Company NameHarkand Limited
Company StatusDissolved
Company NumberSC205425
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NamesSARB Marine (Scotland) Limited and SARB Marine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Wishart Kerr
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(12 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Spirit House 32 Waterloo Quay
Aberdeen
Aberdeenshire
AB11 5BS
Scotland
Director NameMr John Burwell Reed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed15 April 2014(14 years after company formation)
Appointment Duration3 years, 4 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor East The Metro Building 1 Butterwick
London
W6 8DL
Director NameRobert James Bull
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleDiving Rov Supervisor
Correspondence AddressTom Na Gee
Lethan
Nairn
IV12 5LD
Scotland
Secretary NameNorma Mary Smart
NationalityBritish
StatusResigned
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address65 Anderson Drive
Aberdeen
Aberdeenshire
AB15 4UA
Scotland
Director NameMr Ian Riddoch Williamson Herd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(2 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 October 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressIntegrated Subsea Services Ocean Spirit House
33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Bruce Alexander Webster
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(2 years, 6 months after company formation)
Appointment Duration10 years (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIntegrated Subsea Services Ocean Spirit House
33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Secretary NameGraeme Charles Morrice
NationalityBritish
StatusResigned
Appointed19 August 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 March 2009)
RoleCompany Director
Correspondence Address62 Cairnfield Place
Aberdeen
AB15 5NA
Scotland
Director NameAlan Gordon Shanks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2008(8 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 13 April 2008)
RoleCompany Director
Correspondence Address13 Abbotshall Road
Cults
Aberdeen
Aberdeenshire
AB15 9JX
Scotland
Secretary NameMr Alan Gordon Shanks
NationalityBritish
StatusResigned
Appointed25 March 2008(8 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Springdale Road
Bieldside
Aberdeen
Aberdeenshire
AB15 9FA
Scotland
Director NameMr Alan Gordon Shanks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(12 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOcean Spirit House 32 Waterloo Quay
Aberdeen
Aberdeenshire
AB11 5BS
Scotland
Secretary NameMr Graeme Charles Morrice
StatusResigned
Appointed20 June 2013(13 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2013)
RoleCompany Director
Correspondence AddressOcean Spirit House 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Nicolas Robert Maxime MoutÉ
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed25 June 2013(13 years, 3 months after company formation)
Appointment Duration9 months (resigned 28 March 2014)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressOcean Spirit House 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Metro Building 1 Butterwick
London
W6 8DL
Secretary NameStronachs (Corporation)
StatusResigned
Appointed02 October 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 August 2005)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed01 October 2013(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 May 2016)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
AB10 6XU
Scotland

Contact

Websiteharkandgroup.com

Location

Registered AddressOcean Spirit House
33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

