Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HSOG LTD
Company Information for

HSOG LTD

C/O FRP ADVISORY LLP, APEX 3, HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC381837
Private Limited Company
Liquidation

Company Overview

About Hsog Ltd
HSOG LTD was founded on 2010-07-12 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Hsog Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HSOG LTD
 
Legal Registered Office
C/O FRP ADVISORY LLP
APEX 3, HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in G2
 
Previous Names
BLUEWATER TECHNOLOGY LTD04/11/2014
HSOG LTD29/09/2014
OCEAN IRM LTD.14/01/2014
Filing Information
Company Number SC381837
Company ID Number SC381837
Date formed 2010-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-08-05 05:54:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSOG LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HSOG LTD

Current Directors
Officer Role Date Appointed
JOHN EDWARD STAFFORD
Director 2011-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA MARIA PIERCY
Company Secretary 2014-12-12 2017-03-20
ANDREW THOMAS BOARDMAN
Director 2011-01-18 2016-12-19
LEE RESBY FOSTER
Director 2016-02-01 2016-12-19
SIMON PRICE
Company Secretary 2012-04-01 2014-12-12
LEE RESBY FOSTER
Director 2013-04-24 2014-08-31
STEVEN HATCH
Director 2010-07-12 2013-03-01
HS BARRIER COATINGS LIMITED
Director 2011-06-01 2013-02-28
JEFF WOOD
Director 2012-05-02 2013-01-31
JONATHAN CHARLES DE BOHUN TWITCHIN
Director 2012-04-01 2012-08-10
CRAIG WALKER
Director 2012-04-01 2012-08-10
LINDA PIERCY
Company Secretary 2011-06-01 2012-03-31
GRAHAM SMITH
Director 2011-01-18 2012-03-27
BRIAN REID LTD.
Company Secretary 2010-07-12 2010-07-12
STEPHEN GEORGE MABBOTT
Director 2010-07-12 2010-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD STAFFORD BIRKENHEAD PREMIER SHIP REPAIRS LIMITED Director 2013-02-21 CURRENT 2005-08-15 Liquidation
JOHN EDWARD STAFFORD WARBRECK ENGINEERING & CONSTRUCTION LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2016-12-13
JOHN EDWARD STAFFORD WIND POWER IRM LIMITED Director 2011-07-13 CURRENT 2011-07-13 Dissolved 2016-04-26
JOHN EDWARD STAFFORD JAK TAVERNS LIMITED Director 2008-07-13 CURRENT 2004-03-19 Active - Proposal to Strike off
JOHN EDWARD STAFFORD COMMERCIAL AND RESIDENTIAL PROPERTY LIMITED Director 2008-03-01 CURRENT 2004-03-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 272 BATH STREET GLASGOW G2 4JR
2017-11-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 4
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-09-30AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOARDMAN
2017-08-16AA30/04/17 TOTAL EXEMPTION FULL
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE FOSTER
2017-03-23TM02APPOINTMENT TERMINATED, SECRETARY LINDA PIERCY
2017-02-28AA30/04/16 TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 40
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3818370004
2016-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3818370003
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3818370007
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 40
2016-03-22AR0127/02/16 FULL LIST
2016-03-22AP01DIRECTOR APPOINTED MR LEE RESBY FOSTER
2016-03-16AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3818370006
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3818370005
2016-02-29AA30/04/15 TOTAL EXEMPTION SMALL
2016-02-18AR0108/12/15 FULL LIST
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3818370006
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-25AR0127/02/15 FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-05AP03SECRETARY APPOINTED MRS LINDA MARIA PIERCY
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY SIMON PRICE
2014-11-04RES15CHANGE OF NAME 31/10/2014
2014-11-04CERTNMCOMPANY NAME CHANGED BLUEWATER TECHNOLOGY LTD CERTIFICATE ISSUED ON 04/11/14
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM MACKINTOSH HOUSE 5 BLYTHSWOOD SQUARE GLASGOW G2 4AD
2014-09-29RES15CHANGE OF NAME 19/09/2014
2014-09-29CERTNMCOMPANY NAME CHANGED HSOG LTD CERTIFICATE ISSUED ON 29/09/14
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR LEE FOSTER
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-16AA01PREVEXT FROM 31/12/2013 TO 30/04/2014
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-26AR0127/02/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD STAFFORD / 01/01/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS BOARDMAN / 01/01/2014
2014-01-14RES15CHANGE OF NAME 14/01/2014
2014-01-14CERTNMCOMPANY NAME CHANGED OCEAN IRM LTD. CERTIFICATE ISSUED ON 14/01/14
2013-12-21466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3818370005
2013-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3818370005
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3818370004
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM UNIT 1 INVERBREAKIE STEADING INVERBREAKIE INDUSTRIAL ESTATE INVERGORDON ROSS-SHIRE IV18 0LP SCOTLAND
2013-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3818370003
2013-04-24AP01DIRECTOR APPOINTED MR LEE RESBY FOSTER
2013-03-04AR0127/02/13 FULL LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR HS BARRIER COATINGS LIMITED
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HATCH
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFF WOOD
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM UNIT 8 OIL AND GAS BASE SHORE ROAD INVERGORDON HIGHLAND IV18 0EX
2012-11-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2012-09-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TWITCHIN
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG WALKER
2012-08-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-09AP01DIRECTOR APPOINTED MR JEFF WOOD
2012-04-17MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-16AP01DIRECTOR APPOINTED MR JON TWITCHIN
2012-04-16AP01DIRECTOR APPOINTED MR CRAIG WALKER
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2012-04-04AP03SECRETARY APPOINTED MR SIMON PRICE
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY LINDA PIERCY
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH
2012-03-14AA01CURRSHO FROM 31/12/2011 TO 31/12/2010
2012-02-28AR0127/02/12 FULL LIST
2012-02-13AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2011-08-03AR0112/07/11 FULL LIST
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 10 KNOCKBRECK STREET TAIN ROSS-SHIRE IV19 1BJ UNITED KINGDOM
2011-07-07AP02CORPORATE DIRECTOR APPOINTED HS BARRIER COATINGS LIMITED
2011-07-04AA01CURREXT FROM 31/07/2011 TO 30/09/2011
2011-06-30AP03SECRETARY APPOINTED LINDA PIERCY
2011-02-10SH0105/01/11 STATEMENT OF CAPITAL GBP 4
2011-01-26AP01DIRECTOR APPOINTED GRAHAM SMITH
2011-01-26AP01DIRECTOR APPOINTED MR ANDREW THOMAS BOARDMAN
2011-01-26AP01DIRECTOR APPOINTED MR JOHN EDWARD STAFFORD
2010-08-26AP01DIRECTOR APPOINTED STEVEN HATCH
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2010-07-16TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-07-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to HSOG LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-12-11
Appointment of Liquidators2017-11-21
Resolutions for Winding-up2017-11-21
Meetings o2017-10-31
Fines / Sanctions
No fines or sanctions have been issued against HSOG LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-07 Outstanding MISTY MORNING LIMITED
2015-04-09 Satisfied CLOSE INVOICE FINANCE LIMITED
2013-11-14 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
2013-10-31 Satisfied LLOYDS TSB BANK PLC
2013-05-16 Satisfied LLOYDS TSB BANK PLC
FLOATING CHARGE 2012-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2012-04-17 Satisfied RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 874,813
Creditors Due Within One Year 2012-12-31 £ 1,526,501
Creditors Due Within One Year 2011-12-31 £ 182,079

