About

Registered Number: SC117311
Date of Incorporation: 13/04/1989 (35 years ago)
Company Status: Active
Registered Address: 100 Union Street, Aberdeen, AB10 1QR

 

Hrh Ltd was registered on 13 April 1989 and has its registered office in the United Kingdom. The current directors of the organisation are Harlow, Christopher John, Khan, Dawood, O'sullivan, Amy Carole, Crittenden, Stephen, Henwood, Ian Christopher, Redmond, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLOW, Christopher John 05 September 1991 - 1
KHAN, Dawood 01 June 2005 - 1
O'SULLIVAN, Amy Carole 01 April 2017 - 1
CRITTENDEN, Stephen 05 September 1991 02 July 1996 1
HENWOOD, Ian Christopher N/A 01 February 1993 1
REDMOND, Michael 23 January 1996 25 March 2008 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 23 April 2019
PSC04 - N/A 23 April 2019
CH01 - Change of particulars for director 23 April 2019
AA - Annual Accounts 03 January 2019
CH01 - Change of particulars for director 14 August 2018
CS01 - N/A 26 April 2018
PSC07 - N/A 26 April 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 12 April 2017
CH01 - Change of particulars for director 12 April 2017
AP01 - Appointment of director 03 April 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 22 April 2015
RESOLUTIONS - N/A 12 January 2015
SH06 - Notice of cancellation of shares 12 January 2015
SH06 - Notice of cancellation of shares 12 January 2015
SH03 - Return of purchase of own shares 12 January 2015
SH03 - Return of purchase of own shares 12 January 2015
RP04 - N/A 07 January 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 10 May 2013
CH01 - Change of particulars for director 23 April 2013
AA - Annual Accounts 03 January 2013
CH01 - Change of particulars for director 15 May 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 14 December 2010
CH01 - Change of particulars for director 25 May 2010
RESOLUTIONS - N/A 14 May 2010
RESOLUTIONS - N/A 14 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH04 - Change of particulars for corporate secretary 10 May 2010
SH01 - Return of Allotment of shares 16 April 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 18 November 2008
169 - Return by a company purchasing its own shares 07 May 2008
RESOLUTIONS - N/A 02 May 2008
SA - Shares agreement 28 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 13 April 2007
419a(Scot) - N/A 07 February 2007
AA - Annual Accounts 24 October 2006
410(Scot) - N/A 24 August 2006
410(Scot) - N/A 12 July 2006
RESOLUTIONS - N/A 28 June 2006
RESOLUTIONS - N/A 28 June 2006
RESOLUTIONS - N/A 28 June 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
AA - Annual Accounts 13 December 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
AUD - Auditor's letter of resignation 09 May 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 30 December 2004
363a - Annual Return 15 April 2004
AA - Annual Accounts 08 October 2003
363a - Annual Return 15 April 2003
AA - Annual Accounts 20 December 2002
363a - Annual Return 24 April 2002
410(Scot) - N/A 05 November 2001
AA - Annual Accounts 20 August 2001
363a - Annual Return 19 April 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
AA - Annual Accounts 05 July 2000
363a - Annual Return 17 May 2000
288b - Notice of resignation of directors or secretaries 06 September 1999
AA - Annual Accounts 02 July 1999
288c - Notice of change of directors or secretaries or in their particulars 09 May 1999
288c - Notice of change of directors or secretaries or in their particulars 09 May 1999
363a - Annual Return 09 May 1999
AA - Annual Accounts 01 July 1998
363a - Annual Return 22 May 1998
363a - Annual Return 01 July 1997
AA - Annual Accounts 08 June 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
169 - Return by a company purchasing its own shares 28 January 1997
RESOLUTIONS - N/A 22 January 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 15 April 1996
288 - N/A 05 February 1996
AA - Annual Accounts 04 September 1995
363s - Annual Return 13 April 1995
287 - Change in situation or address of Registered Office 01 November 1994
AA - Annual Accounts 01 September 1994
363x - Annual Return 21 April 1994
288 - N/A 21 April 1994
288 - N/A 21 April 1994
AA - Annual Accounts 23 August 1993
363x - Annual Return 19 April 1993
288 - N/A 22 March 1993
288 - N/A 01 February 1993
AA - Annual Accounts 09 July 1992
363x - Annual Return 24 April 1992
RESOLUTIONS - N/A 24 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1991
123 - Notice of increase in nominal capital 24 December 1991
288 - N/A 24 December 1991
288 - N/A 24 December 1991
AA - Annual Accounts 24 September 1991
363a - Annual Return 12 June 1991
AA - Annual Accounts 30 April 1991
363a - Annual Return 30 April 1991
410(Scot) - N/A 29 March 1990
RESOLUTIONS - N/A 20 March 1990
RESOLUTIONS - N/A 20 March 1990
MEM/ARTS - N/A 20 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1990
123 - Notice of increase in nominal capital 20 March 1990
288 - N/A 20 March 1990
288 - N/A 20 March 1990
288 - N/A 04 October 1989
CERTNM - Change of name certificate 17 August 1989
CERTNM - Change of name certificate 17 August 1989
NEWINC - New incorporation documents 13 April 1989

Mortgages & Charges

Description Date Status Charge by
Standard security 16 August 2006 Outstanding

N/A

Bond & floating charge 04 July 2006 Outstanding

N/A

Standard security 16 October 2001 Outstanding

N/A

Bond & floating charge 12 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.