Company Information for HYDRA OFFSHORE UK LIMITED
ELLON BUSINESS CENTRE, BROOMIESBURN ROAD, ELLON, AB41 9RD,
|
Company Registration Number
SC501768
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HYDRA OFFSHORE UK LIMITED | |
Legal Registered Office | |
ELLON BUSINESS CENTRE BROOMIESBURN ROAD ELLON AB41 9RD | |
Company Number | SC501768 | |
---|---|---|
Company ID Number | SC501768 | |
Date formed | 2015-03-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB210315376 |
Last Datalog update: | 2021-07-05 11:15:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NILS KOREN |
||
ASHLEY STEPHEN MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GRAHAM BINNS |
Director | ||
EDMUND NII ARYEE ARDAY |
Company Secretary | ||
BARRY JAMES MCMILES |
Director | ||
DELALI OTCHI |
Director | ||
ASHLEY STEPHEN MCCARTHY |
Director | ||
BARRY JAMES MCMILES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Susan Straughton on 2021-02-11 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Ashley Stephen Mccarthy on 2019-09-16 | |
AP03 | Appointment of Mrs Susan Straughton as company secretary on 2019-06-11 | |
TM02 | Termination of appointment of Nils Koren on 2017-08-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 07/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AP03 | Appointment of Mr Nils Koren as company secretary on 2017-08-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM BINNS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/17 FROM 1 st Tarquins Place Fordyce Aberdeenshire AB45 2SH Scotland | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 22/06/17 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM BINNS / 13/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY STEPHEN MCCARTHY / 13/07/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY MCMILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DELALI OTCHI | |
TM02 | Termination of appointment of Edmund Nii Aryee Arday on 2016-07-13 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DELALI OTCHI | |
AP01 | DIRECTOR APPOINTED MR BARRY JAMES MCMILES | |
AP01 | DIRECTOR APPOINTED MR ASHLEY STEPHEN MCCARTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY MCCARTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY MCMILES | |
AP03 | Appointment of Mr Edmund Nii Aryee Arday as company secretary on 2015-06-16 | |
AP01 | DIRECTOR APPOINTED BARRY JAMES MCMILES | |
AP01 | DIRECTOR APPOINTED ASHLEY STEPHEN MCCARTHY | |
SH01 | 11/06/15 STATEMENT OF CAPITAL GBP 2 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYDRA OFFSHORE UK LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as HYDRA OFFSHORE UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |