OCEAN TERMINAL LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
OCEAN TERMINAL LIMITED is a Private Limited Company from GLASGOW UNITED KINGDOM and has the status: Active.
OCEAN TERMINAL LIMITED was incorporated 26 years ago on 10/09/1997 and has the registered number: SC178696. The accounts status is SMALL and accounts are next due on 30/09/2024.
OCEAN TERMINAL LIMITED was incorporated 26 years ago on 10/09/1997 and has the registered number: SC178696. The accounts status is SMALL and accounts are next due on 30/09/2024.
OCEAN TERMINAL LIMITED - GLASGOW
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O BRODIES LLP
GLASGOW
G1 3BX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/08/2023 | 13/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW ALEXANDER MAIN | Oct 1977 | New Zealander,British | Director | 2021-08-18 | CURRENT |
MR CHRISTOPHER WILLIAM RICHARDSON | Jul 1974 | British | Director | 2021-08-18 | CURRENT |
MR KEVIN MICHAEL CROWLEY | Mar 1975 | Irish | Director | 2019-11-27 | CURRENT |
MR DAVID GAFFNEY | Apr 1967 | British | Director | 2020-03-09 | CURRENT |
STEPHEN VERNON | Mar 1950 | British | Director | 1999-06-02 UNTIL 2009-11-27 | RESIGNED |
MR STUART RANDALL PATERSON | Jan 1958 | British | Director | 2011-04-06 UNTIL 2012-01-24 | RESIGNED |
MRS JENNIFER ANN PERRIER | Aug 1963 | British | Director | 2014-09-12 UNTIL 2019-11-27 | RESIGNED |
MRS MARIA RENAULT | Sep 1964 | British | Director | 2012-01-24 UNTIL 2019-11-27 | RESIGNED |
GILLIAN CHRISTINE SELLAR | Sep 1969 | British | Director | 2005-07-26 UNTIL 2008-12-08 | RESIGNED |
TERENCE PATRICK SMITH | Feb 1947 | British | Director | 1997-12-30 UNTIL 2006-05-03 | RESIGNED |
ALEX TREVOR MCGOWN SMYTH | Jun 1981 | British | Director | 2015-06-30 UNTIL 2016-08-26 | RESIGNED |
MR NATHAN JAMES THOMPSON | Jun 1964 | British | Director | 2006-05-11 UNTIL 2011-05-12 | RESIGNED |
MR HENRY CHARLES MILLARD-BEER | Mar 1967 | British | Director | 2015-06-30 UNTIL 2019-11-27 | RESIGNED |
MR JAMES WILLIAM WISEMAN | Nov 1968 | British | Director | 2012-01-24 UNTIL 2015-06-30 | RESIGNED |
JOHN ALAN TOTHILL | Aug 1960 | Secretary | 1997-12-30 UNTIL 2005-03-15 | RESIGNED | |
MRS MORAG MCNEILL | Jun 1959 | British | Director | 2012-01-20 UNTIL 2012-01-24 | RESIGNED |
MRS MORAG MCNEILL | Jun 1959 | British | Secretary | 2005-03-15 UNTIL 2012-01-24 | RESIGNED |
WILLIAM WILSON MURRAY | Mar 1951 | British | Director | 1997-12-30 UNTIL 2011-05-06 | RESIGNED |
GEORGE EDWARD MITCHELL | Apr 1950 | British | Director | 2000-07-26 UNTIL 2003-08-13 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1997-09-10 UNTIL 1997-12-30 | RESIGNED | ||
IAIN STEWART MACKINTOSH | May 1971 | British | Director | 2004-06-29 UNTIL 2005-07-26 | RESIGNED |
MR GAVIN GEORGE MASTERTON | Nov 1941 | British | Director | 1998-12-23 UNTIL 2001-06-15 | RESIGNED |
COLIN DAVID LESLIE | Aug 1952 | British | Director | 1998-12-23 UNTIL 2000-07-26 | RESIGNED |
MR ALISTAIR JAMES NEIL HEWITT | Nov 1972 | British | Director | 2008-12-08 UNTIL 2009-12-17 | RESIGNED |
MR CHARLES GRAHAM HAMMOND | Mar 1961 | British | Director | 2001-02-05 UNTIL 2012-01-09 | RESIGNED |
MR DONALD KENNETH GATELEY | Oct 1965 | British | Director | 2006-05-18 UNTIL 2007-11-19 | RESIGNED |
ALISTAIR FLEMING | Mar 1944 | British | Director | 1997-12-31 UNTIL 2001-02-05 | RESIGNED |
PETER JOSEPH CUMMINGS | Jul 1955 | British | Director | 2001-06-15 UNTIL 2005-10-24 | RESIGNED |
PAULINE ANNE BRADLEY | Jun 1961 | British | Director | 1998-12-23 UNTIL 2005-01-25 | RESIGNED |
CITCO JERSEY LIMITED | Corporate Secretary | 2012-01-24 UNTIL 2019-11-27 | RESIGNED | ||
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1997-09-10 UNTIL 1997-12-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Are Tallents Limited | 2021-08-18 | Glasgow | Ownership of shares 75 to 100 percent | |
Icg- Longbow Debt Investments No.4 S.À R.L. | 2017-12-15 - 2017-12-15 | L-1115 Luxembourg | Ownership of shares 75 to 100 percent | |
Mr Robert Laurence | 2017-12-15 - 2017-12-15 | 12/1958 | London | Significant influence or control |
Icg-Longbow Debt Investments No.4 S.A.R.L | 2017-12-15 | Luxembourg | Significant influence or control | |
Mr Robert Adam Laurence | 2016-04-06 - 2017-12-15 | 12/1958 | London | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ocean Terminal Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-16 | 31-12-2022 | £1,183,931 Cash £3,420,298 equity |
Ocean Terminal Limited - Accounts to registrar (filleted) - small 22.3 | 2023-04-01 | 31-12-2021 | £450,811 Cash £2,159,910 equity |
Ocean Terminal Limited - Limited company accounts 20.1 | 2022-06-25 | 31-12-2020 | £542,601 Cash £-22,607,712 equity |
Dormant Company Accounts - OCEAN TERMINAL LIMITED | 2019-11-19 | 31-12-2018 | £1 Cash £1 equity |