Company NameMocean Energy Ltd
Company StatusActive
Company NumberSC461469
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Previous NamesHms (984) Limited and Openore Ltd

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 NameDr Christopher Heinz Retzler
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleResearch Engineer
Country of ResidenceScotland
Correspondence Address42 Carlton Terrace Mews
Edinburgh
EH7 5DB
Scotland
Director NameMr James Cameron McNatt
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed05 September 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Iain William Sinclair
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address161a Colinton Road
Edinburgh
EH14 1BE
Scotland
Director NameMs Lynne Ross
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleNon-Exec Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Torger Skillingstad
Date of BirthApril 1965 (Born 59 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 September 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleNon-Exec Director
Country of ResidenceNorway
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed03 August 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr James Cameron McNatt
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2013(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Carlton Terrace Mews
Edinburgh
EH7 5DB
Scotland
Director NameMr Andrew Alan Coleman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed14 October 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2013(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Charges

7 March 2023Delivered on: 13 March 2023
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding
11 February 2022Delivered on: 18 February 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 November 2023Statement of capital following an allotment of shares on 13 November 2023
  • GBP 3.66966
(3 pages)
21 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2023Registration of charge SC4614690003, created on 2 November 2023 (5 pages)
12 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Options granted 08/06/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2023Statement of capital following an allotment of shares on 8 June 2023
  • GBP 3.29795
(3 pages)
25 May 2023Confirmation statement made on 25 May 2023 with updates (9 pages)
27 April 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
13 March 2023Registration of charge SC4614690002, created on 7 March 2023 (7 pages)
8 December 2022Termination of appointment of Andrew Alan Coleman as a director on 30 November 2022 (1 page)
9 September 2022Appointment of Mr Torger Skillingstad as a director on 1 September 2022 (2 pages)
9 September 2022Appointment of Ms Lynne Ross as a director on 1 September 2022 (2 pages)
2 September 2022Satisfaction of charge SC4614690001 in full (1 page)
9 June 2022Statement of capital following an allotment of shares on 9 June 2022
  • GBP 2.97977
(3 pages)
9 June 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2022Confirmation statement made on 25 May 2022 with updates (8 pages)
31 March 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
16 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 2.90593
(3 pages)
18 February 2022Registration of charge SC4614690001, created on 11 February 2022 (5 pages)
26 October 2021Appointment of Mr Iain William Sinclair as a director on 1 September 2021 (2 pages)
3 August 2021Registered office address changed from Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021 (1 page)
3 August 2021Appointment of Mbm Secretarial Services Limited as a secretary on 3 August 2021 (2 pages)
7 June 2021Confirmation statement made on 25 May 2021 with updates (7 pages)
7 June 2021Register(s) moved to registered office address Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page)
11 March 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
26 November 2020Statement of capital following an allotment of shares on 16 November 2020
  • GBP 2.63557
(3 pages)
25 November 2020Sub-division of shares on 16 November 2020 (4 pages)
25 November 2020Resolutions
  • RES13 ‐ Share subdivision 16/11/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 November 2020Memorandum and Articles of Association (28 pages)
27 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 March 2020Change of details for Mr James Cameron Mcnatt as a person with significant control on 6 April 2016 (2 pages)
17 March 2020Registered office address changed from C/O the Capital Building 2nd Floor, 12-13 st Andrew Square Edinburgh EH2 2AF Scotland to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA on 17 March 2020 (1 page)
17 March 2020Change of details for Dr Christopher Heinz Retzler as a person with significant control on 6 April 2016 (2 pages)
5 July 2019Change of details for Mr James Cameron Mcnatt as a person with significant control on 5 February 2019 (2 pages)
5 July 2019Change of details for Mr James Cameron Mcnatt as a person with significant control on 5 February 2019 (2 pages)
7 June 2019Confirmation statement made on 25 May 2019 with updates (5 pages)
