AMI OCEAN LIMITED

Register to unlock more data on OkredoRegister

AMI OCEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC160540

Incorporation date

21/09/1995

Size

Dormant

Contacts

Registered address

Registered address

Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland EH12 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1995)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon11/11/2025
Application to strike the company off the register
dot icon19/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon13/01/2025
Appointment of Miss Laura Mitchell as a director on 2025-01-13
dot icon13/01/2025
Termination of appointment of Christopher Michael Devaney as a director on 2025-01-13
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon27/03/2024
Appointment of Mr Christopher Michael Devaney as a director on 2024-03-25
dot icon27/03/2024
Termination of appointment of David Alastair Trollope as a director on 2024-03-25
dot icon11/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/08/2023
Secretary's details changed for Mr Owen Stephen Harkins on 2023-07-27
dot icon18/08/2023
Director's details changed for Mr Owen Stephen Harkins on 2023-07-27
dot icon18/08/2023
Director's details changed for Mr David Alastair Trollope on 2023-07-27
dot icon27/07/2023
Registered office address changed from 2 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ to Lochside House 3 Lochside Way Edinburgh Park Edinburgh Scotland EH12 9DT on 2023-07-27
dot icon27/07/2023
Change of details for John Menzies Limited as a person with significant control on 2023-07-27
dot icon01/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon23/02/2023
Change of details for John Menzies Limited as a person with significant control on 2022-08-22
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/08/2022
Change of details for John Menzies Plc as a person with significant control on 2022-08-22
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/08/2021
Director's details changed for Mr David Alastair Trollope on 2021-08-12
dot icon18/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon05/04/2021
Appointment of Mr Owen Stephen Harkins as a director on 2021-04-01
dot icon05/04/2021
Termination of appointment of Matthew Brook Mccreath as a director on 2021-04-01
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/09/2020
Appointment of Mr Owen Stephen Harkins as a secretary on 2020-09-04
dot icon07/09/2020
Termination of appointment of Tristan George Turnbull as a secretary on 2020-09-04
dot icon14/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon01/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon23/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon06/04/2016
Termination of appointment of Peter John Humphrey as a director on 2016-03-30
dot icon06/04/2016
Appointment of Mr Matthew Brook Mccreath as a director on 2016-03-30
dot icon27/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon17/09/2014
Appointment of Mr David Alastair Trollope as a director on 2014-09-12
dot icon15/09/2014
Termination of appointment of Alison Leonie Stevenson as a director on 2014-09-12
dot icon02/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/07/2013
Director's details changed for Mrs Alison Leonie Stevenson on 2013-05-01
dot icon11/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon13/12/2012
Registered office address changed from 108 Princes Street Edinburgh Midlothian EH2 3AA on 2012-12-13
dot icon27/09/2012
Director's details changed for Mrs Alison Leonie Stevenson on 2012-09-27
dot icon31/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon26/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/03/2012
Secretary's details changed for Tristan George Turnbull on 2012-03-07
dot icon16/08/2011
Appointment of Mrs Alison Leonie Stevenson as a director
dot icon01/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon03/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/11/2010
Termination of appointment of James Cross as a director
dot icon18/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon29/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/11/2009
Director's details changed for Peter John Humphrey on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Tristan George Turnbull on 2009-11-09
dot icon09/11/2009
Director's details changed for James Mark Cross on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Tristan George Turnbull on 2009-11-09
dot icon06/11/2009
Director's details changed for Peter John Humphrey on 2009-11-06
dot icon06/11/2009
Director's details changed for James Mark Cross on 2009-11-06
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon02/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/02/2009
Appointment terminated director john redmond
dot icon26/01/2009
Director's change of particulars / john redmond / 01/05/2008
dot icon26/08/2008
Return made up to 23/08/08; full list of members
dot icon05/06/2008
Accounts for a dormant company made up to 2007-12-29
