AMI OCEAN LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DJ
Company number SC160540
Status Active
Incorporation Date 21 September 1995
Company Type Private Limited Company
Address 2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2 ; Termination of appointment of Peter John Humphrey as a director on 30 March 2016. The most likely internet sites of AMI OCEAN LIMITED are www.amiocean.co.uk, and www.ami-ocean.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Aberdour Rail Station is 8.5 miles; to Rosyth Rail Station is 9 miles; to Burntisland Rail Station is 9.3 miles; to Kinghorn Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ami Ocean Limited is a Private Limited Company. The company registration number is SC160540. Ami Ocean Limited has been working since 21 September 1995. The present status of the company is Active. The registered address of Ami Ocean Limited is 2 Lochside Avenue Edinburgh Park Edinburgh Scotland Eh12 9dj. . TURNBULL, Tristan George is a Secretary of the company. MCCREATH, Matthew Brook is a Director of the company. TROLLOPE, David Alastair is a Director of the company. Secretary ANDERSON, Charles Adair has been resigned. Secretary J M SECRETARIES LIMITED has been resigned. Secretary MA SECRETARIES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BENNETT, James Douglas Scott has been resigned. Director COOK, Jonathon has been resigned. Director CROSS, James Mark has been resigned. Director HUMPHREY, Peter John has been resigned. Director NOEL-PATON, Frederick Ranald, The Hon has been resigned. Director REDMOND, John Joseph has been resigned. Director STEVENSON, Alison Leonie has been resigned. Director TURNBULL, Tristan George has been resigned. Director J M NOMINEES LIMITED has been resigned. Director J M SECRETARIES LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director MA SECRETARIES LIMITED has been resigned. Director MAG NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TURNBULL, Tristan George
Appointed Date: 10 May 2007

Director
MCCREATH, Matthew Brook
Appointed Date: 30 March 2016
47 years old

Director
TROLLOPE, David Alastair
Appointed Date: 12 September 2014
65 years old

Resigned Directors

Secretary
ANDERSON, Charles Adair
Resigned: 23 November 1998
Appointed Date: 10 October 1995

Secretary
J M SECRETARIES LIMITED
Resigned: 31 December 2002
Appointed Date: 23 November 1998

Secretary
MA SECRETARIES LIMITED
Resigned: 10 May 2007
Appointed Date: 31 December 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 October 1995
Appointed Date: 21 September 1995

Director
BENNETT, James Douglas Scott
Resigned: 23 November 1998
Appointed Date: 10 October 1995
83 years old

Director
COOK, Jonathon
Resigned: 30 November 2007
Appointed Date: 06 August 2007
48 years old

Director
CROSS, James Mark
Resigned: 30 October 2010
Appointed Date: 10 May 2007
66 years old

Director
HUMPHREY, Peter John
Resigned: 30 March 2016
Appointed Date: 30 November 2007
65 years old

Director
NOEL-PATON, Frederick Ranald, The Hon
Resigned: 07 November 1998
Appointed Date: 10 October 1995
87 years old

Director
REDMOND, John Joseph
Resigned: 14 July 2008
Appointed Date: 30 November 2007
58 years old

Director
STEVENSON, Alison Leonie
Resigned: 12 September 2014
Appointed Date: 16 August 2011
48 years old

Director
TURNBULL, Tristan George
Resigned: 06 August 2007
Appointed Date: 10 May 2007
54 years old

Director
J M NOMINEES LIMITED
Resigned: 31 December 2002
Appointed Date: 11 November 1998

Director
J M SECRETARIES LIMITED
Resigned: 31 December 2002
Appointed Date: 23 November 1998

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 October 1995
Appointed Date: 21 September 1995

Director
MA SECRETARIES LIMITED
Resigned: 10 May 2007
Appointed Date: 31 December 2002

Director
MAG NOMINEES LIMITED
Resigned: 10 May 2007
Appointed Date: 31 December 2002

AMI OCEAN LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

06 Apr 2016
Termination of appointment of Peter John Humphrey as a director on 30 March 2016
06 Apr 2016
Appointment of Mr Matthew Brook Mccreath as a director on 30 March 2016
27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 95 more events
10 Jan 1996
Director resigned;new director appointed
10 Jan 1996
Registered office changed on 10/01/96 from: 24 great king street edinburgh EH3 6QN
10 Jan 1996
Secretary resigned;new secretary appointed
10 Jan 1996
New director appointed
21 Sep 1995
Incorporation