AWS OCEAN ENERGY LIMITED

AWS OCEAN ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAWS OCEAN ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC268223
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AWS OCEAN ENERGY LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is AWS OCEAN ENERGY LIMITED located?

    Registered Office Address
    5 Findhorn House Dochfour Business Centre
    Dochgarroch
    IV3 8GY Inverness
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AWS OCEAN ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for AWS OCEAN ENERGY LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for AWS OCEAN ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Judith Enid Monson as a director on Nov 01, 2025

    1 pagesTM01

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    12 pagesAA

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    11 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    11 pagesAA

    Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 5 Findhorn House Dochfour Business Centre Dochgarroch Inverness IV3 8GY on Feb 20, 2023

    1 pagesAD01

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Hms Secretaries Limited as a secretary on May 23, 2022

    1 pagesTM02

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    11 pagesAA

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    12 pagesAA

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 21, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on May 21, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2017

    10 pagesAA

    Confirmation statement made on May 21, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    10 pagesAA

    Annual return made up to May 21, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 64,045
    SH01

    Satisfaction of charge SC2682230002 in full

    1 pagesMR04

    Who are the officers of AWS OCEAN ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREY, Simon Temple
    Upper Bog
    IV4 7HU Kiltarlity
    Rowantree
    Inverness-Shire
    Scotland
    Director
    Upper Bog
    IV4 7HU Kiltarlity
    Rowantree
    Inverness-Shire
    Scotland
    United KingdomBritish118630140003
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC143239
    138735420001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    United Kingdom
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    900003290001
    ANDERSON, John Crawford
    Old Third
    Tullibardine
    PH3 1NJ Auchterarder
    Perthshire
    Director
    Old Third
    Tullibardine
    PH3 1NJ Auchterarder
    Perthshire
    ScotlandBritish44787900001
    BARRY, Brendan James
    Lange Kleiweg 60f
    2288gk Rijswijk
    Kenda Capital Bv
    Netherlands
    Director
    Lange Kleiweg 60f
    2288gk Rijswijk
    Kenda Capital Bv
    Netherlands
    NetherlandsBritish154460600001
    BIBBY, Graham Malcolm
    60 Mote Hill
    ML3 6EF Hamilton
    Lanarkshire
    Director
    60 Mote Hill
    ML3 6EF Hamilton
    Lanarkshire
    ScotlandBritish37518810001
    BURGIN, Stephen Rex
    Melville Street
    EH3 7NS Edinburgh
    8
    Scotland
    Director
    Melville Street
    EH3 7NS Edinburgh
    8
    Scotland
    EnglandBritish92907890002
    DEQUAE, Bert Johan Rik
    c/o C/O Mcclure Naismith Llp
    3 Ponton Street
    EH3 9QQ Edinburgh
    Nova House
    Scotland
    Director
    c/o C/O Mcclure Naismith Llp
    3 Ponton Street
    EH3 9QQ Edinburgh
    Nova House
    Scotland
    NetherlandsBelgian134910570001
    DEQUAE, Bert Johan Rik
    C/O Mcclure Naismith, Nova House
    3 Ponton Street
    EH3 9QQ Edinburgh
    Director
    C/O Mcclure Naismith, Nova House
    3 Ponton Street
    EH3 9QQ Edinburgh
    NetherlandsBelgian134910570001
    GARDNER, Fred
    Fruilaan 22
    Zwaag
    16896x
    Netherlands
    Director
    Fruilaan 22
    Zwaag
    16896x
    Netherlands
    Netherland108807680001
    GROENENDIJK, Klaas
    Molenleede 6
    2991 Wb
    Barendrecht
    2991 Wb
    Netherlands
    Director
    Molenleede 6
    2991 Wb
    Barendrecht
