Company NameHarran Limited
DirectorsJohn Miller Heiton and Douglas Weir Fleming
Company StatusActive
Company NumberSC161151
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Miller Heiton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(21 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Secretary NameMr John Miller Heiton
StatusCurrent
Appointed04 October 2017(21 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameMr Douglas Weir Fleming
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(28 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameMrs Margaret Grace McKinnell Hume
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 month after company formation)
Appointment Duration21 years, 10 months (resigned 04 October 2017)
RoleStaff Nurse
Country of ResidenceUnited Kingdom
Correspondence Address20 Cairnaquheen Gardens
Aberdeen
Aberdeenshire
AB15 5HJ
Scotland
Director NameMr Ralph Albert Hume
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 month after company formation)
Appointment Duration21 years, 10 months (resigned 04 October 2017)
RoleElectrical Draughtsman
Country of ResidenceUnited Kingdom
Correspondence Address20 Cairnaquheen Gardens
Aberdeen
Aberdeenshire
AB15 5HJ
Scotland
Director NameMr Peter Raymond Coy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(21 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 December 2021)
RoleShipping Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(10 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 October 2017)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteharran.co.uk

Location

Registered AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
ConstituencyGordon
WardEast Garioch
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr Ralph Albert Hume
50.00%
Ordinary
1 at £1Mrs Margaret Grace Mckinnell Hume
50.00%
Ordinary

Financials

Year2014
Net Worth£2,667,495
Cash£22,332
Current Liabilities£1,966,961

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Charges

20 August 2015Delivered on: 25 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge. Please note that the pledge referred to above requires to be registered as it is a charge over incorporeal property. Please note it does not constitute a ‘pledge’ for the purposes of S859A(7)(b) of the companies act 2006.
Outstanding
2 December 2014Delivered on: 3 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
14 August 2013Delivered on: 14 August 2013
Persons entitled:
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited

Classification: A registered charge
Particulars: Assignment. Notification of addition to or amendment of charge.
Outstanding
18 November 2011Delivered on: 19 November 2011
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 November 2010Delivered on: 12 November 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 January 2010Delivered on: 6 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 October 2009Delivered on: 13 October 2009
Satisfied on: 16 January 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 October 2000Delivered on: 7 November 2000
Satisfied on: 6 January 2011
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

