About

Registered Number: SC236007
Date of Incorporation: 28/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Highland House Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL,

 

Having been setup in 2002, Highland Oilfield Services Group Ltd has its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRISON, Bridget Jean 29 March 2004 - 1
MORRISON, Calum Petter 28 August 2002 29 March 2004 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 15 September 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 10 February 2015
CERTNM - Change of name certificate 12 November 2014
RESOLUTIONS - N/A 12 November 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 22 April 2013
AD01 - Change of registered office address 07 February 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 13 May 2010
AD01 - Change of registered office address 13 May 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 26 October 2009
353 - Register of members 23 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2009
287 - Change in situation or address of Registered Office 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 24 September 2008
RESOLUTIONS - N/A 06 August 2008
AA - Annual Accounts 18 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2007
123 - Notice of increase in nominal capital 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 01 November 2006
AA - Annual Accounts 01 November 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
363s - Annual Return 05 December 2005
RESOLUTIONS - N/A 30 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
RESOLUTIONS - N/A 05 September 2005
RESOLUTIONS - N/A 05 September 2005
RESOLUTIONS - N/A 05 September 2005
123 - Notice of increase in nominal capital 05 September 2005
287 - Change in situation or address of Registered Office 23 June 2005
AA - Annual Accounts 11 May 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
363s - Annual Return 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 12 September 2003
287 - Change in situation or address of Registered Office 17 December 2002
RESOLUTIONS - N/A 13 November 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
225 - Change of Accounting Reference Date 02 October 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.