Company NameHighland Rope Access - Inspection Limited
DirectorAlaster Lawrie Morrison
Company StatusActive
Company NumberSC187608
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alaster Lawrie Morrison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 9 months
RoleAccess Ndt Inspector
Country of ResidenceScotland
Correspondence AddressHighland House Howe Moss Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
Secretary NameBridget Jean Morrison
NationalityBritish
StatusCurrent
Appointed29 March 2004(5 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressHighland House Howe Moss Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
Director NameAlan Ewen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleInspection Oil Related
Correspondence Address37 Heathfield
Croy
Inverness
IV1 2FP
Scotland
Secretary NameAlan Ewen
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleInspection Oil Related
Correspondence Address37 Heathfield
Croy
Inverness
IV1 2FP
Scotland
Secretary NameBridget Jean Morrison
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2002)
RoleCompany Director
Correspondence AddressBlarich House
Rogart
Sutherland
IV28 3UB
Scotland
Secretary NameCalum Petter Morrison
NationalityBritish
StatusResigned
Appointed01 December 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2004)
RoleConsultant
Correspondence AddressSunnybank House
Corscombe
Dorset
DT2 0NY
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitehraigroup.com
Telephone01224 725856
Telephone regionAberdeen

Location

Registered AddressHighland House Howe Moss Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Hrai Group LTD
99.00%
Ordinary C
76 at £0.01Alaster Lawrie Morrison
0.76%
Ordinary A
24 at £0.01Bridget Jean Morrison
0.24%
Ordinary B

Financials

Year2014
Net Worth£1,818,632
Cash£257,542
Current Liabilities£1,072,542

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 1 day from now)

Charges

29 December 2016Delivered 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 2009Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

24 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
19 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
17 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
27 May 2021Change of details for Highland Oilfield Services Group Ltd as a person with significant control on 27 January 2021 (2 pages)
27 May 2021Secretary's details changed for Bridget Jean Morrison on 2 May 2021 (1 page)
27 May 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
27 May 2021Director's details changed for Mr Alaster Lawrie Morrison on 2 May 2021 (2 pages)
13 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
21 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
22 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
17 May 2019Notification of Highland Oilfield Services Group Ltd as a person with significant control on 17 May 2019 (1 page)
17 May 2019Cessation of Alaster Lawrie Morrison as a person with significant control on 17 May 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
20 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
15 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
10 January 2017Registration of charge SC1876080006, created on 29 December 2016 (7 pages)
10 January 2017Registration of charge SC1876080006, created on 29 December 2016 (7 pages)
2 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
2 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 July 2014Memorandum and Articles of Association (4 pages)
30 July 2014Memorandum and Articles of Association (4 pages)
16 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
31 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
7 February 2013Registered 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 2013Registered 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 2013Registered 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 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
13 May 2010Registered office address changed from Unit 2B, River Drive Teaninich Industrial Estate Alness Ross Shire IV17 0PG on 13 May 2010 (1 page)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
13 May 2010Registered office address changed from Unit 2B, River Drive Teaninich Industrial Estate Alness Ross Shire IV17 0PG on 13 May 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 November 2009Alterations to floating charge 5 (5 pages)
21 November 2009Alterations to floating charge 3 (5 pages)
21 November 2009Alterations to floating charge 5 (5 pages)
21 November 2009Alterations to floating charge 3 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 July 2009Return made up to 14/07/09; full list of members (3 pages)
25 July 2009Return made up to 14/07/09; full list of members (3 pages)
21 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 October 2008Return made up to 14/07/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 October 2008Return made up to 14/07/08; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2008Dec mort/charge * (2 pages)
3 January 2008Dec mort/charge * (2 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 14/07/07; full list of members (3 pages)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 July 2007Return made up to 14/07/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 November 2006Return made up to 14/07/06; full list of members (7 pages)
30 November 2006Return made up to 14/07/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 December 2005Return made up to 14/07/05; full list of members (7 pages)
19 December 2005Return made up to 14/07/05; full list of members (7 pages)
3 October 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
3 October 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
5 September 2005Ad 19/08/05-19/08/05 £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2005Ad 19/08/05-19/08/05 £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 2005Partic of mort/charge * (3 pages)
17 August 2005Partic of mort/charge * (3 pages)
28 June 2005Partic of mort/charge * (3 pages)
28 June 2005Partic of mort/charge * (3 pages)
23 June 2005Registered office changed on 23/06/05 from: kintail house (saffery champness) beechwood park inverness IV2 3BW (1 page)
23 June 2005Registered office changed on 23/06/05 from: kintail house (saffery champness) beechwood park inverness IV2 3BW (1 page)
12 November 2004Return made up to 14/07/04; full list of members (6 pages)
12 November 2004Return made up to 14/07/04; full list of members (6 pages)
16 September 2004Partic of mort/charge * (5 pages)
16 September 2004Partic of mort/charge * (5 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
16 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 July 2003Return made up to 14/07/03; full list of members (6 pages)
17 July 2003Return made up to 14/07/03; full list of members (6 pages)
18 February 2003Partic of mort/charge * (6 pages)
18 February 2003Partic of mort/charge * (6 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
9 December 2002Registered office changed on 09/12/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
9 December 2002Registered office changed on 09/12/02 from: 10 knockbreck street tain ross shire IV19 1BJ (1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 November 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
8 November 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
2 September 2002Return made up to 14/07/02; full list of members (6 pages)
2 September 2002Return made up to 14/07/02; full list of members (6 pages)
1 July 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
1 July 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
3 September 2001Return made up to 14/07/01; full list of members (6 pages)
3 September 2001Return made up to 14/07/01; full list of members (6 pages)
31 May 2001Secretary resigned;director resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned;director resigned (1 page)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
27 March 2001Registered office changed on 27/03/01 from: unit 1B river close north teaninich industrial est alness ross shire IV17 0PB (1 page)
27 March 2001Registered office changed on 27/03/01 from: unit 1B river close north teaninich industrial est alness ross shire IV17 0PB (1 page)
23 September 2000Return made up to 14/07/00; full list of members (6 pages)
23 September 2000Return made up to 14/07/00; full list of members (6 pages)
19 April 2000Full accounts made up to 31 July 1999 (8 pages)
19 April 2000Full accounts made up to 31 July 1999 (8 pages)
28 July 1999Return made up to 14/07/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 July 1999Return made up to 14/07/99; full list of members
  • 363(287) ‐ Registered office changed on 28/07/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: 37 heathfield croy inverness-shire IV1 2FP (1 page)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: 37 heathfield croy inverness-shire IV1 2FP (1 page)
22 July 1998Registered office changed on 22/07/98 from: 37 heathfield croy inverness IV1 2FP (1 page)
22 July 1998Secretary resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Registered office changed on 22/07/98 from: 37 heathfield croy inverness IV1 2FP (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Secretary resigned (1 page)
14 July 1998Incorporation (7 pages)
14 July 1998Incorporation (7 pages)