PAN-OCEAN ENGINEERING LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1QR

Company number SC119518
Status Active
Incorporation Date 16 August 1989
Company Type Private Limited Company
Address 100 UNION STREET, ABERDEEN, AB10 1QR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of PAN-OCEAN ENGINEERING LIMITED are www.panoceanengineering.co.uk, and www.pan-ocean-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pan Ocean Engineering Limited is a Private Limited Company. The company registration number is SC119518. Pan Ocean Engineering Limited has been working since 16 August 1989. The present status of the company is Active. The registered address of Pan Ocean Engineering Limited is 100 Union Street Aberdeen Ab10 1qr. . MILNE, John Arthur Hutchison is a Secretary of the company. GAUCI, Denis Andrew Charles is a Director of the company. MILNE, John Arthur Hutchison is a Director of the company. Nominee Secretary PETERKINS, SOLICITORS has been resigned. Director ANDERSON, Philip Edward has been resigned. Director LAWTIE, David Mcnab has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MILNE, John Arthur Hutchison
Appointed Date: 22 August 1989

Director
GAUCI, Denis Andrew Charles
Appointed Date: 22 August 1989
73 years old

Director
MILNE, John Arthur Hutchison
Appointed Date: 22 August 1989
74 years old

Resigned Directors

Nominee Secretary
PETERKINS, SOLICITORS
Resigned: 22 August 1989
Appointed Date: 16 August 1989

Director
ANDERSON, Philip Edward
Resigned: 22 August 1989
Appointed Date: 16 August 1989
76 years old

Director
LAWTIE, David Mcnab
Resigned: 22 August 1989
Appointed Date: 16 August 1989
77 years old

Persons With Significant Control

Mrs Hilary Elizabeth Gauci
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Arthur Milne
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Denis Andrew Charles Gauci
Notified on: 6 July 2016
73 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

PAN-OCEAN ENGINEERING LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
10 Mar 2017
Confirmation statement made on 1 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 August 2016
20 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 300

...
... and 83 more events
18 Dec 1989
Partic of mort/charge 14156

05 Sep 1989
Company name changed place d'or 191 LIMITED\certificate issued on 06/09/89

01 Sep 1989
Memorandum and Articles of Association

01 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Aug 1989
Incorporation

PAN-OCEAN ENGINEERING LIMITED Charges

19 May 2008
Standard security
Delivered: 22 May 2008
Status: Satisfied on 20 April 2012
Persons entitled: Rowanmoor Trustees Limited and Others
Description: 11 westburn court, westburn road, aberdeen ABN31174.
11 August 2005
Standard security
Delivered: 17 August 2005
Status: Satisfied on 12 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 11 westburn court, westburn road…
5 February 2004
Standard security
Delivered: 18 February 2004
Status: Satisfied on 1 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Piece of ground extending to 10 poles and 17 square yards…
20 December 2002
Standard security
Delivered: 30 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming 15 morningside road…
4 July 2000
Standard security
Delivered: 24 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 78 carden place, aberdeen.
1 August 1997
Standard security
Delivered: 20 August 1997
Status: Satisfied on 11 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 rosemount viaduct,aberdeen.
12 December 1989
Bond & floating charge
Delivered: 18 December 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…