23 April 2019Director's details changed for Mr James Cameron Mcnatt on 10 April 2019 (2 pages)
1 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 February 2019Appointment of Mr Andrew Alan Coleman as a director on 5 February 2019 (2 pages)
15 February 2019Registered office address changed from , C/O Chris Retzler, 42 Carlton Terrace Mews, Edinburgh, EH7 5DB to C/O the Capital Building 2nd Floor, 12-13 st Andrew Square Edinburgh EH2 2AF on 15 February 2019 (1 page)
15 February 2019Register(s) moved to registered office address C/O the Capital Building 2nd Floor, 12-13 st Andrew Square Edinburgh EH2 2AF (1 page)
15 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 2.117
(3 pages)
15 February 2019Register(s) moved to registered office address C/O the Capital Building 2nd Floor, 12-13 st Andrew Square Edinburgh EH2 2AF (1 page)
25 May 2018Confirmation statement made on 25 May 2018 with updates (3 pages)
12 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
6 September 2016Appointment of Dr. James Cameron Mcnatt as a director on 5 September 2016 (2 pages)
6 September 2016Appointment of Dr. James Cameron Mcnatt as a director on 5 September 2016 (2 pages)
23 August 2016Sub-division of shares on 3 August 2016 (6 pages)
23 August 2016Sub-division of shares on 3 August 2016 (6 pages)
20 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Register inspection address has been changed from C/O Cameron Mcnatt Alrick 1.123 King's Buildings West Mains Road Edinburgh EH9 3JG Scotland to 42 Carlton Terrace Mews Edinburgh EH7 5DB (1 page)
29 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Register inspection address has been changed from C/O Cameron Mcnatt Alrick 1.123 King's Buildings West Mains Road Edinburgh EH9 3JG Scotland to 42 Carlton Terrace Mews Edinburgh EH7 5DB (1 page)
16 July 2015Appointment of Dr Christopher Heinz Retzler as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of Dr Christopher Heinz Retzler as a director on 16 July 2015 (2 pages)
16 July 2015Company name changed openore LTD\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
(3 pages)
16 July 2015Registered office address changed from , C/O Cameron Mcnatt, 26/3 Montpelier Park, Edinburgh, EH10 4NJ to C/O the Capital Building 2nd Floor, 12-13 st Andrew Square Edinburgh EH2 2AF on 16 July 2015 (1 page)
16 July 2015Registered office address changed from C/O Cameron Mcnatt 26/3 Montpelier Park Edinburgh EH10 4NJ to C/O Chris Retzler 42 Carlton Terrace Mews Edinburgh EH7 5DB on 16 July 2015 (1 page)
16 July 2015Company name changed openore LTD\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
(3 pages)
16 July 2015Termination of appointment of James Cameron Mcnatt as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of James Cameron Mcnatt as a director on 16 July 2015 (1 page)
15 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Register inspection address has been changed to C/O Cameron Mcnatt Alrick 1.123 King's Buildings West Mains Road Edinburgh EH9 3JG (1 page)
20 October 2014Register inspection address has been changed to C/O Cameron Mcnatt Alrick 1.123 King's Buildings West Mains Road Edinburgh EH9 3JG (1 page)
20 October 2014Register(s) moved to registered inspection location C/O Cameron Mcnatt Alrick 1.123 King's Buildings West Mains Road Edinburgh EH9 3JG (1 page)
20 October 2014Register(s) moved to registered inspection location C/O Cameron Mcnatt Alrick 1.123 King's Buildings West Mains Road Edinburgh EH9 3JG (1 page)
13 June 2014Registered office address changed from , 8 Melville Street, Edinburgh, EH3 7NS, Scotland on 13 June 2014 (1 page)
13 June 2014Director's details changed for James Cameron Mcnatt on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from 8 Melville Street Edinburgh EH3 7NS Scotland on 13 June 2014 (1 page)
13 June 2014Director's details changed for James Cameron Mcnatt on 13 June 2014 (2 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 October 2013Registered office address changed from , the Ca'd'oro 45 Gordon Street, Glasgow, G1 3PE, Scotland on 21 October 2013 (1 page)
21 October 2013Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 21 October 2013 (1 page)
17 October 2013Appointment of James Cameron Mcnatt as a director (2 pages)
17 October 2013Termination of appointment of Hms Directors Limited as a director (1 page)
17 October 2013Company name changed hms (984) LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Termination of appointment of Donald Munro as a director (1 page)
17 October 2013Company name changed hms (984) LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Appointment of James Cameron Mcnatt as a director (2 pages)
17 October 2013Termination of appointment of Hms Directors Limited as a director (1 page)
17 October 2013Termination of appointment of Donald Munro as a director (1 page)
17 October 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
17 October 2013Termination of appointment of Hms Secretaries Limited as a secretary (1 page)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)