AWS OCEAN ENERGY LIMITED - INVERNESS
Company Profile | Company Filings |
Overview
AWS OCEAN ENERGY LIMITED is a Private Limited Company from INVERNESS SCOTLAND and has the status: Active.
AWS OCEAN ENERGY LIMITED was incorporated 19 years ago on 21/05/2004 and has the registered number: SC268223. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
AWS OCEAN ENERGY LIMITED was incorporated 19 years ago on 21/05/2004 and has the registered number: SC268223. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
AWS OCEAN ENERGY LIMITED - INVERNESS
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
5 FINDHORN HOUSE DOCHFOUR BUSINESS CENTRE
INVERNESS
IV3 8GY
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/05/2023 | 09/06/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON TEMPLE GREY | Jan 1962 | British | Director | 2004-05-27 | CURRENT |
JUDITH ENID MONSON | Dec 1983 | British | Director | 2014-03-19 | CURRENT |
MR PETER KONINCKX | Jul 1971 | Belgian | Director | 2011-06-21 UNTIL 2012-03-29 | RESIGNED |
MR MICHAEL BURNS KYDD | Oct 1950 | British | Director | 2006-12-20 UNTIL 2008-01-25 | RESIGNED |
JOHAN WILLEM VEN BREUGEL | Feb 1957 | Dutch | Director | 2004-05-27 UNTIL 2008-01-25 | RESIGNED |
MR BARRY FEN ZHANG | Nov 1976 | American | Director | 2010-04-30 UNTIL 2010-07-20 | RESIGNED |
MR JAN ERIK VOLLEBREGT | Dec 1954 | Dutch | Director | 2013-02-04 UNTIL 2013-12-19 | RESIGNED |
JOHN STEPHEN YORK | Feb 1946 | British | Director | 2004-10-19 UNTIL 2005-12-14 | RESIGNED |
ARUNA SUBRAMANIAN | Oct 1970 | Australian | Director | 2008-02-01 UNTIL 2011-06-21 | RESIGNED |
ARUNA SUBRAMANIAN | Oct 1970 | Australian | Director | 2011-06-21 UNTIL 2013-01-31 | RESIGNED |
MR ANDREW AITKEN SPENCE | Mar 1963 | British | Director | 2011-08-31 UNTIL 2013-11-12 | RESIGNED |
TERENCE CARL RHODES | Jun 1948 | British | Director | 2008-01-25 UNTIL 2010-02-18 | RESIGNED |
WILLIAM A G RAMSAY | Apr 1958 | Canadian | Director | 2006-10-04 UNTIL 2009-12-17 | RESIGNED |
JULIEN PELCOT | Jan 1977 | French | Director | 2012-03-29 UNTIL 2013-06-25 | RESIGNED |
AHMED MOUSSA | May 1940 | Spanish | Director | 2006-08-17 UNTIL 2007-03-01 | RESIGNED |
AHMED MOUSSA | May 1940 | Spanish | Director | 2008-01-25 UNTIL 2011-06-21 | RESIGNED |
LYCIDAS SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-05-21 UNTIL 2013-05-24 | RESIGNED | ||
JEAN-CHRISTOPHE JUILLARD BOUDET | Feb 1967 | French | Director | 2011-06-21 UNTIL 2012-03-29 | RESIGNED |
JACQUES EDMOND VICTOR JAMART | Jan 1952 | Belgian | Director | 2013-06-25 UNTIL 2013-12-19 | RESIGNED |
KLAAS GROENENDIJK | Nov 1949 | Netherlands | Director | 2005-11-01 UNTIL 2007-06-20 | RESIGNED |
FRED GARDNER | Oct 1956 | Netherland | Director | 2005-11-01 UNTIL 2008-01-25 | RESIGNED |
MR BERT JOHAN RIK DEQUAE | Jul 1972 | Belgian | Director | 2010-02-18 UNTIL 2011-06-21 | RESIGNED |
MR BERT JOHAN RIK DEQUAE | Jul 1972 | Belgian | Director | 2011-06-21 UNTIL 2012-06-15 | RESIGNED |
MR STEPHEN REX BURGIN | Sep 1957 | British | Director | 2012-03-29 UNTIL 2013-12-19 | RESIGNED |
GRAHAM MALCOLM BIBBY | Jan 1956 | British | Director | 2006-10-04 UNTIL 2011-08-31 | RESIGNED |
MR BRENDAN JAMES BARRY | Jul 1959 | British | Director | 2012-08-20 UNTIL 2013-12-19 | RESIGNED |
MR JOHN CRAWFORD ANDERSON | Dec 1961 | British | Director | 2006-10-04 UNTIL 2013-12-19 | RESIGNED |
HMS SECRETARIES LIMITED | Corporate Secretary | 2013-05-24 UNTIL 2022-05-23 | RESIGNED | ||
LYCIDAS NOMINEES LIMITED | Corporate Nominee Director | 2004-05-21 UNTIL 2004-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
4c Marine Limited | 2016-04-06 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AWS OCEAN ENERGY LIMITED | 2023-10-10 | 30-06-2023 | £79,363 Cash £2,137,280 equity |
AWS OCEAN ENERGY LIMITED | 2023-03-08 | 30-06-2022 | £56,255 Cash £2,248,599 equity |
AWS OCEAN ENERGY LIMITED | 2021-11-26 | 30-06-2021 | £479,929 Cash £2,678,522 equity |
AWS OCEAN ENERGY LIMITED | 2021-06-26 | 30-06-2020 | £813,194 Cash £2,815,189 equity |
AWS OCEAN ENERGY LIMITED | 2020-03-31 | 30-06-2019 | £603,526 Cash £2,339,867 equity |
AWS OCEAN ENERGY LIMITED | 2019-03-30 | 30-06-2018 | £277,027 Cash £2,269,354 equity |
AWS OCEAN ENERGY LIMITED | 2018-03-30 | 30-06-2017 | £514,633 Cash £2,284,077 equity |
AWS Ocean Energy Limited - Abbreviated accounts 16.3 | 2017-03-31 | 30-06-2016 | £889,160 Cash £2,440,664 equity |
AWS Ocean Energy Limited - Limited company - abbreviated - 11.9 | 2016-01-12 | 30-06-2015 | £2,703 Cash £1,191,153 equity |
AWS Ocean Energy Limited - Limited company - abbreviated - 11.6 | 2015-06-26 | 30-06-2014 | £75,342 Cash £1,288,506 equity |
AWS Ocean Energy Limited - Limited company - abbreviated - 11.6 | 2014-12-02 | 31-12-2013 | £71,453 Cash £1,445,976 equity |