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HSOG LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 121,494
Cash Bank In Hand 2011-12-31 £ 87,296
Current Assets 2012-12-31 £ 1,617,172
Current Assets 2011-12-31 £ 398,163
Debtors 2012-12-31 £ 1,394,359
Debtors 2011-12-31 £ 264,867
Fixed Assets 2012-12-31 £ 1,072,004
Fixed Assets 2011-12-31 £ 88,039
Shareholder Funds 2012-12-31 £ 287,862
Shareholder Funds 2011-12-31 £ 304,123
Stocks Inventory 2012-12-31 £ 101,319
Stocks Inventory 2011-12-31 £ 46,000
Tangible Fixed Assets 2012-12-31 £ 100,312
Tangible Fixed Assets 2011-12-31 £ 32,633

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HSOG LTD registering or being granted any patents
Domain Names

HSOG LTD owns 1 domain names.

oceanirm.co.uk  

Trademarks
We have not found any records of HSOG LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSOG LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as HSOG LTD are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where HSOG LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyHSOG LTDEvent Date2018-12-11
 
Initiating party Event TypeAppointmen
Defending partyHSOG LTDEvent Date2017-11-21
Company Number: SC381837 Name of Company: HSOG LTD Nature of Business: Repair of other equipment Type of Liquidation: Creditors Registered office: 272 Bath Street, Glasgow, G2 4JR Principal trading ad…
 
Initiating party Event TypeResolution
Defending partyHSOG LTDEvent Date2017-11-21
HSOG LTD Company Number: SC381837 Registered office: 272 Bath Street, Glasgow, G2 4JR Principal trading address: 272 Bath Street, Glasgow, G2 4JR At a General Meeting of the above named Company, duly…
 
Initiating party Event TypeMeetings o
Defending partyHSOG LTDEvent Date2017-10-31
HSOG LTD Company Number: SC381837 Registered office: 272 Bath Street, Glasgow, G2 4JR Principal trading address: 272 Bath Street, Glasgow, G2 4JR By Order of the Board, notice is hereby given, pursuan…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSOG LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HSOG LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.