Company NameHighland Training Centre Ltd
Company StatusDissolved
Company NumberSC236008
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date20 February 2024 (2 months ago)
Previous NamesHRAI Training Ltd. and Highland Training Center Ltd

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Alaster Lawrie Morrison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(same day as company formation)
RoleManaging
Country of ResidenceScotland
Correspondence AddressHighland House Howe Moss Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
Secretary NameBridget Jean Morrison
NationalityBritish
StatusClosed
Appointed29 March 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 11 months (closed 20 February 2024)
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 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

2 at £1Highland Oilfield Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2023First Gazette notice for voluntary strike-off (1 page)
23 November 2023Application to strike the company off the register (3 pages)
19 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
17 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
27 May 2021Director's details changed for Mr Alaster Lawrie Morrison on 2 May 2021 (2 pages)
27 May 2021Secretary's details changed for Bridget Jean Morrison on 2 May 2021 (1 page)
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 2021Confirmation statement made on 3 May 2021 with updates (4 pages)
10 November 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
21 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
22 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
14 May 2019Change of details for Highland Oilfield Services Group Ltd as a person with significant control on 14 May 2019 (2 pages)
5 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 June 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
13 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 July 2017 (2 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)
24 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 July 2016 (2 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 2
(4 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 2
(4 pages)
7 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
7 April 2016Accounts for a dormant company 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 2
(4 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 2
(4 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 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 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 2
(4 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 2
(4 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 2
(4 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)
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)
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 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)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 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 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 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 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)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 December 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
3 November 2009Company name changed highland training center LTD\certificate issued on 03/11/09
  • CONNOT ‐
(3 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-29
(2 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-29
(2 pages)
3 November 2009Company name changed highland training center LTD\certificate issued on 03/11/09
  • CONNOT ‐
(3 pages)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
27 October 2009Company name changed ocean maintenance LIMITED\certificate issued on 27/10/09
  • CONNOT ‐
(3 pages)
27 October 2009Company name changed ocean maintenance LIMITED\certificate issued on 27/10/09
  • CONNOT ‐
(3 pages)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
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 (3 pages)
24 September 2008Return made up to 28/08/08; full list of members (3 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)
22 March 2008Company name changed ocean maintenance LTD\certificate issued on 29/03/08 (2 pages)
22 March 2008Company name changed ocean maintenance LTD\certificate issued on 29/03/08 (2 pages)
23 November 2007Company name changed hrai training LTD.\certificate issued on 23/11/07 (2 pages)
23 November 2007Company name changed hrai training LTD.\certificate issued on 23/11/07 (2 pages)
5 September 2007Return made up to 28/08/07; full list of members (2 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Return made up to 28/08/07; full list of members (2 pages)
5 September 2007Director's particulars changed (1 page)
2 November 2006Return made up to 28/08/06; full list of members (6 pages)
2 November 2006Return made up to 28/08/06; full list of members (6 pages)
1 November 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
19 December 2005Return made up to 28/08/05; full list of members (6 pages)
19 December 2005Return made up to 28/08/05; full list of members (6 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 for a dormant company made up to 31 July 2004 (5 pages)
11 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(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's particulars changed
(6 pages)
27 September 2004New secretary appointed (2 pages)
29 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
29 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
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)
30 December 2002Registered office changed on 30/12/02 from: c/o A.W. gray & butler 10 knockbreck street tain IV19 1BJ (1 page)
30 December 2002Registered office changed on 30/12/02 from: c/o A.W. gray & butler 10 knockbreck street tain IV19 1BJ (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
28 August 2002Incorporation (16 pages)
28 August 2002Incorporation (16 pages)