HSOG LTD
Overview
| Company Name | HSOG LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC381837 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HSOG LTD?
- Repair of other equipment (33190) / Manufacturing
Where is HSOG LTD located?
| Registered Office Address | C/O Frp Advisory Llp Apex 3, Haymarket Terrace EH12 5HD Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HSOG LTD?
| Company Name | From | Until |
|---|---|---|
| BLUEWATER TECHNOLOGY LTD | Sep 29, 2014 | Sep 29, 2014 |
| HSOG LTD | Jan 14, 2014 | Jan 14, 2014 |
| OCEAN IRM LTD. | Jul 12, 2010 | Jul 12, 2010 |
What are the latest accounts for HSOG LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for HSOG LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 12 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O Frp Advisory Llp Apex 3, Haymarket Terrace Edinburgh EH12 5HD on Nov 28, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Amended total exemption full accounts made up to Apr 30, 2017 | 7 pages | AAMD | ||||||||||
Termination of appointment of Andrew Thomas Boardman as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Lee Resby Foster as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Maria Piercy as a secretary on Mar 20, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2016 with updates | 8 pages | CS01 | ||||||||||
Satisfaction of charge SC3818370003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3818370004 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC3818370007, created on Jul 07, 2016 | 14 pages | MR01 | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Lee Resby Foster as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Amended total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AAMD | ||||||||||
Satisfaction of charge SC3818370005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3818370006 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC3818370006, created on Mar 30, 2015 | 17 pages | MR01 | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2014 | 16 pages | AA | ||||||||||
Who are the officers of HSOG LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STAFFORD, John Edward | Director | Apex 3, Haymarket Terrace EH12 5HD Edinburgh C/O Frp Advisory Llp | England | British | 129505800001 | |||||||||
| PIERCY, Linda Maria | Secretary | Bath Street G2 4JR Glasgow 272 Scotland | 193837030001 | |||||||||||
| PIERCY, Linda | Secretary | Shore Road IV18 0EX Invergordon Unit 8 Oil And Gas Base Highland | British | 161216610001 | ||||||||||
| PRICE, Simon | Secretary | Bath Street G2 4JR Glasgow 272 Scotland | 168104540001 | |||||||||||
| BRIAN REID LTD. | Secretary | Logie Mill Logie Green Road EH7 4HH Edinburgh 5 United Kingdom |
| 152614720001 | ||||||||||
| BOARDMAN, Andrew Thomas | Director | Bath Street G2 4JR Glasgow 272 Scotland | Uk | British | 155257920001 | |||||||||
| FOSTER, Lee Resby | Director | Bath Street G2 4JR Glasgow 272 | United Kingdom | British | 177743600001 | |||||||||
| FOSTER, Lee Resby | Director | 5 Blythswood Square G2 4AD Glasgow Mackintosh House Scotland | United Kingdom | British | 177743600001 | |||||||||
| HATCH, Steven | Director | Mossfield IV18 0LG Invergordon Branlay Ross-Shire | Cyprus | British | 87604960001 | |||||||||
| MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | 133953120001 | |||||||||
| SMITH, Graham | Director | 18 Chapel Street L3 9AG Liverpool 4th Floor, Yorkshire House Uk | United Kingdom | British | 121627230001 | |||||||||
| TWITCHIN, Jonathan Charles De Bohun | Director | Shore Road IV18 0EX Invergordon Unit 8 Oil And Gas Base Highland | Scotland | British | 88999260005 | |||||||||
| WALKER, Craig | Director | Shore Road IV18 0EX Invergordon Unit 8 Oil And Gas Base Highland | Scotland | British | 168372260001 | |||||||||
| WOOD, Jeff | Director | Inverbreakie Steading Inverbreakie Industrial Estate IV18 0LP Invergordon Unit 1 Ross-Shire Scotland | Scotland | British | 169004750001 | |||||||||
| HS BARRIER COATINGS LIMITED | Director | 19 Chapel Street L3 9AG Liverpool 4th Floor Yorkshire House |
| 161397340001 |
Who are the persons with significant control of HSOG LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Stafford | Apr 06, 2016 | 18 Chapel Street L3 9AG Liverpool Yorkshire House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Boardman | Apr 06, 2016 | 18 Chapel Street L3 9AG Liverpool Yorkshire House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Lee Foster | Apr 06, 2016 | 18 Chapel Street L3 9AG Liverpool Yorkshire House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does HSOG LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 07, 2016 Delivered On Jul 13, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 30, 2015 Delivered On Apr 09, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 08, 2013 Delivered On Nov 14, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Oct 24, 2013 Delivered On Oct 31, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 26, 2013 Delivered On May 16, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 31, 2012 Delivered On Aug 02, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Apr 11, 2012 Delivered On Apr 17, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Does HSOG LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
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