Company NameAWS Ocean Energy Limited
DirectorsSimon Temple Grey and Judith Enid Monson
Company StatusActive
Company NumberSC268223
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameSimon Temple Grey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(6 days after company formation)
Appointment Duration19 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree Upper Bog
Kiltarlity
Inverness-Shire
IV4 7HU
Scotland
Director NameJudith Enid Monson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(9 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCommerical Manager
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameJohan Willem Ven Breugel
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed27 May 2004(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 2008)
RoleCompany Director
Correspondence AddressKerhweg 17a
Heerhagowaard
1704 Dh
Director NameJohn Stephen York
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 2005)
RoleCompany Director
Correspondence Address2 West Heather Gardens
Castle Heather
Inverness
Inverness Shire
IV2 4DZ
Scotland
Director NameFred Gardner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityNetherland
StatusResigned
Appointed01 November 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2008)
RoleCompany Director
Correspondence AddressFruilaan 22
Zwaag
16896x
Netherlands
Director NameKlaas Groenendijk
Date of BirthNovember 1949 (Born 74 years ago)
NationalityNetherlands
StatusResigned
Appointed01 November 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2007)
RoleManaging Director
Correspondence AddressMolenleede 6
2991 Wb
Barendrecht
Netherlands
Director NameAhmed Moussa
Date of BirthMay 1940 (Born 84 years ago)
NationalitySpanish
StatusResigned
Appointed17 August 2006(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 2007)
RoleConsultant
Country of ResidenceSpain
Correspondence AddressCastro Ramiro, 15-A Somoza
A Estrada
Galicia E-36684
Spain
Director NameMr John Crawford Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2013)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressOld Third
Tullibardine
Auchterarder
Perthshire
PH3 1NJ
Scotland
Director NameGraham Malcolm Bibby
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2011)
RoleEngineer
Country of ResidenceScotland
Correspondence Address60 Mote Hill
Hamilton
Lanarkshire
ML3 6EF
Scotland
Director NameWilliam A G Ramsay
Date of BirthApril 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed04 October 2006(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2009)
RoleCompany Director
Correspondence AddressGuinta Da Charneria-Casa Grande
Charneca
2750 522 Cascais
Portugal
Director NameMr Michael Burns Kydd
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Ardbreck Place
Lochardil
Inverness
Inverness Shire
IV2 4QQ
Scotland
Director NameTerence Carl Rhodes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 February 2010)
RoleEngineering Manager
Correspondence Address1 Catterline Grove
Catterline
Stonehaven
Kincardineshire
AB39 2TY
Scotland
Director NameAruna Subramanian
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPrinses Mariestraat 29
The Hague
2514kd
Director NameMr Bert Johan Rik Dequae
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed18 February 2010(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2011)
RoleSolicitor
Country of ResidenceNetherlands
Correspondence AddressC/O McClure Naismith, Nova House
3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameMr Barry Fen Zhang
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2010(5 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 July 2010)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressC/O McClure Naismith, Nova House
3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameJean-Christophe Juillard Boudet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed21 June 2011(7 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 29 March 2012)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressNova House 3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameAruna Subramanian
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed21 June 2011(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressNova House 3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameMr Bert Johan Rik Dequae
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed21 June 2011(7 years, 1 month after company formation)
Appointment Duration12 months (resigned 15 June 2012)
RoleSolicitor
Country of ResidenceNetherlands
Correspondence AddressNova House 3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameMr Peter Koninckx
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed21 June 2011(7 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 29 March 2012)
RoleVice President Strategy
Country of ResidenceFrance
Correspondence Address12-14 Seafield Road
Inverness
Highland
IV1 1SG
Scotland
Director NameMr Andrew Aitken Spence
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Melville Street
Edinburgh
EH3 7NS
Scotland
Director NameMr Julien Pelcot
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed29 March 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2013)
RoleVp Strategy And Business Development
Country of ResidenceFrance
Correspondence Address8 Melville Street
Edinburgh
EH3 7NS
Scotland
Director NameMr Stephen Rex Burgin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2013)
RoleCountry President
Country of ResidenceEngland
Correspondence Address8 Melville Street
Edinburgh
EH3 7NS
Scotland
Director NameMr Brendan James Barry
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2013)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressKenda Capital Bv Lange Kleiweg 60f
2288gk Rijswijk
Netherlands
Director NameMr Jan Erik Vollebregt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed04 February 2013(8 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 December 2013)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressKenda Capital Bv Lange Kleiweg 60f
2288gk Rijswijk
Netherlands
Director NameJacques Edmond Victor Jamart
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed25 June 2013(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 December 2013)
RoleNew Energies Senior Vice President
Country of ResidenceFrance
Correspondence Address8 Melville Street
Edinburgh
EH3 7NS
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2013(9 years after company formation)
Appointment Duration9 years (resigned 23 May 2022)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.awsocean.com
Email address[email protected]
Telephone0161 7864196
Telephone regionManchester

