About

Registered Number: SC268223
Date of Incorporation: 21/05/2004 (20 years ago)
Company Status: Active
Registered Address: Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD,

 

Aws Ocean Energy Ltd was established in 2004, it has a status of "Active". Dequae, Bert Johan Rik, Gardner, Fred, Groenendijk, Klaas, Jamart, Jacques Edmond Victor, Juillard Boudet, Jean-christophe, Koninckx, Peter, Moussa, Ahmed, Pelcot, Julien, Ramsay, William A G, Subramanian, Aruna, Subramanian, Aruna, Ven Breugel, Johan Willem, Zhang, Barry Fen are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEQUAE, Bert Johan Rik 18 February 2010 21 June 2011 1
GARDNER, Fred 01 November 2005 25 January 2008 1
GROENENDIJK, Klaas 01 November 2005 20 June 2007 1
JAMART, Jacques Edmond Victor 25 June 2013 19 December 2013 1
JUILLARD BOUDET, Jean-Christophe 21 June 2011 29 March 2012 1
KONINCKX, Peter 21 June 2011 29 March 2012 1
MOUSSA, Ahmed 17 August 2006 01 March 2007 1
PELCOT, Julien 29 March 2012 25 June 2013 1
RAMSAY, William A G 04 October 2006 17 December 2009 1
SUBRAMANIAN, Aruna 21 June 2011 31 January 2013 1
SUBRAMANIAN, Aruna 01 February 2008 21 June 2011 1
VEN BREUGEL, Johan Willem 27 May 2004 25 January 2008 1
ZHANG, Barry Fen 30 April 2010 20 July 2010 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 23 May 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 09 June 2016
MR04 - N/A 05 April 2016
AA - Annual Accounts 11 January 2016
AD01 - Change of registered office address 29 June 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AA01 - Change of accounting reference date 25 March 2015
AA - Annual Accounts 01 December 2014
AA01 - Change of accounting reference date 25 September 2014
AR01 - Annual Return 10 June 2014
RESOLUTIONS - N/A 02 June 2014
MR01 - N/A 27 May 2014
AUD - Auditor's letter of resignation 16 May 2014
AA - Annual Accounts 26 March 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
CH01 - Change of particulars for director 19 December 2013
TM01 - Termination of appointment of director 18 December 2013
CH01 - Change of particulars for director 16 December 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 04 June 2013
TM02 - Termination of appointment of secretary 24 May 2013
AP04 - Appointment of corporate secretary 24 May 2013
AD01 - Change of registered office address 24 May 2013
CH01 - Change of particulars for director 21 May 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 01 February 2013
AP01 - Appointment of director 20 August 2012
TM01 - Termination of appointment of director 08 August 2012
AR01 - Annual Return 29 June 2012
TM01 - Termination of appointment of director 02 May 2012
AP01 - Appointment of director 30 April 2012
AD01 - Change of registered office address 23 April 2012
SH01 - Return of Allotment of shares 17 April 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 14 March 2012
AD01 - Change of registered office address 23 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 13 February 2012
TM01 - Termination of appointment of director 01 November 2011
RESOLUTIONS - N/A 27 July 2011
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
SH01 - Return of Allotment of shares 21 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 21 July 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 18 March 2011
TM01 - Termination of appointment of director 27 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AP01 - Appointment of director 12 May 2010
TM01 - Termination of appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
TM01 - Termination of appointment of director 11 May 2010
RESOLUTIONS - N/A 22 December 2009
466(Scot) - N/A 17 December 2009
466(Scot) - N/A 07 November 2009
363a - Annual Return 22 September 2009
466(Scot) - N/A 11 September 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 05 June 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
RESOLUTIONS - N/A 14 February 2008
RESOLUTIONS - N/A 14 February 2008
RESOLUTIONS - N/A 14 February 2008
123 - Notice of increase in nominal capital 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
410(Scot) - N/A 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
363s - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
RESOLUTIONS - N/A 03 November 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 03 July 2006
287 - Change in situation or address of Registered Office 12 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
123 - Notice of increase in nominal capital 13 April 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
RESOLUTIONS - N/A 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
RESOLUTIONS - N/A 08 September 2005
363s - Annual Return 14 June 2005
225 - Change of Accounting Reference Date 04 March 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 27 September 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
RESOLUTIONS - N/A 29 June 2004
123 - Notice of increase in nominal capital 29 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2014 Fully Satisfied

N/A

Floating charge 01 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.