Aberdeen
AB10 6XU
Scotland
Director Name | Mr Mark Raper |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Secretary Name | Blackwood Partners Llp (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
Director Name | Mr Angus George Kerr |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Terryvale House Dunecht Westhill Aberdeenshire AB32 7BS Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2016(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 December 2021) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Registered Address | Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
31 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
31 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
31 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
31 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (99 pages) |
20 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
17 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (86 pages) |
17 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
17 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
17 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
4 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
29 December 2021 | Appointment of Mr Euan Alexander Edmondston Leask as a director on 22 December 2021 (2 pages) |
29 December 2021 | Termination of appointment of Angus George Kerr as a director on 22 December 2021 (1 page) |
29 December 2021 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 29 December 2021 (1 page) |
29 December 2021 | Appointment of Blackwood Partners Llp as a secretary on 22 December 2021 (2 pages) |
29 December 2021 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 22 December 2021 (1 page) |
29 December 2021 | Appointment of Mr Mark Raper as a director on 22 December 2021 (2 pages) |
9 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
3 February 2021 | Change of details for Aleron Limited as a person with significant control on 21 December 2020 (2 pages) |
25 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
11 October 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (3 pages) |
24 July 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
15 November 2018 | Second filing for the notification of Aleron Limited as a person with significant control (7 pages) |
14 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
12 July 2018 | Notification of Aleron Limited as a person with significant control on 10 July 2018
|
12 July 2018 | Cessation of Angus George Kerr as a person with significant control on 10 July 2018 (1 page) |
12 February 2018 | Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page) |
1 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW United Kingdom to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
17 November 2016 | Appointment of Stronachs Secretaries Limited as a secretary on 4 October 2016 (2 pages) |
17 November 2016 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 34 Albyn Place Aberdeen AB10 1FW on 17 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 4 October 2016 (1 page) |
17 November 2016 | Appointment of Stronachs Secretaries Limited as a secretary on 4 October 2016 (2 pages) |
17 November 2016 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 34 Albyn Place Aberdeen AB10 1FW on 17 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 4 October 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
9 July 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
9 July 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
3 March 2014 | Company name changed ocean tool systems LIMITED\certificate issued on 03/03/14
|
3 March 2014 | Company name changed ocean tool systems LIMITED\certificate issued on 03/03/14
|
3 March 2014 | Resolutions
|
3 March 2014 | Resolutions
|
27 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
8 January 2013 | Company name changed ocean intervention LIMITED\certificate issued on 08/01/13
|
8 January 2013 | Resolutions
|
8 January 2013 | Company name changed ocean intervention LIMITED\certificate issued on 08/01/13
|
8 January 2013 | Resolutions
|
2 November 2012 | Incorporation (36 pages) |
2 November 2012 | Incorporation (36 pages) |