Company NameHRH Geological Services International Limited
Company StatusActive
Company NumberSC370086
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr David Harrison
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(1 day after company formation)
Appointment Duration14 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address80 Newburgh Road
Bridge Of Don
Aberdeen
AB22 8QY
Scotland
Director NameAnthony Moorley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(1 day after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbilene Lodge Drinkstone
Gedding
Suffolk
IP30 0QD
Director NameMr Dawood Khan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(1 day after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirsemohr Lodge Birsemohr Lodge
Aboyne
AB34 5ES
Scotland
Director NameMr Christopher John Harlow
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2009(1 day after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 St. Michaels Drive
Cupar
KY15 5BS
Scotland
Director NameAmy Carole O'Sullivan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(14 years after company formation)
Appointment Duration3 months, 2 weeks
RoleResearch And Development Director
Country of ResidenceScotland
Correspondence AddressHrh Limited, 19 Silverburn Place
Bridge Of Don Industrial Estate
Aberdeen
AB23 8EG
Scotland
Secretary NamePeterkins Solicitors (Corporation)
StatusCurrent
Appointed14 December 2009(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Thomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Contact

Websitehrh.ltd.uk
Telephone01224 347070
Telephone regionAberdeen

Location

Registered Address100 Union Street
Aberdeen
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Hrh LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£158,580

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 1 week from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
12 December 2023Appointment of Amy Carole O'sullivan as a director on 12 December 2023 (2 pages)
24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
1 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
21 February 2022Accounts for a small company made up to 31 March 2021 (9 pages)
29 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (10 pages)
24 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
29 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
6 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
15 August 2018Director's details changed for Christopher John Harlow on 29 June 2018 (2 pages)
14 August 2018Cessation of Dawood Khan as a person with significant control on 6 April 2016 (1 page)
14 August 2018Change of details for Hrh Limited as a person with significant control on 6 April 2016 (2 pages)
14 August 2018Cessation of David Harrison as a person with significant control on 6 April 2016 (1 page)
14 August 2018Cessation of Christopher Harlow as a person with significant control on 6 April 2016 (1 page)
7 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
11 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
12 April 2017Director's details changed for Mr Dawood Khan on 6 December 2013 (2 pages)
12 April 2017Director's details changed for Mr Dawood Khan on 6 December 2013 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (10 pages)
6 January 2017Full accounts made up to 31 March 2016 (10 pages)
24 November 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
24 November 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
11 January 2016Full accounts made up to 31 March 2015 (10 pages)
11 January 2016Full accounts made up to 31 March 2015 (10 pages)
29 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(7 pages)
29 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(7 pages)
31 December 2014Full accounts made up to 31 March 2014 (11 pages)
31 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(7 pages)
31 December 2014Full accounts made up to 31 March 2014 (11 pages)
31 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(7 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(7 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(7 pages)
19 December 2013Full accounts made up to 31 March 2013 (11 pages)
19 December 2013Full accounts made up to 31 March 2013 (11 pages)
23 April 2013Director's details changed for Mr Dawood Khan on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Dawood Khan on 23 April 2013 (2 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
15 September 2011Full accounts made up to 31 March 2011 (12 pages)
15 September 2011Full accounts made up to 31 March 2011 (12 pages)
2 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
2 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 January 2010Appointment of Anthony Moorley as a director (3 pages)
18 January 2010Termination of appointment of Thomas Rennie as a director (2 pages)
18 January 2010Appointment of David Harrison as a director (3 pages)
18 January 2010Appointment of Christopher John Harlow as a director (3 pages)
18 January 2010Appointment of Christopher John Harlow as a director (3 pages)
18 January 2010Appointment of Anthony Moorley as a director (3 pages)
18 January 2010Appointment of Dawood Khan as a director (3 pages)
18 January 2010Appointment of Dawood Khan as a director (3 pages)
18 January 2010Termination of appointment of Thomas Rennie as a director (2 pages)
18 January 2010Appointment of David Harrison as a director (3 pages)
14 December 2009Incorporation (36 pages)
14 December 2009Incorporation (36 pages)