About

Registered Number: SC501768
Date of Incorporation: 27/03/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: Ellon Business Centre, Broomiesburn Road, Ellon, AB41 9RD,

 

Based in Ellon, Hydra Offshore Uk Ltd was setup in 2015, it's status at Companies House is "Active". We don't know the number of employees at this business. This organisation has 8 directors listed as Straughton, Susan, Mccarthy, Ashley Stephen, Arday, Edmund Nii Aryee, Koren, Nils, Mccarthy, Ashley Stephen, Mcmiles, Barry James, Mcmiles, Barry James, Otchi, Delali in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Ashley Stephen 01 June 2015 - 1
MCCARTHY, Ashley Stephen 11 June 2015 26 June 2015 1
MCMILES, Barry James 11 June 2015 26 June 2015 1
MCMILES, Barry James 01 June 2015 13 July 2016 1
OTCHI, Delali 01 June 2015 13 July 2016 1
Secretary Name Appointed Resigned Total Appointments
STRAUGHTON, Susan 11 June 2019 - 1
ARDAY, Edmund Nii Aryee 16 June 2015 13 July 2016 1
KOREN, Nils 24 August 2017 24 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 07 February 2020
CH01 - Change of particulars for director 16 September 2019
AP03 - Appointment of secretary 11 June 2019
TM02 - Termination of appointment of secretary 28 March 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 09 January 2018
AP03 - Appointment of secretary 24 August 2017
TM01 - Termination of appointment of director 24 August 2017
AD01 - Change of registered office address 17 July 2017
SH01 - Return of Allotment of shares 22 June 2017
CS01 - N/A 15 May 2017
DISS40 - Notice of striking-off action discontinued 08 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AA - Annual Accounts 02 March 2017
CH01 - Change of particulars for director 13 July 2016
CH01 - Change of particulars for director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
AR01 - Annual Return 04 June 2016
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
AP03 - Appointment of secretary 23 June 2015
AP01 - Appointment of director 11 June 2015
AP01 - Appointment of director 11 June 2015
SH01 - Return of Allotment of shares 11 June 2015
NEWINC - New incorporation documents 27 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.