UKBizDB.co.uk

PAN-OCEAN ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pan-ocean Engineering Limited. The company was founded 34 years ago and was given the registration number SC119518. The firm's registered office is in . You can find them at 100 Union Street, Aberdeen, , . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PAN-OCEAN ENGINEERING LIMITED
Company Number:SC119518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1989
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:100 Union Street, Aberdeen, AB10 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Doctors House, Meikle Wartle, Inverurie, AB51 9AA

Secretary22 August 1989Active
House Of Leask, Leask, Ellon, AB41 8JX

Director22 August 1989Active
Doctors House, Meikle Wartle, Inverurie, AB51 9AA

Director22 August 1989Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Nominee Secretary16 August 1989Active
29 Rubislaw Den North, Aberdeen, AB2 4AL

Director16 August 1989Active
46 Gray Street, Aberdeen, AB1 6JE

Director16 August 1989Active

People with Significant Control

Mr Denis Andrew Charles Gauci
Notified on:06 July 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:Scotland
Address:House Of Leask, By, Ellon, Scotland, AB41 8JX
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Hilary Elizabeth Gauci
Notified on:01 July 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:Scotland
Address:House Of Leask, By, Ellon, Scotland, AB41 8JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Arthur Milne
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:Scotland
Address:The Doctor's House, Meikle Wartle, Inverurie, Scotland, AB51 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-10Accounts

Accounts with accounts type total exemption small.

Download
2013-05-13Accounts

Accounts with accounts type total exemption small.

Download
2013-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.