Company NameHarkand Global Holdings Limited
Company StatusDissolved
Company NumberSC429919
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Dissolution Date9 August 2023 (8 months, 2 weeks ago)
Previous NamesBlackwood Shelf Co (No. 5) Limited and Iremis Iss Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Guillaume Philippe Gerry Bayol
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Teneo Financial Advisory Limited 100 West Geor
Glasgow
G2 1PJ
Scotland
Director NameMr Thomas Michael Ernest Ehret
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Teneo Financial Advisory Limited 100 West Geor
Glasgow
G2 1PJ
Scotland
Director NameMathieu Jacques Guillemin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Teneo Financial Advisory Limited 100 West Geor
Glasgow
G2 1PJ
Scotland
Director NameMr Jean-Luc Michel Laloe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Teneo Financial Advisory Limited 100 West Geor
Glasgow
G2 1PJ
Scotland
Director NameMr John Burwell Reed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed24 October 2013(1 year, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 09 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Teneo Financial Advisory Limited 100 West Geor
Glasgow
G2 1PJ
Scotland
Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 09 August 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Metro Building 1 Butterwick
London
W6 8DL
Director NamePatrick Chapalain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOcean Spirit House 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Nicolas Robert Maxime Moute
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOcean Spirit House 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMrs Judith Ann Quinn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Secretary NameMartin Graham
StatusResigned
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOcean Spirit House 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Ian Riddoch Williamson Herd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(5 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOcean Spirit House 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Director NameMr Bruce Alexander Webster
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(5 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 22 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlebe House Kirkton Of Durris
Banchory
Kincardineshire
AB31 6BQ
Scotland
Secretary NameMr Colin Forbes
StatusResigned
Appointed30 October 2013(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressOcean Spirit House 33 Waterloo Quay
Aberdeen
AB11 5BS
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed08 August 2012(same day as company formation)
Correspondence Address70 Queens Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland

Contact

Telephone01224 857711
Telephone regionAberdeen

Location

Registered AddressC/O Teneo Financial Advisory Limited
100 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at $1Iremis Luxembourg Holdings Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£8,250,148
Gross Profit£7,729,335
Net Worth-£29,821,793
Cash£12,494
Current Liabilities£182,828,960

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 July 2015Delivered on: 16 July 2015
Persons entitled: Nordic Trustee Asa

Classification: A registered charge
Outstanding

Filing History

11 December 2017Administrator's progress report (35 pages)
6 June 2017Administrator's progress report (40 pages)
4 May 2017Notice of extension of period of Administration (1 page)
4 May 2017Administrator's progress report (39 pages)
5 December 2016Administrator's progress report (51 pages)
9 September 2016Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (23 pages)
18 July 2016Notice of result of meeting creditors (86 pages)
27 June 2016Statement of administrator's proposal (85 pages)
25 May 2016Appointment of an administrator (12 pages)
25 May 2016Registered office address changed from Ocean Spirit House 33 Waterloo Quay Aberdeen AB11 5BS to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 25 May 2016 (2 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • USD 100
(6 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • USD 100
(6 pages)
4 September 2015Register inspection address has been changed to Blackwood House Union Grove Lane Aberdeen AB10 6XU (1 page)
16 July 2015Registration of charge SC4299190001, created on 7 July 2015 (21 pages)
16 July 2015Registration of charge SC4299190001, created on 7 July 2015 (21 pages)
16 June 2015Full accounts made up to 31 December 2014 (26 pages)
17 March 2015Director's details changed for Mr Ben Gujral on 30 November 2014 (2 pages)
16 March 2015Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages)
16 March 2015Director's details changed for Mr Ben Gujral on 2 February 2015 (2 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • USD 100
(6 pages)
29 August 2014Director's details changed for Mr Jean-Luc Michel Laloe on 22 August 2014 (2 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • USD 100
(6 pages)
7 July 2014Group of companies' accounts made up to 31 December 2013 (67 pages)
23 June 2014Appointment of Mr Ben Gujral as a director (2 pages)
19 March 2014Termination of appointment of Nicolas Moute as a director (1 page)
3 March 2014Termination of appointment of Colin Forbes as a secretary (1 page)
1 November 2013Appointment of Mr John Reed as a director (2 pages)
30 October 2013Appointment of Mr Colin Forbes as a secretary (1 page)
25 October 2013Termination of appointment of Ian Herd as a director (1 page)
25 October 2013Termination of appointment of Bruce Webster as a director (1 page)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • USD 100
(6 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • USD 100
(6 pages)
10 April 2013Appointment of Mr Ian Riddoch Williamson Herd as a director (2 pages)
9 April 2013Company name changed iremis iss LIMITED\certificate issued on 09/04/13
  • CONNOT ‐
(4 pages)
9 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-27
(2 pages)
28 March 2013Director's details changed for Mr Bruce Alexander Webster on 1 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Bruce Alexander Webster on 1 March 2013 (2 pages)
21 March 2013Termination of appointment of Patrick Chapalain as a director (1 page)
6 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 March 2013Appointment of Mr Bruce Alexander Webster as a director (2 pages)
8 February 2013Termination of appointment of Blackwood Partners Llp as a secretary (1 page)
8 February 2013Termination of appointment of Martin Graham as a secretary (1 page)
5 February 2013Registered office address changed from 70 Queens Road Aberdeen Aberdeenshire AB15 4YE United Kingdom on 5 February 2013 (1 page)
5 February 2013Director's details changed for Tom Ehret on 8 August 2012 (2 pages)
5 February 2013Registered office address changed from 70 Queens Road Aberdeen Aberdeenshire AB15 4YE United Kingdom on 5 February 2013 (1 page)
5 February 2013Director's details changed for Tom Ehret on 8 August 2012 (2 pages)
23 August 2012Termination of appointment of Judith Quinn as a director (1 page)
15 August 2012Director's details changed for Guillaume Bayol on 8 August 2012 (2 pages)
15 August 2012Director's details changed for Jean-Luc Michel Laloe on 8 August 2012 (2 pages)
15 August 2012Director's details changed for Guillaume Bayol on 8 August 2012 (2 pages)
15 August 2012Appointment of Nicolas Moute as a director (2 pages)
15 August 2012Appointment of Mathieu Guillemin as a director (2 pages)
15 August 2012Director's details changed for Jean-Luc Michel Laloe on 8 August 2012 (2 pages)
15 August 2012Appointment of Martin Graham as a secretary (1 page)
15 August 2012Appointment of Guillaume Bayol as a director (2 pages)
15 August 2012Appointment of Tom Ehret as a director (2 pages)
14 August 2012Appointment of Patrick Chapalain as a director (2 pages)
14 August 2012Appointment of Jean-Luc Michel Laloe as a director (2 pages)
13 August 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
9 August 2012Company name changed blackwood shelf co (no. 5) LIMITED\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)