Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
Secretary Name | Mr Alaster Lawrie Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 11 months (closed 20 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highland House Howe Moss Drive Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GL Scotland |
Director Name | Mr Stuart David Paterson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2004(6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 March 2009) |
Role | Diver |
Country of Residence | United Kingdom |
Correspondence Address | Plot 3 Riverside Balconie Evanton Ross Shire IV16 9UG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.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 | Alaster Morrison 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
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 | Secretary's details changed for Mr Alaster Lawrie Morrison on 2 May 2021 (1 page) |
27 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
27 May 2021 | Change of details for Mr Alaster Lawrie Morrison as a person with significant control on 2 May 2021 (2 pages) |
27 May 2021 | Director's details changed for Mr Alaster Lawrie Morrison on 2 May 2021 (2 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) |
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 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (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) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 May 2010 | Registered office address changed from Unit 5 Badentoy Place Portlethen Aberdeen Grampian AB12 4YF Scotland 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) |
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 5 Badentoy Place Portlethen Aberdeen Grampian AB12 4YF Scotland on 13 May 2010 (1 page) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 March 2010 | Registered office address changed from 7 Badentoy Place Portlethen Aberdeen Grampian AB12 4YF Scotland on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Alastair Lawrie Morrison on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Registered office address changed from 7 Badentoy Place Portlethen Aberdeen Grampian AB12 4YF Scotland on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Alastair Lawrie Morrison on 29 March 2010 (2 pages) |
8 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
8 May 2009 | Location of debenture register (1 page) |
8 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from unit 2B, river drive teaninich industrial estate alness ross shire IV17 0PG (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from unit 2B, river drive teaninich industrial estate alness ross shire IV17 0PG (1 page) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Location of debenture register (1 page) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 March 2009 | Appointment terminated director stuart paterson (1 page) |
25 March 2009 | Appointment terminated director stuart paterson (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 April 2007 | Return made up to 10/03/07; full list of members
|
20 April 2007 | Return made up to 10/03/07; full list of members
|
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 10/03/06; full list of members (7 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 | Return made up to 10/03/05; full list of members (7 pages) |
11 May 2005 | Return made up to 10/03/05; full list of members (7 pages) |
10 February 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
10 February 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
8 September 2004 | New secretary appointed;new director appointed (2 pages) |
8 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
10 March 2004 | Incorporation (16 pages) |
10 March 2004 | Incorporation (16 pages) |