Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OCRE (SCOTLAND) LIMITED
Company Information for

OCRE (SCOTLAND) LIMITED

KIRKHILL ROAD, KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, SCOTLAND, AB21 0GQ,
Company Registration Number
SC139944
Private Limited Company
Liquidation

Company Overview

About Ocre (scotland) Ltd
OCRE (SCOTLAND) LIMITED was founded on 1992-08-25 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Ocre (scotland) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OCRE (SCOTLAND) LIMITED
 
Legal Registered Office
KIRKHILL ROAD
KIRKHILL INDUSTRIAL ESTATE, DYCE
ABERDEEN
SCOTLAND
AB21 0GQ
Other companies in AB21
 
Filing Information
Company Number SC139944
Company ID Number SC139944
Date formed 1992-08-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-01-21
Return next due 2017-02-04
Type of accounts FULL
Last Datalog update: 2018-08-18 12:49:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCRE (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OCRE (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE AMANDA DUNLOP
Company Secretary 2016-08-11
MICHAEL ALLAN RASMUSON
Director 2016-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM ENSTON
Director 2002-10-03 2016-11-16
JENNI THERESE KLASSEN
Company Secretary 2014-07-01 2016-08-11
CHRISTOPHER ASQUITH
Director 2008-07-18 2016-04-26
PAUL BRYAN STOKES
Company Secretary 2007-04-02 2014-07-01
RUDIGER LICHTE
Director 2004-11-02 2008-07-18
DOMINIC CIARAN SHEILS
Company Secretary 2005-11-29 2007-04-02
DAWN KYRENIA CLAUDETTE WRIGHT
Company Secretary 2004-11-02 2005-11-29
GAVIN SINCLAIR
Company Secretary 2001-07-19 2004-11-02
RONALD JOSEPH BERGER
Director 2003-11-12 2004-11-02
WILLIAM DAVID MACLEAN
Director 2001-07-19 2002-10-03
MITRE SECRETARIES LIMITED
Company Secretary 1997-12-15 2001-07-19
IVAR DJUVE
Director 2000-09-06 2001-07-19
HILDE JOHANSEN
Director 1997-12-15 2000-09-08
BORGE RICHARD KOLSTAD
Director 1997-12-15 2000-09-06
CLIVE JOHN FRENCH
Director 1999-06-08 2000-04-28
DOUGLAS FOWLIE GILL
Director 1999-12-08 2000-04-25
PHILIP NEAME
Director 1999-12-13 2000-04-25
JAN ROGER OLSEN
Director 1998-04-24 1999-12-28
DAVE GARDNER
Director 1998-06-03 1999-06-01
GARRON LEES
Company Secretary 1998-01-29 1999-01-13
GARRON LEES
Director 1998-01-29 1999-01-13
AVSSIE LIM
Director 1998-08-03 1999-01-13
GLEN BATTEN
Director 1998-08-03 1998-10-26
CLIVE JOHN FRENCH
Director 1992-10-09 1998-10-12
JOHN MILNE
Director 1997-03-06 1998-07-15
GLEN BATTEN
Director 1996-09-16 1998-01-29
GLEN BATTEN
Company Secretary 1997-06-24 1997-12-15
STEVEN FERGUS SCOTT
Company Secretary 1996-10-14 1997-03-20
JANE CARRIE LOUISE FRENCH
Company Secretary 1992-10-09 1996-10-14
MICHAEL JOHN FLEMING
Director 1996-02-29 1996-10-14
JANE CARRIE LOUISE FRENCH
Director 1992-10-09 1996-10-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-08-25 1992-10-09
COMBINED NOMINEES LIMITED
Nominated Director 1992-08-25 1992-10-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-244.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN UPTON
2016-12-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-07SH1907/12/16 STATEMENT OF CAPITAL GBP 1
2016-12-07SH20STATEMENT BY DIRECTORS
2016-12-07RES06REDUCE ISSUED CAPITAL 06/12/2016
2016-12-07CAP-SSSOLVENCY STATEMENT DATED 06/12/16
2016-12-07RES13SHARE PREMIUM ACCOUNT REDUCED TO NIL 06/12/2016
2016-11-17AD02SAIL ADDRESS CREATED
2016-11-17AP01DIRECTOR APPOINTED MR MICHAEL ALLAN RASMUSON
2016-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2016 FROM BAKER HUGHES BUILDING STONEYWOOD PARK NORTH, DYCE ABERDEEN AB21 7EA
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ENSTON
2016-08-19AP03SECRETARY APPOINTED LORRAINE AMANDA DUNLOP
2016-08-19TM02APPOINTMENT TERMINATED, SECRETARY JENNI KLASSEN
2016-05-17AP01DIRECTOR APPOINTED MR. JOHN DOMINIC UPTON
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASQUITH
2016-03-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1011909
2016-02-17AR0121/01/16 FULL LIST
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1011909
2015-02-12AR0121/01/15 FULL LIST
2014-07-28AP03SECRETARY APPOINTED MRS JENNI THERESE KLASSEN
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL STOKES
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1011909
2014-02-04AR0121/01/14 FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-15AR0121/01/13 FULL LIST
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-15AR0121/01/12 FULL LIST
2012-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BRYAN STOKES / 19/01/2012
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03AR0121/01/11 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ASQUITH / 26/11/2010
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASQUITH / 28/06/2010
2010-02-19AR0121/01/10 FULL LIST
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-13288aDIRECTOR APPOINTED CHRISTOPHER ASQUITH
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR RUDIGER LICHTE
2008-03-04363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19288aNEW SECRETARY APPOINTED
2007-06-19288bSECRETARY RESIGNED
2007-01-26363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-14288bSECRETARY RESIGNED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-28363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10288bSECRETARY RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288aNEW SECRETARY APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-01-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21288bDIRECTOR RESIGNED
2003-10-08244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-18288bDIRECTOR RESIGNED
2003-02-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-02-12363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS; AMEND
2003-01-29363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-10-14288aNEW DIRECTOR APPOINTED
2002-10-10288bDIRECTOR RESIGNED
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 6 RUBISLAW PLACE ABERDEEN AB10 1XN
2002-08-16363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2001-09-03288bDIRECTOR RESIGNED
2001-09-03288bDIRECTOR RESIGNED
2001-09-03363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-20288bSECRETARY RESIGNED
2001-08-20288aNEW DIRECTOR APPOINTED
2001-08-20288aNEW SECRETARY APPOINTED
2001-08-20287REGISTERED OFFICE CHANGED ON 20/08/01 FROM: MIGVIE HOUSE NORTH SILVER STREET ABERDEEN AB10 1RJ
2001-08-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to OCRE (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-04-03
Fines / Sanctions
No fines or sanctions have been issued against OCRE (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-12-15 Satisfied MARITIME WELL SERVICE AS
BOND & FLOATING CHARGE 1996-11-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1996-10-11 Satisfied 3I GROUP PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by OCRE (SCOTLAND) LIMITED

OCRE (SCOTLAND) LIMITED has registered 5 patents

GB2304132 , GB2338738 , GB2336613 , GB2332920 , GB2309723 ,

Domain Names
We do not have the domain name information for OCRE (SCOTLAND) LIMITED
Trademarks
We have not found any records of OCRE (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCRE (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as OCRE (SCOTLAND) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OCRE (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyOCRE (SCOTLAND) LIMITEDEvent Date2018-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OCRE (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OCRE (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1