OCEAN YOUTH TRUST (SCOTLAND)

Victoria House Victoria House, Greenock, PA15 1HD, Renfrewshire
StatusACTIVE
Company No.SC193204
Category
Incorporated05 Feb 1999
Age25 years, 4 months
JurisdictionScotland

SUMMARY

OCEAN YOUTH TRUST (SCOTLAND) is an active with number SC193204. It was incorporated 25 years, 4 months ago, on 05 February 1999. The company address is Victoria House Victoria House, Greenock, PA15 1HD, Renfrewshire.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 12 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Edward Carter

Appointment date: 2022-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 12 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-12

Officer name: Mr Paul John Dobie

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 12 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Elizabeth Baddeley

Appointment date: 2022-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 12 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-12

Officer name: Jonathan Edwin Frank Stearn

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 12 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Alexandria Robertson

Termination date: 2022-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 12 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-12

Officer name: Sarah Elizabeth Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 12 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Barclay Murray

Termination date: 2022-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-05

Officer name: David John Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 11 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Barry Fisher

Termination date: 2022-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Young

Appointment date: 2022-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-13

Officer name: Mr Ian James Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-13

Officer name: Mrs Lucie Jean Aitkenhead

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Robertson

Termination date: 2022-01-13

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-22

Officer name: Abigail Bruce Margaret Stone

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-10

Officer name: Mr George Barry Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivia Caroline Bennett

Termination date: 2021-04-12

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Alexander Cunningham Mcneill

Change date: 2021-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josephine Claire Walbaum

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Spencer Fleming

Termination date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-22

Officer name: Miss Abigail Bruce Margaret Stone

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Edwin Frank Stearn

Appointment date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Haydon Philips

Termination date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrew Young

Termination date: 2019-11-22

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-02

Officer name: Miss Olivia Caroline Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-02

Officer name: Mrs Sarah Elizabeth Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Alexandria Robertson

Appointment date: 2018-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor David Barclay Murray

Appointment date: 2018-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-02

Officer name: Miss Josephine Claire Walbaum

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-02

Officer name: Samuel David Malcolm Mcgonigle

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Morag Prince

Termination date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucie Jean Aitkenhead

Termination date: 2018-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Christopher Mckay

Termination date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 04 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucie Jean Aitkenhead

Appointment date: 2017-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-14

Officer name: Gillian Lorraine O'neil

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 05 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Heather Morag Prince

Appointment date: 2016-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2017

Action Date: 05 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-05

Officer name: Mrs Gillian Lorraine O'neil

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 05 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-05

Officer name: Mr Richard Haydon Philips

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Nicholas John Pilbeam

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Catherine Anne Harley

Termination date: 2016-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-07

Officer name: Trevor Anthony Farrar

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Crow

Termination date: 2016-03-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-15

Officer name: Mr Stephen Andrew Young

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-15

Officer name: Mr David John Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel David Malcolm Mcgonigle

Appointment date: 2015-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-19

Officer name: Ewan Mcneil

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 25 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-25

Officer name: Mr George Barry Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Drummond Macarthur

Termination date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 25 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Morrison Macleod

Termination date: 2015-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: Paul Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-06

Officer name: Paul Thompson

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Feb 2015

Category: Address

Type: AD04

New address: Victoria House 5 East Blackhall Street Greenock Renfrewshire PA15 1HD

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Thompson

Change date: 2014-11-19

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emma Catherine Anne Harley

Change date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Alexander Cunningham Mcneill

Appointment date: 2014-11-19

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Mcneill

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Anthony Farrar

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Robertson

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Second filing of form with form type

Date: 10 Apr 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Walbaum

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Barbour

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Catherine Anne Harley

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Thompson

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thompson

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-05

Officer name: Mr John Philip Walbaum

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-05

Officer name: Mr Malcolm Alexander Cunningham Mcneill

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ewan Mcneil

Change date: 2014-02-05

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Walbaum

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Nicholls

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Mcneil

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robbie Wishart

Documents

View document PDF

Termination secretary company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robbie Wishart

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Crow

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Mar 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Mills

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Simpson

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF


Some Companies

66 LADBROKE GROVE MANAGEMENT COMPANY LIMITED

68 SLOAN BLOCK MANAGEMENT,LONDON,W2 3AH

Number:03064946
Status:ACTIVE
Category:Private Limited Company

D W ELECTRICAL (LEEDS) LTD

23 PRIMROSE CRESCENT,LEEDS,LS15 7QW

Number:09318658
Status:ACTIVE
Category:Private Limited Company

PETER MARK TECHNICAL LIMITED

47A BURY OLD ROAD,PRESTWICH,M25 0FG

Number:08480370
Status:ACTIVE
Category:Private Limited Company

RATPER LIMITED

4TH FLOOR, 7/10 CHANDOS STREET,LONDON,W1G 9DQ

Number:11812145
Status:ACTIVE
Category:Private Limited Company

RAW FURNITURE LIMITED

74 LAIRGATE,BEVERLEY,HU17 8EU

Number:05728113
Status:ACTIVE
Category:Private Limited Company

SPECIAL PIPING MATERIALS LIMITED

UNIT 26,GLOBE IND ESTATE,CHESHIRE,SK16 4UU

Number:02307592
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source