About

Registered Number: SC174300
Date of Incorporation: 10/04/1997 (28 years ago)
Company Status: Active
Registered Address: Oceantools House Claymore Drive, Bridge Of Don, Aberdeen, Aberdeenshire, AB23 8GD

 

Oceantools Ltd was founded on 10 April 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Borrows, Sarah, Hayton, Lynne, Lawrenson, Jane Fiona are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BORROWS, Sarah 07 April 1999 02 June 2003 1
HAYTON, Lynne 03 June 2003 18 July 2013 1
LAWRENSON, Jane Fiona 18 August 1997 07 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 10 April 2018
CH01 - Change of particulars for director 11 December 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 16 April 2014
TM02 - Termination of appointment of secretary 18 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 16 April 2012
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 02 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
AA - Annual Accounts 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 16 March 2004
287 - Change in situation or address of Registered Office 20 February 2004
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
AA - Annual Accounts 12 June 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 18 April 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 22 December 2000
287 - Change in situation or address of Registered Office 13 October 2000
363a - Annual Return 18 April 2000
AA - Annual Accounts 13 December 1999
363a - Annual Return 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
AA - Annual Accounts 01 December 1998
363a - Annual Return 20 April 1998
288c - Notice of change of directors or secretaries or in their particulars 20 April 1998
RESOLUTIONS - N/A 17 February 1998
RESOLUTIONS - N/A 17 February 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1998
123 - Notice of increase in nominal capital 17 February 1998
410(Scot) - N/A 12 February 1998
225 - Change of Accounting Reference Date 03 February 1998
288c - Notice of change of directors or secretaries or in their particulars 03 February 1998
288a - Notice of appointment of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
CERTNM - Change of name certificate 24 July 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.