Company NameOceantools Limited
DirectorKevin Anthony Parker
Company StatusActive
Company NumberSC174300
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years, 1 month ago)
Previous NameLedge 330 Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Kevin Anthony Parker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 9 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressOceantools House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
Secretary NameJane Fiona Lawrenson
NationalityBritish
StatusResigned
Appointed18 August 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 07 April 1999)
RoleCompany Director
Correspondence Address1 Mill Lade, Wester Blair
Fintray
Aberdeen
AB21 0JL
Scotland
Secretary NameSarah Borrows
NationalityBritish
StatusResigned
Appointed07 April 1999(1 year, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 June 2003)
RoleCompany Director
Correspondence Address1 Mill Lade Cottages
Fintray
Aberdeen
Aberdeenshire
AB21 0JL
Scotland
Secretary NameLynne Hayton
NationalityBritish
StatusResigned
Appointed03 June 2003(6 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 18 July 2013)
RoleOffice Manager
Correspondence Address9 Atholl Rise
Pitmedden
Ellon
Aberdeenshire
AB41 7XD
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.oceantools.co.uk
Telephone01224 709606
Telephone regionAberdeen

Location

Registered AddressOceantools House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8GD
Scotland
ConstituencyGordon
WardBridge of Don

Financials

Year2013
Net Worth£1,119,699
Cash£519,133
Current Liabilities£425,432

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 April 2024 (3 weeks, 2 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

8 February 1998Delivered 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

Filing History

3 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
10 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
11 December 2017Director's details changed for Mr Kevin Anthony Parker on 1 May 2016 (2 pages)
11 December 2017Director's details changed for Mr Kevin Anthony Parker on 1 May 2016 (2 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 15,000
(3 pages)
12 April 2016Director's details changed for Mr Kevin Anthony Parker on 30 January 2015 (2 pages)
12 April 2016Director's details changed for Mr Kevin Anthony Parker on 30 January 2015 (2 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 15,000
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 15,000
(3 pages)
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 15,000
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 15,000
(3 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 15,000
(3 pages)
18 July 2013Termination of appointment of Lynne Hayton as a secretary (1 page)
18 July 2013Termination of appointment of Lynne Hayton as a secretary (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
31 March 2011Registered 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 2011Registered 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 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Kevin Anthony Parker on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Kevin Anthony Parker on 19 October 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 April 2009Registered office changed on 14/04/2009 from unit 11, the technology centre aberdeen offshore technology park, aberdeen, grampian AB23 8GD (1 page)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Registered office changed on 14/04/2009 from unit 11, the technology centre aberdeen offshore technology park, aberdeen, grampian AB23 8GD (1 page)
10 April 2008Return made up to 10/04/08; full list of members (3 pages)
10 April 2008Return made up to 10/04/08; full list of members (3 pages)
10 March 2008Accounts for a small company made up to 31 August 2007 (5 pages)
10 March 2008Accounts for a small company made up to 31 August 2007 (5 pages)
20 April 2007Return made up to 10/04/07; full list of members (2 pages)
20 April 2007Return made up to 10/04/07; full list of members (2 pages)
12 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 10/04/06; full list of members (2 pages)
11 April 2006Return made up to 10/04/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
22 April 2005Return made up to 10/04/05; full list of members (2 pages)
22 April 2005Return made up to 10/04/05; full list of members (2 pages)
20 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 April 2004Return made up to 10/04/04; full list of members (6 pages)
19 April 2004Return made up to 10/04/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 February 2004Registered office changed on 20/02/04 from: innovation centre exploration drive, bridge of don aberdeen aberdeenshire AB23 8GX (1 page)
20 February 2004Registered office changed on 20/02/04 from: innovation centre exploration drive, bridge of don aberdeen aberdeenshire AB23 8GX (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003Secretary resigned (1 page)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 May 2003Return made up to 10/04/03; full list of members (6 pages)
12 May 2003Return made up to 10/04/03; full list of members (6 pages)
30 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
30 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
18 April 2002Return made up to 10/04/02; full list of members (6 pages)
25 April 2001Return made up to 10/04/01; full list of members (6 pages)
25 April 2001Return made up to 10/04/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
22 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
13 October 2000Registered office changed on 13/10/00 from: 1 golden square aberdeen AB10 1HA (1 page)
13 October 2000Registered office changed on 13/10/00 from: 1 golden square aberdeen AB10 1HA (1 page)
18 April 2000Return made up to 10/04/00; full list of members (5 pages)
18 April 2000Return made up to 10/04/00; full list of members (5 pages)
13 December 1999Full accounts made up to 31 August 1999 (10 pages)
13 December 1999Full accounts made up to 31 August 1999 (10 pages)
11 May 1999New secretary appointed (2 pages)
11 May 1999Secretary resigned (1 page)
11 May 1999New secretary appointed (2 pages)
11 May 1999Return made up to 10/04/99; full list of members (5 pages)
11 May 1999Secretary resigned (1 page)
11 May 1999Return made up to 10/04/99; full list of members (5 pages)
1 December 1998Full accounts made up to 31 August 1998 (10 pages)
1 December 1998Full accounts made up to 31 August 1998 (10 pages)
20 April 1998Secretary's particulars changed (1 page)
20 April 1998Secretary's particulars changed (1 page)
20 April 1998Return made up to 10/04/98; full list of members (5 pages)
20 April 1998Return made up to 10/04/98; full list of members (5 pages)
17 February 1998Ad 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 1998Ad 04/02/98--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
17 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1998£ nc 1000/15000 04/02/98 (2 pages)
17 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1998Particulars of contract relating to shares (4 pages)
17 February 1998Particulars of contract relating to shares (4 pages)
12 February 1998Partic of mort/charge * (6 pages)
12 February 1998Partic of mort/charge * (6 pages)
3 February 1998Director's particulars changed (1 page)
3 February 1998Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
3 February 1998Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
3 February 1998Director's particulars changed (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Director resigned (1 page)
24 July 1997Company name changed ledge 330 LIMITED\certificate issued on 25/07/97 (2 pages)
24 July 1997Company name changed ledge 330 LIMITED\certificate issued on 25/07/97 (2 pages)
10 April 1997Incorporation (25 pages)
10 April 1997Incorporation (25 pages)