HAWICK OFFSHORE SERVICES LTD

HAWICK OFFSHORE SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHAWICK OFFSHORE SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC388620
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAWICK OFFSHORE SERVICES LTD?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is HAWICK OFFSHORE SERVICES LTD located?

    Registered Office Address
    6th Floor Gordon Chambers
    90 Mitchell Street
    G1 3NQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of HAWICK OFFSHORE SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    L G MARKETING (SCOTLAND) LIMITEDNov 11, 2010Nov 11, 2010

    What are the latest accounts for HAWICK OFFSHORE SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2012

    What is the status of the latest annual return for HAWICK OFFSHORE SERVICES LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for HAWICK OFFSHORE SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 12
    SH01

    Director's details changed for Mrs Ann Hodgens on May 28, 2013

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to May 31, 2012

    6 pagesAA

    Termination of appointment of Hugh Reid Hodgens as a director on Mar 15, 2013

    1 pagesTM01

    Appointment of Mrs Ann Hodgens as a director on Mar 15, 2013

    2 pagesAP01

    Annual return made up to Nov 11, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on Nov 15, 2012

    1 pagesAD01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Annual return made up to Nov 11, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Previous accounting period shortened from Nov 30, 2011 to May 31, 2011

    1 pagesAA01

    Appointment of Hugh Reid Hodgens as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Nov 11, 2010

    • Capital: GBP 12
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Allot shares 11/10/2010
    RES13

    Certificate of change of name

    Company name changed l g marketing (scotland) LIMITED\certificate issued on 08/06/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jun 08, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2010

    RES15

    Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on Nov 11, 2010

    1 pagesAD01

    Termination of appointment of Cosec Limited as a director

    1 pagesTM01

    Who are the officers of HAWICK OFFSHORE SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGENS, Ann
    Lindsaybeg Road
    G69 9DW Chryston
    61
    Scotland
    Director
    Lindsaybeg Road
    G69 9DW Chryston
    61
    Scotland
    ScotlandBritishDirector176843800002
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Secretary
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    146247460001
    HODGENS, Hugh Reid
    Hawick Street
    G13 4HF Glasgow
    257
    United Kingdom
    Director
    Hawick Street
    G13 4HF Glasgow
    257
    United Kingdom
    United KingdomBritishDirector121724760001
    MCMEEKIN, James Stuart
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    United KingdomScottishCompany Formation Agent86275860001
    COSEC LIMITED
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Director
    Montgomery Street
    EH7 5JA Edinburgh
    78
    Lothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC134450
    146247460001

    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