Location

Registered Address5 Findhorn House Dochfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address Matches4 other UK companies use this postal address

Shareholders

59.9k at £14c Marine LTD
93.45%
Ordinary
4.2k at £1Hm Trustees LTD
6.55%
Ordinary

Financials

Year2014
Net Worth£1,191,153
Cash£2,703
Current Liabilities£37,812

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

19 May 2014Delivered on: 27 May 2014
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
1 February 2008Delivered on: 8 February 2008
Satisfied on: 20 July 2011
Persons entitled: Shell Technology Ventures Fund 1 B.V.

Classification: 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.
Fully Satisfied

Filing History

22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 64,045
(7 pages)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 64,045
(7 pages)
5 April 2016Satisfaction of charge SC2682230002 in full (1 page)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
25 June 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 June 2015Director's details changed for Judith Enid Monson on 30 March 2015 (2 pages)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 64,045
(7 pages)
17 June 2015Director's details changed for Judith Enid Monson on 30 March 2015 (2 pages)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 64,045
(7 pages)
25 March 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
25 March 2015Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 64,045
(7 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 64,045
(7 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 May 2014Registration of charge 2682230002 (22 pages)
27 May 2014Registration of charge 2682230002 (22 pages)
16 May 2014Auditor's resignation (1 page)
16 May 2014Auditor's resignation (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
20 March 2014Appointment of Judith Enid Monson as a director (2 pages)
20 March 2014Appointment of Judith Enid Monson as a director (2 pages)
4 February 2014Termination of appointment of John Anderson as a director (1 page)
4 February 2014Termination of appointment of Jacques Jamart as a director (1 page)
4 February 2014Termination of appointment of Jan Vollebregt as a director (1 page)
4 February 2014Termination of appointment of John Anderson as a director (1 page)
4 February 2014Termination of appointment of Jacques Jamart as a director (1 page)
4 February 2014Termination of appointment of Jan Vollebregt as a director (1 page)
4 February 2014Termination of appointment of Brendan Barry as a director (1 page)
4 February 2014Termination of appointment of Stephen Burgin as a director (1 page)
4 February 2014Termination of appointment of Stephen Burgin as a director (1 page)
4 February 2014Termination of appointment of Brendan Barry as a director (1 page)
19 December 2013Director's details changed for Simon Temple Grey on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Simon Temple Grey on 19 December 2013 (2 pages)
18 December 2013Termination of appointment of Andrew Spence as a director (1 page)
18 December 2013Termination of appointment of Andrew Spence as a director (1 page)
16 December 2013Director's details changed for Simon Temple Grey on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Simon Temple Grey on 16 December 2013 (2 pages)
2 July 2013Appointment of Jacques Edmond Victor Jamart as a director (2 pages)
2 July 2013Termination of appointment of Julien Pelcot as a director (1 page)
2 July 2013Termination of appointment of Julien Pelcot as a director (1 page)
2 July 2013Appointment of Jacques Edmond Victor Jamart as a director (2 pages)
18 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (11 pages)
18 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (11 pages)
4 June 2013Full accounts made up to 30 June 2012 (19 pages)
4 June 2013Full accounts made up to 30 June 2012 (19 pages)
24 May 2013Registered office address changed from C/O C/O Mcclure Naismith Llp Nova House 3 Ponton Street Edinburgh EH3 9QQ Scotland on 24 May 2013 (1 page)
24 May 2013Appointment of Hms Secretaries Limited as a secretary (2 pages)
24 May 2013Appointment of Hms Secretaries Limited as a secretary (2 pages)
24 May 2013Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
24 May 2013Registered office address changed from C/O C/O Mcclure Naismith Llp Nova House 3 Ponton Street Edinburgh EH3 9QQ Scotland on 24 May 2013 (1 page)
24 May 2013Termination of appointment of Lycidas Secretaries Limited as a secretary (1 page)
21 May 2013Appointment of Mr Jan Erik Vollebregt as a director (2 pages)
