Company NameGreen Ocean Energy Limited
Company StatusDissolved
Company NumberSC290501
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)
Dissolution Date8 November 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
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 NameMr George Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Robert Harvey Craig
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(3 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 08 November 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Alistair Lauchlan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(3 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 08 November 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed07 September 2011(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 08 November 2018)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameBarry McAllister
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address10 Oak View
Balmedie
Aberdeenshire
AB23 8SR
Scotland
Director NameMr Graeme Duncan Bell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 2012)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Net Worth-£370,844
Cash£154
Current Liabilities£345,336

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 March 2012Termination of appointment of Graeme Duncan Bell as a director (2 pages)
14 October 2011Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ Scotland on 14 October 2011 (2 pages)
12 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 17,268
(7 pages)
12 September 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
12 September 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 12 September 2011 (1 page)
12 September 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (20 pages)
2 November 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 15,900
(5 pages)
2 November 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 15,900
(5 pages)
27 October 2010Director's details changed for Mr Alistair Lauchlan on 1 October 2009 (2 pages)
27 October 2010Director's details changed for George Smith on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Mr Robert Harvey Craig on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Mr Graeme Duncan Bell on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Mr Alistair Lauchlan on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Mr Robert Harvey Craig on 1 October 2009 (2 pages)
27 October 2010Director's details changed for George Smith on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Mr Graeme Duncan Bell on 1 October 2009 (2 pages)
7 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 15,740
(5 pages)
6 July 2010Appointment of Mr Graeme Duncan Bell as a director (1 page)
6 July 2010Termination of appointment of . as a director (1 page)
6 July 2010Appointment of . as a director (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 14,000
(5 pages)
25 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 13,500
(5 pages)
25 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 13,500
(5 pages)
3 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
19 October 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 11,740
(2 pages)
3 August 2009Ad 17/06/09\gbp si 850@1=850\gbp ic 11900/12750\ (2 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2009Nc inc already adjusted 26/05/09 (2 pages)
3 June 2009Ad 18/05/09\gbp si 200@1=200\gbp ic 11700/11900\ (1 page)
3 June 2009Ad 18/05/09\gbp si 360@1=360\gbp ic 11340/11700\ (1 page)
2 March 2009Director appointed mr robert harvey craig (2 pages)
2 March 2009Director appointed mr alistair lauchlan (2 pages)
29 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 October 2008Return made up to 20/09/08; full list of members (6 pages)
2 October 2008Ad 17/08/08\gbp si 120@1=120\gbp ic 9500/9620\ (1 page)
2 October 2008Ad 06/05/08\gbp si 5@1=5\gbp ic 10925/10930\ (1 page)
2 October 2008Ad 08/09/08\gbp si 1305@1=1305\gbp ic 9620/10925\ (1 page)
2 October 2008Ad 01/10/08\gbp si 100@1=100\gbp ic 9400/9500\ (1 page)
13 December 2007Ad 11/12/07--------- £ si 600@1=600 £ ic 8800/9400 (1 page)
13 December 2007Ad 31/08/07--------- £ si 375@1=375 (1 page)
22 November 2007Ad 14/09/07--------- £ si 100@1=100 (1 page)
22 November 2007Ad 03/10/07--------- £ si 100@1=100 £ ic 8700/8800 (1 page)
22 November 2007Return made up to 20/09/07; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 July 2007Ad 13/07/07--------- £ si 100@1=100 £ ic 1301/1401 (1 page)
16 July 2007Ad 13/07/07--------- £ si 100@1=100 £ ic 1401/1501 (1 page)
5 July 2007Ad 04/07/07--------- £ si 1300@1=1300 £ ic 1/1301 (1 page)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 July 2007Nc inc already adjusted 25/06/07 (2 pages)
28 February 2007Director resigned (1 page)
16 January 2007New secretary appointed (1 page)
16 January 2007Secretary resigned (1 page)
19 October 2006Return made up to 20/09/06; full list of members (2 pages)
20 September 2005Incorporation (18 pages)