Background WavePink WaveYellow Wave

AWS OCEAN ENERGY LIMITED (SC268223)

AWS OCEAN ENERGY LIMITED (SC268223) is an active UK company. incorporated on 21 May 2004. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. AWS OCEAN ENERGY LIMITED has been registered for 21 years. Current directors include GREY, Simon Temple.

Company Number
SC268223
Status
active
Type
ltd
Incorporated
21 May 2004
Age
21 years
Address
5 Findhorn House Dochfour Business Centre, Inverness, IV3 8GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GREY, Simon Temple
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWS OCEAN ENERGY LIMITED

AWS OCEAN ENERGY LIMITED is an active company incorporated on 21 May 2004 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. AWS OCEAN ENERGY LIMITED was registered 21 years ago.(SIC: 72190)

Status

active

Active since 21 years ago

Company No

SC268223

LTD Company

Age

21 Years

Incorporated 21 May 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

5 Findhorn House Dochfour Business Centre Dochgarroch Inverness, IV3 8GY,

Previous Addresses

Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland
From: 29 June 2015To: 20 February 2023
8 Melville Street Edinburgh EH3 7NS
From: 24 May 2013To: 29 June 2015
C/O C/O Mcclure Naismith Llp Nova House 3 Ponton Street Edinburgh EH3 9QQ Scotland
From: 23 April 2012To: 24 May 2013
12-14 Seafield Road Inverness Highland IV1 1SG
From: 23 February 2012To: 23 April 2012
C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ
From: 21 May 2004To: 23 February 2012
Timeline

37 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Jul 10
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
May 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Dec 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Loan Secured
May 14
Loan Cleared
Apr 16
Director Left
Nov 25
2
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

GREY, Simon Temple

Active
Upper Bog, KiltarlityIV4 7HU
Born January 1962
Director
Appointed 27 May 2004

HMS SECRETARIES LIMITED

Resigned
45 Gordon Street, GlasgowG1 3PE
Corporate secretary
Appointed 24 May 2013
Resigned 23 May 2022

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 21 May 2004
Resigned 24 May 2013

ANDERSON, John Crawford

Resigned
Old Third, AuchterarderPH3 1NJ
Born December 1961
Director
Appointed 04 Oct 2006
Resigned 19 Dec 2013

BARRY, Brendan James

Resigned
Lange Kleiweg 60f, 2288gk Rijswijk
Born July 1959
Director
Appointed 20 Aug 2012
Resigned 19 Dec 2013

BIBBY, Graham Malcolm

Resigned
60 Mote Hill, HamiltonML3 6EF
Born January 1956
Director
Appointed 04 Oct 2006
Resigned 31 Aug 2011

BURGIN, Stephen Rex

Resigned
Melville Street, EdinburghEH3 7NS
Born September 1957
Director
Appointed 29 Mar 2012
Resigned 19 Dec 2013

DEQUAE, Bert Johan Rik

Resigned
3 Ponton Street, EdinburghEH3 9QQ
Born July 1972
Director
Appointed 21 Jun 2011
Resigned 15 Jun 2012

DEQUAE, Bert Johan Rik

Resigned
C/O Mcclure Naismith, Nova House, EdinburghEH3 9QQ
Born July 1972
Director
Appointed 18 Feb 2010
Resigned 21 Jun 2011

GARDNER, Fred

Resigned
Fruilaan 22, 16896x
Born October 1956
Director
Appointed 01 Nov 2005
Resigned 25 Jan 2008

GROENENDIJK, Klaas

Resigned
Molenleede 6, Barendrecht
Born November 1949
Director
Appointed 01 Nov 2005
Resigned 20 Jun 2007

JAMART, Jacques Edmond Victor

Resigned
Melville Street, EdinburghEH3 7NS
Born January 1952
Director
Appointed 25 Jun 2013
Resigned 19 Dec 2013

JUILLARD BOUDET, Jean-Christophe

Resigned
3 Ponton Street, EdinburghEH3 9QQ
Born February 1967
Director
Appointed 21 Jun 2011
Resigned 29 Mar 2012

KONINCKX, Peter

Resigned
Seafield Road, InvernessIV1 1SG
Born July 1971
Director
Appointed 21 Jun 2011
Resigned 29 Mar 2012

