HSOG LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHSOG LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC381837
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HSOG LTD?

    Previous Company Names
    Company NameFromUntil
    BLUEWATER TECHNOLOGY LTDSep 29, 2014Sep 29, 2014
    HSOG LTDJan 14, 2014Jan 14, 2014
    OCEAN IRM LTD.Jul 12, 2010Jul 12, 2010

    What are the latest accounts for HSOG LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for HSOG LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    12 pages4.26(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 08, 2017

    LRESEX

    Confirmation statement made on Oct 30, 2017 with updates

    5 pagesCS01

    Amended total exemption full accounts made up to Apr 30, 2017

    7 pagesAAMD

    Termination of appointment of Andrew Thomas Boardman as a director on Dec 19, 2016

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2017

    8 pagesAA

    Termination of appointment of Lee Resby Foster as a director on Dec 19, 2016

    1 pagesTM01

    Termination of appointment of Linda Maria Piercy as a secretary on Mar 20, 2017

    1 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2016

    4 pagesAA

    Confirmation statement made on Dec 07, 2016 with updates

    8 pagesCS01

    Satisfaction of charge SC3818370003 in full

    1 pagesMR04

    Satisfaction of charge SC3818370004 in full

    1 pagesMR04

    Registration of charge SC3818370007, created on Jul 07, 2016

    14 pagesMR01

    Annual return made up to Feb 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 40
    SH01

    Appointment of Mr Lee Resby Foster as a director on Feb 01, 2016

    2 pagesAP01

    Amended total exemption small company accounts made up to Apr 30, 2015

    6 pagesAAMD

    Satisfaction of charge SC3818370005 in full

    1 pagesMR04

    Satisfaction of charge SC3818370006 in full

    1 pagesMR04

    Total exemption small company accounts made up to Apr 30, 2015

    4 pagesAA

    Annual return made up to Dec 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 4
    SH01

    Registration of charge SC3818370006, created on Mar 30, 2015

    17 pagesMR01

    Annual return made up to Feb 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 4
    SH01

    Full accounts made up to Apr 30, 2014

    16 pagesAA

    Who are the officers of HSOG LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAFFORD, John Edward
    Apex 3, Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    Director
    Apex 3, Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    EnglandBritish129505800001
    PIERCY, Linda Maria
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Secretary
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    193837030001
    PIERCY, Linda
    Shore Road
    IV18 0EX Invergordon
    Unit 8 Oil And Gas Base
    Highland
    Secretary
    Shore Road
    IV18 0EX Invergordon
    Unit 8 Oil And Gas Base
    Highland
    British161216610001
    PRICE, Simon
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Secretary
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    168104540001
    BRIAN REID LTD.
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Secretary
    Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC193003
    152614720001
    BOARDMAN, Andrew Thomas
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    UkBritish155257920001
    FOSTER, Lee Resby
    Bath Street
    G2 4JR Glasgow
    272
    Director
    Bath Street
    G2 4JR Glasgow
    272
    United KingdomBritish177743600001
    FOSTER, Lee Resby
    5 Blythswood Square
    G2 4AD Glasgow
    Mackintosh House
    Scotland
    Director
    5 Blythswood Square
    G2 4AD Glasgow
    Mackintosh House
    Scotland
    United KingdomBritish177743600001
    HATCH, Steven
    Mossfield
    IV18 0LG Invergordon
    Branlay
    Ross-Shire
    Director
    Mossfield
    IV18 0LG Invergordon
    Branlay
    Ross-Shire
    CyprusBritish87604960001
    MABBOTT, Stephen George
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    Director
    Mitchell Lane
    G1 3NU Glasgow
    14
    United Kingdom
    ScotlandBritish133953120001
    SMITH, Graham
    18 Chapel Street
    L3 9AG Liverpool
    4th Floor, Yorkshire House
    Uk
    Director
    18 Chapel Street
    L3 9AG Liverpool
    4th Floor, Yorkshire House
    Uk
    United KingdomBritish121627230001
    TWITCHIN, Jonathan Charles De Bohun
    Shore Road
    IV18 0EX Invergordon
    Unit 8 Oil And Gas Base
    Highland
    Director
    Shore Road
    IV18 0EX Invergordon
    Unit 8 Oil And Gas Base
    Highland
    ScotlandBritish88999260005
    WALKER, Craig
    Shore Road
    IV18 0EX Invergordon
    Unit 8 Oil And Gas Base
    Highland
    Director
    Shore Road
    IV18 0EX Invergordon
    Unit 8 Oil And Gas Base
    Highland
    ScotlandBritish168372260001
    WOOD, Jeff
    Inverbreakie Steading
    Inverbreakie Industrial Estate
    IV18 0LP Invergordon
    Unit 1
    Ross-Shire
    Scotland
    Director
    Inverbreakie Steading
    Inverbreakie Industrial Estate
    IV18 0LP Invergordon
    Unit 1
    Ross-Shire
    Scotland
    ScotlandBritish169004750001
    HS BARRIER COATINGS LIMITED
    19 Chapel Street
    L3 9AG Liverpool
    4th Floor Yorkshire House
    Director
    19 Chapel Street
    L3 9AG Liverpool
    4th Floor Yorkshire House
    Identification TypeEuropean Economic Area
    Registration Number3834799
    161397340001

    Who are the persons with significant control of HSOG LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Stafford
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    England
    Apr 06, 2016
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew Boardman
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    England
    Apr 06, 2016
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Lee Foster
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    England
    Apr 06, 2016
    18 Chapel Street
    L3 9AG Liverpool
    Yorkshire House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HSOG LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Misty Morning Limited
    Transactions
    • Jul 13, 2016Registration of a charge (MR01)
    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
    • Close Invoice Finance Limited
    Transactions
    • Apr 09, 2015Registration of a charge (MR01)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Bank Commercial Finance LTD
    Transactions
    • Nov 14, 2013Registration of a charge (MR01)
    • Dec 21, 2013Alteration to a floating charge (466 Scot)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 31, 2013Registration of a charge (MR01)
    • Aug 18, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 16, 2013Registration of a charge (MR01)
    • Aug 18, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 02, 2012Registration of a charge (MG01s)
    • Sep 12, 2012Alteration to a floating charge (466 Scot)
    • Nov 30, 2013Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Apr 17, 2012Registration of a charge (MG01s)
    • Sep 12, 2012Alteration to a floating charge (466 Scot)
    • Sep 24, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does HSOG LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 09, 2019Due to be dissolved on
    Nov 08, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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