Company NameH2O Offshore Ltd
Company StatusDissolved
Company NumberSC342616
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)
Dissolution Date24 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David George Spencer
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 24 March 2016)
RoleInstallation Electrical Wiring Etc
Country of ResidenceScotland
Correspondence AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMrs Rosemary Strandberg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address4 Batson Street
Glasgow
G42 7EG
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£20,006
Cash£199
Current Liabilities£35,748

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2015Return of final meeting of voluntary winding up (3 pages)
24 December 2015Notice of final meeting of creditors (3 pages)
24 December 2015Return of final meeting of voluntary winding up (3 pages)
24 December 2015Notice of final meeting of creditors (3 pages)
19 February 2015Registered office address changed from 308 Albert Drive Polloksheilds Glasgow G41 5RS to Titanium 1 King's Inch Place Renfrew PA4 8WF on 19 February 2015 (2 pages)
19 February 2015Registered office address changed from 308 Albert Drive Polloksheilds Glasgow G41 5RS to Titanium 1 King's Inch Place Renfrew PA4 8WF on 19 February 2015 (2 pages)
19 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-13
(1 page)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
20 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 September 2011Termination of appointment of Rosemary Strandberg as a director (1 page)
12 September 2011Registered office address changed from 4 Batson Street Glasgow G42 7EG on 12 September 2011 (1 page)
12 September 2011Termination of appointment of Rosemary Strandberg as a director (1 page)
12 September 2011Appointment of Mr David George Spencer as a director (2 pages)
12 September 2011Appointment of Mr David George Spencer as a director (2 pages)
12 September 2011Registered office address changed from 4 Batson Street Glasgow G42 7EG on 12 September 2011 (1 page)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 June 2010Director's details changed for Mrs Rosemary Strandberg on 9 May 2010 (2 pages)
28 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mrs Rosemary Strandberg on 9 May 2010 (2 pages)
28 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mrs Rosemary Strandberg on 9 May 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 June 2009Return made up to 09/05/09; full list of members (3 pages)
29 June 2009Return made up to 09/05/09; full list of members (3 pages)
9 May 2008Incorporation (18 pages)
9 May 2008Incorporation (18 pages)