Leask
Ellon
Aberdeenshire
AB41 8JX
Scotland
Director Name | John Arthur Hutchison Milne |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1989(6 days after company formation) |
Appointment Duration | 34 years, 8 months |
Role | Subsea Engineer |
Country of Residence | Scotland |
Correspondence Address | Doctors House Meikle Wartle Inverurie Aberdeenshire AB51 9AA Scotland |
Secretary Name | John Arthur Hutchison Milne |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1989(6 days after company formation) |
Appointment Duration | 34 years, 8 months |
Role | Subsea Engineer |
Country of Residence | Scotland |
Correspondence Address | Doctors House Meikle Wartle Inverurie Aberdeenshire AB51 9AA Scotland |
Director Name | Philip Edward Anderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Rubislaw Den North Aberdeen Aberdeenshire AB2 4AL Scotland |
Director Name | David McNab Lawtie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 46 Gray Street Aberdeen Aberdeenshire AB1 6JE Scotland |
Secretary Name | Peterkins, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1989(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | www.pan-ocean.co.uk |
---|---|
Telephone | 01224 649946 |
Telephone region | Aberdeen |
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £450,719 |
Cash | £382,103 |
Current Liabilities | £175,339 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
19 May 2008 | Delivered on: 22 May 2008 Satisfied on: 20 April 2012 Persons entitled: Rowanmoor Trustees Limited and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 westburn court, westburn road, aberdeen ABN31174. Fully Satisfied |
---|---|
11 August 2005 | Delivered on: 17 August 2005 Satisfied on: 12 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 11 westburn court, westburn road, aberdeen (title number ABN31174). Fully Satisfied |
5 February 2004 | Delivered on: 18 February 2004 Satisfied on: 1 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground extending to 10 poles and 17 square yards with the dwellinghouse known as 15A morningfield road, aberdeen and a pro indiviso right to the mutual driveway. Fully Satisfied |
1 August 1997 | Delivered on: 20 August 1997 Satisfied on: 11 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 rosemount viaduct,aberdeen. Fully Satisfied |
20 December 2002 | Delivered on: 30 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 15 morningside road, aberdeen. Outstanding |
4 July 2000 | Delivered on: 24 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 carden place, aberdeen. Outstanding |
12 December 1989 | Delivered on: 18 December 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
12 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
13 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
13 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
19 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
8 December 2017 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
10 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages) |
20 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 March 2010 | Director's details changed for Denis Andrew Charles Gauci on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Arthur Hutchison Milne on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Denis Andrew Charles Gauci on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Arthur Hutchison Milne on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
2 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
1 December 2005 | Dec mort/charge * (2 pages) |
1 December 2005 | Dec mort/charge * (2 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 March 2005 | Return made up to 01/03/05; full list of members (4 pages) |
29 March 2005 | Return made up to 01/03/05; full list of members (4 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
11 March 2004 | Dec mort/charge * (4 pages) |
11 March 2004 | Dec mort/charge * (4 pages) |
5 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
5 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
18 February 2004 | Partic of mort/charge * (5 pages) |
18 February 2004 | Partic of mort/charge * (5 pages) |
18 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
18 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 December 2002 | Partic of mort/charge * (5 pages) |
30 December 2002 | Partic of mort/charge * (5 pages) |
16 May 2002 | Resolutions
|
16 May 2002 | Ad 16/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 May 2002 | £ nc 200/300 16/04/02 (1 page) |
16 May 2002 | £ nc 200/300 16/04/02 (1 page) |
16 May 2002 | Ad 16/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 May 2002 | Resolutions
|
4 April 2002 | Ad 25/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 April 2002 | Memorandum and Articles of Association (2 pages) |
4 April 2002 | Memorandum and Articles of Association (2 pages) |
4 April 2002 | Ad 25/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
3 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
7 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
20 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
20 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
24 July 2000 | Partic of mort/charge * (5 pages) |
24 July 2000 | Partic of mort/charge * (5 pages) |
15 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (5 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | Resolutions
|
7 April 1999 | Return made up to 01/03/99; full list of members (5 pages) |
7 April 1999 | Return made up to 01/03/99; full list of members (5 pages) |
25 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
25 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
20 August 1997 | Partic of mort/charge * (7 pages) |
20 August 1997 | Partic of mort/charge * (7 pages) |
23 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
23 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
25 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
25 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
16 February 1996 | Return made up to 01/03/96; no change of members (4 pages) |
16 February 1996 | Return made up to 01/03/96; no change of members (4 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
12 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
12 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |