HALO OFFSHORE UK LIMITED: Filings

  • Overview

    Company NameHALO OFFSHORE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC342665
    JurisdictionScotland
    Date of Creation

    What are the latest filings for HALO OFFSHORE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 31, 2025

    • Capital: GBP 46,065,226
    3 pagesSH01

    Appointment of Mr Mark Alfred Preece as a director on Mar 01, 2025

    2 pagesAP01

    Appointment of Peter Richard Stephen Earl as a director on Mar 01, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Removal of a director 31/01/2025
    RES13

    Termination of appointment of Andrew Cochran as a director on Jan 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Total exemption full accounts made up to Jun 30, 2022

    11 pagesAA

    Total exemption full accounts made up to Jun 30, 2023

    11 pagesAA

    Total exemption full accounts made up to Jun 30, 2024

    11 pagesAA

    Notification of Orcadian Energy Plc as a person with significant control on Dec 02, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 08, 2025

    2 pagesPSC09

    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 pagesAD01

    Termination of appointment of Jonathan William Henry as a director on Dec 02, 2024

    1 pagesTM01

    Termination of appointment of Matthew George Small as a secretary on Dec 02, 2024

    1 pagesTM02

    Appointment of Mr Alan Douglas Hume as a director on Dec 02, 2024

    2 pagesAP01

    Appointment of Mr Stephen Andrew Brown as a director on Dec 02, 2024

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on May 12, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 12, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan William Henry on Sep 13, 2023

    2 pagesCH01

    Director's details changed for Mr Andrew Cochran on Sep 13, 2023

    2 pagesCH01

    Secretary's details changed for Mr Matthew George Small on Sep 13, 2023

    1 pagesCH03

    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 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    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