HALO OFFSHORE UK LIMITED
Overview
Company Name | HALO OFFSHORE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC342665 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HALO OFFSHORE UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HALO OFFSHORE UK LIMITED located?
Registered Office Address | C/O Shakespeare Martineau Llp 15 Queen Street EH2 1JE Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HALO OFFSHORE UK LIMITED?
Company Name | From | Until |
---|---|---|
THIRD ENERGY OFFSHORE LIMITED | Oct 11, 2013 | Oct 11, 2013 |
THIRD ENERGY LIMITED | Mar 15, 2012 | Mar 15, 2012 |
3RD ENERGY LIMITED | Feb 28, 2011 | Feb 28, 2011 |
THIRD OIL LIMITED | Jul 11, 2008 | Jul 11, 2008 |
LEDGE 1042 LIMITED | May 09, 2008 | May 09, 2008 |
What are the latest accounts for HALO OFFSHORE UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HALO OFFSHORE UK LIMITED?
Last Confirmation Statement Made Up To | May 12, 2025 |
---|---|
Next Confirmation Statement Due | May 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 12, 2024 |
Overdue | No |
What are the latest filings for HALO OFFSHORE UK LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jan 31, 2025
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Mark Alfred Preece as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Peter Richard Stephen Earl as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Andrew Cochran as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 11 pages | AA | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 11 pages | AA | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||||||||||||||||||
Notification of Orcadian Energy Plc as a person with significant control on Dec 02, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Jan 08, 2025 | 2 pages | PSC09 | ||||||||||||||||||
Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to C/O Shakespeare Martineau Llp 15 Queen Street Edinburgh EH2 1JE on Jan 08, 2025 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Jonathan William Henry as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Matthew George Small as a secretary on Dec 02, 2024 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Alan Douglas Hume as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Stephen Andrew Brown as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
Confirmation statement made on May 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on May 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on May 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Jonathan William Henry on Sep 13, 2023 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Andrew Cochran on Sep 13, 2023 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mr Matthew George Small on Sep 13, 2023 | 1 pages | CH03 | ||||||||||||||||||
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 5 South Charlotte Street Edinburgh EH2 4AN on Sep 11, 2023 | 1 pages | AD01 | ||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) |
Who are the officers of HALO OFFSHORE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROWN, Stephen Andrew | Director | 15 Queen Street EH2 1JE Edinburgh C/O Shakespeare Martineau Llp Scotland | United Kingdom | British | Director | 49586330001 | ||||||||
EARL, Peter Richard Stephen | Director | 15 Queen Street EH2 1JE Edinburgh C/O Shakespeare Martineau Llp Scotland | United Kingdom | British | Company Director | 160193030007 | ||||||||
HUME, Alan Douglas | Director | 15 Queen Street EH2 1JE Edinburgh C/O Shakespeare Martineau Llp Scotland | United Kingdom | British | Director | 135513340001 | ||||||||
PREECE, Mark Alfred | Director | 15 Queen Street EH2 1JE Edinburgh C/O Shakespeare Martineau Llp Scotland | United Kingdom | British | Company Director | 197552490003 | ||||||||
SMALL, Matthew George | Secretary | Charlotte Street BA1 2NE Bath 6 England | 255616980001 | |||||||||||
LC SECRETARIES LIMITED | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House | 129437190001 | |||||||||||
MD SECRETARIES LIMITED | Secretary | 141 Bothwell Street G2 7EQ Glasgow C/O Mcgrigors Llp United Kingdom |
| 117456920001 | ||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 Yorkshire United Kingdom |
| 76579530001 | ||||||||||
COCHRAN, Andrew | Director | Charlotte Street BA1 2NE Bath 6 England | Netherlands | American | Director | 255446830001 | ||||||||
DEWAR, John Alexander Gordon | Director | Gf Grosvenor Crescent EH12 5EP Edinburgh 2 United Kingdom | Scotland | British | Director | 115153690001 | ||||||||
ELLIX, David Martin | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Chartered Engineer | 68007240003 | ||||||||
EMMS, Grant George | Director | 13 Queens Road AB15 4YL Aberdeen C/O Pinsent Masons Llp Aberdeenshire | United Kingdom | British | Geoscientist/Director | 162071780001 | ||||||||
HENRY, Jonathan William | Director | Charlotte Street BA1 2NE Bath 6 England | England | British | Director | 255447100001 | ||||||||
MORTIMER, Mr Andrew | Director | Queen's Road AB15 4YL Aberdeen 13 | England | British | Company Director | 182150800001 | ||||||||
ROBOTTOM, David James | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | United Kingdom | British | None | 146755480001 | ||||||||
TYRIE, Jeremy James | Director | AB14 0JB Peterculter Easter Anguston Cottage Aberdeenshire United Kingdom | United Kingdom | British | None | 49957490001 | ||||||||
VALAND, Rasik | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | United Kingdom | British | Director | 3209310003 | ||||||||
LEDGE SERVICES LIMITED | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House | 129437200001 |
Who are the persons with significant control of HALO OFFSHORE UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Orcadian Energy Plc | Dec 02, 2024 | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Northwharf Nominees Limited | Apr 06, 2016 | Churchill Place E14 5HP London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Third Energy Holdings Limited | Apr 06, 2016 | Ugland House PO BOX 309 KY1 1104 Grand Caymen PO BOX 309 Caymen Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HALO OFFSHORE UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 28, 2018 | Dec 02, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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