Background WavePink WaveYellow Wave

OCEAN WAY BF878 LTD (SC603642)

OCEAN WAY BF878 LTD (SC603642) is an active UK company. incorporated on 25 July 2018. with registered office in Cawdor. The company operates in the Agriculture, Forestry and Fishing sector, engaged in marine fishing. OCEAN WAY BF878 LTD has been registered for 7 years. Current directors include TAYLOR, Steven Noble, WATT, John.

Company Number
SC603642
Status
active
Type
ltd
Incorporated
25 July 2018
Age
7 years
Address
Denholm Fishselling Limited Unit 1 - 2, Cawdor, IV12 5BL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Marine fishing
Directors
TAYLOR, Steven Noble, WATT, John
SIC Codes
03110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCEAN WAY BF878 LTD

OCEAN WAY BF878 LTD is an active company incorporated on 25 July 2018 with the registered office located in Cawdor. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in marine fishing. OCEAN WAY BF878 LTD was registered 7 years ago.(SIC: 03110)

Status

active

Active since 7 years ago

Company No

SC603642

LTD Company

Age

7 Years

Incorporated 25 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Denholm Fishselling Limited Unit 1 - 2 Old School Cawdor, IV12 5BL,

Previous Addresses

Elm House Cradlehall Business Park Inverness IV2 5GH United Kingdom
From: 25 July 2018To: 2 May 2019
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Nov 18
Funding Round
Nov 18
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
May 22
Director Left
Feb 24
Owner Exit
Apr 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCGREGOR, Christine

Active
Marine Place, BuckieAB56 1UT
Secretary
Appointed 18 Nov 2020

TAYLOR, Steven Noble

Active
Unit 1 - 2, CawdorIV12 5BL
Born August 1976
Director
Appointed 22 Sept 2021

WATT, John

Active
Cluny Square, BuckieAB56 1AH
Born November 1956
Director
Appointed 25 Jul 2018

SIMPSON, Alistair

Resigned
Cluny Square, BuckieAB56 1AH
Secretary
Appointed 25 Jul 2018
Resigned 18 Nov 2020

HUNTER, William Alasdair

Resigned
Unit 1 - 2, CawdorIV12 5BL
Born July 1962
Director
Appointed 25 Jul 2018
Resigned 30 Sept 2021

SMITH, David

Resigned
Cluny Square, BuckieAB56 1AH
Born May 1964
Director
Appointed 25 Jul 2018
Resigned 27 Dec 2023

Persons with significant control

4

2 Active
2 Ceased

Mr David Smith

Ceased
Unit 1 - 2, CawdorIV12 5BL
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2018
Ceased 27 Dec 2023
Cawdor, NairnIV12 5BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2018
Crook O Ness Street, MacduffAB44 1QT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2018

Mr William Alasdair Hunter

Ceased
Unit 1 - 2, CawdorIV12 5BL
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2018
Ceased 29 Oct 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Capital Cancellation Shares
29 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 February 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
4 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Incorporation Company
25 July 2018
NEWINCIncorporation