AWS OCEAN ENERGY LIMITED

Register to unlock more data on OkredoRegister

AWS OCEAN ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC268223

Incorporation date

21/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Findhorn House Dochfour Business Centre, Dochgarroch, Inverness IV3 8GYCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2004)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/11/2025
Termination of appointment of Judith Enid Monson as a director on 2025-11-01
dot icon02/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/02/2023
Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 5 Findhorn House Dochfour Business Centre Dochgarroch Inverness IV3 8GY on 2023-02-20
dot icon06/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon23/05/2022
Termination of appointment of Hms Secretaries Limited as a secretary on 2022-05-23
dot icon25/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon25/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon24/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon05/04/2016
Satisfaction of charge SC2682230002 in full
dot icon11/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 2015-06-29
dot icon25/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon17/06/2015
Director's details changed for Judith Enid Monson on 2015-03-30
dot icon25/03/2015
Previous accounting period shortened from 2014-12-31 to 2014-06-30
dot icon01/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon02/06/2014
Resolutions
dot icon27/05/2014
Registration of charge 2682230002
dot icon16/05/2014
Auditor's resignation
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/03/2014
Appointment of Judith Enid Monson as a director
dot icon04/02/2014
Termination of appointment of Jan Vollebregt as a director
dot icon04/02/2014
Termination of appointment of Jacques Jamart as a director
dot icon04/02/2014
Termination of appointment of Stephen Burgin as a director
dot icon04/02/2014
Termination of appointment of John Anderson as a director
dot icon04/02/2014
Termination of appointment of Brendan Barry as a director
dot icon19/12/2013
Director's details changed for Simon Temple Grey on 2013-12-19
dot icon18/12/2013
Termination of appointment of Andrew Spence as a director
dot icon16/12/2013
Director's details changed for Simon Temple Grey on 2013-12-16
dot icon02/07/2013
Appointment of Jacques Edmond Victor Jamart as a director
dot icon02/07/2013
Termination of appointment of Julien Pelcot as a director
dot icon18/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon04/06/2013
Full accounts made up to 2012-06-30
dot icon24/05/2013
Termination of appointment of Lycidas Secretaries Limited as a secretary
dot icon24/05/2013
Appointment of Hms Secretaries Limited as a secretary
dot icon24/05/2013
Registered office address changed from C/O C/O Mcclure Naismith Llp Nova House 3 Ponton Street Edinburgh EH3 9QQ Scotland on 2013-05-24
dot icon21/05/2013
Director's details changed for Mr Brendan James Barry on 2013-05-21
dot icon21/05/2013
Appointment of Mr Jan Erik Vollebregt as a director
dot icon01/02/2013
Termination of appointment of Aruna Subramanian as a director
dot icon20/08/2012
Appointment of Brendan Barry as a director
dot icon08/08/2012
Termination of appointment of Bert Dequae as a director
dot icon29/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon02/05/2012
Termination of appointment of Jean-Christophe Juillard Boudet as a director
dot icon30/04/2012
Appointment of Jean-Christophe Juillard Boudet as a director
dot icon23/04/2012
Registered office address changed from 12-14 Seafield Road Inverness Highland IV1 1SG on 2012-04-23
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-03
dot icon17/04/2012
Appointment of Julien Pelcot as a director
dot icon17/04/2012
Appointment of Mr Stephen Rex Burgin as a director
dot icon17/04/2012
Termination of appointment of Peter Koninckx as a director
dot icon14/03/2012
Full accounts made up to 2011-06-30
dot icon23/02/2012
Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 2012-02-23
dot icon14/02/2012
Appointment of Mr Andrew Aitken Spence as a director
dot icon13/02/2012
Appointment of Mr Peter Koninckx as a director
dot icon01/11/2011
Termination of appointment of Graham Bibby as a director
dot icon27/07/2011
Resolutions
dot icon22/07/2011
Appointment of Aruna Subramanian as a director
dot icon22/07/2011
Appointment of Mr Bert Johan Rik Dequae as a director
dot icon22/07/2011
Termination of appointment of Ahmed Moussa as a director
dot icon22/07/2011
Termination of appointment of Aruna Subramanian as a director
dot icon22/07/2011
Termination of appointment of Bert Dequae as a director
