Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8QY
Scotland
Director Name | Anthony Moorley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abilene Lodge Drinkstone Road Gedding Suffolk IP30 0QD |
Director Name | Mr Christopher John Harlow |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Mr Dawood Khan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(16 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birsemohr Lodge Birsemohr Lodge Aboyne AB34 5ES Scotland |
Director Name | Miss Amy Carole O'Sullivan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(27 years, 12 months after company formation) |
Appointment Duration | 7 years |
Role | Research And Development Director |
Country of Residence | Scotland |
Correspondence Address | 19 Silverburn Place Bridge Of Don Industrial Estate Aberdeen AB23 8EG Scotland |
Secretary Name | Messrs Peterkins (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 1989(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Director Name | Philip Edward Anderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Rubislaw Den North Aberdeen Aberdeenshire AB2 4AL Scotland |
Director Name | David McNab Lawtie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1989(same day as company formation) |
Role | Solicitor |
Correspondence Address | 46 Gray Street Aberdeen Aberdeenshire AB1 6JE Scotland |
Director Name | Ian Christopher Henwood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1993) |
Role | Engineer |
Correspondence Address | 14 Mid Street Rosehearty Fraserburgh Grampian AB43 4JF Scotland |
Director Name | David McLaughlin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | 148 Hamilton Place Aberdeen Aberdeenshire AB15 5BB Scotland |
Director Name | Mr Stephen Crittenden |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waye Cottage Chagford Newton Abbot Devon TQ13 8HN |
Director Name | Mr Michael Redmond |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 March 2008) |
Role | Manager |
Correspondence Address | C/O The Gearhart Companies Inc 8805 Forum Way Fort Worth Texas 76140 |
Website | hrh.ltd.uk |
---|---|
Telephone | 01224 347070 |
Telephone region | Aberdeen |
Registered Address | 100 Union Street Aberdeen AB10 1QR Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Nigel Benthall 4.69% Ordinary |
---|---|
1000 at £1 | Peter Thorn 4.69% Ordinary |
6k at £1 | Christopher Harlow 28.13% Ordinary |
6k at £1 | David Harrison 28.13% Ordinary |
4.3k at £1 | Anthony Moorley 20.31% Ordinary |
3k at £1 | Dawood Khan 14.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,138,898 |
Gross Profit | £5,833,261 |
Net Worth | £3,353,862 |
Cash | £2,538,794 |
Current Liabilities | £2,229,805 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
16 August 2006 | Delivered on: 24 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest in 19 silverburn place, bridge of don industrial estate, aberdeen ABN52507. Outstanding |
---|---|
4 July 2006 | Delivered on: 12 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 October 2001 | Delivered on: 5 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 silverburn place, bridge of don, aberdeen. Outstanding |
12 March 1990 | Delivered on: 29 March 1990 Satisfied on: 7 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
19 December 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
---|---|
4 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
22 June 2022 | Cessation of Christopher John Harlow as a person with significant control on 30 August 2021 (1 page) |
20 June 2022 | Cancellation of shares. Statement of capital on 30 August 2021
|
5 May 2022 | Resolutions
|
5 May 2022 | Memorandum and Articles of Association (30 pages) |
22 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
21 February 2022 | Accounts for a small company made up to 31 March 2021 (12 pages) |
1 September 2021 | Resolutions
|
26 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
21 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (12 pages) |
23 April 2019 | Director's details changed for Mr Christopher John Harlow on 29 June 2018 (2 pages) |
23 April 2019 | Change of details for Mr Christopher Harlow as a person with significant control on 29 June 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
14 August 2018 | Director's details changed for Mr Christopher Harlow on 29 June 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
26 April 2018 | Cessation of Dawood Khan as a person with significant control on 6 April 2016 (1 page) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
12 April 2017 | Director's details changed for Mr Dawood Khan on 6 December 2013 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
12 April 2017 | Director's details changed for Mr Dawood Khan on 6 December 2013 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
3 April 2017 | Appointment of Miss Amy Carole O'sullivan as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Miss Amy Carole O'sullivan as a director on 1 April 2017 (2 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
12 January 2015 | Purchase of own shares. (3 pages) |
12 January 2015 | Purchase of own shares. (3 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Cancellation of shares. Statement of capital on 5 September 2013
|
12 January 2015 | Cancellation of shares. Statement of capital on 5 September 2013
|
12 January 2015 | Purchase of own shares. (3 pages) |
12 January 2015 | Cancellation of shares. Statement of capital on 7 August 2013
|
12 January 2015 | Cancellation of shares. Statement of capital on 7 August 2013
|
12 January 2015 | Purchase of own shares. (3 pages) |
12 January 2015 | Cancellation of shares. Statement of capital on 7 August 2013
|
12 January 2015 | Cancellation of shares. Statement of capital on 5 September 2013
|
12 January 2015 | Resolutions
|
7 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2014 (18 pages) |
7 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2014 (18 pages) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
12 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Director's details changed for Mr Dawood Khan on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Dawood Khan on 23 April 2013 (2 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
15 May 2012 | Director's details changed for Mr Dawood Khan on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Dawood Khan on 15 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
