug 25, 2011Aug 25, 2011
    LISTER SQUARE (NO. 57) LIMITEDJul 11, 2011Jul 11, 2011

    What are the latest accounts for DMG OCEANS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for DMG OCEANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2020

    22 pagesAA

    Full accounts made up to Sep 30, 2019

    18 pagesAA

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr William Richard Flint on Dec 18, 2019

    2 pagesCH01

    Director's details changed for Mr William Richard Flint on Dec 18, 2019

    2 pagesCH01

    Confirmation statement made on Jul 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    36 pagesAA

    Appointment of Mr James Justin Siderfin Welsh as a director on Nov 13, 2018

    2 pagesAP01

    Termination of appointment of Adrian Perry as a director on Nov 13, 2018

    1 pagesTM01

    Confirmation statement made on Jul 11, 2018 with no updates

    2 pagesCS01

    Full accounts made up to Sep 30, 2017

    17 pagesAA

    Confirmation statement made on Jul 11, 2017 with updates

    4 pagesCS01

    Termination of appointment of Stephen Wayne Daintith as a director on Apr 07, 2017

    2 pagesTM01

    Full accounts made up to Sep 30, 2016

    18 pagesAA

    Confirmation statement made on Jul 11, 2016 with updates

    9 pagesCS01

    Full accounts made up to Sep 30, 2015

    15 pagesAA

    Annual return made up to Jul 11, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 99,001
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Sep 30, 2014

    32 pagesAA

    Annual return made up to Jul 11, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 99,001
    SH01

    Full accounts made up to Sep 30, 2013

    14 pagesAA

    Annual return made up to Jul 11, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2013

    Statement of capital on Sep 12, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of DMG OCEANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    2 Derry Street
    W8 5TT London
    Northcliffe House
    Secretary
    2 Derry Street
    W8 5TT London
    Northcliffe House
    British162990400001
    FLINT, William Richard
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    EnglandBritish66987350008
    WELSH, James Justin Siderfin
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritish251731560001
    MORTON FRASER SECRETARIES
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Secretary
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    259130180001
    DAINTITH, Stephen Wayne
    2 Derry Street
    W8 5TT London
    Northcliffe House
    Director
    2 Derry Street
    W8 5TT London
    Northcliffe House
    EnglandBritish157590080001
    FLYNN, Austin
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Director
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    ScotlandBritish134417820001
    PERRY, Adrian
    2 Derry Street
    W8 5TT London
    Northcliffe House
    Director
    2 Derry Street
    W8 5TT London
    Northcliffe House
    United KingdomBritish22614160003
    MORTON FRASER DIRECTORS LIMITED
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Director
    Floor Quartermile Two
    2 Lister Square
    EH3 9GL Edinburgh
    5th
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC157556
    147842740001

    Who are the persons with significant control of DMG OCEANS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Derry Street
    W8 5TT London
    Northcliffe House
    United Kingdom
    Apr 06, 2016
    2 Derry Street
    W8 5TT London
    Northcliffe House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04521116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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