Company NameOceangrove Geoscience Limited
DirectorsJulie Patricia Kaye and Matthew Neville David Kaye
Company StatusActive
Company NumberSC150864
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameJulie Patricia Kaye
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 11 months
RoleDirector/Laboratory Services
Country of ResidenceScotland
Correspondence Address2 Woodlands Cottage
Udny
Ellon
Aberdeenshire
AB41 6SP
Scotland
Director NameMr Matthew Neville David Kaye
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 11 months
RoleDirector/Petroleum Geochemist
Country of ResidenceScotland
Correspondence Address2 Woodlands Cottage
Udny
Ellon
Aberdeenshire
AB41 6SP
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed10 November 2017(23 years, 6 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed10 November 2007(13 years, 6 months after company formation)
Appointment Duration10 years (resigned 10 November 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Matthew Neville David Kaye
51.00%
Ordinary
49 at £1Julie Patricia Kaye
49.00%
Ordinary

Financials

Year2014
Net Worth£32,618
Cash£4,123
Current Liabilities£18,094

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

18 November 2020Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 18 November 2020 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 May 2020Appointment of Dentons Secretaries Limited as a secretary on 10 November 2017 (2 pages)
26 May 2020Termination of appointment of Maclay Murray & Spens Llp as a secretary on 10 November 2017 (1 page)
20 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 May 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 May 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 26 May 2017 (1 page)
25 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Director's details changed for Matthew Neville David Kaye on 24 April 2014 (2 pages)
25 April 2014Director's details changed for Matthew Neville David Kaye on 24 April 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Return made up to 09/04/09; full list of members (4 pages)
23 April 2009Return made up to 09/04/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 May 2008Return made up to 09/04/08; full list of members (4 pages)
6 May 2008Return made up to 09/04/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 November 2007Registered office changed on 14/11/07 from: 18-20 queens road aberdeen (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 18-20 queens road aberdeen (1 page)
14 November 2007New secretary appointed (1 page)
18 April 2007Return made up to 09/04/07; full list of members (3 pages)
18 April 2007Return made up to 09/04/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 April 2006Return made up to 09/04/06; full list of members (3 pages)
27 April 2006Return made up to 09/04/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 April 2005Return made up to 09/04/05; full list of members (5 pages)
13 April 2005Return made up to 09/04/05; full list of members (5 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 April 2004Return made up to 09/04/04; full list of members (5 pages)
22 April 2004Return made up to 09/04/04; full list of members (5 pages)
21 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 April 2003Return made up to 09/04/03; full list of members (5 pages)
23 April 2003Return made up to 09/04/03; full list of members (5 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 April 2002Return made up to 09/04/02; no change of members (4 pages)
10 April 2002Return made up to 09/04/02; no change of members (4 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 April 2001Return made up to 09/04/01; full list of members (5 pages)
24 April 2001Return made up to 09/04/01; full list of members (5 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 April 2000Return made up to 09/04/00; full list of members (5 pages)
14 April 2000Return made up to 09/04/00; full list of members (5 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 April 1999Return made up to 09/04/99; full list of members (6 pages)
19 April 1999Return made up to 09/04/99; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 September 1998Director's particulars changed (1 page)
23 April 1998Return made up to 09/04/98; full list of members (6 pages)
23 April 1998Return made up to 09/04/98; full list of members (6 pages)
23 April 1997Return made up to 25/04/97; full list of members (6 pages)
23 April 1997Return made up to 25/04/97; full list of members (6 pages)
19 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1996Return made up to 25/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1995Registered office changed on 21/06/95 from: 2 woodlands cottage udny ellon aberdeenshire AB41 0SP (1 page)
21 June 1995Registered office changed on 21/06/95 from: 2 woodlands cottage udny ellon aberdeenshire AB41 0SP (1 page)
18 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)