Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
Secretary Name | Bridget Jean Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2004(5 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | Highland House Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL Scotland |
Director Name | Alan Ewen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Inspection Oil Related |
Correspondence Address | 37 Heathfield Croy Inverness IV1 2FP Scotland |
Secretary Name | Alan Ewen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Inspection Oil Related |
Correspondence Address | 37 Heathfield Croy Inverness IV1 2FP Scotland |
Secretary Name | Bridget Jean Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | Blarich House Rogart Sutherland IV28 3UB Scotland |
Secretary Name | Calum Petter Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2004) |
Role | Consultant |
Correspondence Address | Sunnybank House Corscombe Dorset DT2 0NY |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | hraigroup.com |
---|---|
Telephone | 01224 725856 |
Telephone region | Aberdeen |
Registered Address | Highland House Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Hrai Group LTD 99.00% Ordinary C |
---|---|
76 at £0.01 | Alaster Lawrie Morrison 0.76% Ordinary A |
24 at £0.01 | Bridget Jean Morrison 0.24% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,818,632 |
Cash | £257,542 |
Current Liabilities | £1,072,542 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
29 December 2016 | Delivered on: 10 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Scopus house, howe moss drive, aberdeen. ABN61733. Outstanding |
---|---|
5 November 2009 | Delivered on: 10 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 July 2005 | Delivered on: 17 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1-4, plot b teaninich industrial estate, alness (title number ros 2656). Outstanding |
27 June 2005 | Delivered on: 28 June 2005 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
3 September 2004 | Delivered on: 16 September 2004 Satisfied on: 19 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 2B, river drive, teaninch industrial estate, alness, ross & cromarty with units 1,2,3 & 4. Fully Satisfied |
6 February 2003 | Delivered on: 18 February 2003 Satisfied on: 3 January 2008 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. Fully Satisfied |
24 July 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
19 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
17 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
27 May 2021 | Change of details for Highland Oilfield Services Group Ltd as a person with significant control on 27 January 2021 (2 pages) |
27 May 2021 | Secretary's details changed for Bridget Jean Morrison on 2 May 2021 (1 page) |
27 May 2021 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
27 May 2021 | Director's details changed for Mr Alaster Lawrie Morrison on 2 May 2021 (2 pages) |
13 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
21 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
22 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
17 May 2019 | Notification of Highland Oilfield Services Group Ltd as a person with significant control on 17 May 2019 (1 page) |
17 May 2019 | Cessation of Alaster Lawrie Morrison as a person with significant control on 17 May 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
20 June 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
15 September 2017 | Registered office address changed from Unit 22 & 23 Robert Leonard Centre Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GG to Highland House Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from Unit 22 & 23 Robert Leonard Centre Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GG to Highland House Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL on 15 September 2017 (1 page) |
14 June 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
10 January 2017 | Registration of charge SC1876080006, created on 29 December 2016 (7 pages) |
10 January 2017 | Registration of charge SC1876080006, created on 29 December 2016 (7 pages) |
2 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
2 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 July 2014 | Memorandum and Articles of Association (4 pages) |
30 July 2014 | Memorandum and Articles of Association (4 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
11 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
31 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
7 February 2013 | Registered office address changed from Unit 13 Robert Leonard Centre Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GG Scotland on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Unit 13 Robert Leonard Centre Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GG Scotland on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Unit 13 Robert Leonard Centre Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GG Scotland on 7 February 2013 (1 page) |
24 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Registered office address changed from Unit 2B, River Drive Teaninich Industrial Estate Alness Ross Shire IV17 0PG on 13 May 2010 (1 page) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Registered office address changed from Unit 2B, River Drive Teaninich Industrial Estate Alness Ross Shire IV17 0PG on 13 May 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 November 2009 | Alterations to floating charge 5 (5 pages) |
21 November 2009 | Alterations to floating charge 3 (5 pages) |
21 November 2009 | Alterations to floating charge 5 (5 pages) |
21 November 2009 | Alterations to floating charge 3 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
25 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 October 2008 | Return made up to 14/07/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 October 2008 | Return made up to 14/07/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 July 2008 | Resolutions
|
31 July 2008 | Resolutions
|
3 January 2008 | Dec mort/charge * (2 pages) |
3 January 2008 | Dec mort/charge * (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 November 2006 | Return made up to 14/07/06; full list of members (7 pages) |
30 November 2006 | Return made up to 14/07/06; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 December 2005 | Return made up to 14/07/05; full list of members (7 pages) |
19 December 2005 | Return made up to 14/07/05; full list of members (7 pages) |
3 October 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
3 October 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
5 September 2005 | Ad 19/08/05-19/08/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
5 September 2005 | Ad 19/08/05-19/08/05 £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
17 August 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
28 June 2005 | Partic of mort/charge * (3 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: kintail house (saffery champness) beechwood park inverness IV2 3BW (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: kintail house (saffery champness) beechwood park inverness IV2 3BW (1 page) |
12 November 2004 | Return made up to 14/07/04; full list of members (6 pages) |
12 November 2004 | Return made up to 14/07/04; full list of members (6 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
16 September 2004 | Partic of mort/charge * (5 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
16 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
17 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
18 February 2003 | Partic of mort/charge * (6 pages) |
18 February 2003 | Partic of mort/charge * (6 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
8 November 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
8 November 2002 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
2 September 2002 | Return made up to 14/07/02; full list of members (6 pages) |
2 September 2002 | Return made up to 14/07/02; full list of members (6 pages) |
1 July 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
1 July 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
3 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
3 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
31 May 2001 | Secretary resigned;director resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | Secretary resigned;director resigned (1 page) |
31 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: unit 1B river close north teaninich industrial est alness ross shire IV17 0PB (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: unit 1B river close north teaninich industrial est alness ross shire IV17 0PB (1 page) |
23 September 2000 | Return made up to 14/07/00; full list of members (6 pages) |
23 September 2000 | Return made up to 14/07/00; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
19 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
28 July 1999 | Return made up to 14/07/99; full list of members
|
28 July 1999 | Return made up to 14/07/99; full list of members
|
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 37 heathfield croy inverness-shire IV1 2FP (1 page) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 37 heathfield croy inverness-shire IV1 2FP (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: 37 heathfield croy inverness IV1 2FP (1 page) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Registered office changed on 22/07/98 from: 37 heathfield croy inverness IV1 2FP (1 page) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Incorporation (7 pages) |
14 July 1998 | Incorporation (7 pages) |