UKBizDB.co.uk

OCEANWAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oceanway Limited. The company was founded 22 years ago and was given the registration number SC230658. The firm's registered office is in BONNYRIGG. You can find them at 169 Burnbrae Road, , Bonnyrigg, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OCEANWAY LIMITED
Company Number:SC230658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2002
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:169 Burnbrae Road, Bonnyrigg, Scotland, EH19 3DA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Herds Cottage, 4 Cauldshiel Farm Cottages, Haddington, Scotland, EH41 4JR

Director16 January 2012Active
4, Herds Cottage, 4 Cauldshiel Farm Cottages, Haddington, United Kingdom, EH41 4JR

Director16 January 2012Active
1 Franklin Street, Alder, Blairgowrie, PH12 8SZ

Secretary25 April 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary23 April 2002Active
10 Rosabelle Road, Roslin, EH25 9PE

Director25 April 2002Active
1 Franklin Street, Ardler, PH12 8SZ

Director25 April 2002Active
1 Franklin Street, Alder, Blairgowrie, PH12 8SZ

Director25 April 2002Active
94, Skeltiemuir Avenue, Bonnyrigg, Scotland, EH19 3PY

Director16 January 2012Active
94, Skeltiemuir Avenue, Bonnyrigg, Scotland, EH19 3PY

Director16 January 2012Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director23 April 2002Active

People with Significant Control

Mr Ross Gibson
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:Scotland
Address:94, Skeltiemuir Avenue, Bonnyrigg, Scotland, EH19 3PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Leigh Gibson
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:Scotland
Address:94, Skeltiemuir Avenue, Bonnyrigg, Scotland, EH19 3PY
Nature of control:
  • Right to appoint and remove directors
Mr Michael Higgins
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:Scotland
Address:53, Chesters View, Bonnyrigg, Scotland, EH19 3PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rae Higgins
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:Scotland
Address:53, Chesters View, Bonnyrigg, Scotland, EH19 3PU
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Address

Change registered office address company with date old address new address.

Download
2022-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Address

Change registered office address company with date old address new address.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Address

Change registered office address company with date old address new address.

Download
2017-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.