Advanced company searchLink opens in new window

OCEANWAY LIMITED

Company number SC230658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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