Company NameHighland Os Group Ltd.
DirectorAlaster Lawrie Morrison
Company StatusActive
Company NumberSC236007
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 7 months ago)
Previous NamesHRAI Group Ltd. and Highland Oilfield Services Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alaster Lawrie Morrison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(same day as company formation)
RoleManaging Director
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(1 year, 7 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence AddressHighland House Howe Moss Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
Secretary NameCalum Petter Morrison
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleConsultant
Correspondence AddressSunnybank House
Corscombe
Dorset
DT2 0NY
Director NameMr Alan McLeod
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(2 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 November 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBenview
Victoria Road
Brora
KW9 6QN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

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

1000 at £1Alaster L. Morrison
90.91%
Ordinary A
100 at £1Alaster L. Morrison
9.09%
Ordinary B

Financials

Year2014
Net Worth£1,600
Current Liabilities£224

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 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 (4 weeks from now)

Filing History

24 July 2023Total exemption full accounts made up to 31 July 2022 (7 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 (9 pages)
27 May 2021Director's details changed for Mr Alaster Lawrie Morrison on 2 May 2021 (2 pages)
27 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
27 May 2021Secretary's details changed for Bridget Jean Morrison on 2 May 2021 (1 page)
27 May 2021Change of details for Mr Alaster Lawrie Morrison as a person with significant control on 2 May 2021 (2 pages)
13 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
27 January 2021Company name changed highland oilfield services group LTD\certificate issued on 27/01/21
  • CONNOT ‐ Change of name notice
(3 pages)
27 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-14
(1 page)
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 (9 pages)
22 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 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 (9 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 (5 pages)
14 June 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 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 1,100
(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 1,100
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 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 1,100
(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 1,100
(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 1,100
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 November 2014Company name changed hrai group LTD.\certificate issued on 12/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
12 November 2014Company name changed hrai group LTD.\certificate issued on 12/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
12 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-22
(1 page)
12 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-22
(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 1,100
(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 1,100
(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 1,100
(5 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
25 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
25 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
7 February 2013Registered office address changed from Unit 13 Robert Leonard Centre Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen Scotland 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 Scotland 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 Scotland 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 (5 pages)
24 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
13 May 2010Registered office address changed from Blarich Lodge Blarich Rogart Sutherland IV28 3UB on 13 May 2010 (1 page)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
13 May 2010Registered office address changed from Blarich Lodge Blarich Rogart Sutherland IV28 3UB on 13 May 2010 (1 page)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
12 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
26 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
23 September 2009Location of debenture register (1 page)
23 September 2009Director's change of particulars / alaster morrison / 21/09/2009 (1 page)
23 September 2009Location of debenture register (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Director's change of particulars / alaster morrison / 21/09/2009 (1 page)
23 September 2009Registered office changed on 23/09/2009 from unit 2B, river drive teaninich industrial estate alness ross shire IV17 0PG (1 page)
23 September 2009Registered office changed on 23/09/2009 from unit 2B, river drive teaninich industrial estate alness ross shire IV17 0PG (1 page)
23 September 2009Location of register of members (1 page)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 September 2008Return made up to 28/08/08; full list of members (4 pages)
24 September 2008Return made up to 28/08/08; full list of members (4 pages)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Ad 16/10/07--------- £ si 891@1=891 £ si 75@1=75 £ ic 134/1100 (2 pages)
16 October 2007£ nc 134/1100 15/10/07 (2 pages)
16 October 2007£ nc 134/1100 15/10/07 (2 pages)
16 October 2007Ad 16/10/07--------- £ si 891@1=891 £ si 75@1=75 £ ic 134/1100 (2 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 28/08/07; full list of members (3 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 28/08/07; full list of members (3 pages)
1 November 2006Accounts made up to 31 July 2005 (5 pages)
1 November 2006Accounts made up to 31 July 2006 (5 pages)
1 November 2006Return made up to 28/08/06; full list of members (6 pages)
1 November 2006Return made up to 28/08/06; full list of members (6 pages)
1 November 2006Accounts made up to 31 July 2005 (5 pages)
1 November 2006Accounts made up to 31 July 2006 (5 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
5 December 2005Return made up to 28/08/05; full list of members (6 pages)
5 December 2005Return made up to 28/08/05; full list of members (6 pages)
30 November 2005Resolutions
  • RES13 ‐ Director resigned 21/11/05
(1 page)
30 November 2005Resolutions
  • RES13 ‐ Director resigned 21/11/05
(1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
20 September 2005Ad 19/08/05--------- £ si 34@1=34 £ ic 100/134 (2 pages)
20 September 2005Ad 19/08/05--------- £ si 34@1=34 £ ic 100/134 (2 pages)
5 September 2005Nc inc already adjusted 19/08/05 (1 page)
5 September 2005Nc inc already adjusted 19/08/05 (1 page)
5 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 June 2005Registered office changed on 23/06/05 from: saffery champness kintail house beechwood park inverness IV2 3BW (1 page)
23 June 2005Registered office changed on 23/06/05 from: saffery champness kintail house beechwood park inverness IV2 3BW (1 page)
11 May 2005Accounts made up to 31 July 2004 (6 pages)
11 May 2005Accounts made up to 31 July 2004 (6 pages)
1 April 2005New director appointed (1 page)
1 April 2005New director appointed (1 page)
27 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 September 2004New secretary appointed (2 pages)
16 December 2003Accounts made up to 31 July 2003 (6 pages)
16 December 2003Accounts made up to 31 July 2003 (6 pages)
12 September 2003Return made up to 28/08/03; full list of members (6 pages)
12 September 2003Return made up to 28/08/03; full list of members (6 pages)
17 December 2002Registered office changed on 17/12/02 from: c/o A.W. gray & butler 10 knockbreck street tain IV19 1BJ (1 page)
17 December 2002Registered office changed on 17/12/02 from: c/o A.W. gray & butler 10 knockbreck street tain IV19 1BJ (1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
2 October 2002Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Secretary resigned (1 page)
28 August 2002Incorporation (16 pages)
28 August 2002Incorporation (16 pages)