dot icon21/07/2011
Statement of capital following an allotment of shares on 2011-06-21
dot icon21/07/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon06/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon18/03/2011
Full accounts made up to 2010-06-30
dot icon27/07/2010
Termination of appointment of Barry Zhang as a director
dot icon01/07/2010
Full accounts made up to 2009-06-30
dot icon01/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon01/06/2010
Secretary's details changed for Lycidas Secretaries Limited on 2010-04-01
dot icon01/06/2010
Director's details changed for Graham Malcolm Bibby on 2010-05-21
dot icon01/06/2010
Director's details changed for Ahmed Moussa on 2010-05-21
dot icon12/05/2010
Appointment of Mr Barry Fen Zhang as a director
dot icon11/05/2010
Termination of appointment of Terence Rhodes as a director
dot icon11/05/2010
Appointment of Mr Bert Johan Rik Dequae as a director
dot icon11/05/2010
Termination of appointment of William Ramsay as a director
dot icon22/12/2009
Resolutions
dot icon17/12/2009
Alterations to floating charge 1
dot icon07/11/2009
Alterations to floating charge 1
dot icon22/09/2009
Return made up to 21/05/09; full list of members
dot icon11/09/2009
Alterations to floating charge 1
dot icon31/07/2009
Full accounts made up to 2008-06-30
dot icon19/11/2008
Director appointed terence carl rhodes
dot icon03/07/2008
Full accounts made up to 2007-06-30
dot icon05/06/2008
Return made up to 21/05/08; full list of members
dot icon04/03/2008
Director appointed aruna subramanian
dot icon14/02/2008
Nc inc already adjusted 25/01/08
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon14/02/2008
New director appointed
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Director resigned
dot icon14/02/2008
Director resigned
dot icon08/02/2008
Partic of mort/charge *
dot icon27/12/2007
Ad 16/01/07--------- £ si 75@1
dot icon30/11/2007
Director resigned
dot icon05/06/2007
Return made up to 21/05/07; change of members
dot icon29/05/2007
Director resigned
dot icon21/05/2007
New director appointed
dot icon08/03/2007
Full accounts made up to 2006-06-30
dot icon08/02/2007
New director appointed
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New director appointed
dot icon03/11/2006
Resolutions
dot icon07/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/07/2006
Return made up to 21/05/06; full list of members
dot icon12/05/2006
Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH
dot icon20/04/2006
Ad 12/04/06--------- £ si 5013@1=5013 £ ic 7520/12533
dot icon13/04/2006
Nc inc already adjusted 27/03/06
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon05/01/2006
Director resigned
dot icon15/12/2005
Resolutions
dot icon11/11/2005
Ad 01/11/05--------- £ si 1051@1=1051 £ ic 6469/7520
dot icon11/11/2005
Ad 01/11/05--------- £ si 6468@1=6468 £ ic 1/6469
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon08/09/2005
Resolutions
dot icon14/06/2005
Return made up to 21/05/05; full list of members
dot icon04/03/2005
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon15/11/2004
New director appointed
dot icon27/09/2004
Director's particulars changed
dot icon12/07/2004
Director resigned
dot icon29/06/2004
Nc inc already adjusted 25/06/04
dot icon29/06/2004
Resolutions
dot icon14/06/2004
New director appointed
dot icon14/06/2004
New director appointed
dot icon21/05/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.68M
-
0.00
479.93K
-
2022
5
2.25M
-
0.00
56.26K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMS SECRETARIES LIMITED
Corporate Secretary
24/05/2013 - 23/05/2022
230
Burgin, Stephen Rex
Director
29/03/2012 - 19/12/2013
28
Monson, Judith Enid
Director
19/03/2014 - 01/11/2025
7
Jamart, Jacques Edmond Victor
Director
25/06/2013 - 19/12/2013
2
Koninckx, Peter
Director
21/06/2011 - 29/03/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWS OCEAN ENERGY LIMITED

AWS OCEAN ENERGY LIMITED is an(a) Active company incorporated on 21/05/2004 with the registered office located at 5 Findhorn House Dochfour Business Centre, Dochgarroch, Inverness IV3 8GY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWS OCEAN ENERGY LIMITED?

toggle

AWS OCEAN ENERGY LIMITED is currently Active. It was registered on 21/05/2004 .

Where is AWS OCEAN ENERGY LIMITED located?

toggle

AWS OCEAN ENERGY LIMITED is registered at 5 Findhorn House Dochfour Business Centre, Dochgarroch, Inverness IV3 8GY.

What does AWS OCEAN ENERGY LIMITED do?

toggle

AWS OCEAN ENERGY LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AWS OCEAN ENERGY LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.