About

Registered Number: SC277787
Date of Incorporation: 23/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 4 Balmacassie Drive, Balmacassie Commercial Park, Ellon, Aberdeenshire, AB41 8BX,

 

Based in Ellon, Film-ocean Ltd was setup in 2004. The company has only one director listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERBER, Jean-Marc 15 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
MR01 - N/A 09 September 2019
AA01 - Change of accounting reference date 29 July 2019
SH01 - Return of Allotment of shares 24 June 2019
AA - Annual Accounts 31 May 2019
RESOLUTIONS - N/A 13 March 2019
PSC07 - N/A 26 February 2019
PSC07 - N/A 26 February 2019
PSC02 - N/A 26 February 2019
AP01 - Appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
CS01 - N/A 29 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 January 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 07 June 2017
MR04 - N/A 05 June 2017
MR04 - N/A 05 June 2017
CS01 - N/A 03 January 2017
AD01 - Change of registered office address 14 November 2016
AA - Annual Accounts 03 June 2016
MR01 - N/A 25 May 2016
MR05 - N/A 25 May 2016
AR01 - Annual Return 15 February 2016
MR01 - N/A 31 May 2015
AA - Annual Accounts 29 May 2015
MR04 - N/A 01 May 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 29 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 08 January 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 28 May 2012
AA - Annual Accounts 09 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 28 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 29 February 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 03 February 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AA01 - Change of accounting reference date 14 February 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 31 August 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 20 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 07 January 2009
410(Scot) - N/A 14 October 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 23 January 2007
225 - Change of Accounting Reference Date 11 January 2007
363a - Annual Return 06 March 2006
410(Scot) - N/A 22 November 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
288b - Notice of resignation of directors or secretaries 29 December 2004
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2019 Outstanding

N/A

A registered charge 13 May 2016 Fully Satisfied

N/A

A registered charge 12 May 2015 Fully Satisfied

N/A

Mortgage 23 March 2012 Fully Satisfied

N/A

Bond & floating charge 24 February 2012 Outstanding

N/A

Floating charge 04 October 2008 Fully Satisfied

N/A

Floating charge 16 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.