5k at £1Integrated Subsea Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

6 July 2012Delivered on: 13 July 2012
Persons entitled: Pilgrim Sarl

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2016Termination of appointment of Ben Gujral as a director on 31 August 2016 (2 pages)
18 May 2016Termination of appointment of Blackwood Partners Llp as a secretary on 17 May 2016 (1 page)
21 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5,000
(6 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5,000
(6 pages)
17 March 2015Director's details changed for Mr Ben Gujral on 30 November 2014 (2 pages)
16 March 2015Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages)
16 March 2015Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 June 2014Appointment of Mr Ben Gujral as a director (3 pages)
17 April 2014Termination of appointment of Nicolas Mouté as a director (1 page)
17 April 2014Appointment of Mr John Reed as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/07/2015.
(2 pages)
17 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 5,000
(5 pages)
29 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
11 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-02
(1 page)
11 October 2013Company name changed sarb marine LIMITED\certificate issued on 11/10/13
  • CONNOT ‐
(3 pages)
8 October 2013Termination of appointment of Graeme Morrice as a secretary (1 page)
8 October 2013Appointment of Blackwood Partners Llp as a secretary (2 pages)
12 July 2013Appointment of Mr Nicolas Robert Maxime Mouté as a director (2 pages)
12 July 2013Termination of appointment of Alan Shanks as a director (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
24 June 2013Registered office address changed from Integrated Subsea Services Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS on 24 June 2013 (1 page)
22 June 2013Termination of appointment of Alan Shanks as a secretary (1 page)
22 June 2013Appointment of Mr Graeme Charles Morrice as a secretary (1 page)
27 March 2013Register inspection address has been changed (1 page)
6 November 2012Termination of appointment of Ian Herd as a director (2 pages)
6 November 2012Termination of appointment of Bruce Webster as a director (2 pages)
31 July 2012Appointment of David Wishart Kerr as a director (3 pages)
31 July 2012Appointment of Mr Alan Gordon Shanks as a director (3 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2012Director's details changed for Bruce Alexander Webster on 1 November 2011 (2 pages)
21 March 2012Director's details changed for Bruce Alexander Webster on 1 November 2011 (2 pages)
21 March 2012Director's details changed for Ian Riddoch Williamson Herd on 1 November 2011 (2 pages)
21 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Ian Riddoch Williamson Herd on 1 November 2011 (2 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 March 2010Director's details changed for Bruce Alexander Webster on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Ian Riddoch Williamson Herd on 30 March 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 June 2009Secretary appointed alan gordon shanks logged form (2 pages)
25 March 2009Secretary appointed mr alan gordon shanks (1 page)
25 March 2009Appointment terminated secretary graeme morrice (1 page)
25 March 2009Return made up to 20/03/09; full list of members (3 pages)
19 January 2009Director's change of particulars / bruce webster / 15/08/2008 (1 page)
7 May 2008Director appointed alan gordon shanks (3 pages)
7 May 2008Appointment terminated director alan shanks (1 page)
23 April 2008Return made up to 20/03/08; full list of members (3 pages)
23 April 2008Location of debenture register (1 page)
23 April 2008Location of register of members (1 page)
23 April 2008Registered office changed on 23/04/2008 from ocean spirit house 33 waterloo quay aberdeen AB11 5BS (1 page)
6 March 2008Accounts for a small company made up to 30 September 2007 (4 pages)
15 January 2008Registered office changed on 15/01/08 from: integrated subsea services nord centre york place, aberdeen aberdeenshire AB11 5DN (1 page)
5 September 2007Accounts for a small company made up to 30 September 2006 (4 pages)
10 April 2007Return made up to 20/03/07; full list of members (2 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Registered office changed on 10/04/07 from: nord centre york place aberdeen aberdeenshire AB11 5DN (1 page)
10 April 2007Location of debenture register (1 page)
31 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
31 March 2006Return made up to 20/03/06; full list of members (2 pages)
30 March 2006New secretary appointed (1 page)
30 March 2006Secretary resigned (1 page)
30 September 2005Registered office changed on 30/09/05 from: 34 albyn place aberdeen AB10 1FW (1 page)
21 April 2005Accounts for a small company made up to 30 September 2004 (4 pages)
11 April 2005Return made up to 20/03/05; full list of members (2 pages)
20 December 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
2 May 2004Accounts for a small company made up to 31 December 2003 (4 pages)
20 April 2004Return made up to 20/03/04; full list of members (5 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 May 2003Return made up to 20/03/03; full list of members (5 pages)
5 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
8 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 October 2002Declaration of assistance for shares acquisition (6 pages)
7 October 2002Director resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: 5 cults business park station road, cults aberdeen aberdeenshire AB15 9PE (1 page)
7 October 2002New director appointed (3 pages)
7 October 2002New secretary appointed (3 pages)
7 October 2002New director appointed (3 pages)
7 October 2002Secretary resigned (1 page)
10 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 March 2002Return made up to 20/03/02; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 June 2001Ad 02/04/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
21 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Company name changed sarb marine (scotland) LIMITED\certificate issued on 04/04/00 (2 pages)
20 March 2000Incorporation (55 pages)