- Company Overview for OCEANWAY LIMITED (SC230658)
- Filing history for OCEANWAY LIMITED (SC230658)
- People for OCEANWAY LIMITED (SC230658)
- More for OCEANWAY LIMITED (SC230658)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
20 Apr 2021 | PSC07 | Cessation of Ross Gibson as a person with significant control on 1 December 2020 | |
20 Apr 2021 | PSC07 | Cessation of Leigh Gibson as a person with significant control on 1 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 169 Burnbrae Road Bonnyrigg EH19 3DA Scotland to 53 Chester View Bonnyrigg Midlothian EH19 3PU on 1 December 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Leigh Gibson as a director on 30 November 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Ross Francis Gibson as a director on 30 November 2020 | |
07 May 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
17 May 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
05 Sep 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
23 Jan 2018 | AD01 | Registered office address changed from 94 Skeltiemuir Avenue Bonnyrigg Midlothian EH19 3PY to 169 Burnbrae Road Bonnyrigg EH19 3DA on 23 January 2018 | |
18 Oct 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
18 Jan 2016 | CH01 | Director's details changed for Rae Higgins on 20 December 2015 | |
18 Jan 2016 | CH01 | Director's details changed for Michael Higgins on 20 December 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | CH01 | Director's details changed for Rae Higgins on 1 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Rae Higgins on 1 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Michael Higgins on 1 May 2015 |