MOCEAN ENERGY LTD

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

    Company NameMOCEAN ENERGY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC461469
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MOCEAN ENERGY LTD?

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

    Where is MOCEAN ENERGY LTD located?

    Registered Office Address
    Suite 2, Ground Floor Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MOCEAN ENERGY LTD?

    Previous Company Names
    Company NameFromUntil
    OPENORE LTDOct 17, 2013Oct 17, 2013
    HMS (984) LIMITEDOct 14, 2013Oct 14, 2013

    What are the latest accounts for MOCEAN ENERGY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2026
    Next Accounts Due OnJul 31, 2027
    Last Accounts
    Last Accounts Made Up ToOct 31, 2025

    What is the status of the latest confirmation statement for MOCEAN ENERGY LTD?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for MOCEAN ENERGY LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Oct 31, 2025

    12 pagesAA

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Oct 30, 2025

    • Capital: GBP 3.9142
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 14, 2025

    • Capital: GBP 3.81754
    3 pagesSH01

    Change of details for Mr James Cameron Mcnatt as a person with significant control on Aug 01, 2024

    2 pagesPSC04

    Director's details changed for Dr Christopher Heinz Retzler on Jun 30, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Aug 11, 2025

    • Capital: GBP 3.80331
    3 pagesSH01

    Confirmation statement made on May 25, 2025 with updates

    10 pagesCS01

    Statement of capital following an allotment of shares on Mar 17, 2025

    • Capital: GBP 3.77424
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Oct 31, 2024

    12 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Director's details changed for Mr James Cameron Mcnatt on Aug 15, 2024

    2 pagesCH01

    Confirmation statement made on May 25, 2024 with updates

    10 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    12 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 13, 2023

    • Capital: GBP 3.66966
    3 pagesSH01

    Registration of charge SC4614690003, created on Nov 02, 2023

    5 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Options granted 08/06/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 08, 2023

    • Capital: GBP 3.29795
    3 pagesSH01

    Confirmation statement made on May 25, 2023 with updates

    9 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    13 pagesAA

    Who are the officers of MOCEAN ENERGY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    MCNATT, James Cameron
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    ScotlandAmerican182176780004
    RETZLER, Christopher Heinz, Dr
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    EnglandBritish199424310002
    ROSS, Lynne
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    ScotlandBritish115267420002
    SINCLAIR, Iain William
    Colinton Road
    EH14 1BE Edinburgh
    161a
    Scotland
    Director
    Colinton Road
    EH14 1BE Edinburgh
    161a
    Scotland
    ScotlandBritish247754010002
    SKILLINGSTAD, Torger
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    NorwayNorwegian299940720001
    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 TypeEuropean Economic Area
    Registration NumberSC143239
    138735420001
    COLEMAN, Andrew Alan
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    ScotlandBritish103713140001
    MCNATT, James Cameron
    c/o Chris Retzler
    Carlton Terrace Mews
    EH7 5DB Edinburgh
    42
    Scotland
    Director
    c/o Chris Retzler
    Carlton Terrace Mews
    EH7 5DB Edinburgh
    42
    Scotland
    ScotlandAmerican182176780002
    MUNRO, Donald John
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    ScotlandBritish125965730001
    HMS DIRECTORS LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC160661
    138735440001

    Who are the persons with significant control of MOCEAN ENERGY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Cameron Mcnatt
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Apr 06, 2016
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    No
    Nationality: American
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Dr Christopher Heinz Retzler
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Apr 06, 2016
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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