Company NameHabeoil Limited
Company StatusDissolved
Company NumberSC227544
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameWilliam Henry Jenkins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Strawberry Bank Parade
Aberdeen
AB11 6US
Scotland
Secretary NameMr John Robertson
NationalityBritish
StatusResigned
Appointed30 January 2002(same day as company formation)
RoleBusiness Consultant
Correspondence Address156 Morningside Avenue
Aberdeen
AB10 7LT
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address45 Queens Road
Aberdeen
AB15 4ZN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1William Henry Jenkins
100.00%
Ordinary

Financials

Year2014
Net Worth£80,072
Cash£44,891
Current Liabilities£20,648

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
21 October 2019Application to strike the company off the register (3 pages)
14 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
19 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
15 November 2017Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 48 Queens Road Aberdeen AB15 4YE to 45 Queens Road Aberdeen AB15 4ZN on 15 November 2017 (1 page)
20 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 November 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
9 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 February 2013Termination of appointment of John Robertson as a secretary (1 page)
5 February 2013Termination of appointment of John Robertson as a secretary (1 page)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
11 February 2012Compulsory strike-off action has been suspended (1 page)
11 February 2012Compulsory strike-off action has been suspended (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
3 June 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2010Director's details changed for William Henry Jenkins on 30 January 2010 (2 pages)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for William Henry Jenkins on 30 January 2010 (2 pages)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 6 November 2009 (1 page)
3 November 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
8 October 2009Annual return made up to 30 January 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 30 January 2009 with a full list of shareholders (3 pages)
29 August 2009Compulsory strike-off action has been suspended (1 page)
29 August 2009Compulsory strike-off action has been suspended (1 page)
12 June 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2008Return made up to 30/01/08; full list of members (3 pages)
27 February 2008Return made up to 30/01/08; full list of members (3 pages)
27 February 2007Return made up to 30/01/07; full list of members (6 pages)
27 February 2007Return made up to 30/01/07; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 June 2006Return made up to 30/01/06; full list of members (6 pages)
8 June 2006Return made up to 30/01/06; full list of members (6 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 March 2005Return made up to 30/01/05; full list of members (6 pages)
15 March 2005Return made up to 30/01/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 September 2004Registered office changed on 29/09/04 from: 7 queens gardens aberdeen AB15 4YD (1 page)
29 September 2004Registered office changed on 29/09/04 from: 7 queens gardens aberdeen AB15 4YD (1 page)
16 March 2004Return made up to 30/01/04; full list of members (6 pages)
16 March 2004Return made up to 30/01/04; full list of members (6 pages)
26 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
25 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New director appointed (2 pages)
30 January 2002Incorporation (14 pages)
30 January 2002Incorporation (14 pages)