HALO OFFSHORE UK LIMITED: Filings
Overview
Company Name | HALO OFFSHORE UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC342665 |
Jurisdiction | Scotland |
Date of Creation |
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) |
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