Company NameHighland Rig Inspection Limited
DirectorsGhassan Nabih Abou Aichi and Johanne Abouaichi
Company StatusActive
Company NumberSC447941
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Ghassan Nabih Abou Aichi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleNon Destructive Testing
Country of ResidenceScotland
Correspondence Address33 Mason Road
Inverness
IV2 3TA
Scotland
Director NameMrs Johanne Abouaichi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(1 week, 6 days after company formation)
Appointment Duration10 years, 12 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address33 Mason Road
Inverness
IV2 3TA
Scotland

Location

Registered Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ghassan Abou Aichi
50.00%
Ordinary
1 at £1Johanne Abou Aichi
50.00%
Ordinary

Financials

Year2014
Net Worth£5,425
Current Liabilities£8,058

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

22 April 2024Confirmation statement made on 18 April 2024 with no updates (3 pages)
24 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
18 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
29 August 2022Micro company accounts made up to 30 April 2022 (5 pages)
2 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
2 May 2022Registered office address changed from Victoria Buildings High Street Tain Ross-Shire IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 2 May 2022 (1 page)
16 August 2021Micro company accounts made up to 30 April 2021 (2 pages)
20 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
6 July 2020Micro company accounts made up to 30 April 2020 (1 page)
24 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 30 April 2019 (1 page)
1 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 30 April 2018 (1 page)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
21 August 2017Micro company accounts made up to 30 April 2017 (1 page)
21 August 2017Micro company accounts made up to 30 April 2017 (1 page)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
14 July 2016Micro company accounts made up to 30 April 2016 (1 page)
14 July 2016Micro company accounts made up to 30 April 2016 (1 page)
6 June 2016Director's details changed for Mrs Johanne Abouaichi on 16 May 2015 (2 pages)
6 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Director's details changed for Mrs Johanne Abouaichi on 16 May 2015 (2 pages)
6 June 2016Director's details changed for Mr Ghassan Abou Aichi on 16 May 2015 (2 pages)
6 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Director's details changed for Mr Ghassan Abou Aichi on 16 May 2015 (2 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 May 2015Registered office address changed from 23 Tax Matters Seafield Road Inverness IV1 1SG to Victoria Buildings High Street Tain Ross-Shire IV19 1AE on 26 May 2015 (1 page)
26 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Director's details changed for Mrs Johanne Abouaichi on 25 May 2015 (2 pages)
26 May 2015Registered office address changed from 23 Tax Matters Seafield Road Inverness IV1 1SG to Victoria Buildings High Street Tain Ross-Shire IV19 1AE on 26 May 2015 (1 page)
26 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Director's details changed for Mr Ghassan Abou Aichi on 25 May 2015 (2 pages)
26 May 2015Director's details changed for Mrs Johanne Abouaichi on 25 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Ghassan Abou Aichi on 25 May 2015 (2 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
26 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
26 June 2014Appointment of Mrs Johanne Abouaichi as a director (2 pages)
26 June 2014Appointment of Mrs Johanne Abouaichi as a director (2 pages)
21 October 2013Registered office address changed from 33 Mason Road Inverness IV2 3TA Scotland on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 33 Mason Road Inverness IV2 3TA Scotland on 21 October 2013 (1 page)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)