    2991 Wb
    Netherlands
    Netherlands108807650001
    JAMART, Jacques Edmond Victor
    Melville Street
    EH3 7NS Edinburgh
    8
    Scotland
    Director
    Melville Street
    EH3 7NS Edinburgh
    8
    Scotland
    FranceBelgian175396810001
    JUILLARD BOUDET, Jean-Christophe
    c/o C/O Mcclure Naismith Llp
    3 Ponton Street
    EH3 9QQ Edinburgh
    Nova House
    Scotland
    Director
    c/o C/O Mcclure Naismith Llp
    3 Ponton Street
    EH3 9QQ Edinburgh
    Nova House
    Scotland
    FranceFrench168751190001
    KONINCKX, Peter
    Seafield Road
    IV1 1SG Inverness
    12-14
    Highland
    Director
    Seafield Road
    IV1 1SG Inverness
    12-14
    Highland
    FranceBelgian166681090001
    KYDD, Michael Burns
    37 Ardbreck Place
    Lochardil
    IV2 4QQ Inverness
    Inverness Shire
    Director
    37 Ardbreck Place
    Lochardil
    IV2 4QQ Inverness
    Inverness Shire
    ScotlandBritish79570001
    MONSON, Judith Enid
    Dochfour Business Centre
    Dochgarroch
    IV3 8GY Inverness
    5 Findhorn House
    Scotland
    Director
    Dochfour Business Centre
    Dochgarroch
    IV3 8GY Inverness
    5 Findhorn House
    Scotland
    ScotlandBritish186107760001
    MOUSSA, Ahmed
    Castro Ramiro, 15-A Somoza
    A Estrada
    Galicia E-36684
    Spain
    Director
    Castro Ramiro, 15-A Somoza
    A Estrada
    Galicia E-36684
    Spain
    SpainSpanish121613880001
    MOUSSA, Ahmed
    Castro Ramiro, 15-A Somoza
    A Estrada
    Galicia E-36684
    Spain
    Director
    Castro Ramiro, 15-A Somoza
    A Estrada
    Galicia E-36684
    Spain
    SpainSpanish121613880001
    PELCOT, Julien
    Melville Street
    EH3 7NS Edinburgh
    8
    Scotland
    Director
    Melville Street
    EH3 7NS Edinburgh
    8
    Scotland
    FranceFrench167360140001
    RAMSAY, William A G
    Guinta Da Charneria-Casa Grande
    Charneca
    2750 522 Cascais
    Portugal
    Director
    Guinta Da Charneria-Casa Grande
    Charneca
    2750 522 Cascais
    Portugal
    Canadian117741060001
    RHODES, Terence Carl
    1 Catterline Grove
    Catterline
    AB39 2TY Stonehaven
    Kincardineshire
    Director
    1 Catterline Grove
    Catterline
    AB39 2TY Stonehaven
    Kincardineshire
    British90294440001
    SPENCE, Andrew Aitken
    Melville Street
    EH3 7NS Edinburgh
    8
    Scotland
    Director
    Melville Street
    EH3 7NS Edinburgh
    8
    Scotland
    United KingdomBritish99419770001
    SUBRAMANIAN, Aruna
    c/o C/O Mcclure Naismith Llp
    3 Ponton Street
    EH3 9QQ Edinburgh
    Nova House
    Scotland
    Director
    c/o C/O Mcclure Naismith Llp
    3 Ponton Street
    EH3 9QQ Edinburgh
    Nova House
    Scotland
    NetherlandsAustralian161784540001
    SUBRAMANIAN, Aruna
    Prinses Mariestraat 29
    2514KD The Hague
    The Netherlands
    Director
    Prinses Mariestraat 29
    2514KD The Hague
    The Netherlands
    NetherlandsAustralian128284350001
    VEN BREUGEL, Johan Willem
    Kerhweg 17a
    1704 DH Heerhagowaard
    Holland
    Director
    Kerhweg 17a
    1704 DH Heerhagowaard
    Holland
    Dutch98307970001
    VOLLEBREGT, Jan Erik
    Lange Kleiweg 60f
    2288gk Rijswijk
    Kenda Capital Bv
    Netherlands
    Director
    Lange Kleiweg 60f
    2288gk Rijswijk
    Kenda Capital Bv
    Netherlands
    NetherlandsDutch129040030001
    YORK, John Stephen
    2 West Heather Gardens
    Castle Heather
    IV2 4DZ Inverness
    Inverness Shire
    Director
    2 West Heather Gardens
    Castle Heather
    IV2 4DZ Inverness
    Inverness Shire
    British37345070001
    ZHANG, Barry Fen
    C/O Mcclure Naismith, Nova House
    3 Ponton Street
    EH3 9QQ Edinburgh
    Director
    C/O Mcclure Naismith, Nova House
    3 Ponton Street
    EH3 9QQ Edinburgh
    UsaAmerican151176520001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of AWS OCEAN ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Apr 06, 2016
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc463502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0