OCEANSCAN LIMITED

Register to unlock more data on OkredoRegister

OCEANSCAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC116255

Incorporation date

16/02/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Abz Business Park Unit 3, International Avenue, Dyce, Aberdeen AB21 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1989)
dot icon15/04/2026
Registered office address changed from Denmore Road Bridge of Don Aberdeen AB23 8JW to Abz Business Park Unit 3, International Avenue Dyce Aberdeen AB21 0BH on 2026-04-15
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon07/07/2025
Registration of charge SC1162550011, created on 2025-06-27
dot icon30/06/2025
Termination of appointment of Thomas Lancaster-King as a secretary on 2025-06-30
dot icon04/06/2025
Registration of charge SC1162550009, created on 2025-05-30
dot icon04/06/2025
Registration of charge SC1162550010, created on 2025-05-30
dot icon12/12/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon06/11/2024
Registration of charge SC1162550008, created on 2024-11-01
dot icon01/11/2024
Alterations to floating charge SC1162550006
dot icon25/10/2024
Resolutions
dot icon25/10/2024
Memorandum and Articles of Association
dot icon24/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon24/10/2024
Registration of charge SC1162550006, created on 2024-10-21
dot icon24/10/2024
Registration of charge SC1162550007, created on 2024-10-21
dot icon23/10/2024
Statement of company's objects
dot icon23/10/2024
Termination of appointment of Kenneth Stephen Hunter as a director on 2024-10-18
dot icon23/10/2024
Termination of appointment of Alexander Mcinnes as a director on 2024-10-18
dot icon23/10/2024
Termination of appointment of Burness Paull Llp as a secretary on 2024-10-18
dot icon22/10/2024
Appointment of Mr Thomas Lancaster-King as a secretary on 2024-10-18
dot icon22/10/2024
Appointment of Mr Derek Donaldson as a director on 2024-10-18
dot icon22/10/2024
Appointment of Mr Kevin Strachan as a director on 2024-10-18
dot icon22/10/2024
Appointment of Mr Stuart David Phillips as a director on 2024-10-18
dot icon21/05/2024
Full accounts made up to 2023-06-30
dot icon23/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon31/03/2023
Full accounts made up to 2022-06-30
dot icon27/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon09/06/1995
Alterations to a floating charge
dot icon12/04/1995
Partic of mort/charge *
dot icon06/04/1993
Alterations to a floating charge
dot icon05/04/1993
Alterations to a floating charge
dot icon05/03/1993
Partic of mort/charge *
dot icon22/11/1990
Full accounts made up to 1990-06-30
dot icon23/05/1990
Registered office changed on 23/05/90 from:\bon accord house riverside drive aberdeen AB1 2SL
dot icon14/05/1990
Alterations to a floating charge
dot icon08/05/1990
Alterations to a floating charge
dot icon21/08/1989
Alterations to a floating charge
dot icon02/08/1989
Alterations to a floating charge
dot icon28/07/1989
Memorandum and Articles of Association
dot icon27/07/1989
Accounting reference date notified as 30/06
dot icon27/07/1989
Miscellaneous
dot icon17/07/1989
Partic of mort/charge 8142
dot icon17/07/1989
Partic of mort/charge 8132
dot icon26/06/1989
Memorandum and Articles of Association
dot icon20/06/1989
New director appointed
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Resolutions
dot icon15/06/1989
Miscellaneous
dot icon08/06/1989
Resolutions
dot icon05/06/1989
Certificate of change of name
dot icon31/05/1989
Director resigned;new director appointed
dot icon31/05/1989
Registered office changed on 31/05/89 from:\24 castle street edinburgh EH2 3HT
dot icon16/02/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

63
2022
change arrow icon-15.60 % *

* during past year

Cash in Bank

£2,518,062.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
10.82M
-
0.00
2.98M
-
2022
63
12.30M
-
16.29M
2.52M
-
2022
63
12.30M
-
16.29M
2.52M
-

Employees

2022

Employees

63 Ascended2 % *

Net Assets(GBP)

12.30M £Ascended13.69 % *

Total Assets(GBP)

-

Turnover(GBP)

16.29M £Ascended- *

Cash in Bank(GBP)

2.52M £Descended-15.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About OCEANSCAN LIMITED

OCEANSCAN LIMITED is an(a) Active company incorporated on 16/02/1989 with the registered office located at Abz Business Park Unit 3, International Avenue, Dyce, Aberdeen AB21 0BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of OCEANSCAN LIMITED?

toggle

OCEANSCAN LIMITED is currently Active. It was registered on 16/02/1989 .

Where is OCEANSCAN LIMITED located?

toggle

OCEANSCAN LIMITED is registered at Abz Business Park Unit 3, International Avenue, Dyce, Aberdeen AB21 0BH.

What does OCEANSCAN LIMITED do?

toggle

OCEANSCAN LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does OCEANSCAN LIMITED have?

toggle

OCEANSCAN LIMITED had 63 employees in 2022.

What is the latest filing for OCEANSCAN LIMITED?

toggle

The latest filing was on 15/04/2026: Registered office address changed from Denmore Road Bridge of Don Aberdeen AB23 8JW to Abz Business Park Unit 3, International Avenue Dyce Aberdeen AB21 0BH on 2026-04-15.