21 May 2013Appointment of Mr Jan Erik Vollebregt as a director (2 pages)
21 May 2013Director's details changed for Mr Brendan James Barry on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Brendan James Barry on 21 May 2013 (2 pages)
1 February 2013Termination of appointment of Aruna Subramanian as a director (1 page)
1 February 2013Termination of appointment of Aruna Subramanian as a director (1 page)
20 August 2012Appointment of Brendan Barry as a director (2 pages)
20 August 2012Appointment of Brendan Barry as a director (2 pages)
8 August 2012Termination of appointment of Bert Dequae as a director (1 page)
8 August 2012Termination of appointment of Bert Dequae as a director (1 page)
29 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (9 pages)
29 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (9 pages)
2 May 2012Termination of appointment of Jean-Christophe Juillard Boudet as a director (1 page)
2 May 2012Termination of appointment of Jean-Christophe Juillard Boudet as a director (1 page)
30 April 2012Appointment of Jean-Christophe Juillard Boudet as a director (2 pages)
30 April 2012Appointment of Jean-Christophe Juillard Boudet as a director (2 pages)
23 April 2012Registered office address changed from 12-14 Seafield Road Inverness Highland IV1 1SG on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 12-14 Seafield Road Inverness Highland IV1 1SG on 23 April 2012 (1 page)
17 April 2012Appointment of Mr Stephen Rex Burgin as a director (2 pages)
17 April 2012Appointment of Mr Stephen Rex Burgin as a director (2 pages)
17 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 50,945
(3 pages)
17 April 2012Termination of appointment of Peter Koninckx as a director (1 page)
17 April 2012Appointment of Julien Pelcot as a director (2 pages)
17 April 2012Appointment of Julien Pelcot as a director (2 pages)
17 April 2012Termination of appointment of Peter Koninckx as a director (1 page)
17 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 50,945
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 50,945
(3 pages)
14 March 2012Full accounts made up to 30 June 2011 (18 pages)
14 March 2012Full accounts made up to 30 June 2011 (18 pages)
23 February 2012Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 23 February 2012 (2 pages)
23 February 2012Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ on 23 February 2012 (2 pages)
14 February 2012Appointment of Mr Andrew Aitken Spence as a director (2 pages)
14 February 2012Appointment of Mr Andrew Aitken Spence as a director (2 pages)
13 February 2012Appointment of Mr Peter Koninckx as a director (2 pages)
13 February 2012Appointment of Mr Peter Koninckx as a director (2 pages)
1 November 2011Termination of appointment of Graham Bibby as a director (1 page)
1 November 2011Termination of appointment of Graham Bibby as a director (1 page)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
22 July 2011Termination of appointment of Bert Dequae as a director (1 page)
22 July 2011Termination of appointment of Ahmed Moussa as a director (1 page)
22 July 2011Termination of appointment of Ahmed Moussa as a director (1 page)
22 July 2011Appointment of Aruna Subramanian as a director (2 pages)
22 July 2011Termination of appointment of Aruna Subramanian as a director (1 page)
22 July 2011Termination of appointment of Aruna Subramanian as a director (1 page)
22 July 2011Appointment of Mr Bert Johan Rik Dequae as a director (2 pages)
22 July 2011Appointment of Aruna Subramanian as a director (2 pages)
22 July 2011Termination of appointment of Bert Dequae as a director (1 page)
22 July 2011Appointment of Mr Bert Johan Rik Dequae as a director (2 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (9 pages)
21 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 42,782
(4 pages)
21 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 42,782
(4 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (9 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (10 pages)
6 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (10 pages)
18 March 2011Full accounts made up to 30 June 2010 (19 pages)
18 March 2011Full accounts made up to 30 June 2010 (19 pages)
27 July 2010Termination of appointment of Barry Zhang as a director (1 page)
27 July 2010Termination of appointment of Barry Zhang as a director (1 page)
1 July 2010Full accounts made up to 30 June 2009 (19 pages)
1 July 2010Full accounts made up to 30 June 2009 (19 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (8 pages)
1 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 April 2010 (2 pages)
