Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Secretary Name | Jane Fiona Lawrenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 1999) |
Role | Company Director |
Correspondence Address | 1 Mill Lade, Wester Blair Fintray Aberdeen AB21 0JL Scotland |
Secretary Name | Sarah Borrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 1 Mill Lade Cottages Fintray Aberdeen Aberdeenshire AB21 0JL Scotland |
Secretary Name | Lynne Hayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 July 2013) |
Role | Office Manager |
Correspondence Address | 9 Atholl Rise Pitmedden Ellon Aberdeenshire AB41 7XD Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.oceantools.co.uk |
---|---|
Telephone | 01224 709606 |
Telephone region | Aberdeen |
Registered Address | Oceantools House Claymore Drive Bridge Of Don Aberdeen Aberdeenshire AB23 8GD Scotland |
---|---|
Constituency | Gordon |
Ward | Bridge of Don |
Year | 2013 |
---|---|
Net Worth | £1,119,699 |
Cash | £519,133 |
Current Liabilities | £425,432 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
8 February 1998 | Delivered on: 12 February 1998 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
3 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
---|---|
21 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
10 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
11 December 2017 | Director's details changed for Mr Kevin Anthony Parker on 1 May 2016 (2 pages) |
11 December 2017 | Director's details changed for Mr Kevin Anthony Parker on 1 May 2016 (2 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Mr Kevin Anthony Parker on 30 January 2015 (2 pages) |
12 April 2016 | Director's details changed for Mr Kevin Anthony Parker on 30 January 2015 (2 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 July 2013 | Termination of appointment of Lynne Hayton as a secretary (1 page) |
18 July 2013 | Termination of appointment of Lynne Hayton as a secretary (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Registered office address changed from Unit 11 the Technology Centre Aberdeen Science & Energy Park Bridge of Don Aberdeen Grampian AB23 8GD Scotland on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from Unit 11 the Technology Centre Aberdeen Science & Energy Park Bridge of Don Aberdeen Grampian AB23 8GD Scotland on 31 March 2011 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Kevin Anthony Parker on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Kevin Anthony Parker on 19 October 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from unit 11, the technology centre aberdeen offshore technology park, aberdeen, grampian AB23 8GD (1 page) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from unit 11, the technology centre aberdeen offshore technology park, aberdeen, grampian AB23 8GD (1 page) |
10 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
10 March 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
10 March 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
20 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
22 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: innovation centre exploration drive, bridge of don aberdeen aberdeenshire AB23 8GX (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: innovation centre exploration drive, bridge of don aberdeen aberdeenshire AB23 8GX (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
12 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
12 May 2003 | Return made up to 10/04/03; full list of members (6 pages) |
30 April 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
30 April 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
25 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
22 December 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 1 golden square aberdeen AB10 1HA (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 1 golden square aberdeen AB10 1HA (1 page) |
18 April 2000 | Return made up to 10/04/00; full list of members (5 pages) |
18 April 2000 | Return made up to 10/04/00; full list of members (5 pages) |
13 December 1999 | Full accounts made up to 31 August 1999 (10 pages) |
13 December 1999 | Full accounts made up to 31 August 1999 (10 pages) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Return made up to 10/04/99; full list of members (5 pages) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | Return made up to 10/04/99; full list of members (5 pages) |
1 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
1 December 1998 | Full accounts made up to 31 August 1998 (10 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Secretary's particulars changed (1 page) |
20 April 1998 | Return made up to 10/04/98; full list of members (5 pages) |
20 April 1998 | Return made up to 10/04/98; full list of members (5 pages) |
17 February 1998 | Ad 04/02/98--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
17 February 1998 | £ nc 1000/15000 04/02/98 (2 pages) |
17 February 1998 | Ad 04/02/98--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | £ nc 1000/15000 04/02/98 (2 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | Particulars of contract relating to shares (4 pages) |
17 February 1998 | Particulars of contract relating to shares (4 pages) |
12 February 1998 | Partic of mort/charge * (6 pages) |
12 February 1998 | Partic of mort/charge * (6 pages) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
3 February 1998 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
24 July 1997 | Company name changed ledge 330 LIMITED\certificate issued on 25/07/97 (2 pages) |
24 July 1997 | Company name changed ledge 330 LIMITED\certificate issued on 25/07/97 (2 pages) |
10 April 1997 | Incorporation (25 pages) |
10 April 1997 | Incorporation (25 pages) |