14 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
14 December 2011 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
21 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
14 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
14 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
25 May 2010 | Director's details changed for Dawood Khan on 24 May 2010 (3 pages) |
25 May 2010 | Director's details changed for Dawood Khan on 24 May 2010 (3 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
10 May 2010 | Director's details changed for Christopher Harlow on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Christopher Harlow on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Director's details changed for Dawood Khan on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Dawood Khan on 1 January 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Christopher Harlow on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Dawood Khan on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Secretary's details changed for Messrs Peterkins on 1 January 2010 (2 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
23 November 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
23 November 2009 | Accounts for a medium company made up to 31 March 2009 (17 pages) |
14 April 2009 | Return made up to 13/04/09; full list of members (6 pages) |
14 April 2009 | Return made up to 13/04/09; full list of members (6 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 May 2008 | Capitals not rolled up (2 pages) |
7 May 2008 | Capitals not rolled up (2 pages) |
2 May 2008 | Resolutions
|
2 May 2008 | Resolutions
|
28 April 2008 | Statement of affairs (4 pages) |
28 April 2008 | Statement of affairs (4 pages) |
16 April 2008 | Appointment terminated director michael redmond (1 page) |
16 April 2008 | Appointment terminated director michael redmond (1 page) |
15 April 2008 | Return made up to 13/04/08; full list of members (6 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (6 pages) |
30 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
13 April 2007 | Return made up to 13/04/07; full list of members (5 pages) |
13 April 2007 | Return made up to 13/04/07; full list of members (5 pages) |
7 February 2007 | Dec mort/charge * (2 pages) |
7 February 2007 | Dec mort/charge * (2 pages) |
24 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
24 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
3 May 2006 | Return made up to 13/04/06; full list of members (5 pages) |
3 May 2006 | Return made up to 13/04/06; full list of members (5 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
13 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
9 May 2005 | Auditor's resignation (1 page) |
9 May 2005 | Auditor's resignation (1 page) |
27 April 2005 | Return made up to 13/04/05; full list of members
|
27 April 2005 | Return made up to 13/04/05; full list of members
|
30 December 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
30 December 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
15 April 2004 | Return made up to 13/04/04; full list of members (8 pages) |
15 April 2004 | Return made up to 13/04/04; full list of members (8 pages) |
8 October 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
8 October 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
15 April 2003 | Return made up to 13/04/03; full list of members (8 pages) |
15 April 2003 | Return made up to 13/04/03; full list of members (8 pages) |
20 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
20 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members (8 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members (8 pages) |
5 November 2001 | Partic of mort/charge * (6 pages) |
5 November 2001 | Partic of mort/charge * (6 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
19 April 2001 | Return made up to 13/04/01; full list of members (8 pages) |
19 April 2001 | Return made up to 13/04/01; full list of members (8 pages) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 May 2000 | Return made up to 13/04/00; full list of members (8 pages) |
17 May 2000 | Return made up to 13/04/00; full list of members (8 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
2 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 May 1999 | Return made up to 13/04/99; full list of members (10 pages) |
9 May 1999 | Return made up to 13/04/99; full list of members (10 pages) |
9 May 1999 | Director's particulars changed (1 page) |
9 May 1999 | Director's particulars changed (1 page) |
9 May 1999 | Director's particulars changed (1 page) |
9 May 1999 | Director's particulars changed (1 page) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 May 1998 | Return made up to 13/04/98; full list of members (8 pages) |
22 May 1998 | Return made up to 13/04/98; full list of members (8 pages) |
1 July 1997 | Return made up to 13/04/97; full list of members (10 pages) |
1 July 1997 | Return made up to 13/04/97; full list of members (10 pages) |
8 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
8 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
28 January 1997 | £ ic 52000/33000 09/01/97 £ sr 19000@1=19000 (1 page) |
28 January 1997 | £ ic 52000/33000 09/01/97 £ sr 19000@1=19000 (1 page) |
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
3 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 April 1996 | Return made up to 13/04/96; full list of members (8 pages) |
15 April 1996 | Return made up to 13/04/96; full list of members (8 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
24 December 1991 | £ nc 30000/52000 05/09/91 (1 page) |
24 December 1991 | Resolutions
|
24 December 1991 | Resolutions
|
24 December 1991 | £ nc 30000/52000 05/09/91 (1 page) |
29 March 1990 | Partic of mort/charge 3490 (3 pages) |
29 March 1990 | Partic of mort/charge 3490 (3 pages) |
20 March 1990 | Memorandum and Articles of Association (7 pages) |
20 March 1990 | Resolutions
|
20 March 1990 | Memorandum and Articles of Association (7 pages) |
17 August 1989 | Company name changed\certificate issued on 17/08/89 (2 pages) |
17 August 1989 | Company name changed\certificate issued on 17/08/89 (1 page) |
17 August 1989 | Company name changed\certificate issued on 17/08/89 (1 page) |
13 April 1989 | Incorporation (15 pages) |
13 April 1989 | Incorporation (15 pages) |