Company NameTransoceanic Limited
Company StatusDissolved
Company Number07762708
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Alexander Mair Ritchie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(same day as company formation)
RoleMerchant Navy Office
Country of ResidenceUnited Kingdom
Correspondence Address3 Barefoots Road
Eyemouth
Berwickshire
TD14 5EE
Scotland
Director NameMrs Christine Mary Ritchie
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 07 March 2017)
RolePractice Nurse Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address3 Barefoots Road
Eyemouth
Berwickshire
TD14 5EE
Scotland

Location

Registered Address4 Quay Walls
Berwick Upon Tweed
Northumberland
TD15 1HD
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches8 other UK companies use this postal address

Shareholders

7 at £1Alexander Mair Ritchie
87.50%
Ordinary
1 at £1Christine Mary Ritchie
12.50%
Ordinary

Financials

Year2014
Net Worth£6,211
Cash£19,862
Current Liabilities£26,164

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
12 December 2016Application to strike the company off the register (3 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 28 February 2016 (14 pages)
24 May 2016Total exemption small company accounts made up to 28 February 2016 (14 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 8
(4 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 8
(4 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 April 2015Registered office address changed from 1-3 Sandgate Berwick-upon-Tweed TD15 1EW to 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 1-3 Sandgate Berwick-upon-Tweed TD15 1EW to 4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD on 13 April 2015 (1 page)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 5 September 2014 with a full list of shareholders (4 pages)
10 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 October 2013Director's details changed for Mrs Christine Mary Ritchie on 24 October 2013 (2 pages)
29 October 2013Director's details changed for Mrs Christine Mary Ritchie on 24 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Alexander Mair Ritchie on 24 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Alexander Mair Ritchie on 24 October 2013 (2 pages)
16 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 8
(4 pages)
16 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 8
(4 pages)
16 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 8
(4 pages)
23 August 2013Appointment of Mrs Christine Mary Ritchie as a director (2 pages)
23 August 2013Appointment of Mrs Christine Mary Ritchie as a director (2 pages)
22 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 8
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 8
(3 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
28 March 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
28 March 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
29 November 2011Current accounting period shortened from 30 September 2012 to 28 February 2012 (3 pages)
29 November 2011Current accounting period shortened from 30 September 2012 to 28 February 2012 (3 pages)
4 October 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 4 October 2011 (1 page)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)