Company NameHydra Offshore UK Limited
Company StatusDissolved
Company NumberSC501768
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years, 1 month ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ashley Stephen McCarthy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(2 months after company formation)
Appointment Duration6 years, 2 months (closed 10 August 2021)
RoleEngineer
Country of ResidenceNorway
Correspondence AddressStamila 8 Lommedalen
Oslo
Norway
Director NameJohn Graham Binns
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 St Tarquins Place
Fordyce
Aberdeenshire
AB45 2SH
Scotland
Director NameMr Barry James McMiles
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2015(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2016)
RoleEngineer
Country of ResidenceBrazil
Correspondence AddressAvn Vereador Isac Maia 159
Reginopolis
Silva Jardim
Rio De Janeiro
Brazil
Director NameMr Delali Otchi
Date of BirthOctober 1981 (Born 42 years ago)
NationalityGhanaian
StatusResigned
Appointed01 June 2015(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2016)
RoleEngineer
Country of ResidenceGhana
Correspondence Address11 Nortei Ababio Street
Airport Residential Area
Accra
Greater Accra
Ghana
Director NameAshley Stephen McCarthy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressPO Box 1356
Ringstabekkvein 87a, Bekkestua
Oslo
Norway
Director NameBarry James McMiles
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressVereador Isac Maia 159 Reginopolis
Silva Jardim
Rio De Janeiro
Brazil
Secretary NameMr Edmund Nii Aryee Arday
StatusResigned
Appointed16 June 2015(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 13 July 2016)
RoleCompany Director
Correspondence Address34 Talisman Road
Aberdeen
AB10 7EP
Scotland
Secretary NameMr Nils Koren
StatusResigned
Appointed24 August 2017(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 24 August 2017)
RoleCompany Director
Correspondence AddressEllon Business Centre Broomiesburn Road
Ellon
AB41 9RD
Scotland
Secretary NameMrs Susan Straughton
StatusResigned
Appointed11 June 2019(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2021)
RoleCompany Director
Correspondence Address76 Leathwaite. Leathwaite
Whitehaven
Cumbria
CA28 7UQ

Location

Registered AddressEllon Business Centre
Broomiesburn Road
Ellon
AB41 9RD
Scotland
ConstituencyGordon
WardEllon and District
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 February 2021Termination of appointment of Susan Straughton as a secretary on 11 February 2021 (1 page)
22 December 2020Compulsory strike-off action has been discontinued (1 page)
19 December 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
7 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
16 September 2019Director's details changed for Mr Ashley Stephen Mccarthy on 16 September 2019 (2 pages)
11 June 2019Appointment of Mrs Susan Straughton as a secretary on 11 June 2019 (2 pages)
28 March 2019Termination of appointment of Nils Koren as a secretary on 24 August 2017 (1 page)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 April 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
24 August 2017Termination of appointment of John Graham Binns as a director on 18 August 2017 (1 page)
24 August 2017Appointment of Mr Nils Koren as a secretary on 24 August 2017 (2 pages)
24 August 2017Termination of appointment of John Graham Binns as a director on 18 August 2017 (1 page)
24 August 2017Appointment of Mr Nils Koren as a secretary on 24 August 2017 (2 pages)
17 July 2017Registered office address changed from 1 st Tarquins Place Fordyce Aberdeenshire AB45 2SH Scotland to Ellon Business Centre Broomiesburn Road Ellon AB41 9rd on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 1 st Tarquins Place Fordyce Aberdeenshire AB45 2SH Scotland to Ellon Business Centre Broomiesburn Road Ellon AB41 9rd on 17 July 2017 (1 page)
22 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 100
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 100
(3 pages)
15 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
2 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
13 July 2016Termination of appointment of Barry James Mcmiles as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Edmund Nii Aryee Arday as a secretary on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Edmund Nii Aryee Arday as a secretary on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Barry James Mcmiles as a director on 13 July 2016 (1 page)
13 July 2016Director's details changed for Mr Ashley Stephen Mccarthy on 13 July 2016 (3 pages)
13 July 2016Termination of appointment of Delali Otchi as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Delali Otchi as a director on 13 July 2016 (1 page)
13 July 2016Director's details changed for John Graham Binns on 13 July 2016 (2 pages)
13 July 2016Director's details changed for Mr Ashley Stephen Mccarthy on 13 July 2016 (3 pages)
13 July 2016Director's details changed for John Graham Binns on 13 July 2016 (2 pages)
4 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2
(7 pages)
4 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2
(7 pages)
3 July 2015Appointment of Mr Ashley Stephen Mccarthy as a director on 1 June 2015 (2 pages)
3 July 2015Appointment of Mr Barry James Mcmiles as a director on 1 June 2015 (2 pages)
3 July 2015Appointment of Mr Ashley Stephen Mccarthy as a director on 1 June 2015 (2 pages)
3 July 2015Appointment of Mr Delali Otchi as a director on 1 June 2015 (2 pages)
3 July 2015Appointment of Mr Barry James Mcmiles as a director on 1 June 2015 (2 pages)
3 July 2015Appointment of Mr Delali Otchi as a director on 1 June 2015 (2 pages)
3 July 2015Appointment of Mr Barry James Mcmiles as a director on 1 June 2015 (2 pages)
3 July 2015Appointment of Mr Ashley Stephen Mccarthy as a director on 1 June 2015 (2 pages)
3 July 2015Appointment of Mr Delali Otchi as a director on 1 June 2015 (2 pages)
26 June 2015Termination of appointment of Ashley Stephen Mccarthy as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Ashley Stephen Mccarthy as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Barry James Mcmiles as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Barry James Mcmiles as a director on 26 June 2015 (1 page)
23 June 2015Appointment of Mr Edmund Nii Aryee Arday as a secretary on 16 June 2015 (2 pages)
23 June 2015Appointment of Mr Edmund Nii Aryee Arday as a secretary on 16 June 2015 (2 pages)
11 June 2015Appointment of Barry James Mcmiles as a director on 11 June 2015 (2 pages)
11 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 2
(3 pages)
11 June 2015Appointment of Barry James Mcmiles as a director on 11 June 2015 (2 pages)
11 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 2
(3 pages)
11 June 2015Appointment of Ashley Stephen Mccarthy as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Ashley Stephen Mccarthy as a director on 11 June 2015 (2 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 1
(22 pages)
27 March 2015Incorporation
Statement of capital on 2015-03-27
  • GBP 1
(22 pages)