Company NameHRAI Diving Services Ltd.
Company StatusDissolved
Company NumberSC264713
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Dissolution Date20 February 2024 (2 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Alaster Lawrie Morrison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(2 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighland House Howe Moss Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
Secretary NameMr Alaster Lawrie Morrison
NationalityBritish
StatusClosed
Appointed25 March 2004(2 weeks, 1 day after company formation)
Appointment Duration19 years, 11 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighland House Howe Moss Drive
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GL
Scotland
Director NameMr Stuart David Paterson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2004(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 March 2009)
RoleDiver
Country of ResidenceUnited Kingdom
Correspondence AddressPlot 3 Riverside
Balconie
Evanton
Ross Shire
IV16 9UG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.hraigroup.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 £1Alaster Morrison
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

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 2021Secretary's details changed for Mr Alaster Lawrie Morrison on 2 May 2021 (1 page)
27 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
27 May 2021Change of details for Mr Alaster Lawrie Morrison as a person with significant control on 2 May 2021 (2 pages)
27 May 2021Director's details changed for Mr Alaster Lawrie Morrison on 2 May 2021 (2 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)
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 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 (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 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 May 2010Registered office address changed from Unit 5 Badentoy Place Portlethen Aberdeen Grampian AB12 4YF Scotland 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)
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 5 Badentoy Place Portlethen Aberdeen Grampian AB12 4YF Scotland on 13 May 2010 (1 page)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 March 2010Registered office address changed from 7 Badentoy Place Portlethen Aberdeen Grampian AB12 4YF Scotland on 29 March 2010 (1 page)
29 March 2010Director's details changed for Alastair Lawrie Morrison on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
29 March 2010Registered office address changed from 7 Badentoy Place Portlethen Aberdeen Grampian AB12 4YF Scotland on 29 March 2010 (1 page)
29 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Alastair Lawrie Morrison on 29 March 2010 (2 pages)
8 May 2009Return made up to 10/03/09; full list of members (4 pages)
8 May 2009Location of debenture register (1 page)
8 May 2009Return made up to 10/03/09; full list of members (4 pages)
8 May 2009Location of register of members (1 page)
8 May 2009Registered office changed on 08/05/2009 from unit 2B, river drive teaninich industrial estate alness ross shire IV17 0PG (1 page)
8 May 2009Registered office changed on 08/05/2009 from unit 2B, river drive teaninich industrial estate alness ross shire IV17 0PG (1 page)
8 May 2009Location of register of members (1 page)
8 May 2009Location of debenture register (1 page)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 March 2009Appointment terminated director stuart paterson (1 page)
25 March 2009Appointment terminated director stuart paterson (1 page)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
15 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 April 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 April 2006Return made up to 10/03/06; full list of members (7 pages)
6 April 2006Return made up to 10/03/06; full list of members (7 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 2005Return made up to 10/03/05; full list of members (7 pages)
11 May 2005Return made up to 10/03/05; full list of members (7 pages)
10 February 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
10 February 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
8 September 2004New secretary appointed;new director appointed (2 pages)
8 September 2004New secretary appointed;new director appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
10 March 2004Incorporation (16 pages)
10 March 2004Incorporation (16 pages)