KYDD, Michael Burns

Resigned
37 Ardbreck Place, InvernessIV2 4QQ
Born October 1950
Director
Appointed 20 Dec 2006
Resigned 25 Jan 2008

MONSON, Judith Enid

Resigned
Dochfour Business Centre, InvernessIV3 8GY
Born December 1983
Director
Appointed 19 Mar 2014
Resigned 01 Nov 2025

MOUSSA, Ahmed

Resigned
Castro Ramiro, 15-A Somoza, A Estrada
Born May 1940
Director
Appointed 25 Jan 2008
Resigned 21 Jun 2011

MOUSSA, Ahmed

Resigned
Castro Ramiro, 15-A Somoza, A Estrada
Born May 1940
Director
Appointed 17 Aug 2006
Resigned 01 Mar 2007

PELCOT, Julien

Resigned
Melville Street, EdinburghEH3 7NS
Born January 1977
Director
Appointed 29 Mar 2012
Resigned 25 Jun 2013

RAMSAY, William A G

Resigned
Guinta Da Charneria-Casa Grande, Charneca
Born April 1958
Director
Appointed 04 Oct 2006
Resigned 17 Dec 2009

RHODES, Terence Carl

Resigned
1 Catterline Grove, StonehavenAB39 2TY
Born June 1948
Director
Appointed 25 Jan 2008
Resigned 18 Feb 2010

SPENCE, Andrew Aitken

Resigned
Melville Street, EdinburghEH3 7NS
Born March 1963
Director
Appointed 31 Aug 2011
Resigned 12 Nov 2013

SUBRAMANIAN, Aruna

Resigned
3 Ponton Street, EdinburghEH3 9QQ
Born October 1970
Director
Appointed 21 Jun 2011
Resigned 31 Jan 2013

SUBRAMANIAN, Aruna

Resigned
Prinses Mariestraat 29, The Hague2514KD
Born October 1970
Director
Appointed 01 Feb 2008
Resigned 21 Jun 2011

VEN BREUGEL, Johan Willem

Resigned
Kerhweg 17a, Heerhagowaard1704 DH
Born February 1957
Director
Appointed 27 May 2004
Resigned 25 Jan 2008

VOLLEBREGT, Jan Erik

Resigned
Lange Kleiweg 60f, 2288gk Rijswijk
Born December 1954
Director
Appointed 04 Feb 2013
Resigned 19 Dec 2013

YORK, John Stephen

Resigned
2 West Heather Gardens, InvernessIV2 4DZ
Born February 1946
Director
Appointed 19 Oct 2004
Resigned 14 Dec 2005

ZHANG, Barry Fen

Resigned
C/O Mcclure Naismith, Nova House, EdinburghEH3 9QQ
Born November 1976
Director
Appointed 30 Apr 2010
Resigned 20 Jul 2010

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 21 May 2004
Resigned 09 Jul 2004

Persons with significant control

1

65 Haymarket Terrace, EdinburghEH12 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Resolution
2 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Auditors Resignation Company
16 May 2014
AUDAUD
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Termination Director Company With Name
4 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
24 May 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Resolution
27 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Legacy
21 July 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Resolution
22 December 2009
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
17 December 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
7 November 2009
466(Scot)466(Scot)
Legacy
22 September 2009
363aAnnual Return
Mortgage Alter Floating Charge With Number
11 September 2009
466(Scot)466(Scot)
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
123Notice of Increase in Nominal Capital
Resolution
14 February 2008
RESOLUTIONSResolutions
Resolution
14 February 2008
RESOLUTIONSResolutions
Resolution
14 February 2008
RESOLUTIONSResolutions
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
410(Scot)410(Scot)
Legacy
27 December 2007
88(2)R88(2)R
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Resolution
3 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
287Change of Registered Office
Legacy
20 April 2006
88(2)R88(2)R
Legacy
13 April 2006
123Notice of Increase in Nominal Capital
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
288bResignation of Director or Secretary
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
11 November 2005
88(2)R88(2)R
Legacy
11 November 2005
88(2)R88(2)R
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
225Change of Accounting Reference Date
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288cChange of Particulars
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
123Notice of Increase in Nominal Capital
Resolution
29 June 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Incorporation Company
21 May 2004
NEWINCIncorporation