H2oil And Gas Ltd WHITBURN


Founded in 2006, H2oil And Gas, classified under reg no. SC302540 is an active company. Currently registered at Unit 8 Norwood Industrial Estate EH47 8HB, Whitburn the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Adam M. and Paul C.. In addition one secretary - Robert H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

H2oil And Gas Ltd Address / Contact

Office Address Unit 8 Norwood Industrial Estate
Office Address2 Longridge Road
Town Whitburn
Post code EH47 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC302540
Date of Incorporation Thu, 18th May 2006
Industry Management consultancy activities other than financial management
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Adam M.

Position: Director

Appointed: 01 January 2022

Robert H.

Position: Secretary

Appointed: 24 November 2020

Paul C.

Position: Director

Appointed: 23 April 2020

Karl M.

Position: Director

Appointed: 12 July 2019

Resigned: 21 April 2020

Gwen K.

Position: Secretary

Appointed: 01 July 2010

Resigned: 17 February 2011

Nigel W.

Position: Director

Appointed: 01 July 2010

Resigned: 15 November 2010

Robert H.

Position: Director

Appointed: 08 August 2006

Resigned: 30 January 2009

Anthony M.

Position: Secretary

Appointed: 18 May 2006

Resigned: 05 November 2020

Anthony M.

Position: Director

Appointed: 18 May 2006

Resigned: 05 November 2020

Scott B.

Position: Director

Appointed: 18 May 2006

Resigned: 21 April 2020

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Aquarion Ag from 6340 Baar, Switzerland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is H+E S.r.l. that put 20139 Milan, Italy as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Aquarion Ag

76b Zugerstrasse, 6340 Baar, Switzerland

Legal authority Switzerland
Legal form Limited Company
Country registered Switzerland
Place registered Register Of Commrce Of The Canton Of Zug
Registration number Na
Notified on 30 June 2016
Nature of control: 75,01-100% shares

H+E S.R.L.

3 Via Alessandro Antonelli, 20139 Milan, PO Box 20139, Italy

Legal authority Italian Civil Code
Legal form Limited Liability Company
Country registered Italy
Place registered Chamber Of Commrce Of Milano Monza Brianza Lodi
Registration number Mi-1862359
Notified on 17 December 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand24 47015 932 2 16351 31531 32312 789
Current Assets99 946623 8641 290 8702 377 8542 139 2492 209 229991 571
Debtors75 476597 4771 290 8702 375 6912 087 9342 177 906978 782
Net Assets Liabilities-248 241-616 412334 326-16 996-810 818-1 048 358-1 376 878
Other Debtors3 0142 41319 214131 30331 7541 716 724438 117
Property Plant Equipment2 8811 9182155 80214 57910 5261 865
Total Inventories 10 455     
Other
Accumulated Depreciation Impairment Property Plant Equipment36 01836 98138 6849 72614 20919 48928 051
Additions Other Than Through Business Combinations Property Plant Equipment     1 227 
Amounts Owed By Related Parties    103 30461 136239 816
Amounts Owed To Group Undertakings 670 861500 000892 424900 000738 1841 498 600
Average Number Employees During Period8881014139
Bank Borrowings Overdrafts     50 00040 573
Creditors300 391670 861500 000892 424900 000788 1841 539 173
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 98033 11232 46633 83718 5211 200720
Increase From Depreciation Charge For Year Property Plant Equipment 9631 7031 1004 4835 2808 661
Net Current Assets Liabilities49 26952 531834 111869 62674 60333 672160 430
Other Creditors30 274493 976327 8491 384 6291 749 0232 017 911625 658
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      99
Other Disposals Property Plant Equipment      99
Other Taxation Social Security Payable20 40314 27315 00622 73726 18620 32017 142
Property Plant Equipment Gross Cost38 89938 89938 89915 52828 78830 01529 916
Total Assets Less Current Liabilities52 15054 449834 326875 42889 182-260 174162 295
Trade Debtors Trade Receivables72 462592 219116 4201 097 5011 425 699400 046300 849
Accrued Liabilities Deferred Income 63 084     
Accumulated Amortisation Impairment Intangible Assets102 174102 174     
Amounts Owed By Group Undertakings  53 229 103 304  
Amounts Recoverable On Contracts  774 262825 795412 587  
Deferred Tax Asset Debtors  228 327321 092   
Deferred Tax Assets  92 765    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   30 058   
Disposals Property Plant Equipment   30 058   
Fixed Assets2 8811 918215    
Intangible Assets Gross Cost102 174102 174     
Nominal Value Allotted Share Capital 300 000300 000300 000   
Number Shares Issued Fully Paid 300 000300 000300 000300 000  
Par Value Share 1111  
Recoverable Value-added Tax 2 8456 653113 830   
Total Additions Including From Business Combinations Property Plant Equipment   6 68713 260  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Address change date: 22nd September 2023. New Address: Unit 8 Norwood Industrial Estate Longridge Road Whitburn EH47 8HB. Previous address: Unit 8 Longridge Road Whitburn Bathgate EH47 8HB Scotland
filed on: 22nd, September 2023
Free Download (1 page)

Company search