Filing History

22 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
22 December 2023Registration of charge SC1611510010, created on 15 December 2023 (21 pages)
22 December 2023Registration of charge SC1611510009, created on 15 December 2023 (23 pages)
22 December 2023Memorandum and Articles of Association (12 pages)
19 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages)
19 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (66 pages)
27 November 2023Appointment of Mr Douglas Weir Fleming as a director on 24 November 2023 (2 pages)
1 November 2023Change of details for Oeg Offshore Group Limited as a person with significant control on 1 November 2023 (2 pages)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
10 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
10 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages)
10 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages)
21 October 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
20 October 2022Cessation of Oeg Group Limited as a person with significant control on 17 December 2021 (1 page)
22 April 2022Notification of Oeg Offshore Group Limited as a person with significant control on 17 December 2021 (2 pages)
9 December 2021Termination of appointment of Peter Raymond Coy as a director on 8 December 2021 (1 page)
26 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
26 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages)
24 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
25 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
7 October 2021Satisfaction of charge 3 in full (1 page)
7 October 2021All of the property or undertaking has been released from charge 3 (1 page)
7 October 2021Satisfaction of charge 5 in full (1 page)
3 September 2021Registered office address changed from Cothal House Cothal View Pitmedden Road Industrial Estate, Dyce Aberdeen AB21 0BA Scotland to Midmill Business Park Kintore Aberdeenshire AB51 0QG on 3 September 2021 (1 page)
23 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages)
23 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
23 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
23 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 November 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
5 October 2020Change of details for Management Bid Co Limited as a person with significant control on 29 January 2020 (2 pages)
5 October 2020Change of details for Oeg Group Limited as a person with significant control on 2 September 2020 (2 pages)
14 January 2020Sub-division of shares on 29 October 2019 (4 pages)
9 January 2020Notification of Management Bid Co Limited as a person with significant control on 29 October 2019 (2 pages)
9 January 2020Cessation of Containental Limited as a person with significant control on 29 October 2019 (1 page)
9 January 2020Cessation of John Miller Heiton as a person with significant control on 29 October 2019 (1 page)
9 January 2020Statement of capital following an allotment of shares on 29 October 2019
  • GBP 2.16
(3 pages)
5 November 2019Satisfaction of charge SC1611510007 in full (1 page)
5 November 2019Satisfaction of charge 4 in full (1 page)
5 November 2019Satisfaction of charge SC1611510008 in full (1 page)
5 November 2019Satisfaction of charge SC1611510006 in full (1 page)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
2 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
15 December 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
16 October 2017Termination of appointment of Ralph Albert Hume as a director on 4 October 2017 (1 page)
16 October 2017Termination of appointment of Ledingham Chalmers Llp as a secretary on 4 October 2017 (1 page)
16 October 2017Appointment of Mr Peter Raymond Coy as a director on 4 October 2017 (2 pages)
16 October 2017Termination of appointment of Margaret Grace Mckinnell Hume as a director on 4 October 2017 (1 page)
16 October 2017Appointment of Mr John Miller Heiton as a secretary on 4 October 2017 (2 pages)
16 October 2017Appointment of Mr Peter Raymond Coy as a director on 4 October 2017 (2 pages)
16 October 2017Termination of appointment of Ralph Albert Hume as a director on 4 October 2017 (1 page)
16 October 2017Appointment of Mr John Miller Heiton as a director on 4 October 2017 (2 pages)
16 October 2017Appointment of Mr John Miller Heiton as a secretary on 4 October 2017 (2 pages)
16 October 2017Appointment of Mr John Miller Heiton as a director on 4 October 2017 (2 pages)
16 October 2017Termination of appointment of Margaret Grace Mckinnell Hume as a director on 4 October 2017 (1 page)
16 October 2017Termination of appointment of Ledingham Chalmers Llp as a secretary on 4 October 2017 (1 page)
10 October 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeeen AB10 1HA to Cothal House Cothal View Pitmedden Road Industrial Estate, Dyce Aberdeen AB21 1DQ on 10 October 2017 (1 page)
10 October 2017Cessation of Ralph Albert Hume as a person with significant control on 4 October 2017 (1 page)
10 October 2017Cessation of Margaret Grace Mckinnell Hume as a person with significant control on 4 October 2017 (1 page)
10 October 2017Registered office address changed from Johnstone House 52-54 Rose Street Aberdeeen AB10 1HA to Cothal House Cothal View Pitmedden Road Industrial Estate, Dyce Aberdeen AB21 1DQ on 10 October 2017 (1 page)
10 October 2017Cessation of Margaret Grace Mckinnell Hume as a person with significant control on 4 October 2017 (1 page)
10 October 2017Notification of John Miller Heiton as a person with significant control on 4 October 2017 (2 pages)
10 October 2017Notification of Containental Limited as a person with significant control on 4 October 2017 (2 pages)
10 October 2017Notification of Containental Limited as a person with significant control on 4 October 2017 (2 pages)
10 October 2017Cessation of Ralph Albert Hume as a person with significant control on 4 October 2017 (1 page)
10 October 2017Notification of John Miller Heiton as a person with significant control on 4 October 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
23 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
25 August 2015Registration of charge SC1611510008, created on 20 August 2015 (15 pages)
25 August 2015Registration of charge SC1611510008, created on 20 August 2015 (15 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 December 2014Registration of charge SC1611510007, created on 2 December 2014 (13 pages)
3 December 2014Registration of charge SC1611510007, created on 2 December 2014 (13 pages)
3 December 2014Registration of charge SC1611510007, created on 2 December 2014 (13 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
11 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
14 August 2013Registration of charge 1611510006 (13 pages)
14 August 2013Registration of charge 1611510006 (13 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 November 2012Alterations to floating charge 5 (5 pages)
16 November 2012Alterations to floating charge 4 (5 pages)
16 November 2012Alterations to floating charge 3 (5 pages)
16 November 2012Alterations to floating charge 3 (5 pages)
16 November 2012Alterations to floating charge 4 (5 pages)
16 November 2012Alterations to floating charge 5 (5 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
8 September 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
8 September 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
18 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
18 August 2010Accounts for a small company made up to 30 November 2009 (7 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
18 January 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
11 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 October 2008Return made up to 20/10/08; full list of members (4 pages)
30 October 2008Return made up to 20/10/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
8 November 2007Return made up to 20/10/07; full list of members (2 pages)
8 November 2007Return made up to 20/10/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
24 October 2006Return made up to 20/10/06; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006Secretary resigned (1 page)
22 November 2005Return made up to 20/10/05; full list of members (2 pages)
22 November 2005Return made up to 20/10/05; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 November 2004Return made up to 20/10/04; full list of members (5 pages)
3 November 2004Return made up to 20/10/04; full list of members (5 pages)
19 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
19 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 October 2003Return made up to 20/10/03; full list of members (5 pages)
28 October 2003Return made up to 20/10/03; full list of members (5 pages)
23 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
28 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
30 October 2002Return made up to 20/10/02; full list of members (5 pages)
30 October 2002Return made up to 20/10/02; full list of members (5 pages)
8 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
8 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
2 November 2001Return made up to 20/10/01; full list of members (5 pages)
2 November 2001Return made up to 20/10/01; full list of members (5 pages)
21 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
21 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB9 1HA (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1 golden square aberdeen AB9 1HA (1 page)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director's particulars changed (1 page)
7 November 2000Partic of mort/charge * (6 pages)
7 November 2000Partic of mort/charge * (6 pages)
30 October 2000Return made up to 20/10/00; full list of members (5 pages)
30 October 2000Return made up to 20/10/00; full list of members (5 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
8 November 1999Return made up to 20/10/99; full list of members (6 pages)
8 November 1999Return made up to 20/10/99; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 30 November 1998 (8 pages)
10 September 1999Accounts for a small company made up to 30 November 1998 (8 pages)
13 November 1998Return made up to 20/10/98; full list of members (6 pages)
13 November 1998Return made up to 20/10/98; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
4 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
10 November 1997Return made up to 20/10/97; full list of members (5 pages)
10 November 1997Return made up to 20/10/97; full list of members (5 pages)
1 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
1 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
31 October 1996Return made up to 20/10/96; full list of members (5 pages)
31 October 1996Return made up to 20/10/96; full list of members (5 pages)
21 May 1996Accounting reference date extended from 31/10/96 to 30/11/96 (2 pages)
21 May 1996Accounting reference date extended from 31/10/96 to 30/11/96 (2 pages)
4 December 1995Company name changed ledge 247 LIMITED\certificate issued on 05/12/95 (4 pages)
4 December 1995Company name changed ledge 247 LIMITED\certificate issued on 05/12/95 (4 pages)
20 October 1995Incorporation (54 pages)
20 October 1995Incorporation (54 pages)