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon05/12/2007
Director resigned
dot icon28/08/2007
Return made up to 23/08/07; full list of members
dot icon09/08/2007
New director appointed
dot icon09/08/2007
Director resigned
dot icon08/06/2007
Secretary's particulars changed;director's particulars changed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon14/05/2007
New secretary appointed
dot icon14/05/2007
Secretary resigned
dot icon19/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/09/2006
Return made up to 21/09/06; full list of members
dot icon29/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/10/2005
Return made up to 21/09/05; full list of members
dot icon05/09/2005
Director's particulars changed
dot icon05/09/2005
Secretary's particulars changed;director's particulars changed
dot icon25/05/2005
Accounts for a dormant company made up to 2004-12-25
dot icon25/02/2005
Secretary's particulars changed;director's particulars changed
dot icon07/12/2004
Return made up to 21/09/04; full list of members
dot icon12/06/2004
Accounts for a dormant company made up to 2003-12-27
dot icon24/10/2003
Return made up to 21/09/03; full list of members
dot icon24/10/2003
Location of register of members address changed
dot icon24/10/2003
Location of debenture register address changed
dot icon10/04/2003
Accounts for a dormant company made up to 2002-12-28
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Secretary resigned;director resigned
dot icon05/03/2003
New secretary appointed;new director appointed
dot icon05/03/2003
New director appointed
dot icon01/10/2002
Return made up to 21/09/02; full list of members
dot icon06/04/2002
Accounts for a dormant company made up to 2001-12-29
dot icon27/02/2002
Accounts for a dormant company made up to 2001-05-05
dot icon03/12/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon01/10/2001
Return made up to 21/09/01; full list of members
dot icon01/10/2001
Location of register of members address changed
dot icon01/10/2001
Location of debenture register address changed
dot icon14/12/2000
Accounts for a dormant company made up to 2000-05-06
dot icon27/09/2000
Return made up to 21/09/00; full list of members
dot icon25/10/1999
Accounts for a dormant company made up to 1999-05-01
dot icon14/10/1999
Registered office changed on 14/10/99 from: hanover buildings rose street edinburgh EH2 2YQ
dot icon05/10/1999
Return made up to 21/09/99; full list of members
dot icon02/12/1998
New secretary appointed;new director appointed
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
Director resigned
dot icon17/11/1998
New director appointed
dot icon16/11/1998
Accounts for a dormant company made up to 1998-05-02
dot icon12/11/1998
Director resigned
dot icon28/09/1998
Return made up to 21/09/98; full list of members
dot icon14/10/1997
Return made up to 21/09/97; full list of members
dot icon08/10/1997
Accounts for a dormant company made up to 1997-05-03
dot icon15/01/1997
Director's particulars changed
dot icon14/10/1996
Accounts for a dormant company made up to 1996-05-04
dot icon14/10/1996
Resolutions
dot icon30/09/1996
Return made up to 21/09/96; full list of members
dot icon19/09/1996
Director's particulars changed
dot icon28/03/1996
Certificate of change of name
dot icon29/02/1996
Memorandum and Articles of Association
dot icon29/02/1996
Resolutions
dot icon29/02/1996
Resolutions
dot icon29/02/1996
Resolutions
dot icon29/02/1996
Resolutions
dot icon16/01/1996
Accounting reference date notified as 30/04
dot icon10/01/1996
Director resigned;new director appointed
dot icon10/01/1996
Registered office changed on 10/01/96 from: 24 great king street edinburgh EH3 6QN
dot icon10/01/1996
Secretary resigned;new secretary appointed
dot icon10/01/1996
New director appointed
dot icon21/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trollope, David Alastair
Director
12/09/2014 - 25/03/2024
119
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
21/09/1995 - 10/10/1995
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
21/09/1995 - 10/10/1995
3784
J M SECRETARIES LIMITED
Corporate Director
23/11/1998 - 31/12/2002
80
J M SECRETARIES LIMITED
Corporate Secretary
23/11/1998 - 31/12/2002
80

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMI OCEAN LIMITED

AMI OCEAN LIMITED is an(a) Dissolved company incorporated on 21/09/1995 with the registered office located at Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland EH12 9DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMI OCEAN LIMITED?

toggle

AMI OCEAN LIMITED is currently Dissolved. It was registered on 21/09/1995 and dissolved on 03/02/2026.

Where is AMI OCEAN LIMITED located?

toggle

AMI OCEAN LIMITED is registered at Lochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland EH12 9DT.

What does AMI OCEAN LIMITED do?

toggle

AMI OCEAN LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AMI OCEAN LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.