About

Registered Number: SC174300
Date of Incorporation: 10/04/1997 (27 years ago)
Company Status: Active
Registered Address: Oceantools House Claymore Drive, Bridge Of Don, Aberdeen, Aberdeenshire, AB23 8GD

 

Founded in 1997, Oceantools Ltd has its registered office in Aberdeen. There are 3 directors listed as Borrows, Sarah, Hayton, Lynne, Lawrenson, Jane Fiona for this company at Companies House. We don't currently know the number of employees at the company.

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.