Company NamePan-Ocean Engineering Limited
DirectorsDenis Andrew Charles Gauci and John Arthur Hutchison Milne
Company StatusActive
Company NumberSC119518
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)
Previous NamePlace D'Or 191 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Denis Andrew Charles Gauci
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1989(6 days after company formation)
Appointment Duration34 years, 8 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressHouse Of Leask
Leask
Ellon
Aberdeenshire
AB41 8JX
Scotland
Director NameJohn Arthur Hutchison Milne
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1989(6 days after company formation)
Appointment Duration34 years, 8 months
RoleSubsea Engineer
Country of ResidenceScotland
Correspondence AddressDoctors House
Meikle Wartle
Inverurie
Aberdeenshire
AB51 9AA
Scotland
Secretary NameJohn Arthur Hutchison Milne
NationalityBritish
StatusCurrent
Appointed22 August 1989(6 days after company formation)
Appointment Duration34 years, 8 months
RoleSubsea Engineer
Country of ResidenceScotland
Correspondence AddressDoctors House
Meikle Wartle
Inverurie
Aberdeenshire
AB51 9AA
Scotland
Director NamePhilip Edward Anderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(same day as company formation)
RoleSolicitor
Correspondence Address29 Rubislaw Den North
Aberdeen
Aberdeenshire
AB2 4AL
Scotland
Director NameDavid McNab Lawtie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1989(same day as company formation)
RoleSolicitor
Correspondence Address46 Gray Street
Aberdeen
Aberdeenshire
AB1 6JE
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusResigned
Appointed16 August 1989(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitewww.pan-ocean.co.uk
Telephone01224 649946
Telephone regionAberdeen

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£450,719
Cash£382,103
Current Liabilities£175,339

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

19 May 2008Delivered 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 2005Delivered 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 2004Delivered 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 1997Delivered 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 2002Delivered 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 2000Delivered 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 1989Delivered 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

Filing History

26 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
12 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
13 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
13 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
8 December 2017Total exemption full accounts made up to 31 August 2017 (11 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 300
(6 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 300
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 300
(6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 300
(6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 300
(6 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(6 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(6 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(6 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages)
20 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (4 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 March 2010Director's details changed for Denis Andrew Charles Gauci on 16 March 2010 (2 pages)
16 March 2010Director's details changed for John Arthur Hutchison Milne on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Denis Andrew Charles Gauci on 16 March 2010 (2 pages)
16 March 2010Director's details changed for John Arthur Hutchison Milne on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 March 2009Return made up to 01/03/09; full list of members (5 pages)
2 March 2009Return made up to 01/03/09; full list of members (5 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 March 2008Return made up to 01/03/08; full list of members (5 pages)
4 March 2008Return made up to 01/03/08; full list of members (5 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 March 2007Return made up to 01/03/07; full list of members (3 pages)
2 March 2007Return made up to 01/03/07; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
1 December 2005Dec mort/charge * (2 pages)
1 December 2005Dec mort/charge * (2 pages)
17 August 2005Partic of mort/charge * (3 pages)
17 August 2005Partic of mort/charge * (3 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 March 2005Return made up to 01/03/05; full list of members (4 pages)
29 March 2005Return made up to 01/03/05; full list of members (4 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
11 March 2004Dec mort/charge * (4 pages)
11 March 2004Dec mort/charge * (4 pages)
5 March 2004Return made up to 01/03/04; full list of members (6 pages)
5 March 2004Return made up to 01/03/04; full list of members (6 pages)
18 February 2004Partic of mort/charge * (5 pages)
18 February 2004Partic of mort/charge * (5 pages)
18 April 2003Return made up to 01/03/03; full list of members (6 pages)
18 April 2003Return made up to 01/03/03; full list of members (6 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 December 2002Partic of mort/charge * (5 pages)
30 December 2002Partic of mort/charge * (5 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2002Ad 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 2002Ad 16/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2002Ad 25/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 April 2002Memorandum and Articles of Association (2 pages)
4 April 2002Memorandum and Articles of Association (2 pages)
4 April 2002Ad 25/03/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 March 2002Return made up to 01/03/02; full list of members (5 pages)
7 March 2002Return made up to 01/03/02; full list of members (5 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 March 2001Return made up to 01/03/01; full list of members (5 pages)
20 March 2001Return made up to 01/03/01; full list of members (5 pages)
24 July 2000Partic of mort/charge * (5 pages)
24 July 2000Partic of mort/charge * (5 pages)
15 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 March 2000Return made up to 01/03/00; full list of members (5 pages)
10 March 2000Return made up to 01/03/00; full list of members (5 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
24 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1999Return made up to 01/03/99; full list of members (5 pages)
7 April 1999Return made up to 01/03/99; full list of members (5 pages)
25 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
20 August 1997Partic of mort/charge * (7 pages)
20 August 1997Partic of mort/charge * (7 pages)
23 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 April 1997Return made up to 01/03/97; full list of members (6 pages)
25 April 1997Return made up to 01/03/97; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
25 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
16 February 1996Return made up to 01/03/96; no change of members (4 pages)
16 February 1996Return made up to 01/03/96; no change of members (4 pages)
20 September 1995Director's particulars changed (2 pages)
20 September 1995Director's particulars changed (2 pages)
12 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
12 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)