Company NameH2Offshore Ltd
Company StatusDissolved
Company NumberSC391210
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Director

Director NameMr Scott Alexander Barrie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address27 Macneill Drive
East Kilbride
Glasgow
G74 4TR
Scotland

Location

Registered Address1 Century Court
Riverside Business Park
Irvine
Ayrshire
KA11 5DJ
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

100 at £1Aquarius Water Holding Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£101

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
15 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 January 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
13 January 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
9 May 2011Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 9 May 2011 (1 page)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)