HARRAN LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Douglas Weir Fleming as a director on 2024-10-18

View Document

21/10/2421 October 2024 Appointment of Mr Thomas Anthony Murray as a director on 2024-10-18

View Document

09/10/249 October 2024 Satisfaction of charge SC1611510009 in full

View Document

09/10/249 October 2024 Satisfaction of charge SC1611510010 in full

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Memorandum and Articles of Association

View Document

22/12/2322 December 2023 Registration of charge SC1611510009, created on 2023-12-15

View Document

22/12/2322 December 2023 Registration of charge SC1611510010, created on 2023-12-15

View Document

22/12/2322 December 2023 Resolutions

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

27/11/2327 November 2023 Appointment of Mr Douglas Weir Fleming as a director on 2023-11-24

View Document

01/11/231 November 2023 Change of details for Oeg Offshore Group Limited as a person with significant control on 2023-11-01

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

20/10/2220 October 2022 Cessation of Oeg Group Limited as a person with significant control on 2021-12-17

View Document

22/04/2222 April 2022 Notification of Oeg Offshore Group Limited as a person with significant control on 2021-12-17

View Document

09/12/219 December 2021 Termination of appointment of Peter Raymond Coy as a director on 2021-12-08

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021

View Document

26/11/2126 November 2021

View Document

24/11/2124 November 2021

View Document

24/11/2124 November 2021

View Document

24/11/2124 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

24/11/2124 November 2021

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

07/10/217 October 2021 All of the property or undertaking has been released from charge 3

View Document

07/10/217 October 2021 Satisfaction of charge 3 in full

View Document

07/10/217 October 2021 Satisfaction of charge 5 in full

View Document

14/01/2014 January 2020 SUB-DIVISION 29/10/19

View Document

09/01/209 January 2020 29/10/19 STATEMENT OF CAPITAL GBP 2.16

View Document

09/01/209 January 2020 CESSATION OF CONTAINENTAL LIMITED AS A PSC

View Document

09/01/209 January 2020 CESSATION OF JOHN MILLER HEITON AS A PSC

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANAGEMENT BID CO LIMITED

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1611510006

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1611510008

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1611510007

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR JOHN MILLER HEITON

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET HUME

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR PETER RAYMOND COY

View Document

16/10/1716 October 2017 SECRETARY APPOINTED MR JOHN MILLER HEITON

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR RALPH HUME

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MILLER HEITON

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONTAINENTAL LIMITED

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEEN AB10 1HA

View Document

10/10/1710 October 2017 CESSATION OF RALPH ALBERT HUME AS A PSC

View Document

10/10/1710 October 2017 CESSATION OF MARGARET GRACE MCKINNELL HUME AS A PSC

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/11/153 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1611510008

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1611510007

View Document

11/11/1411 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/10/1330 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1611510006

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/11/1216 November 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

16/11/1216 November 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 5

View Document

16/11/1216 November 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

29/10/1229 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/11/111 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/01/116 January 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/10/1029 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

06/02/106 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/01/1018 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

11/11/0911 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 S366A DISP HOLDING AGM 19/04/03

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

01/06/011 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN AB9 1HA

View Document

07/11/007 November 2000 PARTIC OF MORT/CHARGE *****

View Document

30/10/0030 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 30/11/96

View Document

06/12/956 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 COMPANY NAME CHANGED LEDGE 247 LIMITED CERTIFICATE ISSUED ON 05/12/95

View Document

20/10/9520 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information