1 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Graham Malcolm Bibby on 21 May 2010 (2 pages)
1 June 2010Director's details changed for Ahmed Moussa on 21 May 2010 (2 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (8 pages)
1 June 2010Director's details changed for Ahmed Moussa on 21 May 2010 (2 pages)
1 June 2010Director's details changed for Graham Malcolm Bibby on 21 May 2010 (2 pages)
1 June 2010Secretary's details changed for Lycidas Secretaries Limited on 1 April 2010 (2 pages)
12 May 2010Appointment of Mr Barry Fen Zhang as a director (2 pages)
12 May 2010Appointment of Mr Barry Fen Zhang as a director (2 pages)
11 May 2010Appointment of Mr Bert Johan Rik Dequae as a director (2 pages)
11 May 2010Termination of appointment of William Ramsay as a director (1 page)
11 May 2010Termination of appointment of William Ramsay as a director (1 page)
11 May 2010Termination of appointment of Terence Rhodes as a director (1 page)
11 May 2010Appointment of Mr Bert Johan Rik Dequae as a director (2 pages)
11 May 2010Termination of appointment of Terence Rhodes as a director (1 page)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
22 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
17 December 2009Alterations to floating charge 1 (7 pages)
17 December 2009Alterations to floating charge 1 (7 pages)
7 November 2009Alterations to floating charge 1 (7 pages)
7 November 2009Alterations to floating charge 1 (7 pages)
22 September 2009Return made up to 21/05/09; full list of members (6 pages)
22 September 2009Return made up to 21/05/09; full list of members (6 pages)
11 September 2009Alterations to floating charge 1 (8 pages)
11 September 2009Alterations to floating charge 1 (8 pages)
31 July 2009Full accounts made up to 30 June 2008 (14 pages)
31 July 2009Full accounts made up to 30 June 2008 (14 pages)
19 November 2008Director appointed terence carl rhodes (2 pages)
19 November 2008Director appointed terence carl rhodes (2 pages)
3 July 2008Full accounts made up to 30 June 2007 (16 pages)
3 July 2008Full accounts made up to 30 June 2007 (16 pages)
5 June 2008Return made up to 21/05/08; full list of members (7 pages)
5 June 2008Return made up to 21/05/08; full list of members (7 pages)
4 March 2008Director appointed aruna subramanian (2 pages)
4 March 2008Director appointed aruna subramanian (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Nc inc already adjusted 25/01/08 (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Nc inc already adjusted 25/01/08 (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
8 February 2008Partic of mort/charge * (12 pages)
8 February 2008Partic of mort/charge * (12 pages)
27 December 2007Ad 16/01/07--------- £ si 75@1 (4 pages)
27 December 2007Ad 16/01/07--------- £ si 75@1 (4 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
5 June 2007Return made up to 21/05/07; change of members (10 pages)
5 June 2007Return made up to 21/05/07; change of members (10 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
8 March 2007Full accounts made up to 30 June 2006 (15 pages)
8 March 2007Full accounts made up to 30 June 2006 (15 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 July 2006Return made up to 21/05/06; full list of members (9 pages)
3 July 2006Return made up to 21/05/06; full list of members (9 pages)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
12 May 2006Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH (1 page)
20 April 2006Ad 12/04/06--------- £ si 5013@1=5013 £ ic 7520/12533 (2 pages)
20 April 2006Ad 12/04/06--------- £ si 5013@1=5013 £ ic 7520/12533 (2 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 April 2006Nc inc already adjusted 27/03/06 (1 page)
13 April 2006Nc inc already adjusted 27/03/06 (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 November 2005Ad 01/11/05--------- £ si 6468@1=6468 £ ic 1/6469 (2 pages)
11 November 2005Ad 01/11/05--------- £ si 6468@1=6468 £ ic 1/6469 (2 pages)
11 November 2005Ad 01/11/05--------- £ si 1051@1=1051 £ ic 6469/7520 (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Ad 01/11/05--------- £ si 1051@1=1051 £ ic 6469/7520 (2 pages)
11 November 2005New director appointed (2 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
4 March 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
29 June 2004Nc inc already adjusted 25/06/04 (1 page)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2004Nc inc already adjusted 25/06/04 (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
21 May 2004Incorporation (24 pages)
21 May 2004Incorporation (24 pages)