Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
Secretary Name | Bridget Jean Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 20 February 2024) |
Role | Company Director |
Correspondence Address | Highland House Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL Scotland |
Secretary Name | Calum Petter Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | Sunnybank House Corscombe Dorset DT2 0NY |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
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 |
2 at £1 | Highland Oilfield Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2023 | Application to strike the company off the register (3 pages) |
19 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
16 November 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
27 May 2021 | Director's details changed for Mr Alaster Lawrie Morrison on 2 May 2021 (2 pages) |
27 May 2021 | Secretary's details changed for Bridget Jean Morrison on 2 May 2021 (1 page) |
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 | Confirmation statement made on 3 May 2021 with updates (4 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
14 May 2019 | Change of details for Highland Oilfield Services Group Ltd as a person with significant control on 14 May 2019 (2 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
13 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 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 (5 pages) |
14 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 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
|
7 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 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
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
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 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 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) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (6 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) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 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 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 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 | 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) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 December 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Company name changed highland training center LTD\certificate issued on 03/11/09
|
3 November 2009 | Resolutions
|
3 November 2009 | Resolutions
|
3 November 2009 | Company name changed highland training center LTD\certificate issued on 03/11/09
|
27 October 2009 | Resolutions
|
27 October 2009 | Company name changed ocean maintenance LIMITED\certificate issued on 27/10/09
|
27 October 2009 | Company name changed ocean maintenance LIMITED\certificate issued on 27/10/09
|
27 October 2009 | Resolutions
|
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
24 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
22 March 2008 | Company name changed ocean maintenance LTD\certificate issued on 29/03/08 (2 pages) |
22 March 2008 | Company name changed ocean maintenance LTD\certificate issued on 29/03/08 (2 pages) |
23 November 2007 | Company name changed hrai training LTD.\certificate issued on 23/11/07 (2 pages) |
23 November 2007 | Company name changed hrai training LTD.\certificate issued on 23/11/07 (2 pages) |
5 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
5 September 2007 | Director's particulars changed (1 page) |
2 November 2006 | Return made up to 28/08/06; full list of members (6 pages) |
2 November 2006 | Return made up to 28/08/06; full list of members (6 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
19 December 2005 | Return made up to 28/08/05; full list of members (6 pages) |
19 December 2005 | Return made up to 28/08/05; full list of members (6 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: saffery champness kintail house beechwood park inverness IV2 3BW (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: saffery champness kintail house beechwood park inverness IV2 3BW (1 page) |
11 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Return made up to 28/08/04; full list of members
|
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Return made up to 28/08/04; full list of members
|
27 September 2004 | New secretary appointed (2 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
12 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
12 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
30 December 2002 | Registered office changed on 30/12/02 from: c/o A.W. gray & butler 10 knockbreck street tain IV19 1BJ (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: c/o A.W. gray & butler 10 knockbreck street tain IV19 1BJ (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
28 August 2002 | Incorporation (16 pages) |
28 August 2002 | Incorporation (16 pages) |