HIGHLAND OS GROUP LTD.

Company Documents

DateDescription
11/06/2511 June 2025 Resolutions

View Document

11/06/2511 June 2025 Appointment of Mrs Bridget Jean Morrison as a director on 2025-06-02

View Document

11/06/2511 June 2025 Memorandum and Articles of Association

View Document

11/06/2511 June 2025 Change of details for Mr Alaster Lawrie Morrison as a person with significant control on 2025-06-02

View Document

11/06/2511 June 2025 Change of share class name or designation

View Document

11/06/2511 June 2025 Statement of capital following an allotment of shares on 2025-06-02

View Document

10/06/2510 June 2025 Memorandum and Articles of Association

View Document

10/06/2510 June 2025 Resolutions

View Document

09/06/259 June 2025 Change of share class name or designation

View Document

09/06/259 June 2025 Resolutions

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 COMPANY NAME CHANGED HIGHLAND OILFIELD SERVICES GROUP LTD CERTIFICATE ISSUED ON 27/01/21

View Document

27/01/2127 January 2021 CHANGE OF NAME 14/01/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM UNIT 22 & 23 ROBERT LEONARD CENTRE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN AB21 0GG

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/06/152 June 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/11/1412 November 2014 CHANGE OF NAME 22/10/2014

View Document

12/11/1412 November 2014 COMPANY NAME CHANGED HRAI GROUP LTD. CERTIFICATE ISSUED ON 12/11/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM UNIT 13 ROBERT LEONARD CENTRE HOWE MOSS DRIVE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN SCOTLAND AB21 0GG SCOTLAND

View Document

24/07/1224 July 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/05/1111 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM BLARICH LODGE BLARICH ROGART SUTHERLAND IV28 3UB

View Document

13/05/1013 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/10/0926 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTER MORRISON / 21/09/2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM UNIT 2B, RIVER DRIVE TEANINICH INDUSTRIAL ESTATE ALNESS ROSS SHIRE IV17 0PG

View Document

23/09/0923 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 NC INC ALREADY ADJUSTED 15/10/2007

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/10/0716 October 2007 £ NC 134/1100 15/10/07

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED 21/11/05

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/09/055 September 2005 NC INC ALREADY ADJUSTED 19/08/05

View Document

05/09/055 September 2005 £ NC 2/134 19/08/05

View Document

05/09/055 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: SAFFERY CHAMPNESS KINTAIL HOUSE BEECHWOOD PARK INVERNESS IV2 3BW

View Document

11/05/0511 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: C/O A.W. GRAY & BUTLER 10 KNOCKBRECK STREET TAIN IV19 1BJ

View Document

13/11/0213 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company