UKBizDB.co.uk

HALO OFFSHORE UK LIMITED

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

This company is commonly known as Halo Offshore Uk Limited. The company was founded 16 years ago and was given the registration number SC342665. The firm's registered office is in ABERDEEN. You can find them at 13 Queen's Road, , Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HALO OFFSHORE UK LIMITED
Company Number:SC342665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2008
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:13 Queen's Road, Aberdeen, AB15 4YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Charlotte Street, Bath, England, BA1 2NE

Secretary22 February 2019Active
6, Charlotte Street, Bath, England, BA1 2NE

Director28 December 2018Active
6, Charlotte Street, Bath, England, BA1 2NE

Director28 December 2018Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary09 May 2008Active
C/O Mcgrigors Llp, 141 Bothwell Street, Glasgow, United Kingdom, G2 7EQ

Corporate Secretary16 March 2011Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary12 February 2013Active
2, Gf, Grosvenor Crescent, Edinburgh, United Kingdom, EH12 5EP

Director16 March 2011Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director04 July 2008Active
C/O Pinsent Masons Llp, 13 Queens Road, Aberdeen, AB15 4YL

Director16 March 2011Active
13, Queen's Road, Aberdeen, AB15 4YL

Director02 March 2018Active
13, Queen's Road, Aberdeen, United Kingdom, AB15 4YL

Director12 March 2012Active
Easter Anguston Cottage, Peterculter, United Kingdom, AB14 0JB

Director16 March 2011Active
Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom, AB10 1HA

Director04 July 2008Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Director09 May 2008Active

People with Significant Control

Northwharf Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Churchill Place, London, United Kingdom, E14 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Third Energy Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Caymen Islands
Address:PO BOX 309, Ugland House, Grand Caymen, Caymen Islands, KY1 1104
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Officers

Change person secretary company with change date.

Download
2023-09-11Address

Change registered office address company with date old address new address.

Download
2023-06-03Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-06-08Accounts

Change account reference date company current extended.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type small.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Officers

Termination secretary company with name termination date.

Download
2019-02-22Officers

Appoint person secretary company with name date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-01-14Resolution

Resolution.

Download
2018-12-31Resolution

Resolution.

Download
2018-12-31Capital

Capital allotment shares.

Download
2018-11-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.