Established in 1995, Scorpion Oceanics Ltd are based in Cambridge in Cambridgeshire, it's status at Companies House is "Active". There are currently 21-50 employees at this company. Page, Alan Clifford, Miller, Peter, Miller, Peter James, Pinnington, David William, Simpson, David Reginald are the current directors of this company. The business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAGE, Alan Clifford | 31 August 1995 | - | 1 |
MILLER, Peter James | 31 August 1995 | 30 April 2007 | 1 |
PINNINGTON, David William | 31 August 1995 | 29 August 2013 | 1 |
SIMPSON, David Reginald | 31 August 1995 | 08 September 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLER, Peter | 30 April 2014 | 09 March 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
MR01 - N/A | 17 March 2020 | |
TM02 - Termination of appointment of secretary | 13 March 2020 | |
MR04 - N/A | 06 March 2020 | |
PSC04 - N/A | 28 October 2019 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 27 September 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 05 September 2018 | |
CS01 - N/A | 06 September 2017 | |
AA - Annual Accounts | 18 July 2017 | |
AA - Annual Accounts | 08 October 2016 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 02 September 2015 | |
RP04 - N/A | 20 January 2015 | |
AP03 - Appointment of secretary | 12 January 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 08 October 2014 | |
RP04 - N/A | 14 April 2014 | |
AA - Annual Accounts | 03 October 2013 | |
CH01 - Change of particulars for director | 13 September 2013 | |
AR01 - Annual Return | 11 September 2013 | |
TM02 - Termination of appointment of secretary | 09 September 2013 | |
TM01 - Termination of appointment of director | 09 September 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 10 September 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 16 September 2010 | |
AA - Annual Accounts | 14 October 2009 | |
363a - Annual Return | 30 September 2009 | |
MISC - Miscellaneous document | 30 April 2009 | |
287 - Change in situation or address of Registered Office | 25 March 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 01 September 2008 | |
RESOLUTIONS - N/A | 22 November 2007 | |
RESOLUTIONS - N/A | 22 November 2007 | |
RESOLUTIONS - N/A | 22 November 2007 | |
287 - Change in situation or address of Registered Office | 19 November 2007 | |
AA - Annual Accounts | 31 October 2007 | |
288b - Notice of resignation of directors or secretaries | 31 October 2007 | |
363a - Annual Return | 11 September 2007 | |
AA - Annual Accounts | 10 November 2006 | |
363a - Annual Return | 28 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2006 | |
RESOLUTIONS - N/A | 31 August 2006 | |
123 - Notice of increase in nominal capital | 31 August 2006 | |
AA - Annual Accounts | 11 October 2005 | |
363a - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 13 September 2004 | |
287 - Change in situation or address of Registered Office | 21 July 2004 | |
RESOLUTIONS - N/A | 28 January 2004 | |
RESOLUTIONS - N/A | 28 January 2004 | |
RESOLUTIONS - N/A | 28 January 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 16 September 2003 | |
AA - Annual Accounts | 07 October 2002 | |
363s - Annual Return | 13 September 2002 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 31 August 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 13 September 2000 | |
363s - Annual Return | 30 September 1999 | |
AA - Annual Accounts | 23 September 1999 | |
AA - Annual Accounts | 04 November 1998 | |
363s - Annual Return | 07 September 1998 | |
395 - Particulars of a mortgage or charge | 18 June 1998 | |
363s - Annual Return | 26 September 1997 | |
AA - Annual Accounts | 03 July 1997 | |
363s - Annual Return | 19 September 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 March 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 1995 | |
288 - N/A | 03 October 1995 | |
288 - N/A | 05 September 1995 | |
NEWINC - New incorporation documents | 31 August 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 March 2020 | Outstanding |
N/A |
Mortgage debenture | 15 June 1998 | Fully Satisfied |
N/A |